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

MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
03870063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maysbrook Grove Number Two Residents Association Ltd
MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED was founded on 1999-11-02 and has its registered office in Sudbury. The organisation's status is listed as "Active". Maysbrook Grove Number Two Residents Association 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
MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in IG11
 
Filing Information
Company Number 03870063
Company ID Number 03870063
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 12:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYSBROOK GROVE NUMBER TWO 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 MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2014-11-25
DEVINDER SINGH CURRY
Director 2013-02-25
MOHAMMED KHAN-DAR
Director 2013-02-25
NICHOLA NGAR LING MAN
Director 2013-02-25
ALVIN MARCEL
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
EVERSECRETARY LIMITED
Company Secretary 2005-07-08 2013-02-25
EDWARD MATTHEW SCOTT BAKER
Director 2010-09-30 2013-02-25
EVERDIRECTOR LIMITED
Director 2006-03-01 2013-02-25
SHEILA ANN COLEMAN
Director 2001-07-25 2006-03-01
BRYAN FRED GILLERY
Director 1999-11-17 2006-03-01
DAVID JOHN ROBERTS
Director 2000-09-25 2006-03-01
EMMA RACHEL FELTHAM
Company Secretary 2000-09-25 2005-07-08
MAUREEN POOLEY
Company Secretary 1999-11-02 2000-09-25
IAN ROBERT SHANN
Director 1999-11-17 2000-09-25
DOMINIC JAMES PICKERSGILL
Director 1999-11-02 1999-11-17
MAUREEN POOLEY
Director 1999-11-02 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 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
2024-10-28CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-09-16APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN-DAR
2024-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NICHOLA NGAR LING MAN
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mrs Ranya Rajaram on 2021-10-04
2021-09-30AP01DIRECTOR APPOINTED MRS RANYA RAJARAM
2021-09-21AP01DIRECTOR APPOINTED MR GIRIRAJ JOSHI
2021-09-15AP01DIRECTOR APPOINTED MR ANOOP BALKRISHNA MUNDHRA
2021-09-09AP01DIRECTOR APPOINTED MRS CAROLINE JAYNE CAMIS
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DEVINDER SINGH CURRY
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-02AR0102/11/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN MARCEL / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA NGAR LING MAN / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN-DAR / 20/05/2015
2014-11-26AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Devinder Singh Curry on 2014-11-26
2014-11-25AP04Appointment of Block Management Uk Limited as company secretary on 2014-11-25
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 32 Payne Close Barking Essex IG11 9PL
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-25AR0102/11/13 ANNUAL RETURN FULL LIST
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-07AP01DIRECTOR APPOINTED ALVIN MARCEL
2013-02-28AP01DIRECTOR APPOINTED DEVINDER SINGH CURRY
2013-02-28AP01DIRECTOR APPOINTED MS NICHOLA NGAR LING MAN
2013-02-28AP01DIRECTOR APPOINTED MOHAMMED KHAN-DAR
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2012-11-05AR0102/11/12 NO MEMBER LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-03AR0102/11/11 NO MEMBER LIST
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-08AR0102/11/10 NO MEMBER LIST
2010-09-30AP01DIRECTOR APPOINTED EDWARD MATTHEW SCOTT BAKER
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-03AR0102/11/09 NO MEMBER LIST
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-04363aANNUAL RETURN MADE UP TO 02/11/08
2007-11-20363aANNUAL RETURN MADE UP TO 02/11/07
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-02363aANNUAL RETURN MADE UP TO 02/11/06
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-04-20288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-11-17363aANNUAL RETURN MADE UP TO 02/11/05
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2004-11-17363sANNUAL RETURN MADE UP TO 02/11/04
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2003-11-05363sANNUAL RETURN MADE UP TO 02/11/03
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2002-11-27363sANNUAL RETURN MADE UP TO 02/11/02
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-11-08363sANNUAL RETURN MADE UP TO 02/11/01
2001-09-20288aNEW DIRECTOR APPOINTED
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-07363sANNUAL RETURN MADE UP TO 02/11/00
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW SECRETARY APPOINTED
2000-09-28288bSECRETARY RESIGNED
2000-09-28288bDIRECTOR RESIGNED
2000-06-13288bDIRECTOR RESIGNED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/99
1999-11-24ELRESS366A DISP HOLDING AGM 12/11/99
1999-11-24288bDIRECTOR RESIGNED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
1999-11-24ELRESS252 DISP LAYING ACC 12/11/99
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

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 MAYSBROOK GROVE NUMBER TWO 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 MAYSBROOK GROVE NUMBER TWO 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
MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYSBROOK GROVE NUMBER TWO 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 (74990 - Non-trading company) as MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAYSBROOK GROVE NUMBER TWO 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 MAYSBROOK GROVE NUMBER TWO 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 MAYSBROOK GROVE NUMBER TWO 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.