Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED
Company Information for

66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED

C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS,
Company Registration Number
01747999
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 66 And 68 Whitwell Road Management Company Ltd
66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED was founded on 1983-08-24 and has its registered office in Portsmouth. The organisation's status is listed as "Active". 66 And 68 Whitwell Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
PORTSMOUTH
HAMPSHIRE
PO5 1DS
Other companies in PO6
 
Filing Information
Company Number 01747999
Company ID Number 01747999
Date formed 1983-08-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LANSDOWNE SECRETARIES LIMITED
Company Secretary 2015-04-20
JAVON PAUL HOCKLEY
Director 1996-10-02
MICHAEL ALAN JONES
Director 1993-02-08
JANET FRANCES KERR
Director 1993-02-08
RICHELLE JANE MATHESON
Director 2005-12-16
SUSAN PANTON
Director 2011-02-09
JONATHAN EDWARD SHARVILL
Director 2004-03-01
WILLIAM RICHARD SMITH
Director 2007-07-24
WILLIAM GUY SWIFT
Director 2017-09-29
SAMANTHA TRUELOVE
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGIA SWIFT
Director 2016-07-13 2017-06-08
STEPHEN GANFIELD
Director 2008-05-30 2015-07-31
KAY BEVERLY GINGELL
Company Secretary 2011-03-24 2015-04-20
STEPHEN GANFIELD
Company Secretary 2009-08-01 2011-03-24
SUSAN PANTON
Director 1993-02-08 2011-02-09
SAMANTHA TRUELOVE
Company Secretary 2008-07-16 2010-02-08
MICHAEL ALAN JONES
Company Secretary 2008-06-04 2009-07-31
CARA CRICHTON
Company Secretary 2007-07-24 2008-06-04
CARA CRICHTON
Director 2007-07-24 2008-06-04
JULIAN DUNICLIFFE
Company Secretary 1996-12-14 2007-01-20
JULIAN DUNICLIFFE
Director 1993-02-08 2007-01-20
KAREN ELIZABETH DAYTON
Director 1995-10-20 2001-01-01
PATRICIA MARGARET FOSTER
Director 1993-02-08 2000-11-28
MARK DAVID BEDO HOBBS
Director 1993-02-08 2000-10-30
MARTIN JAMES GREEN
Director 1993-02-08 1996-10-01
DAVID SMEATON
Company Secretary 1995-02-01 1996-04-08
DAVID SMEATON
Director 1993-02-08 1996-04-08
MARIE CHANTAL THERESE ALICE PERRY
Director 1993-02-08 1995-10-20
JANET FRANCES KERR
Company Secretary 1993-02-08 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANSDOWNE SECRETARIES LIMITED COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2008-04-30 Active
LANSDOWNE SECRETARIES LIMITED CAMBERS EDGE MANAGEMENT LIMITED Company Secretary 2017-07-18 CURRENT 2010-10-14 Active
LANSDOWNE SECRETARIES LIMITED CLAREMONT LODGE (SOUTHSEA) LIMITED Company Secretary 2017-03-20 CURRENT 2016-03-22 Active
LANSDOWNE SECRETARIES LIMITED 16 VICTORIA ROAD NORTH RTM COMPANY LIMITED Company Secretary 2016-11-23 CURRENT 2015-07-29 Active
LANSDOWNE SECRETARIES LIMITED LISGORMAL INVESTMENTS LIMITED Company Secretary 2016-04-01 CURRENT 1997-12-02 Active - Proposal to Strike off
LANSDOWNE SECRETARIES LIMITED 229-251 DEVONSHIRE AVENUE RTM COMPANY LIMITED Company Secretary 2016-03-02 CURRENT 2015-06-16 Active
LANSDOWNE SECRETARIES LIMITED GWALIA FLATS (SOUTHSEA) LIMITED Company Secretary 2015-07-15 CURRENT 2003-11-26 Active
LANSDOWNE SECRETARIES LIMITED WINDSOR MANSIONS LIMITED Company Secretary 2015-05-06 CURRENT 2010-10-20 Active
LANSDOWNE SECRETARIES LIMITED CLAREMONT LODGE RTM COMPANY LTD Company Secretary 2015-04-29 CURRENT 2014-04-30 Dissolved 2017-07-25
LANSDOWNE SECRETARIES LIMITED THE STUDIOS MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-10 CURRENT 2009-10-22 Active
LANSDOWNE SECRETARIES LIMITED 51 GRANADA ROAD LIMITED Company Secretary 2015-04-09 CURRENT 2001-01-22 Active
LANSDOWNE SECRETARIES LIMITED GANNET HOUSE (SOUTHSEA) LIMITED Company Secretary 2015-03-06 CURRENT 1982-04-20 Active
LANSDOWNE SECRETARIES LIMITED SPINNAKER COURT PORTSMOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-02-14 CURRENT 2008-02-14 Active
LANSDOWNE SECRETARIES LIMITED ST HELENS MANSIONS LIMITED Company Secretary 2014-10-29 CURRENT 2002-04-08 Active
LANSDOWNE SECRETARIES LIMITED CRANESWATER COURT RTM LTD Company Secretary 2014-10-16 CURRENT 2013-09-23 Dissolved 2017-01-31
LANSDOWNE SECRETARIES LIMITED HEREFORD HOUSE MANAGEMENT (SOUTHSEA) LIMITED Company Secretary 2014-07-08 CURRENT 1999-07-09 Active
LANSDOWNE SECRETARIES LIMITED EVERELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 1972-06-20 Active
LANSDOWNE SECRETARIES LIMITED WISH LANE COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED Company Secretary 2013-11-12 CURRENT 1997-02-25 Active
LANSDOWNE SECRETARIES LIMITED SIZZLERS FOOD LTD Company Secretary 2005-11-23 CURRENT 2005-11-07 Dissolved 2016-06-07

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
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JAVON PAUL HOCKLEY
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUY SWIFT
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07AP01DIRECTOR APPOINTED MRS EILEEN SMITH
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRUELOVE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD SHARVILL
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD SMITH
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-27AP01DIRECTOR APPOINTED MR WILLIAM GUY SWIFT
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA SWIFT
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MISS GEORGIA SWIFT
2016-07-18AP01DIRECTOR APPOINTED MISS GEORGIA SWIFT
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA TRUELOVE / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD SMITH / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHARVILL / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PANTON / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHELLE JANE MATHESON / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET FRANCES KERR / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JONES / 20/04/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVON PAUL HOCKLEY / 20/04/2015
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GANFIELD
2015-04-29AR0108/02/15 ANNUAL RETURN FULL LIST
2015-04-20AP04Appointment of Lansdowne Secretaries Limited as company secretary on 2015-04-20
2015-04-20TM02Termination of appointment of Kay Beverly Gingell on 2015-04-20
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE COTTAGE 55 DYSART AVENUE DRAYTON PORTSMOUTH HAMPSHIRE PO6 2LY
2014-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-17AR0108/02/14 NO MEMBER LIST
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11AR0108/02/13 NO MEMBER LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0108/02/12 NO MEMBER LIST
2011-05-10AA31/03/11 TOTAL EXEMPTION FULL
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GANFIELD
2011-04-05AP03SECRETARY APPOINTED KAY BEVERLY GINGELL
2011-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-31AD02SAIL ADDRESS CHANGED FROM: FLAT 8 66-68 WHITWELL ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 0QS UNITED KINGDOM
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GANFIELD / 31/03/2011
2011-02-10AR0108/02/11 NO MEMBER LIST
2011-02-10AP01DIRECTOR APPOINTED MISS SUSAN PANTON
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHELLE JANE MATHESON / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHARVILL / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVON PAUL HOCKLEY / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JONES / 09/02/2011
2011-02-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA TRUELOVE / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD SMITH / 09/02/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PANTON
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET FRANCES KERR / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GANFIELD / 09/02/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GANFIELD / 09/02/2011
2010-05-24AA31/03/10 TOTAL EXEMPTION FULL
2010-02-15AR0108/02/10 NO MEMBER LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHARVILL / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GANFIELD / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD SMITH / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TRUELOVE / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PANTON / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHELLE JANE MATHESON / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FRANCES KERR / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JONES / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVON PAUL HOCKLEY / 08/02/2010
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA TRUELOVE
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GANFIELD / 08/02/2010
2009-08-20288aSECRETARY APPOINTED STEPHEN GANFIELD
2009-08-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JONES
2009-07-10AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aANNUAL RETURN MADE UP TO 08/02/09
2008-12-18288aSECRETARY APPOINTED MR MICHAEL JONES
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR CARA CRICHTON
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY CARA CRICHTON
2008-12-01288aDIRECTOR AND SECRETARY APPOINTED SAMANTHA TRUELOVE
2008-12-01288aDIRECTOR APPOINTED RICHELLE JANE MATHESON
2008-11-27363aANNUAL RETURN MADE UP TO 08/02/08
2008-11-27288aDIRECTOR APPOINTED MR JONATHAN EDWARD SHARVILL
2008-09-17AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17288aDIRECTOR APPOINTED STEPHEN GANFIELD
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sANNUAL RETURN MADE UP TO 08/02/07
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363sANNUAL RETURN MADE UP TO 08/02/06
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 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD 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
66 AND 68 WHITWELL ROAD 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD 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 66 AND 68 WHITWELL ROAD 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.