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

YARDLEY COURT FREEHOLDERS LIMITED

MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
02388813
Private Limited Company
Active

Company Overview

About Yardley Court Freeholders Ltd
YARDLEY COURT FREEHOLDERS LIMITED was founded on 1989-05-24 and has its registered office in Sutton. The organisation's status is listed as "Active". Yardley Court Freeholders Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YARDLEY COURT FREEHOLDERS LIMITED
 
Legal Registered Office
MID-DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in SM3
 
Filing Information
Company Number 02388813
Company ID Number 02388813
Date formed 1989-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARDLEY COURT FREEHOLDERS 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 YARDLEY COURT FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2015-09-01
PETER JOHN DELL
Director 2005-10-27
DAVID ALAN HOWELL
Director 2016-09-22
ANN KATHLEEN LINNECAR
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER
Director 2009-11-12 2016-09-22
PETER JOHN DELL
Company Secretary 2008-01-01 2015-09-01
DOROTHY HOGGETT
Director 2004-01-08 2009-11-12
DOLORES WEBB
Company Secretary 1995-11-29 2007-12-31
PHILIP PREECE
Director 2000-10-19 2006-11-16
PAUL HUGH WELLS
Director 2004-01-08 2006-07-19
RALPH LADDAMS BIRD
Director 1996-10-31 2003-11-07
VERA MARGARET STODHART
Director 1991-09-26 2002-12-27
SHEILA EAST BEDFORD
Director 1997-10-30 2000-10-19
MARGARET JOAN BUTCHER
Director 1995-11-23 1997-04-25
SHEILA EAST BEDFORD
Director 1991-08-09 1996-10-31
GEORGE JOHN WELLS
Company Secretary 1991-08-09 1995-11-29
RONALD NORMAN CLARKE
Director 1991-08-09 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 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
2024-01-09DIRECTOR APPOINTED MISS ANNALIESE LUCY ASHMORE
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM REED
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-03-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-06-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM REED
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN KATHLEEN LINNECAR
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MRS HELEN ANGELA HAND
2019-07-19AP01DIRECTOR APPOINTED MR ALAN GEORGE CAMPBELL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN HOWELL
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-09-27AP01DIRECTOR APPOINTED MR DAVID ALAN HOWELL
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 60
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 22 Yardley Court Hemingford Road Sutton Surrey SM3 8HL
2015-09-01AP04Appointment of Centro Plc as company secretary on 2015-09-01
2015-09-01TM02Termination of appointment of Peter John Dell on 2015-09-01
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 60
2015-08-24AR0108/08/15 ANNUAL RETURN FULL LIST
2014-09-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 60
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0108/08/12 ANNUAL RETURN FULL LIST
2011-10-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AP01DIRECTOR APPOINTED MR DAVID MILLER
2011-08-11AR0108/08/11 FULL LIST
2010-10-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-07AR0109/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN KATHLEEN LINNECAR / 09/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DELL / 09/08/2010
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOGGETT
2009-09-22363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-10-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/08
2008-09-26363sRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-29363sRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363sRETURN MADE UP TO 09/08/06; CHANGE OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-15363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 09/08/03; CHANGE OF MEMBERS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bDIRECTOR RESIGNED
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-02363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-14363sRETURN MADE UP TO 09/08/01; CHANGE OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-31363sRETURN MADE UP TO 09/08/00; CHANGE OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-27363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-12363sRETURN MADE UP TO 09/08/98; CHANGE OF MEMBERS
1997-11-12288aNEW DIRECTOR APPOINTED
1997-10-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-18363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-05-07288bDIRECTOR RESIGNED
1996-11-12288aNEW DIRECTOR APPOINTED
1996-11-11288bDIRECTOR RESIGNED
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 36 GROVE ROAD SUTTON SURREY SM1 1BS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-18363sRETURN MADE UP TO 09/08/96; 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 YARDLEY COURT FREEHOLDERS 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 YARDLEY COURT FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YARDLEY COURT FREEHOLDERS 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
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 YARDLEY COURT FREEHOLDERS LIMITED

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