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

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

PARSONS CHOICE PROPERTY MANAGEMENT LIMITED WORCESTER ROAD, WYCHBOLD, DROITWICH, WORCESTERSHIRE, WR9 0DF,
Company Registration Number
00817575
Private Limited Company
Active

Company Overview

About Bantock Gardens Residents Association Ltd
BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED was founded on 1964-08-28 and has its registered office in Droitwich. The organisation's status is listed as "Active". Bantock Gardens Residents Association 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
BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
PARSONS CHOICE PROPERTY MANAGEMENT LIMITED WORCESTER ROAD
WYCHBOLD
DROITWICH
WORCESTERSHIRE
WR9 0DF
Other companies in CW12
 
Filing Information
Company Number 00817575
Company ID Number 00817575
Date formed 1964-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANTOCK GARDENS 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 BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BLOCSPHERE PROPERTY MANAGEMENT
Company Secretary 2017-05-19
JANE ANN FERGUSON
Director 2013-07-24
HAZEL ESTHER STORY
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL DI-GIANVITTORIO
Director 2004-12-08 2017-04-24
ALAN THOMAS WILLIAMSON
Company Secretary 2014-01-29 2015-03-06
DAWN ANGELA LESLEY FARRINGTON
Director 2007-08-30 2014-06-24
JONATHAN CHARLES NELSON
Company Secretary 2007-01-01 2014-01-29
MICHAEL JAMES BERA
Director 2004-12-08 2007-08-30
VALERIE COOPER
Director 2004-12-08 2007-08-30
PHYLLIS MARY BULWER
Company Secretary 2004-12-08 2007-02-02
PHYLLIS MARY BULWER
Director 2004-12-08 2007-02-02
DAVID EVERETT
Director 2004-12-08 2007-02-02
BARBARA GLYNIS AKERS
Director 2004-12-18 2005-05-24
JAMES EDWARD CONWAY
Director 2004-06-22 2004-10-01
JANE ANN FERGUSON
Director 2004-08-06 2004-10-01
MICHAEL JAMES BERA
Director 2004-09-16 2004-09-17
GABRIEL DI GIANVITTORIO
Director 2004-08-02 2004-08-03
BARBARA GLYNIS AKERS
Director 2001-06-26 2004-06-18
VALERIE COOPER
Director 2003-02-18 2004-06-18
HAROLD LOASBY
Company Secretary 2003-12-03 2004-06-17
DAVID EVERETT
Director 2004-05-10 2004-05-11
SUSAN COLLINS
Director 2001-06-06 2002-10-10
VALERIE COOPER
Director 2001-06-26 2002-04-04
JANE ANN FERGUSON
Company Secretary 2001-06-26 2002-03-04
JANE ANN FERGUSON
Director 2001-06-06 2001-06-26
JAMES EDWARD CONWAY
Company Secretary 2001-06-05 2001-06-06
VALERIE COOPER
Director 1999-05-17 2001-06-06
NIGEL JOHN ANDREW
Director 1998-04-29 2001-05-15
NIGEL JOHN ANDREW
Company Secretary 1999-09-14 2000-12-01
BRIAN BYNG MASON
Company Secretary 1993-04-05 1999-09-14
JAMES EDWARD CONWAY
Director 1996-03-25 1998-10-23
PAMELA MARGARET BAMFORTH
Director 1992-04-08 1997-03-10
JANE ANN FERGUSON
Director 1992-04-22 1996-03-25
PHYLLIS MARY BULWER
Company Secretary 1992-04-22 1993-03-09
PHYLLIS MARY BULWER
Director 1992-04-22 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCSPHERE PROPERTY MANAGEMENT APPERLEY WAY (BLOCK A) RTM COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active
BLOCSPHERE PROPERTY MANAGEMENT EVESHAM PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-05 CURRENT 2004-11-03 Active
BLOCSPHERE PROPERTY MANAGEMENT APPERLEY WAY (BLOCK C) RTM COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
BLOCSPHERE PROPERTY MANAGEMENT APPERLEY WAY (BLOCK B) RTM COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
BLOCSPHERE PROPERTY MANAGEMENT 36-38 PARADISE CIRCUS MANAGEMENT LIMITED Company Secretary 2017-05-19 CURRENT 2000-04-16 Active
BLOCSPHERE PROPERTY MANAGEMENT WEIHURST COURT LIMITED Company Secretary 2017-05-19 CURRENT 1995-09-12 Active
BLOCSPHERE PROPERTY MANAGEMENT ORWIN HOUSE RTM COMPANY LIMITED Company Secretary 2017-05-19 CURRENT 2016-03-13 Active
BLOCSPHERE PROPERTY MANAGEMENT MARBRIM PROPERTY MANAGEMENT LIMITED Company Secretary 2017-05-19 CURRENT 1985-03-25 Active
BLOCSPHERE PROPERTY MANAGEMENT AUDLEY HOUSE MEWS RTM COMPANY LTD Company Secretary 2017-05-19 CURRENT 2013-07-04 Active
BLOCSPHERE PROPERTY MANAGEMENT SOUTH SHORE RTM COMPANY LIMITED Company Secretary 2017-05-19 CURRENT 2014-03-13 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
2024-04-24CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2023-06-25MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-05-04CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-03-13Appointment of Mr Evan Parsons as company secretary on 2023-03-13
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR LAUREN ELIZABETH HEWITT
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ELIZABETH HEWITT
2021-10-28CH01Director's details changed for Ms Olivia Davis on 2021-10-28
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-09-30AAMDAmended mirco entity accounts made up to 2019-09-29
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Parsons Choice Property Management Worcester Road Wychbold Droitwich Spa Worcestershire WR9 0DF United Kingdom
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-06-02CH01Director's details changed for Ms Olivia Davis on 2020-06-02
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Unit 2 Shaw House Wychbury Court Two Woods Lane Merry Hill DY5 1TA United Kingdom
2020-05-26CH01Director's details changed for Ms Olivia Davis on 2020-03-01
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CROOKS
2020-02-04TM02Termination of appointment of Kt Management Company (Uk) Ltd on 2020-02-01
2019-11-28AP01DIRECTOR APPOINTED MRS GILLIAN MARJORIE WATSON
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ESTHER STORY
2019-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN FERGUSON
2019-10-23AP01DIRECTOR APPOINTED MRS LAUREN ELIZABETH HEWITT
2019-10-15AP01DIRECTOR APPOINTED MS OLIVIA DAVIS
2019-10-13AP01DIRECTOR APPOINTED MS CAROLINE MARY CROOKS
2019-07-18AP04Appointment of Kt Management Company (Uk) Ltd as company secretary on 2019-05-01
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom
2019-04-30TM02Termination of appointment of Blocsphere Property Management on 2019-04-30
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM HEWITT
2018-11-09CH01Director's details changed for Mr Malcolm Harthill on 2018-11-09
2018-11-02AP01DIRECTOR APPOINTED MR MALCOLM HARTHILL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WARREN
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 430
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-19AP04Appointment of Blocsphere Property Management as company secretary on 2017-05-19
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL DI-GIANVITTORIO
2017-04-27AP01DIRECTOR APPOINTED MRS GILLIAN MARJORIE WATSON
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O C/O Blocsphere Property Management Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF
2016-07-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 430
2016-05-09AR0122/04/16 ANNUAL RETURN FULL LIST
2015-06-24AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 430
2015-05-18AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM C/O C/O Blocsphere Property Management M54 Space Centre Halesfield Business Park Telford Shropshire TF7 4QN United Kingdom
2015-04-15AP01DIRECTOR APPOINTED MR ROBERT SPENCER
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON
2015-03-10AP01DIRECTOR APPOINTED MRS CHRISTINA WARREN
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA FRITH
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN FARRINGTON
2014-06-27AA29/09/13 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 420
2014-04-30AR0122/04/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ESTHER STORY / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SMITH / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GLORIA LEONA FRITH / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ANN FERGUSON / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA LESLEY FARRINGTON / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL DI-GIANVITTORIO / 30/04/2014
2014-01-29AP03SECRETARY APPOINTED MR ALAN THOMAS WILLIAMSON
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 15 KING STREET WOLVERHAMPTON WV1 1ST ENGLAND
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NELSON
2013-08-20AP01DIRECTOR APPOINTED MRS HAZEL ESTHER STORY
2013-08-16AP01DIRECTOR APPOINTED MISS GLORIA LEONA FRITH
2013-08-16AP01DIRECTOR APPOINTED MR ALAN SMITH
2013-08-02AP01DIRECTOR APPOINTED MISS JANE ANN FERGUSON
2013-07-04AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-05-23AR0122/04/13 FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 15 FIRST FLOOR KING STREET WOLVERHAMPTON WV1 1ST
2012-06-20AAFULL ACCOUNTS MADE UP TO 29/09/11
2012-04-26AR0122/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW
2011-07-01AAFULL ACCOUNTS MADE UP TO 29/09/10
2011-05-19AR0122/04/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 29/09/09
2010-05-20AR0122/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYNDHAM SHAW / 22/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA LESLEY FARRINGTON / 22/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL DI-GIANVITTORIO / 22/04/2010
2009-07-30AA29/09/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THOMAS SKIDMORE CHARTERED SURVEYORS FIRST FLOOR 15 KING STREET WOLVERHAMPTON WEST MIDLANDS WV1 1ST
2009-05-20190LOCATION OF DEBENTURE REGISTER
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL
2008-07-29AA29/09/07 TOTAL EXEMPTION SMALL
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHAN / 14/05/2008
2008-05-14363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2007-05-31363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 18 ABBOTS WAY FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9LR
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2006-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-12363sRETURN MADE UP TO 22/04/06; CHANGE OF MEMBERS
2006-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 22/04/05; CHANGE OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB
2005-07-27AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-06-07288bDIRECTOR RESIGNED
2005-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/05
2005-02-21363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS; AMEND
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED;NEW 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 BANTOCK GARDENS 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 BANTOCK GARDENS 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
BANTOCK GARDENS 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
2013-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

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