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

SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED

3 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU,
Company Registration Number
00935830
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southbury (guildford)residents Association Ltd
SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED was founded on 1968-07-22 and has its registered office in Guildford. The organisation's status is listed as "Active". Southbury (guildford)residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
3 WEY COURT
MARY ROAD
GUILDFORD
SURREY
GU1 4QU
Other companies in GU1
 
Filing Information
Company Number 00935830
Company ID Number 00935830
Date formed 1968-07-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 23/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHBURY (GUILDFORD)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 SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CLARKE GAMMON ESTATES LIMITED
Company Secretary 2015-06-29
LINDA ELIZABETH BARNES
Director 2013-02-05
CAROL ELIZABETH HODKINSON
Director 2015-09-30
GORDON WILLIAM MCGROTTY
Director 2013-02-05
JOAN ANNETTE NORMAN
Director 2003-02-11
DIANA BARBARA RAMSAY
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HENRY WARD
Director 2002-12-02 2015-09-30
CLARKE GAMMON WELLERS
Company Secretary 2013-02-13 2015-06-26
TIMOTHY CHARLES VERNON BRYERS
Director 1996-01-29 2013-02-05
MARY EVELYN CLARKE
Director 1997-01-27 2012-02-07
KENNETH SUTCLIFFE
Company Secretary 1991-12-31 2010-02-09
KENNETH SUTCLIFFE
Director 1991-12-31 2010-02-09
PATRICIA CHARMIAN YOUNG
Director 1991-12-31 2003-02-11
CHARLES MANCHESTER
Director 1999-01-11 2002-09-04
MURIEL SOAME
Director 1991-12-31 1997-01-27
JOHN HODKINSON
Director 1991-12-31 1996-07-21
LUCIA BUTTERWORTH
Director 1991-12-31 1996-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKE GAMMON ESTATES LIMITED FRIARY COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-16 Active
CLARKE GAMMON ESTATES LIMITED FOURTH WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 2018-03-13 CURRENT 1990-08-29 Active
CLARKE GAMMON ESTATES LIMITED KYNGESHENE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-08-24 Active
CLARKE GAMMON ESTATES LIMITED STRATFIELDSAYE MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1986-09-15 Active
CLARKE GAMMON ESTATES LIMITED POACHERS PROPERTY MANAGEMENT LTD Company Secretary 2017-10-01 CURRENT 2015-10-07 Active
CLARKE GAMMON ESTATES LIMITED BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED Company Secretary 2017-08-17 CURRENT 1986-03-13 Active
CLARKE GAMMON ESTATES LIMITED BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-09 CURRENT 2004-06-25 Active
CLARKE GAMMON ESTATES LIMITED LONDON HOUSE (134 HIGH STREET) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-27 CURRENT 2016-06-17 Active
CLARKE GAMMON ESTATES LIMITED HURSTMERE HOUSE LIMITED Company Secretary 2016-08-15 CURRENT 1975-09-11 Active
CLARKE GAMMON ESTATES LIMITED ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED Company Secretary 2016-08-10 CURRENT 2010-05-27 Active
CLARKE GAMMON ESTATES LIMITED SOMERTONS CLOSE (GUILDFORD) LIMITED Company Secretary 2016-06-23 CURRENT 2003-10-27 Active
CLARKE GAMMON ESTATES LIMITED HODGSON GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2016-06-14 CURRENT 2013-12-06 Active
CLARKE GAMMON ESTATES LIMITED THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED Company Secretary 2016-06-13 CURRENT 2015-06-11 Active
CLARKE GAMMON ESTATES LIMITED STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-03 CURRENT 1988-09-22 Active
CLARKE GAMMON ESTATES LIMITED OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1996-07-09 Active
CLARKE GAMMON ESTATES LIMITED FARNHAM HEIGHTS LTD Company Secretary 2015-12-08 CURRENT 2002-01-11 Active
CLARKE GAMMON ESTATES LIMITED HILL HOUSE (GODALMING) LIMITED Company Secretary 2015-07-22 CURRENT 1987-01-12 Active
CLARKE GAMMON ESTATES LIMITED FAIRLAWNS (GUILDFORD) LIMITED Company Secretary 2015-07-17 CURRENT 1985-08-16 Active
CLARKE GAMMON ESTATES LIMITED WHERWELL (GUILDFORD) RESIDENTS COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 1985-01-31 Active
CLARKE GAMMON ESTATES LIMITED BEECH COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2015-06-30 CURRENT 1972-03-06 Active
CLARKE GAMMON ESTATES LIMITED EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-21 Active
CLARKE GAMMON ESTATES LIMITED E.C.M.RESIDENTS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1972-05-25 Active
CLARKE GAMMON ESTATES LIMITED EASTCROFT (GUILDFORD) MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1988-10-12 Active
CLARKE GAMMON ESTATES LIMITED EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-08-08 Active
CLARKE GAMMON ESTATES LIMITED WEST MOUNT GUILDFORD LIMITED Company Secretary 2015-06-29 CURRENT 1985-02-22 Active
CLARKE GAMMON ESTATES LIMITED NORTHDENE (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2001-01-17 Active
CLARKE GAMMON ESTATES LIMITED TYRELLS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 2005-08-30 Active
CLARKE GAMMON ESTATES LIMITED WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 2006-02-28 Active
CLARKE GAMMON ESTATES LIMITED ALBURY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1986-03-21 Active
CLARKE GAMMON ESTATES LIMITED ASHDOWN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1988-05-05 Active
CLARKE GAMMON ESTATES LIMITED POUND FIELD (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-07-17 Active
CLARKE GAMMON ESTATES LIMITED CHARLOTTE COURT (GUILDFORD) CO. LIMITED Company Secretary 2015-06-29 CURRENT 1995-03-09 Active
CLARKE GAMMON ESTATES LIMITED COMPTON HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2015-06-29 CURRENT 1995-09-29 Active
CLARKE GAMMON ESTATES LIMITED MILTON CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2006-08-22 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (WILDERNESS COURT) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (GARAGES) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED LINDEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1987-03-12 Active
CLARKE GAMMON ESTATES LIMITED WINDSOR CLOSE (GUILDFORD) RESIDENTS ASSOCIATION Company Secretary 2015-06-29 CURRENT 1968-09-26 Active
CLARKE GAMMON ESTATES LIMITED ST.MARGARETS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1969-06-05 Active
CLARKE GAMMON ESTATES LIMITED SHIMMINGS INVESTMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-28 Active
CLARKE GAMMON ESTATES LIMITED SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1980-06-26 Active
CLARKE GAMMON ESTATES LIMITED ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2015-06-29 CURRENT 1982-02-02 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (POWELL CLOSE) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1965-12-16 Active
CLARKE GAMMON ESTATES LIMITED DERRYSWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1998-06-26 Active
GORDON WILLIAM MCGROTTY OSPREY PROPERTY DEVELOPMENTS LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
GORDON WILLIAM MCGROTTY HOOT LIMITED Director 1996-10-29 CURRENT 1996-10-29 Active
DIANA BARBARA RAMSAY WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED Director 2008-04-28 CURRENT 2006-02-28 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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-12APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH BARNES
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH BARNES
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-18AP01DIRECTOR APPOINTED MR DARROL PETER GORDON RADLEY
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ANNETTE NORMAN
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20AP01DIRECTOR APPOINTED MS CAROL ELIZABETH HODKINSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY WARD
2015-07-26TM02Termination of appointment of Clarke Gammon Wellers on 2015-06-26
2015-06-30AP04Appointment of Clarke Gammon Estates Limited as company secretary on 2015-06-29
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-18AA01Current accounting period shortened from 31/10/14 TO 23/06/14
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF
2014-03-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MR GORDON WILLIAM MCGROTTY
2013-02-15AP04Appointment of corporate company secretary Clarke Gammon Wellers
2013-02-15AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH BARNES
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYERS
2013-02-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-15AR0131/12/11 NO MEMBER LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE
2012-01-24AA31/10/11 TOTAL EXEMPTION FULL
2011-02-10AR0131/12/10 NO MEMBER LIST
2011-01-18AA31/10/10 TOTAL EXEMPTION FULL
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SUTCLIFFE
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SUTCLIFFE
2010-01-19AA31/10/09 TOTAL EXEMPTION FULL
2010-01-12AR0131/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY WARD / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SUTCLIFFE / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BARBARA RAMSAY / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANNETTE NORMAN / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES VERNON BRYERS / 31/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH SUTCLIFFE / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EVELYN CLARKE / 31/12/2009
2009-06-29288aDIRECTOR APPOINTED DIANA BARBARA RAMSAY
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 7 SOUTHBURY LAWN RD GUILDFORD SURREY GU2 4DD
2009-02-10363aANNUAL RETURN MADE UP TO 31/12/08
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOAN NORMAN / 26/06/2006
2009-01-16AA31/10/08 TOTAL EXEMPTION FULL
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2008-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-10363sANNUAL RETURN MADE UP TO 31/12/07
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sANNUAL RETURN MADE UP TO 31/12/06
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-09363sANNUAL RETURN MADE UP TO 31/12/05
2005-01-13363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-01-08363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-02363sANNUAL RETURN MADE UP TO 31/12/02
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/02
2002-01-25363sANNUAL RETURN MADE UP TO 31/12/01
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sANNUAL RETURN MADE UP TO 31/12/00
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-06363sANNUAL RETURN MADE UP TO 31/12/99
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-20288aNEW DIRECTOR APPOINTED
1998-12-22363sANNUAL RETURN MADE UP TO 31/12/98
1998-02-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-23363sANNUAL RETURN MADE UP TO 31/12/97
1997-02-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOUTHBURY (GUILDFORD)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 SOUTHBURY (GUILDFORD)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
SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHBURY (GUILDFORD)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 (99999 - Dormant Company) as SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHBURY (GUILDFORD)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 SOUTHBURY (GUILDFORD)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 SOUTHBURY (GUILDFORD)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.