Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAUDERDALE MANSIONS (EAST) LIMITED
Company Information for

LAUDERDALE MANSIONS (EAST) LIMITED

Kfh House, 5 Compton Road, London, SW19 7QA,
Company Registration Number
01341829
Private Limited Company
Active

Company Overview

About Lauderdale Mansions (east) Ltd
LAUDERDALE MANSIONS (EAST) LIMITED was founded on 1977-12-01 and has its registered office in London. The organisation's status is listed as "Active". Lauderdale Mansions (east) 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
LAUDERDALE MANSIONS (EAST) LIMITED
 
Legal Registered Office
Kfh House
5 Compton Road
London
SW19 7QA
Other companies in SW1V
 
Filing Information
Company Number 01341829
Company ID Number 01341829
Date formed 1977-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-28
Account next due 2024-06-28
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 09:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) LIMITED

Current Directors
Officer Role Date Appointed
VINCENZO FALBO
Company Secretary 2014-09-17
STEPHEN JAMES CALLAGHAN
Director 2014-07-07
VINCENZO FALBO
Director 2008-07-07
EMILE VICTOR FARHI
Director 1991-05-05
MAX SEBASTIAN HELMUT KIRCHNER
Director 2014-07-07
MARK RUSSELL RICHARDS
Director 2014-07-07
CHRISTA ROBERTS
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WINNIFREDE VIRGINIA MIDWOOD
Director 2016-04-12 2018-06-13
HECTOR ARTHUR
Director 2015-05-09 2018-01-31
EMILY MIDWOOD
Director 2010-11-25 2016-04-12
ADRIAN RAYMOND LEVER
Director 2005-09-20 2015-05-09
ADRIAN LEVER
Company Secretary 2007-03-19 2014-09-17
JENNIFER ROSE MILLAR
Director 1994-03-22 2012-12-17
ARTHUR CASPAR PETRIE NOBLE
Director 2004-10-05 2009-12-18
GRAHAM HASSELL
Director 2008-05-19 2009-05-30
NICK LEON
Company Secretary 2003-10-31 2007-03-19
MONTY NORMAN
Director 2002-09-17 2006-07-03
ANTHONY MEEHAN
Director 1991-05-05 2005-11-27
NICK LEON
Director 2003-10-31 2005-09-20
HARRY CURT SCHWAB
Director 1991-05-05 2005-09-20
AMY ELEANA DINE
Director 2001-09-18 2005-07-19
JEAN CARTER
Company Secretary 1996-04-25 2003-10-31
JEAN CARTER
Director 1992-09-23 2003-10-31
JULIA ELIZABETH SIMPSON
Director 1994-03-22 2003-07-22
JUANITA PHILLIPS
Director 2001-09-18 2002-09-25
IAN BOURNE
Director 1999-09-30 2001-08-16
ANDREW JOHN HOWE DAVIES
Director 1996-09-12 1999-06-23
GRAHAM ANTHONY SPITZ
Director 1997-11-18 1999-03-18
BRIAN CHALMERS PEPPIATT
Company Secretary 1991-05-05 1996-09-12
GERALD BLACK
Director 1991-05-05 1996-09-12
ANNICK DEVILLARD
Director 1994-03-22 1996-08-09
GRAHAM ANTHONY SPITZ
Director 1995-05-17 1996-07-23
MOHIMBRA NIMBA
Director 1992-09-23 1994-11-28
STEPHEN HALL
Director 1991-05-05 1992-05-13
TED ELIZER NAHMIAS
Director 1991-05-05 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CALLAGHAN HEALTH INFORMATION SYSTEMS (UK) LIMITED Director 2017-03-03 CURRENT 2002-10-14 Active - Proposal to Strike off
STEPHEN JAMES CALLAGHAN PBSD LIMITED Director 2016-10-10 CURRENT 2002-09-06 Liquidation
STEPHEN JAMES CALLAGHAN KENDRIC ASH TRUSTEES LIMITED Director 2016-10-10 CURRENT 2006-01-19 Liquidation
STEPHEN JAMES CALLAGHAN XBS LIMITED Director 2016-10-10 CURRENT 1991-10-03 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK1) LIMITED Director 2016-10-10 CURRENT 1992-04-03 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK9) LIMITED Director 2016-10-10 CURRENT 1999-06-10 Liquidation
STEPHEN JAMES CALLAGHAN TECHSAS LIMITED Director 2016-10-10 CURRENT 2000-06-06 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK8) LIMITED Director 2016-10-10 CURRENT 2000-08-02 Liquidation
STEPHEN JAMES CALLAGHAN NPS (HOLDINGS) LIMITED Director 2016-10-10 CURRENT 2014-11-05 Active
STEPHEN JAMES CALLAGHAN NORTHGATE PUBLIC SERVICES LIMITED Director 2016-10-10 CURRENT 2014-12-03 Active
STEPHEN JAMES CALLAGHAN SX3 LIMITED Director 2016-10-10 CURRENT 1997-09-25 Liquidation
STEPHEN JAMES CALLAGHAN CME SYSTEMS LIMITED Director 2016-10-10 CURRENT 1992-12-10 Liquidation
STEPHEN JAMES CALLAGHAN HOMECARE ASSISTANCE LIMITED Director 2015-09-18 CURRENT 2002-04-18 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN GREEN SUITE LIMITED Director 2015-09-18 CURRENT 2007-11-01 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN AIRPORT ANGEL LIMITED Director 2015-09-18 CURRENT 2007-11-01 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN CPP INSURANCE ADMINISTRATION LIMITED Director 2015-09-18 CURRENT 2003-05-13 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN DETAILREGION LIMITED Director 2015-09-18 CURRENT 2001-03-01 Dissolved 2016-04-19
STEPHEN JAMES CALLAGHAN GUESTFLEET LIMITED Director 2014-07-07 CURRENT 1988-12-19 Active
STEPHEN JAMES CALLAGHAN CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
STEPHEN JAMES CALLAGHAN LUMATA NEWCO 2 LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
STEPHEN JAMES CALLAGHAN HOLYOAKE HALL MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2006-08-03 Active
VINCENZO FALBO GUESTFLEET LIMITED Director 2008-07-07 CURRENT 1988-12-19 Active
EMILE VICTOR FARHI ITALIAN LIGHTS AND FURNITURE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
EMILE VICTOR FARHI PA1 LIMITED Director 2005-01-07 CURRENT 2005-01-07 Active
EMILE VICTOR FARHI GUESTFLEET LIMITED Director 1990-09-28 CURRENT 1988-12-19 Active
MAX SEBASTIAN HELMUT KIRCHNER SYNVEST CAPITAL LIMITED Director 2017-02-08 CURRENT 2017-02-08 Dissolved 2017-09-12
MAX SEBASTIAN HELMUT KIRCHNER GUESTFLEET LIMITED Director 2014-07-07 CURRENT 1988-12-19 Active
MARK RUSSELL RICHARDS GUESTFLEET LIMITED Director 2014-07-07 CURRENT 1988-12-19 Active
MARK RUSSELL RICHARDS AZNET ONLINE LIMITED Director 2001-01-26 CURRENT 2000-10-23 Dissolved 2014-09-23
MARK RUSSELL RICHARDS AZTEC CONSULTING LIMITED Director 1991-05-23 CURRENT 1991-05-23 Dissolved 2017-10-24
CHRISTA ROBERTS GUESTFLEET LIMITED Director 2013-01-04 CURRENT 1988-12-19 Active
CHRISTA ROBERTS SHOREGATE LIMITED Director 2010-04-15 CURRENT 2010-03-04 Active - Proposal to Strike off

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
2023-12-14Appointment of Kinleigh Limited as company secretary on 2023-08-07
2023-12-14Termination of appointment of Vincenzo Falbo on 2023-08-07
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 11 Bingham Place London W1U 5AY England
2023-12-14Director's details changed for Ms Eileen Chao on 2023-08-07
2023-06-2128/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08DIRECTOR APPOINTED MR HENNING HEGLAND
2023-05-18CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH SIMPSON
2023-02-10APPOINTMENT TERMINATED, DIRECTOR EMILE VICTOR FARHI
2022-09-2728/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE ZILIK
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 83 Cambridge Street Pimlico London SW1V 4PS
2021-09-08AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA ROBERTS
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL RICHARDS
2020-06-03AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MS SARAH MARIE ZILIK
2019-10-29AP01DIRECTOR APPOINTED MS JULIA ELIZABETH SIMPSON
2019-10-28AP01DIRECTOR APPOINTED MR ANDREAS CHRISTIAN HERR
2019-05-29AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2018-06-28AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WINNIFREDE VIRGINIA MIDWOOD
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR ARTHUR
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 62
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 62
2016-06-17AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Miss Winnifrede Virginia Midwood on 2016-04-12
2016-06-02AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED MISS WINNIFREDE VIRGINIA MIDWOOD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MIDWOOD
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAYMOND LEVER
2015-11-09AP01DIRECTOR APPOINTED MR HECTOR ARTHUR
2015-10-26CH01Director's details changed for Emily Midwood on 2015-10-23
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 62
2015-07-27AR0105/05/15 ANNUAL RETURN FULL LIST
2015-06-26AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MAX SEBASTIAN HELMUT KIRCHNER
2014-09-17AP03Appointment of Mr Vincenzo Falbo as company secretary on 2014-09-17
2014-09-17TM02Termination of appointment of Adrian Lever on 2014-09-17
2014-09-15AP01DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN
2014-08-13AP01DIRECTOR APPOINTED MR MARK RUSSELL RICHARDS
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 62
2014-05-21AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-11AA28/09/13 TOTAL EXEMPTION SMALL
2013-05-30AR0105/05/13 FULL LIST
2013-05-23AA28/09/12 TOTAL EXEMPTION SMALL
2013-01-15AP01DIRECTOR APPOINTED CHRISTA ROBERTS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILLAR
2012-05-22AR0105/05/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED EMILY MIDWOOD
2012-05-01AA28/09/11 TOTAL EXEMPTION SMALL
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN LEVER / 29/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAYMOND LEVER / 29/06/2011
2011-06-28AA28/09/10 TOTAL EXEMPTION SMALL
2011-05-19AR0105/05/11 FULL LIST
2010-06-03AR0105/05/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR NOBLE
2010-05-24AA28/09/09 TOTAL EXEMPTION FULL
2009-07-20AA28/09/08 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HASSELL
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENZO FALBO / 07/07/2008
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / EMILE FARHI / 06/05/2008
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR EMMA WOOD
2009-02-09288aDIRECTOR APPOINTED MR VINCENZO FALBO
2008-07-07288aDIRECTOR APPOINTED GRAHAM HASSELL
2008-07-07AA28/09/07 TOTAL EXEMPTION FULL
2008-06-09363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-06-25363sRETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-18288bSECRETARY RESIGNED
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-08-24AAFULL ACCOUNTS MADE UP TO 28/09/05
2006-07-12363(288)DIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 05/05/06; NO CHANGE OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 28/09/04
2005-06-24363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-06-16363sRETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS
2004-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-07-18363sRETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-07-30AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-07-10363(288)DIRECTOR RESIGNED
2002-07-10363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-08-21363sRETURN MADE UP TO 05/05/01; 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 LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-10-26 Outstanding GUESTFLEET LIMITED
Creditors
Creditors Due After One Year 2013-09-28 £ 86,933
Creditors Due After One Year 2012-09-28 £ 108,242
Creditors Due Within One Year 2013-09-28 £ 10,800
Creditors Due Within One Year 2012-09-28 £ 8,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2015-09-28
Annual Accounts
2017-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 LAUDERDALE MANSIONS (EAST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-28 £ 0
Called Up Share Capital 2012-09-28 £ 0
Cash Bank In Hand 2013-09-28 £ 54,399
Cash Bank In Hand 2012-09-28 £ 46,287
Current Assets 2013-09-28 £ 72,714
Current Assets 2012-09-28 £ 65,350
Debtors 2013-09-28 £ 18,315
Debtors 2012-09-28 £ 19,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAUDERDALE MANSIONS (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUDERDALE MANSIONS (EAST) LIMITED
Trademarks
We have not found any records of LAUDERDALE MANSIONS (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) 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 LAUDERDALE MANSIONS (EAST) 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.