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

S & B (RESIDENTS) MANAGEMENT LIMITED

WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, CF14 3LX,
Company Registration Number
02375018
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About S & B (residents) Management Ltd
S & B (RESIDENTS) MANAGEMENT LIMITED was founded on 1989-04-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". S & B (residents) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
S & B (RESIDENTS) MANAGEMENT LIMITED
 
Legal Registered Office
WESTERN PERMANENT PROPERTY
46 WHITCHURCH ROAD
CARDIFF
CF14 3LX
Other companies in CF14
 
Filing Information
Company Number 02375018
Company ID Number 02375018
Date formed 1989-04-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & B (RESIDENTS) MANAGEMENT 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 S & B (RESIDENTS) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL RICHARD GREGORY
Company Secretary 2009-04-29
ANIL BHAGAT
Director 2008-05-01
OLIVER BUCK
Director 2018-03-08
ELGAN JAMES DAVIES
Director 2016-04-21
DAVID NEIL EDWARDS
Director 2018-02-26
DANIEL FORSTER
Director 2018-02-26
NICHOLAS HOWARD LLEWELLIN
Director 2006-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MICHAEL JOSEPH COFFEY
Director 2017-11-23 2018-06-29
TARA JANE CROXTON
Director 2008-08-06 2018-01-25
CLAYTON LUTHER EARNEY
Director 2016-04-20 2017-12-18
ANNETTE LUCILLE LEWIS
Director 2012-05-02 2017-04-12
EVE ENGLAND
Director 2009-09-17 2016-01-13
CERI JOHN DAVIES
Director 2009-09-16 2013-09-16
LOUISE ELISABETH JENSON
Company Secretary 2005-07-01 2009-09-16
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-31 2009-04-29
RUSSELL GRAHAM DAVIES
Director 2003-01-22 2009-04-01
STEVE BROWN
Director 2003-01-22 2006-04-01
LOUISE JENSEN
Company Secretary 2005-07-01 2005-11-01
PETER ALAN RIGNALL
Company Secretary 2005-01-25 2005-06-30
ROGER CHARLES BRYAN
Company Secretary 1999-11-03 2005-01-25
YVONNE MORT
Director 1998-03-25 2003-09-26
KEMPTON METCALFE REES
Director 1999-09-06 2003-08-01
ANIL BHAGAT
Director 1999-09-06 2001-08-08
THERESE JEAN HOLMES
Director 1998-05-27 2000-12-11
NIGEL DAVID JOHN
Director 1999-09-06 2000-12-11
RHIAN JONES
Company Secretary 1995-04-19 1999-10-22
RHIAN JONES
Director 1994-01-01 1999-10-22
SHAUN OXENHAM
Director 1994-01-01 1999-07-07
STEPHEN MCCORMACK
Director 1997-03-06 1999-03-17
ANDREW FERGUSON
Director 1994-01-01 1996-12-12
STEPHEN MCCORMACK
Company Secretary 1994-01-01 1996-06-18
STEPHEN MCCORMACK
Director 1994-01-01 1995-04-19
BARRY MARTIN CAPLE
Company Secretary 1991-03-09 1994-01-04
KIM BENNETT CARDIS
Director 1992-02-01 1994-01-04
JAMES ERNEST GREAVES
Director 1991-03-09 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD GREGORY PIPKIN CLOSE (NUMBERS 20-25) RTM COMPANY LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Active
NEIL RICHARD GREGORY VIRGIL COURT MANAGEMENT COMPANY LTD Company Secretary 2009-06-15 CURRENT 2004-08-05 Active
NEIL RICHARD GREGORY WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED Company Secretary 2009-04-20 CURRENT 1965-09-22 Active
NEIL RICHARD GREGORY 119 PENYLAN ROAD MANAGEMENT CO LIMITED Company Secretary 2009-03-24 CURRENT 2008-12-05 Active
NEIL RICHARD GREGORY AURORA COURT MANAGEMENT (BARRY) LIMITED Company Secretary 2008-06-09 CURRENT 2006-12-11 Active
NEIL RICHARD GREGORY CONWAY COURT (CARDIFF) MANAGEMENT LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Active
NEIL RICHARD GREGORY CONNAUGHT HOUSE (CARDIFF) LIMITED Company Secretary 2008-04-14 CURRENT 1986-11-12 Active
NEIL RICHARD GREGORY LAKELANDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-09 CURRENT 2005-08-19 Active
NEIL RICHARD GREGORY ELIZABETHAN COURT MANAGEMENT CO. LIMITED Company Secretary 2008-02-18 CURRENT 1990-02-08 Active
NEIL RICHARD GREGORY CENTURY COURT RTM COMPANY LIMITED Company Secretary 2008-02-15 CURRENT 2007-06-04 Active
NEIL RICHARD GREGORY HARRISMITH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-19 CURRENT 2006-08-15 Active
NEIL RICHARD GREGORY BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED Company Secretary 2007-11-19 CURRENT 2004-07-21 Active
NEIL RICHARD GREGORY WOODLEY COURT MANAGEMENT LIMITED Company Secretary 2007-11-12 CURRENT 2005-11-22 Active
NEIL RICHARD GREGORY PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
NEIL RICHARD GREGORY GLYN SIMONS (LLANDAFF) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-05 CURRENT 1983-11-17 Active
NEIL RICHARD GREGORY SEVERN ROAD OLD BAKERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2004-06-28 Active
NEIL RICHARD GREGORY SECTORSQUARE RESIDENTS MANAGEMENT LIMITED Company Secretary 2006-05-24 CURRENT 1987-12-10 Active
NEIL RICHARD GREGORY CEFN COED GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-12 CURRENT 1973-08-13 Active
NEIL RICHARD GREGORY COURTIERS LIMITED Company Secretary 2005-06-28 CURRENT 1992-10-21 Active
NEIL RICHARD GREGORY LEE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-08 CURRENT 1981-10-06 Active
NEIL RICHARD GREGORY FAIROAK COURT MANAGEMENT LIMITED Company Secretary 2004-04-15 CURRENT 1977-02-22 Active
NEIL RICHARD GREGORY GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-04-14 CURRENT 1982-05-28 Active
NEIL RICHARD GREGORY COLCHESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 2001-11-07 Active
NEIL RICHARD GREGORY 130/132 CATHEDRAL ROAD LIMITED Company Secretary 2004-04-01 CURRENT 2003-01-23 Active
NEIL RICHARD GREGORY BULMORNA LIMITED Company Secretary 2003-10-06 CURRENT 1976-08-09 Active
NEIL RICHARD GREGORY BINBEVEL LIMITED Company Secretary 2003-09-01 CURRENT 1981-10-05 Active
NEIL RICHARD GREGORY LLANISHEN COURT DEVELOPMENT LIMITED Company Secretary 2003-08-04 CURRENT 1973-03-29 Active
DANIEL FORSTER BUTETOWN COMMUNITY LEISURE LTD Director 2016-09-29 CURRENT 2016-09-02 Active
NICHOLAS HOWARD LLEWELLIN MOORBY COURT MANAGEMENT LIMITED Director 2005-07-01 CURRENT 2003-09-03 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
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-26CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOCK
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-29AP01DIRECTOR APPOINTED MS CAROL O’BYRNE
2021-10-28AP01DIRECTOR APPOINTED MR ROBIN HENRY REED
2021-10-27AP01DIRECTOR APPOINTED MR THOMAS STOCK
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FORSTER
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL JOSEPH COFFEY
2018-03-08AP01DIRECTOR APPOINTED MR OLIVER BUCK
2018-02-26AP01DIRECTOR APPOINTED MR DAVID NEIL EDWARDS
2018-02-26AP01DIRECTOR APPOINTED MR DANIEL FORSTER
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TARA JANE CROXTON
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON LUTHER EARNEY
2017-11-23AP01DIRECTOR APPOINTED REVD PATRICK MICHAEL JOSEPH COFFEY
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LUCILLE LEWIS
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR ELGAN JAMES DAVIES
2016-04-20AP01DIRECTOR APPOINTED MR CLAYTON LUTHER EARNEY
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EVE ENGLAND
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-02-25CH01Director's details changed for Eve Davies on 2015-02-25
2014-09-17AR0115/09/14 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CERI DAVIES
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE DAVIES / 03/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CERI JOHN DAVIES / 03/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA JANE CROXTON / 03/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL BHAGAT / 03/07/2013
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-19AR0115/09/12 NO MEMBER LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2012-05-02AP01DIRECTOR APPOINTED MRS ANNETTE LUCILLE LEWIS
2011-12-07AA31/05/11 TOTAL EXEMPTION FULL
2011-09-19AR0115/09/11 NO MEMBER LIST
2010-11-29AA31/05/10 TOTAL EXEMPTION FULL
2010-09-15AR0115/09/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL THOMAS / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE DAVIES / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CERI JOHN DAVIES / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA JANE CROXTON / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL BHAGAT / 15/09/2010
2009-12-16AA31/05/09 TOTAL EXEMPTION FULL
2009-09-30288aDIRECTOR APPOINTED JEREMY PAUL THOMAS
2009-09-30288aDIRECTOR APPOINTED EVE DAVIES
2009-09-16288aDIRECTOR APPOINTED MR CERI JOHN DAVIES
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SHINE
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY LOUISE JENSON
2009-09-16363aANNUAL RETURN MADE UP TO 15/09/09
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM WESTERN PERMANENT PROPERTY 46 46 WHITCHURCH ROAD CARDIFF CF14 3LX
2009-05-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-29288aSECRETARY APPOINTED MR NEIL RICHARD GREGORY
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL DAVIES
2008-09-24363aANNUAL RETURN MADE UP TO 15/09/08
2008-08-29288aDIRECTOR APPOINTED ANIL BHAGAT
2008-08-19288aDIRECTOR APPOINTED TARA JANE CROXTON
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-04-24AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-19363aANNUAL RETURN MADE UP TO 15/09/07
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-10363aANNUAL RETURN MADE UP TO 15/09/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-24288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 7 GROVE ROAD BLACKBOY HILL REDLAND BRISTOL BS6 6UJ
2005-11-18288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-09-22363(288)SECRETARY RESIGNED
2005-09-22363sANNUAL RETURN MADE UP TO 15/09/05
2005-09-12288aNEW SECRETARY APPOINTED
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sANNUAL RETURN MADE UP TO 06/03/05
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY 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 S & B (RESIDENTS) MANAGEMENT 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 S & B (RESIDENTS) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S & B (RESIDENTS) MANAGEMENT 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
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 S & B (RESIDENTS) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 0
Shareholder Funds 2011-06-01 £ 0

Debtors and other cash assets

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