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

SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED

4A QUARRY STREET, GUILDFORD, GU1 3TY,
Company Registration Number
01504113
Private Limited Company
Active

Company Overview

About Second Avondale Residents Association Ltd
SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED was founded on 1980-06-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Second Avondale 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
SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
4A QUARRY STREET
GUILDFORD
GU1 3TY
Other companies in GU12
 
Filing Information
Company Number 01504113
Company ID Number 01504113
Date formed 1980-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECOND AVONDALE 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 SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CLARKE GAMMON ESTATES LIMITED
Company Secretary 2015-06-29
JOHN JAMES BETHNEY
Director 2005-04-01
ANNA VICTORIA KNOWLES
Director 2014-07-31
TOM HENRY NEASER
Director 2016-11-09
VERNA HILARY SMITH
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLARKE GAMMON WELLERS
Company Secretary 2014-01-24 2015-06-26
IAN BERNARD WILLIAMS
Director 1991-11-07 2014-03-01
IAN BERNARD WILLIAMS
Company Secretary 1996-12-16 2014-01-24
SIMON ROGERS
Director 2008-11-12 2012-11-08
ALISON LOUISE BENGTSON
Director 2008-11-12 2009-12-30
GRAHAM GEOFFREY BRECKELL
Director 2006-03-14 2009-12-30
DAVID GEORGE PHILLIPS
Director 2008-03-21 2009-01-21
MICHELLE LYNCH
Director 2006-08-14 2007-04-24
VERNA HILARY SMITH
Director 1998-01-14 2007-04-24
AMANDA COOK
Director 2005-04-01 2006-12-01
DAVID GEORGE PHILLIPS
Director 1991-07-24 2005-11-22
ROGER WILLIAM KNOWLES
Director 1991-07-24 2002-05-21
STEVEN CLIVE TREVENA
Director 1991-07-24 2001-01-11
VERNA HILARY SMITH
Company Secretary 1995-07-14 1996-12-16
ANDREW WILLIAM TAYLOR
Company Secretary 1991-07-24 1995-06-14
MARTHA LAWRENCE
Director 1991-07-24 1992-01-14
RUSSELL JOHN CHASE
Director 1991-07-24 1991-11-07
STEVEN ALAN MENDOZA
Director 1991-07-24 1991-11-07

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 SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1968-07-22 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 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
VERNA HILARY SMITH INLAND WATERWAYS ASSOCIATION(THE) Director 2017-09-30 CURRENT 1958-10-02 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
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-02-20DIRECTOR APPOINTED MR STEPHEN CLIVE TREVENA
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MICHELLE PATRICIA WALKER
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MICHELLE PATRICIA WALKER
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PATRICIA WALKER
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM C/O Ms V Smith 63 Avondale Ash Vale Aldershot Hampshire GU12 5NE
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VERNA HILARY SMITH
2020-10-16AP01DIRECTOR APPOINTED MRS MICHELLE PATRICIA WALKER
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TOM HENRY NEASER
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-03AP01DIRECTOR APPOINTED MR TOM HENRY NEASER
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 305
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 305
2015-07-27AR0124/07/15 ANNUAL RETURN FULL LIST
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
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11AP01DIRECTOR APPOINTED MISS ANNA VICTORIA KNOWLES
2014-08-06AP01DIRECTOR APPOINTED MS VERNA HILARY SMITH
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 305
2014-07-30AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-16AP04Appointment of Clarke Gammon Wellers as company secretary on 2014-01-24
2014-05-12TM02Termination of appointment of Ian Bernard Williams on 2014-01-24
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERNARD WILLIAMS
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 18 Cunnington Road Farnborough Hampshire GU14 6PN
2013-08-07AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2012-09-12AA31/12/11 TOTAL EXEMPTION FULL
2012-08-13AR0124/07/12 FULL LIST
2011-08-18AR0124/07/11 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION FULL
2010-08-20AA31/12/09 TOTAL EXEMPTION FULL
2010-08-17AR0124/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BERNARD WILLIAMS / 24/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGERS / 24/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BETHNEY / 24/07/2010
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRECKELL
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BENGTSON
2009-10-05AA31/12/08 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BENGISON / 04/08/2009
2009-02-18288aDIRECTOR APPOINTED SIMON ROGERS
2009-02-18288aDIRECTOR APPOINTED ALISON LOUISE BENGISON
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2008-08-08363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAMS / 16/06/2008
2008-07-01AA31/12/07 TOTAL EXEMPTION FULL
2008-05-22288aDIRECTOR APPOINTED DAVID GEORGE PHILLIPS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-29288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23363sRETURN MADE UP TO 24/07/06; CHANGE OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 24/07/04; CHANGE OF MEMBERS
2003-12-15225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 24/07/03; CHANGE OF MEMBERS
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363(288)DIRECTOR RESIGNED
2002-09-12363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363(288)DIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 24/07/00; CHANGE OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-24363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
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 SECOND AVONDALE 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 SECOND AVONDALE 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
SECOND AVONDALE 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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
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 SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED

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