Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MADISON CLOSE MANAGEMENT COMPANY LIMITED
Company Information for

MADISON CLOSE MANAGEMENT COMPANY LIMITED

White & Sons, 104 High Street, Dorking, RH4 1AZ,
Company Registration Number
05957756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Madison Close Management Company Ltd
MADISON CLOSE MANAGEMENT COMPANY LIMITED was founded on 2006-10-05 and has its registered office in Dorking. The organisation's status is listed as "Active". Madison Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MADISON CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
White & Sons
104 High Street
Dorking
RH4 1AZ
Other companies in SM5
 
Filing Information
Company Number 05957756
Company ID Number 05957756
Date formed 2006-10-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-14 12:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADISON CLOSE MANAGEMENT COMPANY 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 MADISON CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2017-06-27
ANDREW PAUL KIDD
Director 2017-03-16
ALISON ISABEL SWIFT
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILDHEART RESIDENTIAL MANAGEMENT LTD
Company Secretary 2015-07-14 2017-06-27
RICHARD PEKA
Director 2015-11-18 2017-03-16
WILLIAM BARRY ROBERTS
Director 2014-11-18 2015-11-18
WILDHEART LLP
Company Secretary 2014-05-30 2015-07-14
WILLIAM WOOD
Director 2008-10-27 2014-11-18
TBA COMPANY SECRETARIAL LTD
Director 2008-09-02 2008-11-03
PATRICIA MARY WALLER
Director 2008-05-20 2008-09-03
STUART WISEGLASS
Director 2008-05-20 2008-09-03
KATHRYN MARY HORN
Company Secretary 2008-05-20 2008-05-23
PITSEC LIMITED
Company Secretary 2006-10-05 2008-05-20
GEOFFREY PIERS BANFIELD
Director 2006-10-05 2008-05-20
PAUL JOSEPH MCCANN
Director 2006-10-05 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 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
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-07Register inspection address changed to Reeve House Parsonage Square Dorking RH4 1UP
2022-10-07CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-07AD02Register inspection address changed to Reeve House Parsonage Square Dorking RH4 1UP
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MRS KAREN MARGARET HOPSON
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ISABEL SWIFT
2021-04-30AP01DIRECTOR APPOINTED MISS MALINI PATEL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Mr Andrew Paul Kidd on 2020-10-07
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 5 Madison Close Sutton SM2 5GY England
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England
2020-10-01TM02Termination of appointment of Centro Plc on 2020-09-30
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Wildheart Residential Management Ltd First Floor, 9 Cheam Road Ewell Surrey KT17 1SP United Kingdom
2017-07-24AP04Appointment of Centro Plc as company secretary on 2017-06-27
2017-07-24TM02Termination of appointment of Wildheart Residential Management Ltd on 2017-06-27
2017-04-10AP01DIRECTOR APPOINTED MRS ALISON ISABEL SWIFT
2017-03-23AP01DIRECTOR APPOINTED MR ANDREW PAUL KIDD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEKA
2017-03-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MR RICHARD PEKA
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRY ROBERTS
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM C/O Wildheart Llp First Floor, 9 Cheam Road Ewell Village Surrey KT17 1SP
2015-10-14AR0105/10/15 ANNUAL RETURN FULL LIST
2015-07-14TM02Termination of appointment of Wildheart Llp on 2015-07-14
2015-07-14AP04Appointment of Wildheart Residential Management Ltd as company secretary on 2015-07-14
2015-06-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05CH04SECRETARY'S DETAILS CHNAGED FOR WILDHEART LLP on 2015-05-01
2015-02-17AP01DIRECTOR APPOINTED MR WILLIAM BARRY ROBERTS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB
2014-10-29AR0105/10/14 ANNUAL RETURN FULL LIST
2014-05-30AP04CORPORATE SECRETARY APPOINTED WILDHEART LLP
2014-05-30AP04CORPORATE SECRETARY APPOINTED WILDHEART LLP
2013-11-27AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-07AR0105/10/13 NO MEMBER LIST
2013-01-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-12AR0105/10/12 NO MEMBER LIST
2011-12-28AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-28AR0105/10/11 NO MEMBER LIST
2011-05-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14RES13DIRECTOR APPOINTED 13/10/2010
2010-12-14RES01ADOPT ARTICLES 13/10/2010
2010-10-15AR0105/10/10 NO MEMBER LIST
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2010-04-09AA31/10/09 TOTAL EXEMPTION FULL
2009-10-20AR0105/10/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 01/10/2009
2009-08-20AA31/10/08 TOTAL EXEMPTION FULL
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR TBA COMPANY SECRETARIAL LTD
2008-11-01288aDIRECTOR APPOINTED WILLIAM WOOD
2008-10-07363aANNUAL RETURN MADE UP TO 05/10/08
2008-09-18288aDIRECTOR APPOINTED TBA COMPANY SECRETARIAL LTD
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR STUART WISEGLASS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WALLER
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM PITMANS 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY KATHRYN HORN
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1 MADISON CLOSE LANGLEY PARK ROAD SUTTON SURREY SM2 5GY ENGLAND
2008-05-21288aDIRECTOR APPOINTED PATRICIA MARY WALLER
2008-05-21288aDIRECTOR APPOINTED STUART WISEGLASS
2008-05-21288aSECRETARY APPOINTED KATHRYN MARY HORN
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BANFIELD
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCCANN
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY PITSEC LIMITED
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 47 CASTLE STREET READING RG1 7SR
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-09363aANNUAL RETURN MADE UP TO 05/10/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26ELRESS386 DISP APP AUDS 19/10/06
2006-10-26ELRESS366A DISP HOLDING AGM 19/10/06
2006-10-05NEWINCINCORPORATION 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 MADISON CLOSE MANAGEMENT COMPANY 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 MADISON CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MADISON CLOSE MANAGEMENT COMPANY 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
2020-10-31
Annual Accounts
2021-10-31

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 MADISON CLOSE MANAGEMENT COMPANY LIMITED

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