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

THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
03006453
Private Limited Company
Active

Company Overview

About The Hollands' Residents Association Ltd
THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED was founded on 1995-01-05 and has its registered office in Camberley. The organisation's status is listed as "Active". The Hollands' Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in GU34
 
Filing Information
Company Number 03006453
Company ID Number 03006453
Date formed 1995-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOLLANDS' 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 THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2007-08-01
VINCENZO AGOSTINO NIGRELLI
Director 2009-09-09
DAVID ALAN SWAIN
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DAVID BIRBECK
Director 1999-04-28 2017-10-10
DAVID CHARLES MELAY WILDING
Company Secretary 2006-03-01 2008-04-27
STEPHEN DOUGLAS ARLINGTON WILDING
Company Secretary 2003-03-01 2006-03-01
ANDREW ROBIN DAVIS
Director 2000-05-08 2003-12-19
ALLAN DAVID BIRBECK
Company Secretary 1999-04-28 2003-01-31
BARRY DENNIS LUTHER
Director 2000-02-23 2000-04-28
VINCENCO AGOSTINO NIGRELLI
Director 1999-04-28 2000-02-23
PETER FULLER DAVIES
Director 1999-04-28 1999-12-01
JONATHAN RONALD BARLOW
Company Secretary 1995-01-05 1999-04-28
JONATHAN RONALD BARLOW
Director 1995-01-05 1999-04-28
PATRICK JEREMY O'BRIEN
Director 1995-01-05 1999-04-28
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1995-01-05 1995-01-05
DAVID ANTHONY VENUS
Nominated Director 1995-01-05 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active
VINCENZO AGOSTINO NIGRELLI AVIATION LOGIC LIMITED Director 2013-06-20 CURRENT 2013-06-20 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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2024-02-05Director's details changed for Mr David Paul Noakes on 2024-02-01
2024-02-05Director's details changed for David Alan Swain on 2024-02-01
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO AGOSTINO NIGRELLI
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-02AP04Appointment of Sennen Property Management Ltd as company secretary on 2021-03-01
2021-03-02TM02Termination of appointment of Pamela Elizabeth Wilding on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR DAVID PAUL NOAKES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID BIRBECK
2017-08-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 130
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-02CH01Director's details changed for Vincenzo Agostino Nigrelli on 2016-07-04
2016-07-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 130
2016-01-11AR0105/01/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-02AR0105/01/15 ANNUAL RETURN FULL LIST
2014-06-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-31AR0105/01/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0105/01/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-10AR0105/01/11 ANNUAL RETURN FULL LIST
2010-08-10AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/10 FROM 61a High Street Alton Hampshire GU34 1AB
2010-01-18AR0105/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SWAIN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO NIGRELLI / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID BIRBECK / 18/01/2010
2009-10-02288aDIRECTOR APPOINTED VINCENZO NIGRELLI
2009-06-26AA31/01/09 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-10-03AA31/01/08 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-23363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-02-21363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-03363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-12288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 4 THE HOLLANDS WOKING SURREY GU22 7SP
2003-04-28288aNEW SECRETARY APPOINTED
2003-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-11288bSECRETARY RESIGNED
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-08363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-21363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288bDIRECTOR RESIGNED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10288bDIRECTOR RESIGNED
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-06288bDIRECTOR RESIGNED
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 24 THE CRESCENT LEATHERHEAD SURREY KT22 8ED
1999-05-17288bDIRECTOR RESIGNED
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-03-30363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-18363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
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 THE HOLLANDS' 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 THE HOLLANDS' 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
THE HOLLANDS' 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
2020-01-31
Annual Accounts
2022-01-31

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 THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED

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