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

DOORBECK RESIDENTS ASSOCIATION LIMITED

NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
01841916
Private Limited Company
Active

Company Overview

About Doorbeck Residents Association Ltd
DOORBECK RESIDENTS ASSOCIATION LIMITED was founded on 1984-08-20 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Doorbeck 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
DOORBECK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
NORTH POINT
STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in WC1N
 
Filing Information
Company Number 01841916
Company ID Number 01841916
Date formed 1984-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOORBECK 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 DOORBECK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2018-03-02
ALISTER JAMES HIRST
Director 2014-10-15
ROMINA ROSA MARIANA VENTURA JIMENEZ
Director 2014-10-15
CHIRAG VRAJLAL KARIA
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
URBAN OWNERS LIMITED
Company Secretary 2016-12-01 2018-03-02
DAVID ANTHONY HARRISON
Director 2016-02-29 2016-10-16
ROMINA ROSA MARIANA JIMENEZ VENUTRA
Company Secretary 2015-06-21 2016-03-04
DANIEL JAMES BOWDREY
Director 2007-05-01 2016-02-29
NATALIE LOUISE COE
Director 2015-09-09 2016-02-29
DAVID LAMONT
Director 2005-11-29 2015-08-18
MURRAY SIMPSON
Company Secretary 2009-04-01 2015-03-24
DALE CUNNINGHAM
Director 2008-03-15 2013-06-20
SARAH ELIZABETH JONES
Director 2005-11-29 2011-11-28
SARAH ELIZABETH JONES
Company Secretary 2005-11-29 2009-03-30
DANIEL ROBERT KIRK
Director 2005-11-29 2008-02-01
DANIEL JAMES BOWDREY
Director 2005-07-01 2006-03-23
MURRAY ROBERT FAIRLIE SIMPSON
Director 2002-07-31 2005-12-06
HELEN COPE
Director 2003-01-01 2005-11-29
RICHARD COWLER
Director 2002-07-12 2005-11-29
TOWNENDS PROPERTY MANAGEMENT
Company Secretary 2003-03-01 2005-11-02
MURRAY ROBERT FAIRLIE SIMPSON
Company Secretary 2003-03-18 2004-03-01
LISA KRISTINA MARIA STUREBORN
Director 2001-05-03 2003-06-30
IAN JAMES GOLDING
Company Secretary 1997-06-14 2003-04-01
IAN JAMES GOLDING
Director 1997-06-14 2003-03-01
PENELOPE BROWN
Director 2000-05-01 2002-12-01
JOHN CRAIG WRIGHT
Director 1997-09-22 2002-07-31
MICHAEL ANTONY MCPHILLIPS
Director 1999-03-01 2002-07-05
DESMOND JOHN ODONNELL
Director 1991-04-01 1999-03-01
JACQUELINE LESLEY SCHUPP
Director 1995-11-10 1998-12-10
KAREN DEBORAH MENARD
Director 1991-04-01 1998-10-26
JACQUELINE LESLEY SCHUPP
Company Secretary 1996-07-15 1998-04-10
PENELOPE ANN WARK
Director 1991-04-01 1997-09-22
PENELOPE ANN WARK
Company Secretary 1991-04-01 1997-06-06
JOHN WILLIAM HENRY FLETCHER
Director 1991-04-01 1997-06-06
JAN VICTOR PISKADLO
Director 1991-04-01 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTER JAMES HIRST REDGATE RESIDENTS ASSOCIATION LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
ROMINA ROSA MARIANA VENTURA JIMENEZ KAMACHI LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
CHIRAG VRAJLAL KARIA REDGATE RESIDENTS ASSOCIATION LIMITED Director 2016-02-29 CURRENT 2015-04-24 Active
CHIRAG VRAJLAL KARIA 79 GORDON ROAD MANAGEMENT COMPANY LIMITED Director 2014-07-26 CURRENT 2014-03-06 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
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-08AP01DIRECTOR APPOINTED MS ALISSA VEIGA-PESTANA
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER JAMES HIRST
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
2020-11-30AP04Appointment of Cosec Management Services Limited as company secretary on 2020-11-30
2020-10-06TM02Termination of appointment of Warwick Estates Property Management Ltd on 2020-09-27
2020-06-02AP01DIRECTOR APPOINTED CHRISTINA HALKIOPOULOS
2020-03-13AP01DIRECTOR APPOINTED MS FIONA CLARE BONNER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROMINA ROSA MARIANA VENTURA JIMENEZ
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-11TM02Termination of appointment of Urban Owners Limited on 2018-03-02
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
2018-06-11AP04Appointment of Warwick Estates Property Management Ltd as company secretary on 2018-03-02
2017-11-01CH01Director's details changed for Ms Romina Rosa Mariana Ventura Jimenez on 2017-10-19
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-31CH01Director's details changed for Ms Romina Rosa Mariana Jimenez Ventura on 2017-10-19
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-09AP04Appointment of Urban Owners Limited as company secretary on 2016-12-01
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 48 Kenilworth Road London W5 3UH England
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARRISON
2016-05-19CH01Director's details changed for Mr Chirag Vrajlal Karia on 2016-04-27
2016-05-17AP01DIRECTOR APPOINTED MR CHIRAG VRAJLAL KARIA
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM C/O Romina Ventura 48 Kenilworth Road London W5 3UH England
2016-03-04TM02Termination of appointment of Romina Rosa Mariana Jimenez Venutra on 2016-03-04
2016-03-02AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARRISON
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BOWDREY
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM C/O Dan Bowdrey 48 Kenilworth Road London W5 3UH
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE COE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE COE
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22CH01Director's details changed for Ms Romina Rosa Mariana Ventura Jimenez on 2015-10-15
2015-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS ROMINA ROSA MARIANA VENUTRA JIMENEZ on 2015-06-21
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-23AR0101/11/15 FULL LIST
2015-11-23AP03SECRETARY APPOINTED MISS ROMINA ROSA MARIANA VENUTRA JIMENEZ
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMONT
2015-10-06AP01DIRECTOR APPOINTED MISS NATALIE LOUISE COE
2015-03-31AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER JAMIES HIRST / 26/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROMINA ROSA MARIANA VENTURA JIMINEZ / 26/03/2015
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY MURRAY SIMPSON
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O MURRAY SIMPSON TSA 3 QUEEN SQUARE LONDON WC1N 3AR
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-25AR0101/11/14 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MS ROMINA ROSA MARIANA VENTURA JIMINEZ
2014-11-25AP01DIRECTOR APPOINTED MR ALISTER JAMIES HIRST
2014-11-19RP04SECOND FILING WITH MUD 01/11/13 FOR FORM AR01
2014-11-19ANNOTATIONClarification
2014-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE CUNNINGHAM
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-27AR0101/11/13 FULL LIST
2013-11-27AR0101/11/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16AR0101/11/12 FULL LIST
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O MURRAY SIMPSON FLAT 2 48 KENILWORTH ROAD EALING W5 3UH UNITED KINGDOM
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, C/O MURRAY SIMPSON, FLAT 2 48 KENILWORTH ROAD, EALING, W5 3UH, UNITED KINGDOM
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2011-11-24AR0101/11/11 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM FLAT 1 48 KENILWORTH ROAD EALING LONDON W5 3UH
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, FLAT 1 48 KENILWORTH ROAD, EALING, LONDON, W5 3UH
2011-03-09AR0128/02/11 FULL LIST
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0128/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMONT / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DALE CUNNINGHAM / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES BOWDREY / 15/03/2010
2010-01-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03288aSECRETARY APPOINTED MR MURRAY SIMPSON
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY SARAH JONES
2009-03-01363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DANIEL KIRK
2008-03-25288aDIRECTOR APPOINTED DR DALE CUNNINGHAM
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29288bDIRECTOR RESIGNED
2006-03-14363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: TOWNENDS PROPERTY MANAGEMENT, LATOUR HOUSE CHERTSEY BOULEVARD, HANWORTH LANE, CHERTSEY, SURREY KT16 9JX
2005-11-11288bSECRETARY RESIGNED
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-08288aNEW DIRECTOR APPOINTED
2005-03-18363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/04
2004-04-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288bSECRETARY RESIGNED
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: FLAT 3, 48,KENILWORTH ROAD, EALING, LONDON W5 3UH
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-05-28288aNEW SECRETARY APPOINTED
2003-04-18288bSECRETARY RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2002-09-06288bDIRECTOR RESIGNED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW 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 DOORBECK 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 DOORBECK 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
DOORBECK RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DOORBECK RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 373
Current Assets 2012-04-01 £ 6,853
Debtors 2012-04-01 £ 6,480
Shareholder Funds 2012-04-01 £ 6,853

Debtors and other cash assets

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DOORBECK 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 DOORBECK 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 DOORBECK 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.