Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING GEORGE SQUARE (FLATS) LIMITED
Company Information for

KING GEORGE SQUARE (FLATS) LIMITED

2 KINGSTON HILL, KINGSTON UPON THAMES, KT2 7NH,
Company Registration Number
02008438
Private Limited Company
Active

Company Overview

About King George Square (flats) Ltd
KING GEORGE SQUARE (FLATS) LIMITED was founded on 1986-04-09 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". King George Square (flats) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KING GEORGE SQUARE (FLATS) LIMITED
 
Legal Registered Office
2 KINGSTON HILL
KINGSTON UPON THAMES
KT2 7NH
Other companies in EC3N
 
Filing Information
Company Number 02008438
Company ID Number 02008438
Date formed 1986-04-09
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 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2008-08-22
NICHOLAS BARBONE
Director 2012-01-04
CHARLES STUART WALTERS DURANT
Director 1997-05-12
EILEEN ROBERTSON
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-01-26 2008-09-11
ANDREW PRESSLEY
Director 2006-10-16 2008-05-30
IVAN JOHN WHITTINGHAM
Company Secretary 2005-05-01 2006-12-13
ADRIAN WARWICK BINGLEY WRIGHT
Director 2000-09-17 2006-05-13
MICHAEL JOHN BIRCH
Company Secretary 1998-02-17 2005-05-01
BLANCA ESTHER ROBINSON
Director 1996-07-15 2001-08-24
RICHARD KAVANAGH RONDEL
Director 1996-08-03 2000-10-20
THOMAS JEFFREY JONES
Director 1997-08-12 2000-09-28
KADIYALI SRIVATSA
Director 1997-08-12 2000-09-28
ALAN JOHNSON
Director 1999-10-04 2000-08-17
MICHAEL WILLIAM JOHNSON
Director 1999-02-18 2000-03-23
PETER GEOFFREY DE HAVILLAND
Director 1994-03-17 1999-11-09
JEREMY ALEXANDER HARTILL
Director 1996-06-11 1998-04-30
LINDA JAMES
Company Secretary 1994-03-17 1998-02-17
ALAN EDWARD CHARLES JOHNSON
Director 1996-06-11 1997-10-15
HELEN MARGARET GRIFFITHS
Director 1994-03-17 1996-07-01
BLANCA E ROBINSON
Director 1994-12-06 1996-02-08
KATHERINE LOUISE TURNER
Director 1994-03-17 1994-08-18
JOHN THOMAS CONNOR
Company Secretary 1992-11-01 1994-03-17
PHILIP VAN REYK
Director 1992-11-01 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
NICHOLAS BARBONE KING GEORGE SQUARE (MANAGEMENT) LIMITED Director 2012-01-04 CURRENT 1986-04-28 Active
CHARLES STUART WALTERS DURANT KING GEORGE SQUARE (MANAGEMENT) LIMITED Director 1997-05-12 CURRENT 1986-04-28 Active
EILEEN ROBERTSON KING GEORGE SQUARE (MANAGEMENT) LIMITED Director 2013-01-14 CURRENT 1986-04-28 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
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
2023-10-02Termination of appointment of Rendall & Rittner Limited on 2023-10-01
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AP01DIRECTOR APPOINTED MR GREG HARMANDIAN
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARBONE
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBERTSON
2021-01-20CH01Director's details changed for Allison Eva Beattie on 2021-01-20
2021-01-20CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-20
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED ALLISON EVA BEATTIE
2020-02-17CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2020-02-17
2020-02-17CH01Director's details changed for Charles Stuart Walters Durant on 2020-02-17
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 14
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-08AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-05AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-14AR0122/10/13 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED MRS EILEEN ROBERTSON
2012-11-07AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MR NICHOLAS BARBONE
2011-11-15AR0122/10/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0122/10/10 ANNUAL RETURN FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/10 FROM Gun Court 70 Wapping Lane Wapping London E1W 2RF
2010-10-11CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2010-10-08
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0122/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01Director's details changed for Charles Stuart Walters Durant on 2009-11-18
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 70 GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2008-10-06288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PRESSLEY
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: THE GATE HOUSE KING GEORGE SQUARE RICHMOND SURREY TW10 6LF
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 170 DORSET ROAD LONDON SW19 3EF
2006-12-28288bSECRETARY RESIGNED
2006-12-15288bSECRETARY RESIGNED
2006-11-06363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-02288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2005-06-09288aNEW SECRETARY APPOINTED
2005-04-04363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN
2002-03-06363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-08-22363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288bDIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-04288bDIRECTOR RESIGNED
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 KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING GEORGE SQUARE (FLATS) 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
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 KING GEORGE SQUARE (FLATS) LIMITED

Intangible Assets
Patents
We have not found any records of KING GEORGE SQUARE (FLATS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING GEORGE SQUARE (FLATS) LIMITED
Trademarks
We have not found any records of KING GEORGE SQUARE (FLATS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) 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 KING GEORGE SQUARE (FLATS) 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.