Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED
Company Information for

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

3, 2 ST PHILIPS ROAD, SURBITON, SURREY, KT6 4DX,
Company Registration Number
01456732
Private Limited Company
Active

Company Overview

About 2 St. Philips Road Residents Association Ltd
2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED was founded on 1979-10-24 and has its registered office in Surbiton. The organisation's status is listed as "Active". 2 St. Philips Road Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
3, 2 ST PHILIPS ROAD
SURBITON
SURREY
KT6 4DX
Other companies in KT6
 
Filing Information
Company Number 01456732
Company ID Number 01456732
Date formed 1979-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 ST. PHILIPS ROAD 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 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PATRICK BEAUCHAMP SPACIE
Company Secretary 2014-02-22
LOUISE FINNERUP WILLE
Company Secretary 2017-06-04
PAUL BOCA
Director 2008-02-19
DAVID LEONARDO GARRIDO
Director 2014-06-18
GUNDULA HAFNER
Director 2018-02-15
RALF HAFNER
Director 2018-02-15
DANIEL SPACIE
Director 2012-09-03
ELIZABETH JANE TOMLINSON
Director 2014-06-18
LOUISE FINNERUP WILLE
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH KATE BOYD
Director 2013-08-27 2018-02-14
MATTHEW JAMES HARRY SIMPSON
Director 2013-08-06 2018-02-14
MATTHEW SIMPSON
Company Secretary 2013-06-08 2017-06-04
ALEXANDER JOHN CRAIG
Director 2010-08-17 2014-05-23
CLARE AISLING CRAIG
Director 2010-08-17 2014-05-23
ALEXANDER JOHN CRAIG
Company Secretary 2011-07-21 2014-02-22
JULIE ELIZABETH ROBERTS
Director 2003-07-07 2013-06-06
KATHRYN JANE ADAMS
Director 2006-11-26 2012-07-30
PHILIP IAN ADAMS
Director 2006-11-26 2012-07-30
PHILIP IAN ADAMS
Company Secretary 2008-08-01 2011-07-21
JAMES QUENTIN BESSLER
Director 2003-07-01 2010-08-17
JULIE ELIZABETH ROBERTS
Company Secretary 2004-09-30 2008-08-01
IAN ANDREW BENSON
Director 2004-09-30 2008-02-19
AMY MAY GLOSSOP
Director 2004-09-30 2008-02-18
MARTIN PHILIP STICKLAND
Company Secretary 2002-01-25 2004-09-01
SIOBHAN MARGARET O'SULLIVAN
Director 2002-01-25 2003-07-07
ALEXANDRA HEWITT
Director 2000-07-07 2003-07-01
IAN MICHAEL EMBLETON
Company Secretary 2000-06-02 2002-01-25
IAN MICHAEL EMBLETON
Director 1997-11-19 2002-01-25
ANDREW MARK LESTER
Director 1997-07-31 2000-07-07
ANDREW MARK LESTER
Company Secretary 1997-07-31 2000-06-01
RICHARD DAVID HAYWARD
Director 1997-07-31 1999-08-20
VICTOR BALON DE CRUZ
Company Secretary 1996-03-08 1997-07-31
VICTOR BALON DE CRUZ
Director 1992-08-04 1997-07-31
STEVEN ARTHUR ILETT
Company Secretary 1991-11-09 1996-03-08
JOHN ALAN MILSOM
Director 1991-11-09 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARDO GARRIDO LOWDOWN MEDIA LTD Director 2018-01-26 CURRENT 2018-01-26 Active
DAVID LEONARDO GARRIDO DLG MEDIA LTD Director 2010-11-29 CURRENT 2010-11-29 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
2024-03-02CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNDULA HAFNER
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF HAFNER
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNEDY
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINEB EEDAN
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES ELAND STEVENS
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA HATFIELD
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAA YAN DARAMOLA
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOYEMI DARAMOLA
2023-09-20Withdrawal of a person with significant control statement on 2023-09-20
2023-06-10CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-12-18SECRETARY'S DETAILS CHNAGED FOR MR OMOYEMI DARAMOLA-IKUMELO on 2022-12-15
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR OMOYEMI DARAMOLA-IKUMELO on 2022-12-15
2022-06-07DIRECTOR APPOINTED MR CHRISTOPHER JAMES ELAND STEVENS
2022-06-07DIRECTOR APPOINTED MS ZAINEB EEDAN
2022-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ELAND STEVENS
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIALL STEWART
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 07/04/21
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 07/04/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 07/04/21
2021-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER KENNEDY
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-07-15AP03Appointment of Mr Omoyemi Daramola-Ikumelo as company secretary on 2021-07-15
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOCA
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX England
2021-07-15TM02Termination of appointment of Niall James Stewart on 2021-06-22
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-24AP01DIRECTOR APPOINTED MS GAA YAN LOK
2019-10-23AP01DIRECTOR APPOINTED MR OMOYEMI DARAMOLA
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX England
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FINNERUP WILLE
2019-05-28TM02Termination of appointment of Daniel Patrick Beauchamp Spacie on 2019-05-28
2019-05-28AP03Appointment of Mr Niall James Stewart as company secretary on 2019-05-28
2019-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-22AP01DIRECTOR APPOINTED MR NIALL STEWART
2018-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE TOMLINSON
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-25AP01DIRECTOR APPOINTED MS GUNDULA HAFNER
2018-04-25AP01DIRECTOR APPOINTED MR RALF HAFNER
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HARRY SIMPSON
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH KATE BOYD
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX
2017-06-04AP03Appointment of Miss Louise Finnerup Wille as company secretary on 2017-06-04
2017-06-04TM02Termination of appointment of Matthew Simpson on 2017-06-04
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FINNERUP WILLE
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX
2014-10-02AP01DIRECTOR APPOINTED MS LOUISE FINNERUP WILLE
2014-10-01AP03Appointment of Mr Matthew Simpson as company secretary on 2013-06-08
2014-06-19AP01DIRECTOR APPOINTED MISS ELIZABETH JANE TOMLINSON
2014-06-19AP01DIRECTOR APPOINTED MR DAVID LEONARDO GARRIDO
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CRAIG
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0124/05/14 FULL LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAIG
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CRAIG
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAIG
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2 ST PHILIPS ROAD ST. PHILIPS ROAD SURBITON SURREY KT6 4DX ENGLAND
2014-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2014 FROM C/O ALEX CRAIG FLAT 4 2 ST. PHILIPS ROAD SURBITON SURREY KT6 4DX UNITED KINGDOM
2014-02-22AP03SECRETARY APPOINTED MR DANIEL PATRICK BEAUCHAMP SPACIE
2014-02-22TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CRAIG
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-28AP01DIRECTOR APPOINTED MISS HANNAH KATE BOYD
2013-08-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES HARRY SIMPSON
2013-07-05AR0124/05/13 FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTS
2012-12-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED MR DANIEL SPACIE
2012-09-03AP01DIRECTOR APPOINTED MS LOUISE FINNERUP WILLE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADAMS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ADAMS
2012-06-18AR0124/05/12 FULL LIST
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM FLAT 3 2 ST PHILIPS ROAD SURBITON SURREY KT6 4DX
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE AISLING SHANAHAN / 16/06/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ADAMS
2011-07-21AP03SECRETARY APPOINTED MR ALEXANDER JOHN CRAIG
2011-06-19AR0124/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AP01DIRECTOR APPOINTED CLARE AISLING SHANAHAN
2010-11-01AP01DIRECTOR APPOINTED ALEXANDER JOHN CRAIG
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BESSLER
2010-06-02AR0124/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH ROBERTS / 24/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOCA / 24/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN ADAMS / 24/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUENTIN BESSLER / 24/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE ADAMS / 24/05/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ADAMS / 10/09/2008
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JULIE ROBERTS
2008-09-18288aSECRETARY APPOINTED PHILIP IAN ADAMS
2008-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/08
2008-09-18363sRETURN MADE UP TO 24/05/08; CHANGE OF MEMBERS
2008-05-29AA31/03/07 TOTAL EXEMPTION FULL
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AMY GLOSSOP
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR IAN BENSON
2008-03-18288aDIRECTOR APPOINTED PAUL BOCA
2007-07-02363sRETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-09-26363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-29288aNEW SECRETARY APPOINTED
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 2 ST. PHILIPS ROAD 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 2 ST. PHILIPS ROAD 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
2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-07

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 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 1,455
Current Assets 2012-04-01 £ 1,455
Shareholder Funds 2012-04-01 £ 1,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 ST. PHILIPS ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION 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 2 ST. PHILIPS ROAD 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 2 ST. PHILIPS ROAD 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 2 ST. PHILIPS ROAD 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.