Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED
Company Information for

NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, SUFFOLK, CO10 7GB,
Company Registration Number
00890395
Private Limited Company
Active

Company Overview

About No 6.cambalt Road Management Company Ltd
NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED was founded on 1966-10-25 and has its registered office in Sudbury. The organisation's status is listed as "Active". No 6.cambalt Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 00890395
Company ID Number 00890395
Date formed 1966-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2024-07-20
Return next due 2025-08-03
Type of accounts DORMANT
Last Datalog update: 2024-07-22 10:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2010-06-30
CAROLINE BRAKWELL
Director 2007-07-12
ALISTAIR JOHN DIESVELD
Director 2006-08-31
JONATHAN ALEXANDER LAIRD
Director 2009-08-11
PATRICIA MARGARET MACDONALD
Director 1991-07-31
JOHN MCAULEY
Director 1991-07-31
KEVIN ROBINSON
Director 2007-07-12
GREGORY ANDREW SPENCER
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE BLAKE
Director 2013-11-14 2016-02-17
ALISTAIR JOHN DIESVELD
Company Secretary 2006-08-31 2010-04-30
HELEN MARIE DARLING
Director 2002-10-10 2008-11-28
NICOLA JANE CUDBY
Director 2002-10-10 2007-07-12
NICOLA JANE CUDBY
Company Secretary 2002-10-10 2006-08-31
GLADYS WRIGHT
Director 1997-10-20 2006-05-31
JOHN BERNARD CHAPLIN
Company Secretary 1991-07-31 2002-11-01
JOHN BERNARD CHAPLIN
Director 1991-07-31 2002-11-01
PETER WILLIAMS
Director 1991-07-31 1999-07-01
VALERIE MARY HEDGES
Director 1991-07-31 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 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
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER LAIRD
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREW SPENCER
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-23CH01Director's details changed for Alistair John Diesveld on 2019-07-19
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-01-26CH01Director's details changed for Mr Gregory Andrew Spencer on 2017-01-26
2017-01-24AP01DIRECTOR APPOINTED MR GREGORY ANDREW SPENCER
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BLAKE
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBINSON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCAULEY / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER LAIRD / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET MACDONALD / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN DIESVELD / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BRAKWELL / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BLAKE / 20/05/2015
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/13
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LTD on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-11-15AP01DIRECTOR APPOINTED KATHERINE BLAKE
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/12
2013-08-05AR0103/08/13 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 05/08/2013
2013-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 07/01/2013
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN,CYGNET COURT,SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM
2012-08-03AR0103/08/12 FULL LIST
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-08-03AR0103/08/11 FULL LIST
2010-08-04AR0103/08/10 FULL LIST
2010-08-03AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 4 DOWNS COURT, 6 CAMBALT ROAD PUTNEY LONDON SW15 6EW
2010-06-28AA25/12/09 TOTAL EXEMPTION SMALL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR DIESVELD
2009-09-04288aDIRECTOR APPOINTED MR JONATHAN ALEXANDER LAIRD
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-20AA25/12/08 TOTAL EXEMPTION FULL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR HELEN DARLING
2008-08-27AA25/12/07 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN DARLING / 07/03/2008
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 2 DOWNS COURT 6 CAMBALT ROAD PUTNEY LONDON SW15 6EW
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-14288bSECRETARY RESIGNED
2006-09-11AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-07-10288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-10-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-09-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/03
2003-10-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-08AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-09-26363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-09-26363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-09-26363(288)DIRECTOR RESIGNED
2000-09-26363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-10-13363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-09-28363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-09-25363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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 NO 6.CAMBALT ROAD MANAGEMENT COMPANY 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.