Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
03707300
Private Limited Company
Active

Company Overview

About 29/36 Queens Court Residents Association Ltd
29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED was founded on 1999-02-03 and has its registered office in Sudbury. The organisation's status is listed as "Active". 29/36 Queens Court Residents Association Limited is a Private Limited Company 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
29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in KT2
 
Filing Information
Company Number 03707300
Company ID Number 03707300
Date formed 1999-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29/36 QUEENS 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 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2009-03-02
SUSAN EDWARDS
Director 2007-01-02
TIMOTHY DAVID GRAHAM
Director 2000-03-01
CATHERINE PATRICIA HARRINGTON
Director 2002-06-04
JAZMIN LINYENG KAUNVENG MORICONI
Director 2004-06-01
DOMINIC XAVIER JAMES MCALEEMAN
Director 2005-06-20
IAIN THOMSON
Director 2003-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER SAVAGE
Company Secretary 2004-08-16 2015-12-07
KEITH JAMES WALKER
Director 2007-01-02 2015-12-07
ANGELA JANE SUMNER
Director 2000-03-01 2005-01-01
ANGELA JANE SUMNER
Company Secretary 2004-02-02 2004-09-03
BRADLEY JOHN KIRWAN
Director 1999-02-21 2004-06-19
PATRICK THOMAS SAVAGE
Director 2000-03-01 2004-06-01
JOYCE EVELYN BENNETT
Company Secretary 1999-02-03 2003-10-01
JOYCE EVELYN BENNETT
Director 1999-02-03 2003-10-01
ANDREW GREGORY HEANEY
Director 2000-03-01 2003-08-22
DANIEL JOHN DWYER
Nominated Secretary 1999-02-03 1999-02-03
BETTY JUNE DOYLE
Nominated Director 1999-02-03 1999-02-03
DANIEL JOHN DWYER
Nominated Director 1999-02-03 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 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
2024-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID GRAHAM
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 80
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 80
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES WALKER
2015-12-07TM02Termination of appointment of Jennifer Savage on 2015-12-07
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC XAVIER JAMES MCALEEMAN / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN THOMSON / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES WALKER / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAZMIN LINYENG KAUNVENG MORICONI / 19/05/2015
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER SAVAGE on 2015-05-19
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID GRAHAM / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDWARDS / 19/05/2015
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 80
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LTD on 2014-08-05
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM 32 Queens Court Queens Road Kingston upon Thames Surrey KT2 7SR
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-09-26CH01Director's details changed for Catherine Patricia Harrington on 2014-09-26
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-20AR0119/02/13 FULL LIST
2013-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 18/02/2013
2013-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 15/01/2013
2013-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 07/01/2013
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-19AR0119/02/12 FULL LIST
2012-01-26AR0124/01/12 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-02AR0124/01/11 FULL LIST
2011-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES WALKER / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN THOMSON / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC XAVIER JAMES MCALEEMAN / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAZMIN LINYENG KAUNVENG MORICONI / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA HARRINGTON / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID GRAHAM / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDWARDS / 01/02/2011
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-01AR0124/01/10 FULL LIST
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-03363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-03288aSECRETARY APPOINTED BLOCK MANAGEMENT UK LTD
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-31363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/05
2005-11-15363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11288bSECRETARY RESIGNED
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-06-22288bDIRECTOR RESIGNED
2004-02-26363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-09-08RES03EXEMPTION FROM APPOINTING AUDITORS
2003-09-08288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-03-18363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 18 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1RD
2003-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-30RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-06-28288aNEW DIRECTOR APPOINTED
2002-02-26363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS; AMEND
2002-02-14363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-21363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
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 29/36 QUEENS 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 29/36 QUEENS 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
29/36 QUEENS 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

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29/36 QUEENS 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 29/36 QUEENS 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 29/36 QUEENS 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 29/36 QUEENS 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 29/36 QUEENS 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.