Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESIDENTIAL HOMES OF LONDON LIMITED
Company Information for

RESIDENTIAL HOMES OF LONDON LIMITED

1A NEEDLERS END LANE, BALSALL COMMON, COVENTRY, CV7 7AF,
Company Registration Number
01845210
Private Limited Company
Active

Company Overview

About Residential Homes Of London Ltd
RESIDENTIAL HOMES OF LONDON LIMITED was founded on 1984-09-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Residential Homes Of London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESIDENTIAL HOMES OF LONDON LIMITED
 
Legal Registered Office
1A NEEDLERS END LANE
BALSALL COMMON
COVENTRY
CV7 7AF
Other companies in EC1R
 
Filing Information
Company Number 01845210
Company ID Number 01845210
Date formed 1984-09-03
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 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL HOMES OF LONDON LIMITED
The accountancy firm based at this address is SHENSTONES 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 RESIDENTIAL HOMES OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
FRANK HOWARD HUNTER
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ENA ROSALINE RABIN
Company Secretary 1996-07-01 2013-12-06
FRIEDA ADELINE GRAINS
Company Secretary 1991-09-01 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK HOWARD HUNTER WARWICK CLASSIC CARS LTD. Director 2017-11-08 CURRENT 2014-06-20 Active
FRANK HOWARD HUNTER GARDENIA PROPERTIES LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
FRANK HOWARD HUNTER 65 DENBIGH LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
FRANK HOWARD HUNTER SHERLOCK HOLMES BUSINESS CENTRE LIMITED Director 2016-07-31 CURRENT 2016-07-25 Active - Proposal to Strike off
FRANK HOWARD HUNTER CULTURE & ROOTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER SCOPUS PROPERTIES LIMITED Director 2016-05-05 CURRENT 1964-03-12 Active - Proposal to Strike off
FRANK HOWARD HUNTER LETTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
FRANK HOWARD HUNTER FIELDCROFT SOLUTIONS LIMITED Director 2015-07-01 CURRENT 1999-02-11 Active
FRANK HOWARD HUNTER TRAFALGAR SQUARE APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-09 Active
FRANK HOWARD HUNTER OPERA APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-09 Active
FRANK HOWARD HUNTER CHELSEA GREEN APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-08 Active
FRANK HOWARD HUNTER MAX BRENNER LIMITED Director 2015-04-01 CURRENT 2012-04-26 Dissolved 2016-01-19
FRANK HOWARD HUNTER COMMERCIAL LOANS & INVESTMENTS LIMITED Director 2015-02-01 CURRENT 2014-11-12 Active
FRANK HOWARD HUNTER WORLD SECURITY CORPORATION LIMITED Director 2015-02-01 CURRENT 2014-11-12 Active
FRANK HOWARD HUNTER ASSOCIATION OF SURVEYORS AND ARCHITECTURAL CONSULTANTS LTD Director 2014-12-19 CURRENT 2014-06-16 Active
FRANK HOWARD HUNTER THE LAUNDRY BASKET UK LIMITED Director 2014-06-01 CURRENT 2011-03-31 Active
FRANK HOWARD HUNTER KB MERCHANDISING LIMITED Director 2014-03-20 CURRENT 2010-09-14 Active
FRANK HOWARD HUNTER ROMENGLEN NO.2 LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
FRANK HOWARD HUNTER CHRONOMETER LIMITED Director 2013-11-30 CURRENT 2013-08-22 Active
FRANK HOWARD HUNTER AROMA COFFEE SHOPPE LIMITED Director 2013-11-19 CURRENT 2013-08-22 Dissolved 2018-08-21
FRANK HOWARD HUNTER ESSEX AND SERPENT LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2018-08-21
FRANK HOWARD HUNTER DEVONSHIRE ROW NO. 2 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-07
FRANK HOWARD HUNTER DEVONSHIRE ROW NO. 1 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-07
FRANK HOWARD HUNTER MIDCITY INVESTMENTS LIMITED Director 2013-09-18 CURRENT 1998-02-16 Active
FRANK HOWARD HUNTER DESK INFO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
FRANK HOWARD HUNTER CITY WORKSHOP LIMITED Director 2013-06-30 CURRENT 2013-06-20 Active
FRANK HOWARD HUNTER ELLIOTT SON & BOYTON LIMITED Director 2013-06-30 CURRENT 2013-06-20 Active
FRANK HOWARD HUNTER HOLIDAY FLATS LIMITED Director 2013-05-31 CURRENT 2013-05-02 Active
FRANK HOWARD HUNTER BISHOPSGATE SERVICED APARTMENTS LTD Director 2013-05-31 CURRENT 2013-05-10 Active
FRANK HOWARD HUNTER CENTRAL LONDON PROPERTY TRUST LIMITED Director 2013-01-28 CURRENT 2010-03-02 Liquidation
FRANK HOWARD HUNTER SHERLOCK HOMES ADVISORS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2016-04-05
FRANK HOWARD HUNTER KNIGHTSBRIDGE APARTMENT HOUSE LIMITED Director 2012-10-31 CURRENT 2012-04-24 Dissolved 2016-06-21
FRANK HOWARD HUNTER NELL GWYNN APARTMENTS LTD Director 2012-10-31 CURRENT 2011-07-29 Active
FRANK HOWARD HUNTER NELL GWYNN LIMITED Director 2012-09-01 CURRENT 2006-11-07 Active
FRANK HOWARD HUNTER INDUSTRIAL DEVELOPMENT CORPORATION LIMITED Director 2012-09-01 CURRENT 2012-08-22 Liquidation
FRANK HOWARD HUNTER GRIMESTOPPERS LIMITED Director 2012-08-01 CURRENT 2011-09-09 Active
FRANK HOWARD HUNTER ORANGE MUSIC LIMITED Director 2012-05-31 CURRENT 2011-11-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER ICON BARS LIMITED Director 2011-08-01 CURRENT 2011-07-04 Active
FRANK HOWARD HUNTER CELLO TRADING (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active
FRANK HOWARD HUNTER APARTMENTS LIMITED Director 2007-10-01 CURRENT 2007-02-23 Active
FRANK HOWARD HUNTER RENTFIELD LIMITED Director 2007-07-28 CURRENT 1994-01-17 Active
FRANK HOWARD HUNTER LAND & PREMISES LIMITED Director 2005-12-14 CURRENT 1987-01-06 Active
FRANK HOWARD HUNTER DEEPDELL LIMITED Director 2004-08-16 CURRENT 2004-06-30 Dissolved 2016-06-14
FRANK HOWARD HUNTER WALTON & LEE LTD. Director 2003-12-16 CURRENT 2003-12-16 Active
FRANK HOWARD HUNTER MFH PROPERTIES LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active
FRANK HOWARD HUNTER P C O (WATLING STREET) LIMITED Director 2000-11-30 CURRENT 1999-07-22 Active
FRANK HOWARD HUNTER HARRABS LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
FRANK HOWARD HUNTER ROMENGLEN LIMITED Director 1999-05-26 CURRENT 1999-05-05 Active
FRANK HOWARD HUNTER PCO 199 LIMITED Director 1998-08-26 CURRENT 1998-06-09 Active
FRANK HOWARD HUNTER EAT HUMBLE PIE LIMITED Director 1991-12-29 CURRENT 1983-06-14 Dissolved 2016-04-05
FRANK HOWARD HUNTER NORTH WEST PROPERTY HOLDINGS LIMITED Director 1991-12-29 CURRENT 1983-07-21 Active
FRANK HOWARD HUNTER C. HUNTER LIMITED Director 1991-12-19 CURRENT 1967-08-29 Active
FRANK HOWARD HUNTER MAYLORA LIMITED Director 1991-12-06 CURRENT 1973-03-22 Active
FRANK HOWARD HUNTER RESTRITE HOTELS LIMITED Director 1991-12-06 CURRENT 1973-10-19 Active - Proposal to Strike off
FRANK HOWARD HUNTER MASTERPIECE STUDIOS LIMITED Director 1991-11-01 CURRENT 1983-06-20 Dissolved 2016-04-05
FRANK HOWARD HUNTER MIDCITY PROPERTIES LIMITED Director 1991-10-22 CURRENT 1987-03-13 Active
FRANK HOWARD HUNTER PARKWOOD HOUSE LIMITED Director 1991-09-15 CURRENT 1984-09-03 Dissolved 2016-04-05
FRANK HOWARD HUNTER VILLESTON PROPERTIES LIMITED Director 1991-08-03 CURRENT 1979-05-15 Active
FRANK HOWARD HUNTER COMMERCIAL PREMISES OF LONDON LIMITED Director 1991-06-29 CURRENT 1985-11-20 Active
FRANK HOWARD HUNTER 4 SEASONS APARTMENTS LIMITED Director 1991-06-12 CURRENT 1986-09-01 Active
FRANK HOWARD HUNTER PHILIP HODGES ESTATE AGENTS LIMITED Director 1991-04-26 CURRENT 1991-04-25 Active
FRANK HOWARD HUNTER FOOD FOR THOUGHT 3 LIMITED Director 1990-12-30 CURRENT 1980-09-01 Dissolved 2016-04-05
FRANK HOWARD HUNTER AVENUE LODGE LIMITED Director 1990-12-30 CURRENT 1980-07-25 Dissolved 2016-04-05
FRANK HOWARD HUNTER LONDON & SUBURBAN FREEHOLDS LIMITED Director 1990-12-30 CURRENT 1986-04-23 Dissolved 2016-04-05
FRANK HOWARD HUNTER PREMISES LIMITED Director 1990-12-30 CURRENT 1981-06-12 Dissolved 2016-04-05
FRANK HOWARD HUNTER COMMERCIAL PREMISES LIMITED Director 1990-12-30 CURRENT 1985-11-21 Active - Proposal to Strike off
FRANK HOWARD HUNTER FINAID LIMITED Director 1990-12-30 CURRENT 1979-12-24 Active
FRANK HOWARD HUNTER HUNTERS OF PROPERTY LIMITED Director 1990-12-30 CURRENT 1984-03-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER COMMERCIAL SECURITIES LIMITED Director 1990-12-30 CURRENT 1981-12-11 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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-04CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 99/101 Farringdon Road London EC1R 3BN
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-11-05TM02Termination of appointment of Ena Rosaline Rabin on 2013-12-06
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-01LATEST SOC01/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-01AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-01CH03SECRETARY'S DETAILS CHNAGED FOR ENA ROSALINE RABIN on 2013-08-31
2012-10-03AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/12 FROM Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ
2011-11-13AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 01/09/09; full list of members
2009-03-19363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2009-03-19363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 72A HIGH STREET EDGWARE MIDDLESEX HA8 7EJ
2001-07-19363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-06363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-07363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1996-08-07288SECRETARY RESIGNED
1996-08-07288NEW SECRETARY APPOINTED
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-02363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-16363sRETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS
1993-08-09287REGISTERED OFFICE CHANGED ON 09/08/93 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR
1992-12-15363sRETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS
1992-11-13AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-28AUDAUDITOR'S RESIGNATION
1992-01-14395PARTICULARS OF MORTGAGE/CHARGE
1991-10-29AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-09-09363bRETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS
1991-08-09AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-04-05363aRETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS
1991-02-14AAFULL ACCOUNTS MADE UP TO 31/12/88
1991-02-14AAFULL ACCOUNTS MADE UP TO 31/03/88
1991-01-17AAFULL ACCOUNTS MADE UP TO 31/03/87
1990-02-26AAFULL ACCOUNTS MADE UP TO 31/03/86
1990-02-26363RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL HOMES OF LONDON 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 RESIDENTIAL HOMES OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-01-14 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1986-04-15 Outstanding MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1986-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-16 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
Creditors
Creditors Due Within One Year 2012-01-01 £ 183,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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
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 RESIDENTIAL HOMES OF LONDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 320,145
Debtors 2012-01-01 £ 320,145
Shareholder Funds 2012-01-01 £ 136,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESIDENTIAL HOMES OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL HOMES OF LONDON LIMITED
Trademarks
We have not found any records of RESIDENTIAL HOMES OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL HOMES OF LONDON 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 (68100 - Buying and selling of own real estate) as RESIDENTIAL HOMES OF LONDON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL HOMES OF LONDON 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 RESIDENTIAL HOMES OF LONDON 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 RESIDENTIAL HOMES OF LONDON 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.