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

AROSA COURT MANAGEMENT COMPANY LIMITED

Ground Floor, Discovery House, Crossley Road, Stockport, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
03729449
Private Limited Company
Active

Company Overview

About Arosa Court Management Company Ltd
AROSA COURT MANAGEMENT COMPANY LIMITED was founded on 1999-03-09 and has its registered office in Stockport. The organisation's status is listed as "Active". Arosa Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AROSA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ground Floor, Discovery House
Crossley Road
Stockport
GREATER MANCHESTER
SK4 5BH
Other companies in WA14
 
Filing Information
Company Number 03729449
Company ID Number 03729449
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2026-01-11
Return next due 2027-01-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-02-25 15:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AROSA COURT 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 AROSA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRAEMAR ESTATES LIMITED
Company Secretary 2010-04-01
LUCY CLAIRE GALLON
Director 2009-06-16
ANDREW JOHN ROBERTS
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LE VOI
Director 2009-06-16 2016-01-13
IAN THORPE
Director 2009-07-09 2015-11-11
KEVIN LE VOI
Company Secretary 2009-06-16 2010-04-01
SUTTONS CITY LIVING LIMITED
Company Secretary 2006-11-09 2010-04-01
GERARD FRANCIS COYNE
Director 2007-11-01 2010-02-05
KEITH JAMES PRYCE
Director 2003-04-22 2007-11-19
TIM HAWKINS
Company Secretary 2006-06-01 2006-11-28
SUZANNE MCGOWAN
Company Secretary 2004-05-02 2006-03-31
SIMON JOHN GREENHALGH
Director 2001-07-06 2006-03-31
SARAH CHRISTINE DICKINSON
Company Secretary 2002-07-09 2003-07-11
JULIAN WYN LLOYD JONES
Director 2001-06-22 2003-01-22
GRAHAM VICTOR MARTIN
Company Secretary 2000-07-16 2002-07-08
JOHN BLACKWALL
Company Secretary 1999-03-09 2001-07-09
DEREK BLANK
Director 1999-03-09 2000-09-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-09 1999-03-09
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-09 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN ROBERTS VICTORIA ROAD (AVONMOUTH) MANAGEMENT COMPANY LIMITED Director 2018-04-09 CURRENT 1988-07-04 Active
ANDREW JOHN ROBERTS BOLTON COLLEGE Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW JOHN ROBERTS NETWORK SALES & SOLUTIONS LIMITED Director 2017-04-18 CURRENT 1984-01-24 Active
ANDREW JOHN ROBERTS VIDEONATIONS LIMITED Director 2017-04-18 CURRENT 1999-08-06 Active
ANDREW JOHN ROBERTS NIMANS LIMITED Director 2017-04-18 CURRENT 1985-01-11 Active
ANDREW JOHN ROBERTS NYCOMM HOLDINGS LIMITED Director 2017-03-01 CURRENT 1996-05-03 Liquidation
ANDREW JOHN ROBERTS FMP LEISURE SERVICES LTD Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
ANDREW JOHN ROBERTS YEALINK (UK) LIMITED Director 2009-10-02 CURRENT 2009-03-23 Active
ANDREW JOHN ROBERTS THE WHITE HORSE PROJECT Director 2009-06-23 CURRENT 2009-06-23 Active
ANDREW JOHN ROBERTS PENNINE COMMUNICATIONS LIMITED Director 2003-08-05 CURRENT 1986-10-13 Active
ANDREW JOHN ROBERTS PENNINE TELECOM (HOLDINGS) LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active - Proposal to Strike off
ANDREW JOHN ROBERTS INTERQUARTZ (U K) LIMITED Director 1993-08-17 CURRENT 1981-01-13 Active
ANDREW JOHN ROBERTS AVOIRA LIMITED Director 1992-04-01 CURRENT 1983-10-24 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
2026-02-25CONFIRMATION STATEMENT MADE ON 11/01/26, WITH UPDATES
2025-01-13CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
2024-07-02Appointment of Realty Management Ltd as company secretary on 2024-07-01
2024-07-02Director's details changed for Rebecca Rahman on 2024-07-01
2024-07-02Director's details changed for Mr Neil Desmond Lazenbury on 2024-07-01
2024-07-02Director's details changed for Mr Flynn Wilson-Hollinshead on 2024-07-01
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
2024-07-02Director's details changed for Mr David Anthony Lederer on 2024-07-01
2024-07-01Termination of appointment of Rendall and Rittner Limited on 2024-07-01
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-20CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROBERTS
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-13CH01Director's details changed for Mr David Anthony Lederer on 2020-12-25
2021-01-13CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2020-12-25
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
2021-01-05AP01DIRECTOR APPOINTED REBECCA RAHMAN
2020-11-16AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEDERER
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-05-01AP04Appointment of Rendall and Rittner Limited as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Braemar Estates Limited on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Braemar Estates Richmond House Heath Road Hale Altrincham WA14 2XP England
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CLAIRE GALLON
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 36
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-12-13CH04SECRETARY'S DETAILS CHNAGED FOR BRAEMAR ESTATES (RESIDENTIAL) LTD. on 2017-12-04
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Richmond House Heath Road Hale Cheshire WA14 2XP
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 36
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LE VOI
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORPE
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-27SH0127/04/15 STATEMENT OF CAPITAL GBP 9
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-27SH0124/04/15 STATEMENT OF CAPITAL GBP 3
2015-04-24SH0124/04/15 STATEMENT OF CAPITAL GBP 2
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 36
2014-05-27AR0109/03/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LE VOI / 27/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THORPE / 27/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CLAIRE GALLON / 27/05/2014
2014-01-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-13AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-03AR0109/03/13 FULL LIST
2012-06-07AA30/09/11 TOTAL EXEMPTION FULL
2012-03-26AR0109/03/12 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-09AR0109/03/11 FULL LIST
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY SUTTONS CITY LIVING LIMITED
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY KEVIN LE VOI
2011-04-11SH0101/02/11 STATEMENT OF CAPITAL GBP 12
2010-04-13AP04CORPORATE SECRETARY APPOINTED BRAEMAR ESTATES (RESIDENTIAL) LTD.
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O SUTTONS CITY LIVING LIMITED 1ST FLOOR 4 TRIPPS MEWS DIDSBURY MANCHESTER M20 2JT
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-09AR0109/03/10 FULL LIST
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COYNE
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COYNE
2009-07-27288aDIRECTOR APPOINTED LUCY CLAIRE GALLON
2009-07-11288aDIRECTOR APPOINTED IAN THORPE
2009-07-10288aDIRECTOR AND SECRETARY APPOINTED KEVIN LE VOI
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM C/O SUTTONS CITY LIVING 50 GRANBY ROW MANCHESTER M1 7AY
2009-07-03288aDIRECTOR APPOINTED ANDREW JOHN ROBERTS
2009-05-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-05-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-07-28363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-20288bSECRETARY RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-10-30363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 09/03/05; CHANGE OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-28288aNEW SECRETARY APPOINTED
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363sRETURN MADE UP TO 09/03/04; CHANGE OF MEMBERS
2003-09-24288bSECRETARY RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-03-19363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-20288bDIRECTOR RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31288bSECRETARY RESIGNED
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-01363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-29225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/01
2001-08-09363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288aNEW 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 AROSA COURT 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 AROSA COURT 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
AROSA COURT 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 AROSA COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 37
Current Assets 2011-10-01 £ 37
Debtors 2011-10-01 £ 37
Shareholder Funds 2011-10-01 £ 37

Debtors and other cash assets

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