Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED
Company Information for

SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
01651409
Private Limited Company
Active

Company Overview

About Shanklin Towers Management Company Ltd
SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED was founded on 1982-07-15 and has its registered office in Newport. The organisation's status is listed as "Active". Shanklin Towers Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO30
 
Filing Information
Company Number 01651409
Company ID Number 01651409
Date formed 1982-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANKLIN TOWERS 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 SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN LINDSAY SHAW
Company Secretary 2004-01-01
MICHAEL CARTER
Director 2006-07-27
CHRISTOPHER ROBIN KNELLER
Director 2011-07-27
PRISCILLA MAY MORRIS
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN BATT
Director 2003-09-09 2012-10-01
DAPHNE MAY CLEAVES
Director 1992-10-31 2011-10-01
FRANK GEORGE NEWMAN
Director 2003-09-09 2011-10-01
RONALD HARPHAM
Director 2008-07-22 2009-06-01
MARY JEANNE BODMAN
Director 1996-05-16 2005-07-28
ELLEN ESTER HORTON
Director 2002-08-05 2005-07-28
MARY JEANNE BODMAN
Company Secretary 1997-04-01 2003-12-31
HAZEL DUFFIELD
Director 2000-07-14 2003-12-31
ALBERT JOHN CHADWICK
Director 1992-10-31 2003-11-11
MAURICE CHARLES CLEAVES
Director 1992-10-31 2002-09-04
CECIL BERTRAM GREENHOOD
Director 1998-07-17 2002-08-05
MICHAEL JOHN THOMAS JONES
Director 1994-11-28 2000-07-14
BETTY DARCH
Company Secretary 1993-10-15 1997-04-01
JANET ROSEMARY BENJAMIN
Director 1993-10-15 1995-10-06
JOHN THOMAS LOWE
Director 1992-10-31 1994-07-07
JEAN YOUNG
Company Secretary 1992-10-31 1993-10-08
JEAN YOUNG
Director 1992-10-31 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN LINDSAY SHAW BRACKLA MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2009-03-11 CURRENT 2008-04-15 Active
GILLIAN LINDSAY SHAW SALSETTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2008-11-24 Active
GILLIAN LINDSAY SHAW OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (LAKE) LIMITED Company Secretary 2008-03-01 CURRENT 2007-10-25 Active
GILLIAN LINDSAY SHAW OAK GRANGE ISLE OF WIGHT (MANAGEMENT) LIMITED Company Secretary 2008-02-09 CURRENT 2006-02-07 Active
GILLIAN LINDSAY SHAW LANGTON COURT (CSNIOW) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 2004-06-25 Active
GILLIAN LINDSAY SHAW SANDLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1989-09-15 Active
GILLIAN LINDSAY SHAW MARINUS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2006-06-09 Active
GILLIAN LINDSAY SHAW WHITETHORN COURT RESIDENTS COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1988-06-20 Active
GILLIAN LINDSAY SHAW MALL PROPERTY MANAGEMENT (IOW) LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-07 Active
GILLIAN LINDSAY SHAW MEWS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-17 CURRENT 2005-07-18 Active
GILLIAN LINDSAY SHAW LONG ORCHARD MANAGEMENT LIMITED Company Secretary 2007-05-01 CURRENT 2007-01-25 Active
GILLIAN LINDSAY SHAW SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
GILLIAN LINDSAY SHAW ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
GILLIAN LINDSAY SHAW MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
GILLIAN LINDSAY SHAW GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
GILLIAN LINDSAY SHAW RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-07-01 CURRENT 1981-06-12 Active
GILLIAN LINDSAY SHAW VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-23 CURRENT 2004-06-23 Active
GILLIAN LINDSAY SHAW HEATHLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1988-08-31 Active
GILLIAN LINDSAY SHAW WOODLAND COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 2003-07-02 Active
GILLIAN LINDSAY SHAW MELVILLE COURT MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2004-04-01 CURRENT 1990-10-03 Active
GILLIAN LINDSAY SHAW 1 YORK AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2003-05-15 Active
GILLIAN LINDSAY SHAW STAPLERS COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1969-05-08 Active
GILLIAN LINDSAY SHAW BINDRULE LIMITED Company Secretary 2003-11-27 CURRENT 1973-01-30 Active
GILLIAN LINDSAY SHAW POPLARS BEMBRIDGE MAINTENANCE COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1984-06-07 Active
GILLIAN LINDSAY SHAW DOLPHIN COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 2002-10-03 Active
GILLIAN LINDSAY SHAW MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1998-06-12 Active
GILLIAN LINDSAY SHAW GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-18 CURRENT 1996-08-28 Active
GILLIAN LINDSAY SHAW HAWKINS RESIDENTS LIMITED Company Secretary 2003-10-10 CURRENT 1997-10-28 Active
GILLIAN LINDSAY SHAW HIGH SALTERNS (SEAVIEW) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-16 CURRENT 1976-06-11 Active
GILLIAN LINDSAY SHAW MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 2003-03-21 Active
GILLIAN LINDSAY SHAW KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2003-09-08 CURRENT 1997-09-23 Active
GILLIAN LINDSAY SHAW COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 1972-03-10 Active
GILLIAN LINDSAY SHAW MAYFLOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-21 CURRENT 1987-05-29 Active
GILLIAN LINDSAY SHAW THE MALTINGS (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-19 Active
GILLIAN LINDSAY SHAW LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-11 CURRENT 1986-02-05 Active
GILLIAN LINDSAY SHAW ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1989-04-14 Active
GILLIAN LINDSAY SHAW ROSE COURT LIMITED Company Secretary 2003-06-05 CURRENT 2003-05-30 Active
GILLIAN LINDSAY SHAW EASTMORE COURT MANAGEMENT LIMITED Company Secretary 2003-05-24 CURRENT 1996-11-06 Active
GILLIAN LINDSAY SHAW BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-24 CURRENT 1999-02-26 Active
GILLIAN LINDSAY SHAW ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED Company Secretary 2003-04-01 CURRENT 1997-03-21 Active
GILLIAN LINDSAY SHAW ALMORA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-07 CURRENT 2002-04-17 Active
GILLIAN LINDSAY SHAW 75 MONKTON STREET RESIDENTS COMPANY LIMITED Company Secretary 2002-07-01 CURRENT 2000-07-31 Active
GILLIAN LINDSAY SHAW GRANVILLE FLATS LIMITED Company Secretary 2002-04-04 CURRENT 1973-07-27 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
2024-04-24DIRECTOR APPOINTED MRS JOAN BAILEY
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN KNELLER
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-18AP01DIRECTOR APPOINTED MISS MADELINE IRENE RUTH CLEWETT
2021-09-24AP01DIRECTOR APPOINTED MRS IRENE ANN DYER
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-12AP03Appointment of Ms Rebecca Jane Blake as company secretary on 2019-11-01
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01TM02Termination of appointment of Gillian Lindsay Shaw on 2019-11-01
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CH01Director's details changed for Michael Carter on 2019-01-31
2019-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN LINDSAY SHAW on 2019-01-31
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 44
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AAMDAmended account small company full exemption
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 44
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 44
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 44
2013-11-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BATT
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM 4 the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0131/10/11 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NEWMAN
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE CLEAVES
2011-08-30AP01DIRECTOR APPOINTED CHRISTOPHER ROBIN KNELLER
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-22AR0131/10/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEORGE NEWMAN / 01/10/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MAY MORRIS / 01/10/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE MAY CLEAVES / 01/10/2010
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-21AR0131/10/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BATT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 20/11/2009
2009-07-28288aDIRECTOR APPOINTED PRISCILLA MAY MORRIS
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR RONALD HARPHAM
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28288aDIRECTOR APPOINTED RONALD HARPHAM
2007-11-01363sRETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 4 THE COURTYARD ASHENGROVE CALBOURNE ISLE OF WIGHT PO30 4HU
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: ZETA HOUSE DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bSECRETARY RESIGNED
2004-03-04288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-11-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288bDIRECTOR RESIGNED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/99
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 SHANKLIN TOWERS 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 SHANKLIN TOWERS 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
SHANKLIN TOWERS 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 44
Cash Bank In Hand 2012-01-01 £ 42,930
Current Assets 2012-01-01 £ 48,037
Debtors 2012-01-01 £ 5,107

Debtors and other cash assets

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