Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED
Company Information for

CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED

15 Stoneleigh Crescent, Epsom, KT19 0RT,
Company Registration Number
01149762
Private Limited Company
Active

Company Overview

About Catherine Lodge (waddon) Residents Association Ltd
CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED was founded on 1973-12-06 and has its registered office in Epsom. The organisation's status is listed as "Active". Catherine Lodge (waddon) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
15 Stoneleigh Crescent
Epsom
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 01149762
Company ID Number 01149762
Date formed 1973-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-29 11:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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 CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2016-01-01
NICOLA MARY GLENN
Director 2004-03-10
STEPHEN HUTCHINSON
Director 2003-08-28
DAVID PARADIS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL PAGE
Director 2016-09-27 2017-11-15
ANDREW JOHN CORDEN
Company Secretary 2001-06-18 2016-01-01
KEVIN O'SHAUGHNESSY
Director 2003-08-28 2014-06-27
ANDREW ALEXANDER FLEMING
Director 2000-03-23 2010-06-01
STEVEN LESLIE LOVELAND
Director 2003-06-12 2004-04-22
ANNA CHRISTINA STONE
Director 2001-08-20 2003-09-16
KELLY LOUISE BYRNE
Director 2000-03-23 2002-09-26
CAROLYN BOTTON
Company Secretary 2000-03-23 2001-06-18
JOHN WILLIAM HARDING
Company Secretary 1996-10-25 2000-03-23
JOANNE EMMA BOWN
Director 1996-10-25 2000-03-23
JOANNE EMMA BOWN
Company Secretary 1996-10-25 1996-10-25
MATTHEW JOHN BOWN
Company Secretary 1993-02-25 1996-10-25
JOHN WILLIAM HARDING
Director 1992-03-24 1996-10-25
GARY PETER NODEN
Company Secretary 1991-04-30 1993-01-15
GARY PETER NODEN
Director 1991-04-30 1993-01-15
NEIL HOY
Director 1991-04-30 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
NICOLA MARY GLENN 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
NICOLA MARY GLENN PENN PROPERTIES LIMITED Director 1998-03-30 CURRENT 1998-03-30 Active
STEPHEN HUTCHINSON GILTIBOVITES LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2017-03-29

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
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY GLENN
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL PAGE
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR DAVID PARADIS
2016-09-29AP01DIRECTOR APPOINTED MR KEVIN MICHAEL PAGE
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-29AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP04Appointment of Cecpm Limited as company secretary on 2016-01-01
2016-04-29TM02Termination of appointment of Andrew John Corden on 2016-01-01
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-05AR0125/04/15 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SHAUGHNESSY
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-01AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Mr Stephen Hutchinson on 2013-04-01
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-11CH01Director's details changed for Kevin O'shaughnessy on 2012-04-01
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-13TM01Termination of appointment of a director
2011-05-04AR0125/04/11 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION FULL
2010-06-16AR0125/04/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUTCHINSON / 05/06/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4 ST MARK'S PLACE WIMBLEDON LONDON SW19 7ND
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 122 MOTSPUR PARK NEW MALDEN SURREY KT3 6PF
2009-09-13AA31/12/08 TOTAL EXEMPTION FULL
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRETT / 01/09/2009
2009-04-29363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10363sRETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-05363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 3 CONSFIELD AVENUE NEW MALDEN SURREY KT3 6HB
2003-10-18288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-10-03288bDIRECTOR RESIGNED
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-24363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 23 STAFFORD ROAD CROYDON CR9 4BQ
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14353LOCATION OF REGISTER OF MEMBERS
1986-06-25FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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 CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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 (68209 - Other letting and operating of own or leased real estate) as CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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 CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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 CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION 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.