Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED
Company Information for

SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED

24A SOUTHAMPTON ROAD, RINGWOOD, HAMPSHIRE, BH24 1HY,
Company Registration Number
00771511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shady Bower (salisbury) Residents Association Ltd
SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED was founded on 1963-08-21 and has its registered office in Ringwood. The organisation's status is listed as "Active". Shady Bower (salisbury) Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
24A SOUTHAMPTON ROAD
RINGWOOD
HAMPSHIRE
BH24 1HY
Other companies in SP6
 
Filing Information
Company Number 00771511
Company ID Number 00771511
Date formed 1963-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 12:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHADY BOWER (SALISBURY) 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 SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2009-06-12
MELANIE REBECCA EYERS-GIBBS
Director 2009-05-23
SAMANTHA ELIZABETH LANE
Director 2015-09-22
ANDREW JAMES WILLETTS
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOMINIC GARLAND
Director 2009-08-24 2018-04-11
NOEL HENRY FOWER
Director 2014-08-27 2018-03-07
FELICIA ELIZABETH HOWLAND
Director 2015-08-11 2017-12-08
TERENCE ALLEN BROOKS
Director 2014-08-27 2015-09-22
GRENVILLE WILLIAM HAGUE
Director 2009-05-23 2013-07-26
ANDREW JOHN HOMER
Director 2009-04-25 2012-03-30
CHRISTINE PATRICIA TANNER
Company Secretary 2009-04-23 2009-06-12
ROBERT WILLIAM STEEL
Company Secretary 1998-08-04 2009-04-24
MICHELLE LOUISE BAKER
Director 2007-12-11 2009-04-15
JOHN CHARLES PERRY
Director 2002-01-22 2008-11-25
ELIZABETH ROSE COX MARTIN
Director 2003-01-14 2004-10-19
NEIL MERRYWEATHER
Director 2002-01-22 2003-06-24
COLIN ANTHONY RIDGEWELL
Director 2001-04-18 2002-04-05
DIANE MARY FOREMAN
Director 2000-04-06 2001-11-18
RAY EVANS
Director 2000-04-06 2001-01-01
ANNA JOAN PAUL LEWIN
Director 1997-04-30 1999-04-19
LISA SIMONE ENGLAND
Company Secretary 1997-03-01 1998-08-04
LISA SIMONE ENGLAND
Director 1996-03-18 1998-08-04
CHARLES RUPERT SPENCER PICKUP
Director 1997-04-30 1998-03-23
ADRIANNE ISTED
Company Secretary 1995-07-25 1998-02-28
DIANE MARY FOREMAN
Director 1992-03-16 1997-04-30
MARY HOLDSWORTH COWAN
Director 1996-03-18 1997-02-09
ADRIANNE ISTED
Company Secretary 1995-07-25 1995-07-25
LESLIE THOMAS
Company Secretary 1993-12-31 1995-07-05
EILEEN BRADY
Director 1994-03-21 1995-03-27
ANNA JOAN PAUL LEWIN
Director 1994-03-21 1995-03-27
LESLIE CYRIL DAWKINS
Director 1991-12-31 1994-06-30
LESLIE CYRIL DAWKINS
Director 1988-12-31 1994-06-02
YVONNE MARY WOOLLEY
Company Secretary 1991-12-31 1993-06-04
JOAN PRATT
Director 1991-12-31 1993-03-22
JOSEPHINE KELLOW
Director 1991-12-31 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JANICE FOWER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANICE FOWER
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07DIRECTOR APPOINTED MR JOHN FREDERICK GILLON
2022-01-07AP01DIRECTOR APPOINTED MR JOHN FREDERICK GILLON
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2020-11-09
2020-11-17TM02Termination of appointment of Napier Management Services Ltd on 2020-11-09
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELIZABETH LANE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELIZABETH LANE
2019-05-17AP01DIRECTOR APPOINTED MISS LAURA NICHOLSON
2019-05-17AP01DIRECTOR APPOINTED MISS LAURA NICHOLSON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MOSS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MOSS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MS LIESL THERESE RODGERS
2018-11-14AP01DIRECTOR APPOINTED MS LIESL THERESE RODGERS
2018-11-08AP01DIRECTOR APPOINTED MRS JANICE FOWER
2018-11-08AP01DIRECTOR APPOINTED MRS JANICE FOWER
2018-11-05AP01DIRECTOR APPOINTED MR REGINALD MOSS
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE REBECCA EYERS-GIBBS
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL FOWER
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARLAND
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA HOWLAND
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VERONICA SIMKIN
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MRS FELICIA ELIZABETH HOWLAND
2016-01-22AP01DIRECTOR APPOINTED SAMANTHA ELIZABETH LANE
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALLEN BROOKS
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER TANNER
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED NOEL HENRY FOWER
2014-10-14AP01DIRECTOR APPOINTED TERENCE ALLEN BROOKS
2014-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-30AR0131/12/13 NO MEMBER LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROGER TANNER / 04/11/2013
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SYMONS
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE HAGUE
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0131/12/12 NO MEMBER LIST
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AP01DIRECTOR APPOINTED ANDREW JAMES WILLETTS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2012-01-17AR0131/12/11 NO MEMBER LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANN LANFEAR / 27/08/2011
2011-07-11AA31/12/10 TOTAL EXEMPTION FULL
2011-01-13AR0131/12/10 NO MEMBER LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW TANNER / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN VERONICA SIMKIN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANN LANFEAR / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOMER / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE WILLIAM HAGUE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC GARLAND / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE REBECCA EYERS-GIBBS / 31/12/2009
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 31/12/2009
2009-09-18288aDIRECTOR APPOINTED PAUL DOMINIC GARLAND
2009-06-30288aSECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE TANNER
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 29 SHADY BOWER CLOSE SALISBURY WILTSHIRE SP1 2RQ
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05288aDIRECTOR APPOINTED GRENVILLE WILLIAM HAGUE
2009-05-28288aDIRECTOR APPOINTED MELANIE REBECCA EYERS-GIBBS
2009-04-30288aDIRECTOR APPOINTED ANDREW JOHN HOMER
2009-04-30288aDIRECTOR APPOINTED JEAN VERONICA SIMKIN
2009-04-30288aDIRECTOR APPOINTED JESSICA ANN LANFEAR
2009-04-30288aDIRECTOR APPOINTED DR ANDREW ROGER TANNER
2009-04-30288aSECRETARY APPOINTED CHRISTINE PATRICIA TANNER
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT STEEL
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JEAN YOUNG
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANGELA WILCOX
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 3 SHADY BOWER CLOSE SALISBURY WILTSHIRE SP1 2RQ
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE BAKER
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR KIRSTIE ROWLANDSON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEEKS
2009-01-07363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN PERRY
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aANNUAL RETURN MADE UP TO 31/12/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sANNUAL RETURN MADE UP TO 31/12/06
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sANNUAL RETURN MADE UP TO 31/12/05
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sANNUAL RETURN MADE UP TO 31/12/04
2004-11-24288bDIRECTOR RESIGNED
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-09288bDIRECTOR RESIGNED
2004-01-09363sANNUAL RETURN MADE UP TO 31/12/03
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
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 SHADY BOWER (SALISBURY) 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 SHADY BOWER (SALISBURY) 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
SHADY BOWER (SALISBURY) 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED

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