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

SHANE COURT RESIDENTS COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
01183923
Private Limited Company
Active

Company Overview

About Shane Court Residents Company Ltd
SHANE COURT RESIDENTS COMPANY LIMITED was founded on 1974-09-12 and has its registered office in Southampton. The organisation's status is listed as "Active". Shane Court Residents Company 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
SHANE COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
Other companies in SO40
 
Filing Information
Company Number 01183923
Company ID Number 01183923
Date formed 1974-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANE COURT RESIDENTS COMPANY 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 SHANE COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HMS PROPERTY MANAGEMENT SERVICES LTD
Company Secretary 2009-10-01
AYSHA SARFRAZ AFZAL
Director 2011-11-24
MOHAMMAD SARFRAZ AFZAL
Director 2004-08-11
CATHERINE JILL FLETCHER MELOUN
Director 2004-08-25
MARIAN MARGARET FREEDMAN
Director 2016-12-05
JOHN HAYES
Director 1990-12-14
NEVIN WIJESEKERA
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL MARGARET MYERS
Director 1995-12-01 2016-12-15
MICHAEL CLARK
Director 2011-11-24 2015-04-15
WILLIAM WRIGHT
Director 2002-10-07 2009-12-15
CATHERINE JILL FLETCHER MELOUN
Company Secretary 2006-06-29 2009-10-01
HOWARD GEORGE HENRY PEPPERDINE
Company Secretary 2005-01-10 2009-10-01
MICHAEL TIMOTHY CLARK
Director 2003-11-27 2008-06-21
BERYL MARGARET MYERS
Company Secretary 1997-10-01 2006-06-29
DAVID NORMAN STANLEY PRESLAND
Director 1990-12-14 2004-03-17
HYLMA CLYSIE LEWIS
Director 2002-10-07 2003-05-28
MARY FRANCES RODFORD
Director 1999-11-25 2002-09-04
ELIZABETH MAY BROCK
Director 1997-10-01 1998-02-23
ELIZABETH MAY BROCK
Company Secretary 1990-12-14 1997-10-01
WILLIAM WRIGHT
Director 1990-12-14 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS PROPERTY MANAGEMENT SERVICES LTD SOUTHDOWN SHAWFORD MANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 1982-06-28 Active
HMS PROPERTY MANAGEMENT SERVICES LTD BRAMBER CLOSE SEAFORD LIMITED Company Secretary 2015-08-01 CURRENT 2006-11-03 Active
HMS PROPERTY MANAGEMENT SERVICES LTD THE ION (REFLECTION) RESIDENTS COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 2001-08-23 Active
HMS PROPERTY MANAGEMENT SERVICES LTD AMPORT PARK MEWS LIMITED Company Secretary 2015-04-01 CURRENT 1984-04-05 Active
HMS PROPERTY MANAGEMENT SERVICES LTD ST. PETER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-01 CURRENT 2013-02-22 Active
HMS PROPERTY MANAGEMENT SERVICES LTD ALDERMOOR FLAT MANAGEMENT COMPANY II LIMITED Company Secretary 2015-01-01 CURRENT 1995-08-22 Active
HMS PROPERTY MANAGEMENT SERVICES LTD PROVINCIAL HOUSE RTM COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2013-10-16 Active
HMS PROPERTY MANAGEMENT SERVICES LTD NEPTUNE CANUTE RTM COMPANY LIMITED Company Secretary 2014-12-31 CURRENT 2013-06-06 Active
HMS PROPERTY MANAGEMENT SERVICES LTD MARITIME CHAMBERS RTM COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2013-10-17 Active
HMS PROPERTY MANAGEMENT SERVICES LTD ESPLANADE MEWS RESIDENTS COMPANY LIMITED Company Secretary 2011-11-04 CURRENT 1998-07-28 Active
HMS PROPERTY MANAGEMENT SERVICES LTD OAK TREE MANAGEMENT (SOUTHAMPTON) LIMITED Company Secretary 2011-10-01 CURRENT 2009-11-27 Active
HMS PROPERTY MANAGEMENT SERVICES LTD REGENTS COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-09 CURRENT 2002-02-28 Active
HMS PROPERTY MANAGEMENT SERVICES LTD LITLINGTON COURT (SEAFORD) RTM LIMITED Company Secretary 2011-01-19 CURRENT 2008-04-15 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 47 CHIPPENHAM ROAD LIMITED Company Secretary 2010-12-22 CURRENT 2007-05-24 Active
HMS PROPERTY MANAGEMENT SERVICES LTD MERIDIAN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-03 CURRENT 1992-09-24 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 12 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2000-09-01 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 42 ELMBOURNE MANOR LIMITED Company Secretary 2009-07-01 CURRENT 2007-04-16 Active
HMS PROPERTY MANAGEMENT SERVICES LTD OLD SCHOOL MEWS (SEAFORD) RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-24 CURRENT 2004-03-24 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 156 FERNHEAD ROAD (FREEHOLD) LIMITED Company Secretary 2009-02-16 CURRENT 2007-09-11 Active
HMS PROPERTY MANAGEMENT SERVICES LTD HERITAGE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-17 CURRENT 2002-02-06 Active
HMS PROPERTY MANAGEMENT SERVICES LTD TRAFALGAR COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 2004-10-21 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 29 THE AVENUE LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-19 Active
HMS PROPERTY MANAGEMENT SERVICES LTD 133 WALDEGRAVE ROAD MANAGEMENT LTD Company Secretary 2008-04-03 CURRENT 2006-07-31 Active
HMS PROPERTY MANAGEMENT SERVICES LTD THE ARMOURY MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 2001-07-16 Active
HMS PROPERTY MANAGEMENT SERVICES LTD MEAD HOUSE LIMITED Company Secretary 2008-02-01 CURRENT 2005-01-14 Active
HMS PROPERTY MANAGEMENT SERVICES LTD Q E GATE RESIDENTS COMPANY LIMITED Company Secretary 2007-12-18 CURRENT 2003-10-01 Active
HMS PROPERTY MANAGEMENT SERVICES LTD CLYTHA MANAGEMENT LIMITED Company Secretary 2007-12-05 CURRENT 1992-10-21 Active - Proposal to Strike off
HMS PROPERTY MANAGEMENT SERVICES LTD 174 RANDOLPH AVENUE LIMITED Company Secretary 2007-08-16 CURRENT 1992-07-20 Active
HMS PROPERTY MANAGEMENT SERVICES LTD WEYHILL LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-04 CURRENT 1994-05-26 Active
HMS PROPERTY MANAGEMENT SERVICES LTD HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2007-04-10 CURRENT 2002-10-11 Active
HMS PROPERTY MANAGEMENT SERVICES LTD ALDERMOOR FLAT MANAGEMENT COMPANY I LIMITED Company Secretary 2007-02-05 CURRENT 1995-08-22 Active
HMS PROPERTY MANAGEMENT SERVICES LTD THE HEDGEROWS MANAGEMENT (SOUTHAMPTON) LIMITED Company Secretary 2007-02-01 CURRENT 2004-08-09 Active
HMS PROPERTY MANAGEMENT SERVICES LTD FROBISHER COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-02 CURRENT 1994-04-13 Active
HMS PROPERTY MANAGEMENT SERVICES LTD QUAYSIDE VIEW (MARCHWOOD) NO.3 MANAGEMENT LIMITED Company Secretary 2006-03-13 CURRENT 2001-02-28 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
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR NEVIN WIJESEKERA
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-01AP01DIRECTOR APPOINTED MARIAN MARGARET FREEDMAN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BERYL MARGARET MYERS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-29AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01CH01Director's details changed for Mohammad Sarfraz Afzal on 2014-07-01
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARFRAZ MOHOMED AFZAL / 19/04/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSHA SARFRAZ AFZAL / 15/04/2014
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-27AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-27AR0114/12/12 ANNUAL RETURN FULL LIST
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR MICHAEL CLARK
2011-12-14AP01DIRECTOR APPOINTED MRS AYSHA SARFRAZ AFZAL
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0114/12/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0114/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WRIGHT / 14/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGARET MYERS / 14/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYES / 14/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JILL FLETCHER MELOUN / 14/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARFRAZ MOHOMED AFZAL / 14/12/2009
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 61 THETFORD ROAD NEW MALDEN SURREY KT3 5DP
2009-10-09AP04CORPORATE SECRETARY APPOINTED HMS PROPERTY MANAGEMENT SERVICES LTD
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY HOWARD PEPPERDINE
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE FLETCHER MELOUN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARK
2009-01-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 69 THETFORD ROAD NEW MALDEN SURREY KT3 5DP
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-01363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: BRAYCOURT AVENUE 88A BRAYCOURT AVENUE WALTON ON THAMES SURREY KT12 2BB
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-06288aNEW SECRETARY APPOINTED
2006-06-14363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 59 THETFORD ROAD NEW MALDEN SURREY KT3 5DP
2005-04-01288aNEW SECRETARY APPOINTED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-01-09363sRETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-02-01363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 07/09/00
2000-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/99
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 SHANE COURT RESIDENTS COMPANY 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 SHANE COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHANE COURT RESIDENTS COMPANY 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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHANE COURT RESIDENTS COMPANY LIMITED

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