Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.C.G.RESIDENTS ASSOCIATION LIMITED
Company Information for

K.C.G.RESIDENTS ASSOCIATION LIMITED

CO STREETS S J MALES LIMITED BASEPOINT BUSINESS CENTRE, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
00631648
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About K.c.g.residents Association Ltd
K.C.G.RESIDENTS ASSOCIATION LIMITED was founded on 1959-07-01 and has its registered office in Luton. The organisation's status is listed as "Active". K.c.g.residents Association 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 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
K.C.G.RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
CO STREETS S J MALES LIMITED BASEPOINT BUSINESS CENTRE
110 BUTTERFIELD, GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in W8
 
Filing Information
Company Number 00631648
Company ID Number 00631648
Date formed 1959-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 19:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.C.G.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 K.C.G.RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Company Secretary 2007-12-01
CHRISTINA ELIZABETH FORMBY
Director 2011-02-10
CHRISTOPHER GREGORY STAINOW
Director 2018-04-18
VICTORIA STAINOW
Director 2018-05-01
CLOTILDE ANNE GENEVIEVE WALEWSKA
Director 2012-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA STAINOW
Director 2014-11-06 2018-04-18
VERONIQUE MARIE FRANCOISE PAULE NICOLE PARKE
Director 2011-02-10 2018-04-05
SYLVIE CATHERINE MADELINE STARRSJO
Director 2001-01-17 2016-05-12
RONALD ARCULUS
Director 1992-10-31 2014-11-06
CORAL CYNTHIA SAMUEL
Director 2004-03-09 2014-11-06
JULIAN BOTT
Director 2007-11-29 2011-02-10
VICTORIA STAINOW
Director 2005-07-19 2011-02-10
FRANCO GIUSTINO PACE
Director 1992-10-30 2009-03-18
PAUL STEPHEN RILETT
Company Secretary 1995-05-11 2007-11-30
ELISA GAZZI
Director 1996-11-20 2007-07-16
SYLLA HOLMES
Director 1992-10-30 2004-03-25
ANDREW WHITE
Director 2001-05-15 2003-08-01
MOLLIE PATRICIA REDFORD
Director 1992-10-30 2001-01-17
CRISTINA FRANCESCA KLEIN-GRUEBLER
Director 1996-11-20 2000-05-31
FRANK KENYON ROBERTS
Director 1996-11-20 1998-01-07
STEPHEN CHARLES LIPTON
Director 1995-03-10 1997-01-06
PHILIP JOSEPH BROWN
Director 1992-10-30 1996-08-13
MICHAEL RATHMELL OGLE
Director 1992-10-30 1996-07-11
JOYCE TOOHEY
Director 1992-10-30 1996-05-09
TAYA ZINKIN
Director 1992-10-30 1995-08-25
JOHN ANDREW ROBERT IRONMONGER
Company Secretary 1992-10-30 1995-05-11
RONALD ARCULUS
Director 1992-10-30 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE AND ASSET MANAGEMENT 7C KENSINGTON CHURCH STREET LIMITED Company Secretary 2015-07-24 CURRENT 2007-07-20 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT ST CLEMENTS COURT (BRISTOL) RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2015-01-22 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 50 EGERTON GARDENS MANAGEMENT LIMITED Company Secretary 2014-02-23 CURRENT 1996-09-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 102 LEXHAM GARDENS LIMITED Company Secretary 2013-04-01 CURRENT 1983-04-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 45 HOLLAND PARK LIMITED Company Secretary 2013-04-01 CURRENT 1992-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 72 HOLLAND PARK (MANAGEMENT) LIMITED Company Secretary 2012-10-31 CURRENT 1982-03-26 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 3 QUEEN'S GATE RTM COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 2005-03-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT FORSYTE HOUSE RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2007-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT OLAF COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-07-07 CURRENT 1971-05-07 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SUTHERLAND HOUSE RTM COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2009-05-11 Dissolved 2015-08-18
BLENHEIMS ESTATE AND ASSET MANAGEMENT 27/29 HORNTON STREET MANAGEMENT LIMITED Company Secretary 2009-08-13 CURRENT 1984-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 13 - 15 CLANRICARDE GARDENS LIMITED Company Secretary 2008-01-04 CURRENT 2004-07-15 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SARDA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1999-08-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 16 GWENDWR ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1986-10-14 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-04-01 CURRENT 1997-02-12 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 6 PHILLIMORE GARDENS LIMITED Company Secretary 2007-04-01 CURRENT 2000-12-06 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-27 CURRENT 1990-01-11 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 98 ADDISON RESIDENTS LIMITED Company Secretary 2006-08-21 CURRENT 1998-12-16 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
2024-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-08CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2023-11-23CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-11-15CH01Director's details changed for Mr Mark Alain Ross Grizzelle on 2023-10-30
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR VICTORIA STAINOW
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CLOTILDE ANNE GENEVIEVE WALEWSKA
2022-05-03DIRECTOR APPOINTED MR ANDRE SENOUF
2022-05-03AP01DIRECTOR APPOINTED MR ANDRE SENOUF
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STAINOW
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
2021-12-13DIRECTOR APPOINTED MR MARK ALAIN ROSS GRIZZELLE
2021-12-13AP01DIRECTOR APPOINTED MR MARK ALAIN ROSS GRIZZELLE
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ELIZABETH FORMBY
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM 15 Young Street Second Floor London W8 5EH
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-04TM02Termination of appointment of Blenheims Estate and Asset Management on 2020-12-31
2020-11-05AP01DIRECTOR APPOINTED MS JUDITH MARGARET HOOPER
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-19AP01DIRECTOR APPOINTED MRS DANAH SAADAWI ALLGAIER
2019-05-28AP01DIRECTOR APPOINTED MRS ANNA VERZINDZHER
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MRS VICTORIA STAINOW
2018-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER GREGORY STAINOW
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STAINOW
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE MARIE FRANCOISE PAULE NICOLE PARKE
2017-11-27CH01Director's details changed for Clotilde Anne Genevieve Walewska on 2017-11-27
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE CATHERINE MADELINE STARRSJO
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-10AP01DIRECTOR APPOINTED VICTORIA STAINOW
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2014-11-25AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CORAL SAMUEL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ARCULUS
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-26CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT on 2012-11-23
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-21CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT on 2012-09-09
2012-09-21AP01DIRECTOR APPOINTED CLOTILDE ANNE GENEVIEVE WALEWSKA
2011-11-02AR0130/10/11 NO MEMBER LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PARKE VEROMQUE DE CHAMPVALLIER / 15/08/2011
2011-06-10AP01DIRECTOR APPOINTED PARKE VEROMQUE DE CHAMPVALLIER
2011-05-24AP01DIRECTOR APPOINTED CHRISTINA ELIZABETH FORMBY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STAINOW
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BOTT
2010-11-05AR0130/10/10 NO MEMBER LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION FULL
2009-11-13AR0130/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CORAL CYNTHIA SAMUEL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD ARCULUS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE CATHERINE MADELINE STARRSJO / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA STAINOW / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BOTT / 13/11/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE AND ASSET MANAGEMENT / 13/11/2009
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR FRANCO PACE
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31363aANNUAL RETURN MADE UP TO 30/10/08
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN BUTT / 31/10/2008
2008-08-29288aDIRECTOR APPOINTED JULIAN BUTT
2008-06-05225PREVSHO FROM 30/04/2008 TO 31/03/2008
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: COWLEAZE HOUSE 39-45 COWLEAZE ROAD KINGSTON SURREY KT2 6DZ
2007-12-12288bSECRETARY RESIGNED
2007-11-26363(288)DIRECTOR RESIGNED
2007-11-26363sANNUAL RETURN MADE UP TO 30/10/07
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/06
2006-11-28363sANNUAL RETURN MADE UP TO 30/10/06
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-11-28363sANNUAL RETURN MADE UP TO 30/10/05
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-14288aNEW DIRECTOR APPOINTED
2004-11-29363(288)DIRECTOR RESIGNED
2004-11-29363sANNUAL RETURN MADE UP TO 30/10/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 18/20 HILL RISE RICHMOND SURREY TW10 6UA
2003-12-19363(288)DIRECTOR RESIGNED
2003-12-19363sANNUAL RETURN MADE UP TO 30/10/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-27363sANNUAL RETURN MADE UP TO 30/10/02
2002-08-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-15363(288)DIRECTOR RESIGNED
2001-11-15363sANNUAL RETURN MADE UP TO 30/10/01
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-08363(288)DIRECTOR RESIGNED
2000-11-08363sANNUAL RETURN MADE UP TO 30/10/00
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-05363sANNUAL RETURN MADE UP TO 30/10/99
1999-08-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-30288aNEW DIRECTOR APPOINTED
1998-11-23363sANNUAL RETURN MADE UP TO 30/10/98
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 K.C.G.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 K.C.G.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
K.C.G.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
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 K.C.G.RESIDENTS ASSOCIATION LIMITED

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