Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLE STODHAM ESTATE LIMITED
Company Information for

LITTLE STODHAM ESTATE LIMITED

MERLIN ESTATES LTD BUILDING 4 DARES FARM, FARNHAM ROAD, EWSHOT, FARNHAM, GU10 5BB,
Company Registration Number
00875740
Private Limited Company
Active

Company Overview

About Little Stodham Estate Ltd
LITTLE STODHAM ESTATE LIMITED was founded on 1966-03-31 and has its registered office in Farnham. The organisation's status is listed as "Active". Little Stodham Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITTLE STODHAM ESTATE LIMITED
 
Legal Registered Office
MERLIN ESTATES LTD BUILDING 4 DARES FARM, FARNHAM ROAD
EWSHOT
FARNHAM
GU10 5BB
Other companies in GU34
 
Filing Information
Company Number 00875740
Company ID Number 00875740
Date formed 1966-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE STODHAM ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LITTLE STODHAM ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2007-10-02
MAXINE JULIET ADAMS
Director 2006-03-24
WENDY SUSANNE COOPER
Director 1994-09-06
SOPHIE NICKLIN
Director 2012-05-23
FRANCES ANN PRESS
Director 1997-08-21
TESSA ANNE JOCE STRONG
Director 2009-04-24
DAVID GRAHAM THACKER
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN ROSS O'CONNELL
Director 2013-08-23 2015-03-31
BERNARD JAMES ADAMS
Director 2011-05-24 2013-08-23
ANGELA MARY WILSON
Director 1995-06-30 2012-05-23
DAVID THOMAS WILSON
Director 1991-07-29 2012-05-23
DAVID CHARLES MELAY WILDING
Company Secretary 2006-06-27 2008-04-27
MARJORIE HELEN JOWETT
Director 1991-07-29 2006-07-31
ANGELA MARY WILSON
Company Secretary 1999-08-20 2006-06-27
HENRIETTA OWEN STAPLES
Director 1995-09-21 2006-04-21
PAUL RICHARD BROOKS
Director 1995-06-30 2005-09-30
GERALD JAMES ARLAND STAPLES
Director 1991-07-29 1999-09-22
HENRIETTA OWEN STAPLES
Company Secretary 1991-07-29 1999-08-20
PETER COOPER
Director 1991-07-29 1996-12-31
EDNA FRANCES FIELDEN-HUGHES
Director 1991-07-29 1996-09-15
HILARY ROBINSON
Director 1994-09-06 1995-07-01
CHRISTOPHER EDWARD JEFFREY
Director 1991-07-29 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active
MAXINE JULIET ADAMS BUNN TRADING LIMITED Director 2016-05-01 CURRENT 2014-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18AP04Appointment of Merlin Estates Ltd as company secretary on 2022-06-27
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2022-08-18TM02Termination of appointment of Sennen Property Management Ltd on 2022-06-27
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-02TM02Termination of appointment of Pamela Elizabeth Wilding on 2021-03-01
2021-03-02AP04Appointment of Sennen Property Management Ltd as company secretary on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE JULIET ADAMS
2019-11-04AP01DIRECTOR APPOINTED MR NEIL ROBERT BENTLEY
2019-07-31AP01DIRECTOR APPOINTED MR JULIAN MARTIN
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SUSANNE COOPER
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 900
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 900
2015-08-10AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM THACKER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ROSS O'CONNELL
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-04AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AP01DIRECTOR APPOINTED MR WARREN ROSS O'CONNELL
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ADAMS
2013-08-05AR0129/07/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0129/07/12 ANNUAL RETURN FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MS SOPHIE NICKLIN
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0129/07/11 ANNUAL RETURN FULL LIST
2011-06-24AP01DIRECTOR APPOINTED BERNARD JAMES ADAMS
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0129/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WILSON / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY WILSON / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA ANNE JOCE STRONG / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES ANN PRESS / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SUSANNE COOPER / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JULIET ADAMS / 29/07/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20288aDIRECTOR APPOINTED TESSA ANNE JOCE STRONG
2009-08-13363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL
2008-06-11288aSECRETARY APPOINTED PAMELA ELIZABETH WILDING
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-31288bDIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288cSECRETARY'S PARTICULARS CHANGED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288bSECRETARY RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-07-29363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-12363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-11-27363(288)DIRECTOR RESIGNED
2000-11-27363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-08288bSECRETARY RESIGNED
1999-10-08288aNEW SECRETARY APPOINTED
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-04363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1998-08-03363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LITTLE STODHAM ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLE STODHAM ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLE STODHAM ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 27,031
Creditors Due Within One Year 2012-03-31 £ 11,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE STODHAM ESTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 27,007
Cash Bank In Hand 2012-03-31 £ 11,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITTLE STODHAM ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE STODHAM ESTATE LIMITED
Trademarks
We have not found any records of LITTLE STODHAM ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE STODHAM ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LITTLE STODHAM ESTATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LITTLE STODHAM ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE STODHAM ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLE STODHAM ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.