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

ELMDENE COURT RESIDENTS ASSOCIATION LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
03643610
Private Limited Company
Active

Company Overview

About Elmdene Court Residents Association Ltd
ELMDENE COURT RESIDENTS ASSOCIATION LIMITED was founded on 1998-10-05 and has its registered office in Camberley. The organisation's status is listed as "Active". Elmdene Court 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
ELMDENE COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in GU34
 
Filing Information
Company Number 03643610
Company ID Number 03643610
Date formed 1998-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMDENE COURT 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 ELMDENE COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 1998-10-05
SYLVIA GRACE BECK
Director 1998-10-05
ROBIN CLAYTON
Director 2015-09-10
MARGARET LESLEY DOWNES
Director 2002-01-04
STEVEN JAMES KILLEN
Director 2013-06-28
BEVERLEY YVONNE KINCH
Director 1998-10-05
MICHAEL ANDREW JOHN LACOUX
Director 1998-10-05
ALISON JANE PENNINGTON
Director 2000-10-05
ALEXANDRA LOUISE SPANCZAK
Director 2013-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODNEY SMITH
Director 2013-09-25 2015-09-10
MUHAMMAD AHMER SAEED
Director 2011-04-12 2014-05-06
JOHANN KROESE
Director 2008-03-25 2013-09-25
STEVEN LAWSON
Director 2007-08-10 2013-08-16
ALASTAIR BARLOW
Director 2009-01-23 2013-05-24
MARTIN STEPHEN MAXIMILLIAN BURKE
Director 1999-02-01 2011-04-12
JOHN WARRINGTON
Director 2000-02-13 2010-02-17
DAVID CHARLES MELAY WILDING
Company Secretary 2007-08-01 2008-04-27
JOHANN KROESE
Company Secretary 2008-03-25 2008-03-25
LIONEL HAROLD MOREY
Director 1998-10-05 2008-03-25
KEVIN STUART MEMERY
Director 1998-10-05 2007-08-10
RICHARD JOHN KIDD
Director 1998-10-05 2002-01-04
RICHARD PENNINGTON
Director 1998-10-05 2001-11-05
IRENE LESLEY HARRISON
Nominated Secretary 1998-10-05 1998-10-05
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-10-05 1998-10-05

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 THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 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 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 LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 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 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
SYLVIA GRACE BECK ARAGON PLACE MANAGEMENT COMPANY LIMITED Director 2004-10-28 CURRENT 1994-07-01 Active
ALISON JANE PENNINGTON QUINTIGE CONSULTING GROUP LIMITED Director 2015-10-06 CURRENT 1999-05-19 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
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JORDAN BRACKENBURY
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-13AP01DIRECTOR APPOINTED JORDAN BRACKENBURY
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
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CH01Director's details changed for Mrs Alexandra Louise Spanczak on 2019-02-25
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR ROBIN CLAYTON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODNEY SMITH
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAEED
2014-05-12AP01DIRECTOR APPOINTED MR JOHN RODNEY SMITH
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWSON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN KROESE
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AP01DIRECTOR APPOINTED MRS ALEXANDRA LOUISE SPANCZAK
2013-08-05CH01Director's details changed for Mrs Sylvia Grace Beck on 2012-08-05
2013-06-28AP01DIRECTOR APPOINTED MR STEVEN KILLEN
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARLOW
2012-10-31AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION FULL
2011-10-25AR0105/10/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MUHAMMAD AHMER SAEED
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE
2010-10-22AR0105/10/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARRINGTON
2009-11-19AR0105/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE PENNINGTON / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JOHN LACOUX / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANN KROESE / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY YVONNE KINCH / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LESLEY DOWNES / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GRACE BECK / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BARLOW / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAWSON / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN MAXIMILLIAN BURKE / 20/10/2009
2009-09-04288aDIRECTOR APPOINTED ALASTAIR BARLOW
2009-06-10AA31/12/08 TOTAL EXEMPTION FULL
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY JOHANN KROESE
2008-10-08288aDIRECTOR AND SECRETARY APPOINTED JOHANN KROESE
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR LIONEL MOREY
2007-11-06363sRETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2006-10-24363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 250 HIGH STREET GUILDFORD SURREY GU1 3JG
2004-10-20363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08363sRETURN MADE UP TO 05/10/01; 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 ELMDENE COURT 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 ELMDENE COURT 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
ELMDENE COURT 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

Creditors
Creditors Due Within One Year 2011-12-31 £ 1,509

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 ELMDENE COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,824
Cash Bank In Hand 2011-12-31 £ 4,711
Current Assets 2012-12-31 £ 5,867
Current Assets 2011-12-31 £ 5,238
Debtors 2012-12-31 £ 1,043
Shareholder Funds 2012-12-31 £ 4,948
Shareholder Funds 2011-12-31 £ 3,729

Debtors and other cash assets

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