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

LOWVELD RESIDENT ASSOCIATION LIMITED

65 LONG BEACH ROAD, LONGWELL GREEN, BRISTOL, BS30 9XD,
Company Registration Number
01650657
Private Limited Company
Active

Company Overview

About Lowveld Resident Association Ltd
LOWVELD RESIDENT ASSOCIATION LIMITED was founded on 1982-07-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Lowveld Resident Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOWVELD RESIDENT ASSOCIATION LIMITED
 
Legal Registered Office
65 LONG BEACH ROAD
LONGWELL GREEN
BRISTOL
BS30 9XD
Other companies in BS30
 
Filing Information
Company Number 01650657
Company ID Number 01650657
Date formed 1982-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWVELD RESIDENT 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 LOWVELD RESIDENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LOUISE SHARON WILLIAMS
Company Secretary 2007-10-09
LOUISE SHARON WILLIAMS
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN HULL
Director 1993-10-05 2016-04-05
PAUL FRANCIS TAYLOR
Director 1992-01-31 2009-01-30
MAUREEN HULL
Company Secretary 1993-10-05 2007-10-09
ARTHUR WILLIAM GEORGE BRYANT
Director 1992-01-31 2002-06-01
DEBORAH ANN HATFIELD
Company Secretary 1992-01-31 1993-10-05
DEBORAH ANN HATFIELD
Director 1992-01-31 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE SHARON WILLIAMS CENTRO BRISTOL LTD Company Secretary 2009-01-28 CURRENT 2006-12-08 Active
LOUISE SHARON WILLIAMS CHARLTON GARDENS LIMITED Company Secretary 2008-12-22 CURRENT 2007-02-01 Active
LOUISE SHARON WILLIAMS 11 DUNKERRY ROAD MANAGEMENT LIMITED Company Secretary 2008-01-04 CURRENT 2007-01-04 Active
LOUISE SHARON WILLIAMS S HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2004-07-13 Active
LOUISE SHARON WILLIAMS MULBERRY COURT (BRISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 2005-09-16 Active
LOUISE SHARON WILLIAMS ANSTEYS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-05 Active
LOUISE SHARON WILLIAMS BLACKHORSE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-18 CURRENT 2003-07-03 Active
LOUISE SHARON WILLIAMS CASTLE MEWS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-17 CURRENT 2002-11-27 Active
LOUISE SHARON WILLIAMS BARANWHEEL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-05 CURRENT 2001-09-28 Active
LOUISE SHARON WILLIAMS HAY LEAZE 63 -67 MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-05 CURRENT 2005-02-28 Active
LOUISE SHARON WILLIAMS 95 COLDHARBOUR RD. MANAGEMENT LIMITED Company Secretary 2005-01-17 CURRENT 1990-03-07 Active
LOUISE SHARON WILLIAMS MEMORIAL COURT (HANHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-14 CURRENT 1995-01-10 Active
LOUISE SHARON WILLIAMS 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED Company Secretary 2004-02-01 CURRENT 1978-03-14 Active
LOUISE SHARON WILLIAMS THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-10 CURRENT 1990-10-16 Active
LOUISE SHARON WILLIAMS PADDOCK CLOSE (PATCHWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-12 CURRENT 1992-01-23 Active
LOUISE SHARON WILLIAMS 4 BUCKINGHAM VALE CLIFTON BRISTOL MANAGEMENT LIMITED Company Secretary 2002-01-02 CURRENT 1991-01-18 Active
LOUISE SHARON WILLIAMS TWO MILE HILL COURT MANAGEMENT 1992 LIMITED Company Secretary 2001-10-11 CURRENT 1991-03-08 Active
LOUISE SHARON WILLIAMS HANDFORD (LONGWELL GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-01 CURRENT 1982-03-15 Active
LOUISE SHARON WILLIAMS ORCHARD COURT PROPERTY MANAGEMENT (FILTON) COMPANY LIMITED Company Secretary 2000-07-17 CURRENT 1984-06-11 Active
LOUISE SHARON WILLIAMS TINDELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2000-04-01 CURRENT 1983-01-27 Active
LOUISE SHARON WILLIAMS CHEQUERS COURT (STOKE GIFFORD) NO. 4 MANAGEMENT COMPANY LIMITED Company Secretary 1998-10-21 CURRENT 1991-09-17 Active
LOUISE SHARON WILLIAMS LONGWELL HOUSE MAINTENANCE CO. LIMITED Company Secretary 1998-09-29 CURRENT 1978-11-08 Active
LOUISE SHARON WILLIAMS CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-02 CURRENT 1992-06-16 Active
LOUISE SHARON WILLIAMS CAMELOT (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1991-12-23 Active
LOUISE SHARON WILLIAMS THE POPPIES MANAGEMENT (NO 2) LIMITED Company Secretary 1996-08-01 CURRENT 1989-09-11 Active
LOUISE SHARON WILLIAMS 18 THE CIRCUS LTD Director 2016-06-22 CURRENT 2016-06-22 Active
LOUISE SHARON WILLIAMS BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED Director 2014-11-25 CURRENT 1991-05-21 Active
LOUISE SHARON WILLIAMS 18 CIRCUS (MANAGEMENT) BATH LIMITED Director 2014-07-31 CURRENT 1993-02-26 Active
LOUISE SHARON WILLIAMS 16 ARLINGTON VILLAS MANAGEMENT COMPANY LTD Director 2014-05-01 CURRENT 2013-04-30 Active - Proposal to Strike off
LOUISE SHARON WILLIAMS 11 DUNKERRY ROAD MANAGEMENT LIMITED Director 2013-09-09 CURRENT 2007-01-04 Active
LOUISE SHARON WILLIAMS BRIMSHAM PARK (NO 1) MANAGEMENT 1998 LIMITED Director 2008-11-06 CURRENT 1998-08-24 Active
LOUISE SHARON WILLIAMS 32 BROCK STREET LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
LOUISE SHARON WILLIAMS TWELVETREES ACCOMMODATION LIMITED Director 2005-09-16 CURRENT 2003-02-06 Active
LOUISE SHARON WILLIAMS DELANEY PROPERTIES LTD Director 2004-06-25 CURRENT 2001-03-28 Active
LOUISE SHARON WILLIAMS BRIMSHAM PARK (NO.8) MANAGEMENT COMPANY LIMITED Director 2004-06-07 CURRENT 1991-01-04 Active
LOUISE SHARON WILLIAMS TWELVETREES MANAGEMENT COMPANY LIMITED Director 2001-09-13 CURRENT 2001-09-13 Active
LOUISE SHARON WILLIAMS 11 SUMMERLAYS PLACE LIMITED Director 2001-08-13 CURRENT 2001-03-02 Active
LOUISE SHARON WILLIAMS BRIMSHAM PARK (NO.11) MANAGEMENT COMPANY LIMITED Director 1997-03-01 CURRENT 1992-04-24 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-28Termination of appointment of Louise Sharon Williams on 2023-11-27
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-12CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-05CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP01DIRECTOR APPOINTED MISS LOUISE SHARON WILLIAMS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HULL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02AR0131/01/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-09AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-09CH01Director's details changed for Maureen Hull on 2010-02-08
2009-04-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-03363aReturn made up to 31/01/09; full list of members
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-02-19363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 5 AIR BALLOON COURT AIR BALLON ROAD ST GEORGE BRISTOL BS5 8LR
2007-11-06288aNEW SECRETARY APPOINTED
2007-10-30288bSECRETARY RESIGNED
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-26288bDIRECTOR RESIGNED
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-31363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-29363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-06363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-13363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-03-29AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-03363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-11-04287REGISTERED OFFICE CHANGED ON 04/11/93 FROM: FLAT 7 AIR BALLOON COURT AIR BALLOON ROAD ST GEORGE BRISTOL BS5 8LR
1993-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-26AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-28363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-03-09AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-19363bRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-02288NEW DIRECTOR APPOINTED
1991-06-17287REGISTERED OFFICE CHANGED ON 17/06/91 FROM: FLAT 5, AIR BALLOON COURT AIR BALLOON ROAD ST GEORGE BRISTOL B35 8LR
1991-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-04-30363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-11-29AAFULL ACCOUNTS MADE UP TO 31/12/89
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 LOWVELD RESIDENT 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 LOWVELD RESIDENT 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
LOWVELD RESIDENT 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 LOWVELD RESIDENT ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 0
Current Assets 2012-12-31 £ 0
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

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