Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 219/225 CLAPHAM ROAD MANAGEMENT LIMITED
Company Information for

219/225 CLAPHAM ROAD MANAGEMENT LIMITED

UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
01488480
Private Limited Company
Active

Company Overview

About 219/225 Clapham Road Management Ltd
219/225 CLAPHAM ROAD MANAGEMENT LIMITED was founded on 1980-03-31 and has its registered office in Harlow. The organisation's status is listed as "Active". 219/225 Clapham Road Management Limited is a Private Limited Company registered in ENGLAND 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
219/225 CLAPHAM ROAD MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 7, ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
Other companies in SW9
 
Filing Information
Company Number 01488480
Company ID Number 01488480
Date formed 1980-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ABC SECRETARIES LIMITED
Company Secretary 2002-01-31
MAUREEN BAKER
Director 1991-10-23
PAUL JAMES BINNIE
Director 2010-09-21
GIRISH DEFAUT-JUNEJA
Director 2013-10-24
ISABELLE DEFAUT-JUNEJA
Director 1999-11-27
LUCI ROSEMARY FAIRBROTHER
Director 1994-12-15
ELIZABETH LOUISE JONES
Director 2006-02-09
DONAL MAC MANUS
Director 2007-06-13
LUCA MASSARELLI
Director 1996-12-20
DOMINIC JOSEPH MCCLAREY
Director 1999-09-15
ANA MARIA PAILLET
Director 2010-01-02
CLAUD PAILLET
Director 2010-01-02
MARION KELLY SCHOLFIELD
Director 1998-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES FOSTER
Director 1998-01-23 2010-09-21
ANA MARIA PAILLET
Director 2001-01-31 2010-01-01
CLAUDE PAILLET
Director 2001-01-31 2010-01-01
ANA CRISTINA LOPES DOS SANTOS
Director 2001-03-28 2006-02-09
GERMANO BRAZ MARTINS
Director 2001-03-28 2006-02-09
MAUREEN BAKER
Company Secretary 1996-12-02 2002-01-31
MARIA GONCALVES
Director 1995-08-04 2001-03-28
CARLOS PIRES
Director 1995-08-04 2001-03-28
FRANCK ALAIN DIEUDONNE
Director 1996-12-09 2001-01-31
LINDA PATRICIA HENWORTH SMITH
Director 1991-10-23 1999-09-15
CHRISTOPHE CAMUS
Director 1991-10-23 1998-11-27
SHIELA MARGARET STAMP
Director 1991-10-23 1998-09-18
FABIEN ST GUIRONS
Director 1991-10-23 1998-01-23
VALERIE VALERIE ST GUIRONS
Director 1994-11-14 1998-01-23
PETER ROBERT DOWDELL
Director 1991-10-23 1996-12-20
GRACE MURRAY
Director 1991-10-23 1996-12-09
GRACE MURRAY
Company Secretary 1991-10-23 1996-12-02
IAN ROY PUGH
Director 1991-10-23 1995-08-04
ANDREW WILLIAM COE
Director 1991-10-23 1994-02-23
ROBERT DAY
Director 1991-10-23 1993-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC SECRETARIES LIMITED PHOENIX GREEN FARMS (UK) LTD Company Secretary 2018-06-06 CURRENT 2018-06-06 Active - Proposal to Strike off
ABC SECRETARIES LIMITED TIPYK UK LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AGILETS UK LIMITED Company Secretary 2017-05-10 CURRENT 2014-05-02 Active
ABC SECRETARIES LIMITED BROWN EARTH TECHNOLOGIES UK LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-24 Active
ABC SECRETARIES LIMITED LITMUS7 SYSTEMS CONSULTING (UK) LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AXIS TECHFIN LIMITED Company Secretary 2014-05-29 CURRENT 2014-04-22 Active
ABC SECRETARIES LIMITED NORTH STAR CORP LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
ABC SECRETARIES LIMITED DISCOVERMI LTD Company Secretary 2014-03-01 CURRENT 2011-11-18 Active
ABC SECRETARIES LIMITED WARDEN BAKER UK LIMITED Company Secretary 2012-05-10 CURRENT 2012-05-10 Active
ABC SECRETARIES LIMITED LEGEND CORPORATION (UK) LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED APSYS CONSULTING LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
ABC SECRETARIES LIMITED APTIVAA CONSULTING UK LIMITED Company Secretary 2011-02-01 CURRENT 2007-05-02 Dissolved 2017-03-28
ABC SECRETARIES LIMITED SHEPHERDS MARKETS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
ABC SECRETARIES LIMITED ECLIPSE SOFTWARE LTD Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
ABC SECRETARIES LIMITED MOLYNEUX DEVELOPMENT LIMITED Company Secretary 2008-07-21 CURRENT 1993-05-20 Dissolved 2013-09-10
ABC SECRETARIES LIMITED TELESKY SHOPPING LTD Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-08-19
ABC SECRETARIES LIMITED IKG (UK) GLOBAL CONSULTANTS LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED EZY INFOTECH UK LIMITED Company Secretary 2007-10-01 CURRENT 2007-02-12 Dissolved 2015-03-03
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT LIMITED Company Secretary 2007-02-12 CURRENT 1986-04-10 Liquidation
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT HOLDINGS LTD Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2018-05-22
ABC SECRETARIES LIMITED KEYPORT (EALING) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2018-01-16
ABC SECRETARIES LIMITED MICHAEL HEATH CELEBRATIONS LIMITED Company Secretary 2006-08-09 CURRENT 2001-11-30 Active - Proposal to Strike off
ABC SECRETARIES LIMITED FLUOUS SOLUTIONS (UK) LTD Company Secretary 2006-05-15 CURRENT 2006-05-15 Dissolved 2016-11-01
ABC SECRETARIES LIMITED SMARTAHEAD SOLUTIONS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active - Proposal to Strike off
ABC SECRETARIES LIMITED KEYPORT INVESTMENTS LTD. Company Secretary 2006-03-16 CURRENT 2005-07-12 Active
ABC SECRETARIES LIMITED TRIPLE AAA LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
ABC SECRETARIES LIMITED FNIK LTD Company Secretary 2005-10-17 CURRENT 2002-12-10 Active
ABC SECRETARIES LIMITED IDS INFOTECH (UK) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
ABC SECRETARIES LIMITED DOVER CONSULTING LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Dissolved 2014-07-22
ABC SECRETARIES LIMITED INTERGREEN LIMITED Company Secretary 2004-07-19 CURRENT 1993-07-13 Active
ABC SECRETARIES LIMITED NOTEBOOK EXPRESS LIMITED Company Secretary 2004-04-12 CURRENT 1998-08-28 Liquidation
ABC SECRETARIES LIMITED LIBRA TECH LIMITED Company Secretary 2003-07-01 CURRENT 2002-03-15 Dissolved 2014-07-15
ABC SECRETARIES LIMITED GURUS LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
ABC SECRETARIES LIMITED LIBRA GRAPHICS INTERNATIONAL LIMITED Company Secretary 2003-01-31 CURRENT 2001-07-24 Dissolved 2014-11-18

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
2023-05-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR MARION KELLY SCHOLFIELD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR MARION KELLY SCHOLFIELD
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-05-10CH01Director's details changed for Miss Maureen Baker on 2019-04-01
2019-05-10AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2019-04-01
2019-05-10TM02Termination of appointment of Abc Secretaries Limited on 2019-04-01
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Flats 1-10 223 Clapham Road London SW9 9BE England
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 223 Clapham Road London SW9 9BE
2018-10-12CH04SECRETARY'S DETAILS CHNAGED FOR ABC SECRETARIES LIMITED on 2018-10-12
2018-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-22AR0123/10/14 FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DEFAUT / 24/10/2013
2014-11-21AP01DIRECTOR APPOINTED GIRISH DEFAUT-JUNEJA
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-29AR0123/10/13 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-30AR0123/10/12 FULL LIST
2012-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 24/10/2012
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012
2011-10-31AR0123/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH MCCLAREY / 23/10/2011
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-16AR0123/10/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR PAUL JAMES BINNIE
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DEFAUT / 01/01/2010
2010-11-16AP01DIRECTOR APPOINTED MR CLAUDE PAILLET
2010-11-16AP01DIRECTOR APPOINTED ANA MARIA PAILLET
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE PAILLET
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANA PAILLET
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH MCCLAREY / 01/01/2010
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSTER
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCI ROSEMARY FAIRBROTHER / 01/01/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-03AR0123/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE PAILLET / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION KELLY SCHOLFIELD / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA MARIA PAILLET / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH MCCLAREY / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA MASSARELLI / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL MAC MANUS / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE JONES / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOSTER / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCI ROSEMARY FAIRBROTHER / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DEFAUT / 23/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAUREEN BAKER / 23/11/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 23/11/2009
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCLAREY / 01/01/2008
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ISABELLE DEFAUT / 01/01/2008
2008-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-10363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-05288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-15363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-19363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 223 CLAPHAM ROAD LONDON SW9 9BE
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-01288aNEW SECRETARY APPOINTED
2002-03-01288bSECRETARY RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
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 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
219/225 CLAPHAM ROAD MANAGEMENT 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
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 219/225 CLAPHAM ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 219/225 CLAPHAM ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 219/225 CLAPHAM ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 219/225 CLAPHAM ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT 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 219/225 CLAPHAM ROAD MANAGEMENT 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.