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

CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

803 LONDON ROAD, WESTCLIFF-ON-SEA, SS0 9SY,
Company Registration Number
02310875
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canon Court (nevendon) Residents Association Ltd
CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED was founded on 1988-10-31 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". Canon Court (nevendon) Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
803 LONDON ROAD
WESTCLIFF-ON-SEA
SS0 9SY
Other companies in SS2
 
Filing Information
Company Number 02310875
Company ID Number 02310875
Date formed 1988-10-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANON COURT (NEVENDON) 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 CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2015-06-02
NEIL COLIN BAILEY
Director 2013-10-24
DEREK WILLIAM HODGES
Director 2013-10-28
GEORGE EDWARD ALEXANDER LILLEY
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ISEC SECRETARIAL SERVICES LIMITED
Company Secretary 2013-10-24 2015-06-02
MARGARET MARY NORTON
Director 2013-10-25 2015-06-02
MICHAEL THOMPSON
Director 2013-05-06 2014-08-22
ROBERT JAMES JACKSON
Company Secretary 2012-11-23 2013-10-24
LAURA GREENAWAY
Director 2010-11-23 2013-10-24
LEE MARK SIMM
Company Secretary 2004-05-05 2012-11-23
SARAH STONE
Director 2010-11-23 2012-11-15
MARK NATHANIAL WARNES
Director 2007-10-29 2012-02-24
TERRY RICH
Director 2009-08-05 2010-08-01
CLIVE GILLING
Director 2008-12-03 2009-08-05
DARREN VICTOR SMITH
Director 1995-11-13 2008-06-20
JANET GILLING
Director 2006-07-17 2007-09-20
STEVEN CHARLES GROSCH
Director 1995-11-13 2006-09-27
DAVID VALLANCE
Company Secretary 2004-05-05 2006-03-03
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-05-12 2004-05-05
VICTORIA JANE MEADOWS
Director 1997-01-15 2003-06-26
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Company Secretary 2001-11-01 2003-05-12
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2000-11-01 2001-10-31
JOHN MARTIN RICHARD ALTY
Company Secretary 1995-11-29 2000-11-01
STEVEN PAUL RIGGS
Company Secretary 1993-03-31 1995-11-29
DYAN CRISPIN
Director 1992-09-21 1995-11-29
STEVEN PAUL RIGGS
Director 1992-09-21 1995-11-29
SEAN MCILVEEN
Director 1992-09-21 1995-06-21
ANDREW PARRY
Director 1992-09-21 1993-09-22
TRACEY CRAWFORD
Company Secretary 1992-09-21 1993-03-31
MONICA LILIAN MOSELEY
Company Secretary 1991-10-31 1992-09-21
MONICA LILIAN MOSELEY
Director 1991-10-31 1992-09-21
COLIN JACK WILLIAMSON
Director 1991-10-31 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHEQUERS COURT LIMITED Company Secretary 2018-03-01 CURRENT 1989-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PEARSE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2014-08-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FRONT LANE CRANHAM MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2010-05-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VETRO MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 2004-09-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 34 WORSHIP STREET LIMITED Company Secretary 2016-04-01 CURRENT 2012-12-06 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REYCOURTS (MANAGEMENT) LIMITED Company Secretary 2015-11-18 CURRENT 1986-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEIGH HEATH COURT FREEHOLD COMPANY LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BENCHMARK RESIDENTS LIMITED Company Secretary 2015-06-02 CURRENT 2003-08-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 61 CHALTON STREET, LONDON MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2012-12-18 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED Company Secretary 2015-06-02 CURRENT 2001-07-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED HELIER COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-09-24 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRAND VIEW APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-03-07 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECHCROFT PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-04-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REGATTA COURT LIMITED Company Secretary 2015-06-02 CURRENT 1997-04-21 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VICTORIA GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2003-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-04-26 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-06-08 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2005-11-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2007-07-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ASSOCIATES LIMITED Company Secretary 2015-06-02 CURRENT 2012-05-22 Liquidation
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECH AND LAUREL RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1983-01-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BRACKENWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED Company Secretary 2015-06-02 CURRENT 1987-09-10 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRANGE COURT (WOOD STREET) LIMITED Company Secretary 2015-06-02 CURRENT 1995-02-03 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FOXGLOVE HOLLOW (NO. 2) LIMITED Company Secretary 2015-06-02 CURRENT 2001-06-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CITY VIEW RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-05-10 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED KINGS HALL RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-06-24 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BLACK BULL COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-11-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THRIFTWOOD PARK (BRENTWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1990-03-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEES MANOR COURT MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1985-07-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WIMSEY MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-12-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-02 CURRENT 1975-05-15 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-07-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WATERS EDGE INVESTMENTS LIMITED Company Secretary 2015-06-02 CURRENT 1982-04-30 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CIRCLEBOND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ESTATE MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2014-07-01 Active - Proposal to Strike off

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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-22CESSATION OF NEIL COLIN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of a person with significant control statement
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22PSC08Notification of a person with significant control statement
2022-12-22PSC07CESSATION OF NEIL COLIN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN BAILEY
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN BAILEY
2022-04-28DIRECTOR APPOINTED MR DANIEL PETER WEBB
2022-04-28CESSATION OF GEORGE EDWARD ALEXANDRA LILLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD ALEXANDER LILLEY
2022-04-28DIRECTOR APPOINTED MR WILLIAM LAWRENCE WEST
2022-04-28AP01DIRECTOR APPOINTED MR DANIEL PETER WEBB
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD ALEXANDER LILLEY
2022-04-28PSC07CESSATION OF GEORGE EDWARD ALEXANDRA LILLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-18DISS40Compulsory strike-off action has been discontinued
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM HODGES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-03-17AP04Appointment of Metta Property Management Limited as company secretary on 2020-03-17
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN
2020-03-17PSC07CESSATION OF DEREK WILLIAM HODGES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17TM02Termination of appointment of Isec Secretarial and Corporate Services Limited on 2020-03-17
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-19CH01Director's details changed for Mr George Edward Alexandra Lilley on 2015-06-19
2015-06-16AP01DIRECTOR APPOINTED MR GEORGE EDWARD ALEXANDRA LILLEY
2015-06-02AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2015-06-02
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY NORTON
2015-06-02TM02Termination of appointment of Isec Secretarial Services Limited on 2015-06-02
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-14AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-28AP01DIRECTOR APPOINTED MR DEREK WILLIAM HODGES
2013-10-25AP01DIRECTOR APPOINTED MISS MARGARET MARY NORTON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GREENAWAY
2013-10-24AP01DIRECTOR APPOINTED MR NEIL COLIN BAILEY
2013-10-24AP04Appointment of corporate company secretary Isec Secretarial Services Limited
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT JACKSON
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Links House 111a Main Road Gidea Park Essex RM2 5EL
2013-07-26AP01DIRECTOR APPOINTED MR MICHAEL THOMPSON
2012-12-21AR0121/12/12 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STONE
2012-11-26AP03SECRETARY APPOINTED MR ROBERT JAMES JACKSON
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY LEE SIMM
2012-10-31AA30/06/12 TOTAL EXEMPTION FULL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARNES
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-04AR0121/12/11 NO MEMBER LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-21AR0121/12/10 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NATHANIAL WARNES / 21/12/2010
2010-12-15AP01DIRECTOR APPOINTED MISS SARAH STONE
2010-12-15AP01DIRECTOR APPOINTED MISS LAURA GREENAWAY
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RICH
2010-02-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-13AR0128/12/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NATHANIAL WARNES / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICH / 01/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR LEE MARK SIMM / 01/12/2009
2009-08-13288aDIRECTOR APPOINTED TERRY RICH
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR CLIVE GILLING
2009-06-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR APPOINTED CLIVE GILLING
2008-11-21363aANNUAL RETURN MADE UP TO 31/10/08
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 101 COLLIER ROW LANE ROMFORD ESSEX RM5 3HP
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WARNES / 30/06/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAREN SMITH
2008-01-08288bDIRECTOR RESIGNED
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-09363sANNUAL RETURN MADE UP TO 31/10/07
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-29363sANNUAL RETURN MADE UP TO 31/10/06
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bSECRETARY RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-17363sANNUAL RETURN MADE UP TO 31/10/05
2005-11-15225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2004-11-29363sANNUAL RETURN MADE UP TO 31/10/04
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 16 -18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 91A SOUTH STREET ROMFORD ESSEX RM1 1PA
2003-11-17363sANNUAL RETURN MADE UP TO 31/10/03
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
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 CANON COURT (NEVENDON) 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 CANON COURT (NEVENDON) 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
CANON COURT (NEVENDON) 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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED

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