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

SLOANE RESIDENTS LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
01174098
Private Limited Company
Active

Company Overview

About Sloane Residents Ltd
SLOANE RESIDENTS LIMITED was founded on 1974-06-17 and has its registered office in Watford. The organisation's status is listed as "Active". Sloane Residents 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
SLOANE RESIDENTS LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in BN1
 
Filing Information
Company Number 01174098
Company ID Number 01174098
Date formed 1974-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 19:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOANE RESIDENTS LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE 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 SLOANE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EASTWOOD DALLAS
Director 2013-09-09
FIONA ELIZABETH FORSYTH
Director 2010-05-01
ANTHONY CHARLES FRANCIS NISSEN
Director 2018-03-20
CATO HENNING STONEX
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-10-26 2018-08-23
PHILIP STANLEY AIKEN
Director 2005-01-24 2017-10-21
STILES HAROLD WILLIAMS
Company Secretary 2014-07-20 2016-10-26
CHRISTOPHER JOHN WATKINSON
Company Secretary 2004-03-19 2014-07-20
ALEXANDER EDWARD MACKENZIE WRIGHT
Director 2009-07-31 2012-02-29
FARIBORZ ATAPOUR
Director 2002-09-16 2011-06-16
JONATHAN POLLOCK
Director 2004-01-28 2010-06-04
IAIN CAMPBELL CLARK
Director 2005-01-24 2010-03-11
STEINAR DRAEGEBO
Director 2002-10-18 2009-07-31
HOWARD BOOTH
Director 2003-08-11 2004-06-22
SHAWS SECRETARIES LIMITED
Company Secretary 2002-01-09 2004-03-19
MOUJAN ATAPOUR
Director 2001-07-31 2004-01-28
LORNA AILSA GRAHAM CHETWYND
Director 2002-02-14 2004-01-28
MICHAEL ELLIS OUTLAW PALMER
Company Secretary 1999-04-13 2002-01-09
ALAN DAVID CHAMBERS
Director 2001-06-26 2001-07-31
JUDITH CHRISTINE HANRATTY
Director 1997-05-07 2001-07-31
FATEMEH MOAVEN
Director 1997-05-07 2001-07-31
CLIVE GEORGE RALEIGH
Director 1995-06-15 1999-05-01
RICHARD ALAN FRY
Company Secretary 1994-10-06 1999-03-24
PAUL CHRISTIAN BERTOUCH LEHN
Director 1994-06-28 1997-07-16
LUCIA MAZZUCHELLI
Director 1995-01-25 1997-07-16
IONE JULIET DODGSON
Director 1994-10-06 1996-01-01
HELEN CATHERINE WRIGHT
Company Secretary 1994-06-28 1994-10-06
PHILIP AFIA
Company Secretary 1993-12-30 1994-06-28
PHILIP AFIA
Director 1993-12-30 1994-06-28
IAIN ALASDAIR GRAHAM MENZIES
Director 1993-12-30 1994-06-28
JUDITH CHRISTINE HANRATTY
Director 1992-10-18 1993-12-31
STEPHANIE RICE-WARREN
Director 1992-10-18 1993-12-31
NAOMI CHRISTY
Company Secretary 1992-10-18 1993-12-10
NAOMI CHRISTY
Director 1992-10-18 1993-12-10
PETER MCCLEAN MAITLAND
Director 1992-10-18 1993-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EASTWOOD DALLAS G. MODIANO LIMITED Director 1991-08-21 CURRENT 1966-02-24 Active
JOHN EASTWOOD DALLAS FOUNTMILL LIMITED Director 1991-04-27 CURRENT 1986-05-13 Dissolved 2016-04-26
ANTHONY CHARLES FRANCIS NISSEN CLOUD 9 IT LIMITED Director 2016-03-10 CURRENT 2013-07-30 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN M9 (IT) LIMITED Director 2015-12-17 CURRENT 2001-12-20 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN GLOBAL LAND RECORD PARTNERS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANTHONY CHARLES FRANCIS NISSEN M9 HOLDINGS (IT) LIMITED Director 2013-08-01 CURRENT 2012-02-23 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE GROUP LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active
ANTHONY CHARLES FRANCIS NISSEN TELEKTRON LIMITED Director 1994-11-25 CURRENT 1954-07-21 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Director 1994-02-02 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN 180 PICCADILLY LIMITED Director 1993-01-01 CURRENT 1980-07-31 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Director 1991-06-07 CURRENT 1970-05-15 Active
ANTHONY CHARLES FRANCIS NISSEN NISSEN & PARTNERS COMPANY LIMITED Director 1991-02-15 CURRENT 1991-02-07 Active
CATO HENNING STONEX WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
CATO HENNING STONEX JOHN CHAPMAN LIMITED Director 2016-07-18 CURRENT 2006-02-24 Active
CATO HENNING STONEX CHS VENTURES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CATO HENNING STONEX CS VENTURES LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
CATO HENNING STONEX TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 1997-12-31 CURRENT 1959-07-17 Active - Proposal to Strike off
CATO HENNING STONEX CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 Active
CATO HENNING STONEX THSP LIMITED Director 1996-03-26 CURRENT 1996-01-29 Liquidation

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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-11Register inspection address changed from Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB
2023-10-11Register inspection address changed from Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB England
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-20AD02Register inspection address changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 140a Tachbrook Street London SW1V 2NE England
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES FRANCIS NISSEN
2018-12-07AP01DIRECTOR APPOINTED MR DAVID RICHARD MILNER
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-08-23TM02Termination of appointment of Stiles Harold Williams Llp on 2018-08-23
2018-04-18AP01DIRECTOR APPOINTED ANTHONY CHARLES FRANCIS NISSEN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STANLEY AIKEN
2016-11-01AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-26AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-10-26
2016-10-26TM02Termination of appointment of Stiles Harold Williams on 2016-10-26
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM First Floor South One Jubilee Street Brighton East Sussex BN1 1GE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 14
2015-11-12AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD02Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-10-21AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 14
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD04Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2014-10-28AD02Register inspection address changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD England to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
2014-10-08AA24/03/14 TOTAL EXEMPTION SMALL
2014-07-21AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATKINSON
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O STILES HAROLD WILLIAMS 2 BABMAES STREET LONDON SW1Y 6HD
2014-01-14AA24/03/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-24AR0118/10/13 FULL LIST
2013-12-24AD02SAIL ADDRESS CHANGED FROM: C/O GEORGE TROLLOPE 150 BUCKINGHAM PALACE ROAD VICTORIA LONDON SW1W 9TR
2013-11-28AP01DIRECTOR APPOINTED MR JOHN EASTWOOD DALLAS
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2012-10-26AR0118/10/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WRIGHT
2012-08-14AA24/03/12 TOTAL EXEMPTION SMALL
2011-10-27AR0118/10/11 FULL LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FARIBORZ ATAPOUR
2010-11-11AR0118/10/10 FULL LIST
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-07-20AP01DIRECTOR APPOINTED MR CATO HENNING STONEX
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLOCK
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK
2010-05-20AP01DIRECTOR APPOINTED MISS FIONA ELIZABETH FORSYTH
2009-10-27AR0118/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POLLOCK / 18/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD MACKENZIE WRIGHT / 18/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CAMPBELL CLARK / 18/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ ATAPOUR / 18/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY AIKEN / 18/10/2009
2009-08-17288aDIRECTOR APPOINTED ALEXANDER EDWARD MACKENZIE WRIGHT
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEINAR DRAEGEBO
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2008-11-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WATKINSON / 01/09/2008
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HOBART PLACE LONDON SW1W 0HP
2007-11-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-27225ACC. REF. DATE SHORTENED FROM 05/04/08 TO 24/03/08
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2006-11-02363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-01-19363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-07-22288bDIRECTOR RESIGNED
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17288bSECRETARY RESIGNED
2004-04-01MISCRE SEC 394
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2003-12-04363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-08-31AAFULL ACCOUNTS MADE UP TO 05/04/03
2002-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-04363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288aNEW 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 SLOANE RESIDENTS 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 SLOANE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-04-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2021-03-24

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 SLOANE RESIDENTS LIMITED

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SLOANE RESIDENTS 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 SLOANE RESIDENTS 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 SLOANE RESIDENTS 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.