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

OTTAWA DRIVE FREEHOLDERS LIMITED

8 Stanhope Gate, Camberley, SURREY, GU15 3DW,
Company Registration Number
05443864
Private Limited Company
Active

Company Overview

About Ottawa Drive Freeholders Ltd
OTTAWA DRIVE FREEHOLDERS LIMITED was founded on 2005-05-05 and has its registered office in Camberley. The organisation's status is listed as "Active". Ottawa Drive Freeholders 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
OTTAWA DRIVE FREEHOLDERS LIMITED
 
Legal Registered Office
8 Stanhope Gate
Camberley
SURREY
GU15 3DW
Other companies in GU34
 
Filing Information
Company Number 05443864
Company ID Number 05443864
Date formed 2005-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 13:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTTAWA DRIVE 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 OTTAWA DRIVE FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2008-03-04
CAROLE HAZLERIGG
Director 2007-05-10
CHRISTINE JULIA HUGHES
Director 2007-05-10
VALERIE CHRISTINE LEONARD
Director 2007-04-26
CAROL MEECH
Director 2017-07-17
JOHN PALMER
Director 2017-07-17
ANNETTE MARINA WAITE
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANTHONY ELCOMBE
Director 2006-09-26 2014-11-21
FAY COLE
Director 2007-08-20 2014-09-30
FAY COLE
Company Secretary 2007-08-20 2008-03-04
MICHAEL JAMES TAYLOR
Director 2005-05-05 2007-10-27
GARY ANTHONY ELCOMBE
Company Secretary 2006-09-26 2007-09-04
GRAHAM LESLIE MOSS
Director 2007-04-26 2007-07-26
NIGEL ROBERT MARR
Director 2005-05-05 2007-02-19
JODIE PHILIPA SAUL
Company Secretary 2005-05-05 2006-08-15
JODIE PHILIPA SAUL
Director 2005-05-05 2006-08-15
KEVIN LEONARD DODSON
Director 2005-09-19 2006-05-02
C & M SECRETARIES LIMITED
Nominated Secretary 2005-05-05 2005-05-05
C & M REGISTRARS LIMITED
Nominated Director 2005-05-05 2005-05-05

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 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 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

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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2024-02-05Director's details changed for Carole Hazlerigg on 2024-02-01
2024-02-05Director's details changed for Miss Selina Halfacre on 2024-02-01
2024-02-05Director's details changed for Christine Julia Hughes on 2024-02-01
2024-02-05Director's details changed for Valerie Christine Leonard on 2024-02-01
2024-02-05Director's details changed for Mrs Carol Meech on 2024-02-01
2024-02-05Director's details changed for Mr John Palmer on 2024-02-01
2024-02-05Director's details changed for Mrs Annette Marina Waite on 2024-02-01
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-08-18DIRECTOR APPOINTED MISS SELINA HALFACRE
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-02TM02Termination of appointment of Pamela Elizabeth Wilding on 2021-03-01
2021-03-02AP04Appointment of Sennen Property Management Ltd as company secretary 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
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-12-06AP01DIRECTOR APPOINTED MRS ANNETTE MARINA WAITE
2017-07-25AP01DIRECTOR APPOINTED MRS CAROL MEECH
2017-07-25AP01DIRECTOR APPOINTED MR JOHN PALMER
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-26AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY ELCOMBE
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FAY COLE
2014-06-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0105/05/13 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0105/05/12 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-31AR0105/05/11 ANNUAL RETURN FULL LIST
2010-06-11AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/10 FROM 61a High Street Alton Hants GU34 1AB
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHRISTINE LEONARD / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIA HUGHES / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HAZLERIGG / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY ELCOMBE / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY COLE / 01/05/2010
2010-05-20AA30/09/09 TOTAL EXEMPTION FULL
2009-07-09AA30/09/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-08-13225CURREXT FROM 31/05/2008 TO 30/09/2008
2008-05-21363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY FAY COLE
2008-03-28AA31/05/07 TOTAL EXEMPTION FULL
2008-03-14288aSECRETARY APPOINTED PAMELA ELIZABETH WILDING
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 14 OTTAWA DRIVE LIPHOOK HAMPSHIRE GU30 7TR
2007-10-31288bDIRECTOR RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 22 OTTAWA DRIVE LIPHOOK HAMPSHIRE GU30 7TR
2007-09-11288bSECRETARY RESIGNED
2007-08-04288bDIRECTOR RESIGNED
2007-06-29363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-01288bDIRECTOR RESIGNED
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 17 OTTAWA DRIVE LIPHOOK HAMPSHIRE GU30 7TR
2006-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-1688(2)RAD 02/07/05--------- £ SI 10@1=10 £ IC 2/12
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OTTAWA DRIVE 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 OTTAWA DRIVE 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
OTTAWA DRIVE 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

Creditors
Creditors Due After One Year 2011-10-01 £ 18,611
Creditors Due Within One Year 2011-10-01 £ 588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 OTTAWA DRIVE FREEHOLDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 12
Cash Bank In Hand 2011-10-01 £ 14,124
Current Assets 2011-10-01 £ 19,211
Debtors 2011-10-01 £ 5,087
Shareholder Funds 2011-10-01 £ 12

Debtors and other cash assets

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