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

RISESIDE RESIDENTS ASSOCIATION LIMITED

C/O SPRINGFIELD SECRETARIES LTD UNIT 14, HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
01734565
Private Limited Company
Active

Company Overview

About Riseside Residents Association Ltd
RISESIDE RESIDENTS ASSOCIATION LIMITED was founded on 1983-06-27 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Riseside Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM 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
RISESIDE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O SPRINGFIELD SECRETARIES LTD UNIT 14, HODDESDON ENTERPRISE CENTRE
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0FJ
Other companies in EN8
 
Filing Information
Company Number 01734565
Company ID Number 01734565
Date formed 1983-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISESIDE 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 RISESIDE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2004-06-03
JOHN WILLIAM ANDERSON
Director 2015-03-31
PHILIP GRAHAM PRANKALL
Director 2007-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID CURTIS
Director 2015-09-01 2015-11-01
PETER PIDDINGTON
Director 2015-03-31 2015-09-02
JONATHAN ROBERT COOKE
Director 2009-04-20 2013-05-16
PHILLIP MOGGRIDE
Director 2005-04-11 2011-01-04
KELLY BANHAM
Director 2006-06-13 2007-04-17
JONATHAN PETER GOULD
Director 1996-03-04 2007-04-17
IAN DUNCAN PENSTONE SMITH
Director 2006-06-13 2007-04-17
JACQUELINE RHODA HOOD
Director 2002-05-29 2006-06-14
ADAM PATRICK MYOTT
Director 2003-04-28 2006-05-08
CHARLOTTE MELANIE WATERS
Company Secretary 2003-04-28 2004-06-02
DEBORAH LOUISE FENTON
Company Secretary 2003-02-19 2003-04-28
ANTHONY CHARLES BRAITHWAITE
Director 2003-02-19 2003-04-28
DEBORAH LOUISE FENTON
Director 2003-02-19 2003-04-28
MICHELE CAROLYN NORRIS
Director 2001-04-24 2003-04-28
IAN MANN
Director 2002-01-15 2002-07-14
PETER JAMES LYON WYLLIE
Company Secretary 2001-11-10 2002-05-29
HELEN CHRISTINA HIGGINS
Director 1995-03-27 2001-12-11
BRIAN HOOD
Company Secretary 1997-02-27 2001-03-06
BRIAN HOOD
Director 1997-02-27 2001-03-06
SHAUN MARTIN O'BRIEN
Director 1997-02-27 1999-09-30
ADRIAN HARDY
Director 1994-02-24 1999-09-10
KENNETH VICTOR RAVDEN
Director 1995-03-27 1997-12-31
PETER JAMES LYON WYLLIE
Company Secretary 1995-03-27 1997-02-27
KATHERINE PATRICIA BALDING
Director 1996-03-04 1997-02-27
PETER ROBERT FENTON
Director 1995-04-25 1996-05-16
JANET HOWARD
Company Secretary 1994-02-24 1995-04-25
ANGELA CRIMMIN
Director 1994-02-24 1995-04-25
JANET HOWARD
Director 1994-02-24 1995-04-25
MAZAHAIR HUSSEIN MOHAMEDALI
Director 1992-03-06 1994-07-04
BARRY PETER JOYCE
Company Secretary 1992-03-06 1993-02-16
MARK BERRY
Director 1992-03-06 1992-03-02
ALISON MORRISON
Director 1992-03-06 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LIMITED CHALLENGE INVEST LIMITED Company Secretary 2018-03-14 CURRENT 2016-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED HERITAGE HOUSE (YORK) LIMITED Company Secretary 2017-10-11 CURRENT 2016-12-07 Active
SPRINGFIELD SECRETARIES LIMITED HARE AND RANSOME JOINERY LTD Company Secretary 2017-09-01 CURRENT 2014-11-14 Active
SPRINGFIELD SECRETARIES LIMITED BATTLES HALL BARNS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-24 CURRENT 2013-09-13 Active
SPRINGFIELD SECRETARIES LIMITED COURT HOMES CONSTRUCTION LIMITED Company Secretary 2016-10-06 CURRENT 1986-06-19 Active
SPRINGFIELD SECRETARIES LIMITED BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1973-05-02 Active
SPRINGFIELD SECRETARIES LIMITED ESPOSTI LIMITED Company Secretary 2016-04-01 CURRENT 1970-06-24 Active
SPRINGFIELD SECRETARIES LIMITED SCOTFIRST LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED NEWSWELL LIMITED Company Secretary 2016-04-01 CURRENT 1965-11-04 Active
SPRINGFIELD SECRETARIES LIMITED SZERELMEY (INTERNATIONAL) LIMITED Company Secretary 2016-01-18 CURRENT 1991-05-16 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE GROUP HOLDINGS LIMITED Company Secretary 2015-08-18 CURRENT 1992-08-26 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE EALING LIMITED Company Secretary 2015-08-18 CURRENT 1990-09-27 Active
SPRINGFIELD SECRETARIES LIMITED CAPE HERITAGE HOLDINGS LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Active
SPRINGFIELD SECRETARIES LIMITED IMAGINE WATFORD LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED Company Secretary 2012-12-24 CURRENT 1991-11-15 Active
SPRINGFIELD SECRETARIES LIMITED CFG CAPITAL LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-19 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD TAXATION LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-04-24
SPRINGFIELD SECRETARIES LIMITED CAPE KENNINGTON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
SPRINGFIELD SECRETARIES LIMITED ANNA WILLIAMSON LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
SPRINGFIELD SECRETARIES LIMITED EFR MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2013-09-24
SPRINGFIELD SECRETARIES LIMITED ASSET FLOORING LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED ROLATHENE LIMITED Company Secretary 2006-02-21 CURRENT 1989-06-28 Active
SPRINGFIELD SECRETARIES LIMITED CHRIS EADIE ASSOCIATES LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Dissolved 2015-05-19
SPRINGFIELD SECRETARIES LIMITED ST JOHN'S NURSERIES LIMITED Company Secretary 2005-09-23 CURRENT 2003-09-26 Dissolved 2015-07-24
SPRINGFIELD SECRETARIES LIMITED WARTHOG INVESTMENTS LIMITED Company Secretary 2005-03-31 CURRENT 2003-07-18 Active
SPRINGFIELD SECRETARIES LIMITED 32 GROSVENOR GARDENS LIMITED Company Secretary 2005-03-31 CURRENT 2002-11-01 Active
SPRINGFIELD SECRETARIES LIMITED TUSK HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1920-03-25 Active
SPRINGFIELD SECRETARIES LIMITED ANDREW MACINTOSH FURNITURE LIMITED Company Secretary 2004-11-19 CURRENT 1994-12-15 Active
SPRINGFIELD SECRETARIES LIMITED OMIDOS LIMITED Company Secretary 2004-05-06 CURRENT 2003-04-07 Active
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD RESIDENTS ASSOCIATION (BISHOPS STORTFORD) LIMITED Company Secretary 2003-05-01 CURRENT 1973-11-23 Active
SPRINGFIELD SECRETARIES LIMITED IPSER LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
SPRINGFIELD SECRETARIES LIMITED HAMLON LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CROSSBROOK PROPERTIES LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED COLESGROVE TRUSTEES LIMITED Company Secretary 2001-11-23 CURRENT 1965-01-22 Active
SPRINGFIELD SECRETARIES LIMITED MIBBEX LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-04-26
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.1) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.2) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.3) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.4) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
JOHN WILLIAM ANDERSON WENTWORTH SECURITY CONSULTANTS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-01-26

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
2024-03-15CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
2024-02-29SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LIMITED on 2024-02-29
2024-02-29Director's details changed for Mr Philip Graham Prankall on 2024-02-29
2024-02-1431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-02-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-01-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-02-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 27
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 27
2016-03-15AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CURTIS
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER PIDDINGTON
2015-09-07AP01DIRECTOR APPOINTED MR ROBERT DAVID CURTIS
2015-04-09AP01DIRECTOR APPOINTED MR JOHN WILLIAM ANDERSON
2015-04-09AP01DIRECTOR APPOINTED MR PETER PIDDINGTON
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 27
2015-03-16AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SUTTON
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 27
2014-03-11AR0106/03/14 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0106/03/13 ANNUAL RETURN FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMMONS
2012-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOGGRIDE
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0106/03/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0106/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SUTTON / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMMONS / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PRANKALL / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MOGGRIDE / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COOKE / 01/10/2009
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009
2010-03-09AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COOKE
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MOGGRIDE / 12/01/2008
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2004-10-27288bSECRETARY RESIGNED
2004-07-23288bSECRETARY RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 06/03/04; CHANGE OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-06-30288bSECRETARY RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04363(288)DIRECTOR RESIGNED
2004-02-04363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2004-01-21288bSECRETARY RESIGNED
2004-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
1987-01-01Error
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 RISESIDE 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 RISESIDE 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
RISESIDE RESIDENTS ASSOCIATION 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
2012-12-31
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 RISESIDE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 39,321
Cash Bank In Hand 2011-12-31 £ 30,814
Current Assets 2012-12-31 £ 44,940
Current Assets 2011-12-31 £ 35,876
Debtors 2012-12-31 £ 5,619
Debtors 2011-12-31 £ 5,062
Shareholder Funds 2012-12-31 £ 44,448
Shareholder Funds 2011-12-31 £ 35,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RISESIDE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISESIDE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of RISESIDE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISESIDE 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 (98000 - Residents property management) as RISESIDE RESIDENTS ASSOCIATION 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 RISESIDE 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 RISESIDE 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 RISESIDE 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.