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

CAXTON RISE RESIDENTS COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, SURREY, KT22 7TE,
Company Registration Number
02916111
Private Limited Company
Active

Company Overview

About Caxton Rise Residents Company Ltd
CAXTON RISE RESIDENTS COMPANY LIMITED was founded on 1994-04-06 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Caxton Rise Residents Company 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
CAXTON RISE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
SURREY
KT22 7TE
Other companies in KT23
 
Filing Information
Company Number 02916111
Company ID Number 02916111
Date formed 1994-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAXTON RISE RESIDENTS COMPANY 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 CAXTON RISE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HES ESTATE MANAGEMENT LTD
Company Secretary 2018-04-13
DAVID NICHOLAS HARVEY
Director 1995-12-31
SHEILA ANN LEE
Director 1998-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGGINS EDWARDS & SHARP
Company Secretary 1995-12-31 2018-04-13
MARTIN ALBERT LOWTHIAN
Director 1997-01-06 1998-04-21
ALASTAIR IAIN FALCONER
Company Secretary 1994-04-06 1995-12-31
FAIRCLOUGH HOMES LIMITED
Director 1994-04-06 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HES ESTATE MANAGEMENT LTD HOME FARM MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2018-08-06 CURRENT 1982-03-05 Active
HES ESTATE MANAGEMENT LTD EBBISHAM COURT RTM COMPANY LTD Company Secretary 2018-07-13 CURRENT 2005-06-29 Active
HES ESTATE MANAGEMENT LTD MAVIO LIMITED Company Secretary 2018-07-11 CURRENT 1975-04-14 Active
HES ESTATE MANAGEMENT LTD GLADSTONE HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-05 CURRENT 2004-08-17 Active
HES ESTATE MANAGEMENT LTD CONIFER COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2018-04-19 CURRENT 2005-10-26 Active
HES ESTATE MANAGEMENT LTD DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED Company Secretary 2018-04-13 CURRENT 2002-10-25 Active
HES ESTATE MANAGEMENT LTD THAMES REACH (HAMPTON) MANAGEMENT LIMITED Company Secretary 2018-04-04 CURRENT 1997-09-17 Active
HES ESTATE MANAGEMENT LTD THORNCROFT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2000-09-21 Active
HES ESTATE MANAGEMENT LTD THAMES CLOSE LIMITED Company Secretary 2018-04-04 CURRENT 2004-09-08 Active
HES ESTATE MANAGEMENT LTD TENBYS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2005-06-15 Active
HES ESTATE MANAGEMENT LTD STONELEIGH COURT RESIDENTS LIMITED Company Secretary 2018-02-02 CURRENT 2004-01-26 Active
HES ESTATE MANAGEMENT LTD PARKVIEW (ESHER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-30 CURRENT 2006-03-08 Active
HES ESTATE MANAGEMENT LTD GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2018-01-29 CURRENT 1982-07-12 Active
HES ESTATE MANAGEMENT LTD GILES MEAD RESIDENTS'ASSOCIATION LIMITED Company Secretary 2018-01-12 CURRENT 1968-01-17 Active
HES ESTATE MANAGEMENT LTD WESTDENE MEADOWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1987-03-06 Active
HES ESTATE MANAGEMENT LTD MULBERRY COURT (ASHTEAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-05 CURRENT 1973-04-19 Active
HES ESTATE MANAGEMENT LTD MANOR COURT (SUTTON) HOUSING ASSOCIATION LIMITED Company Secretary 2018-01-02 CURRENT 1994-12-14 Active
HES ESTATE MANAGEMENT LTD LEWINS ROAD (EPSOM) MANAGEMENTS LIMITED Company Secretary 2018-01-02 CURRENT 1974-07-16 Active
HES ESTATE MANAGEMENT LTD WOOTTON GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 1973-09-17 Active
HES ESTATE MANAGEMENT LTD 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-20 CURRENT 2010-12-09 Active
DAVID NICHOLAS HARVEY PSQ (ESHER) SERVICES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
DAVID NICHOLAS HARVEY HES ESTATE MANAGEMENT LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID NICHOLAS HARVEY ROWAN HOUSE MANAGEMENT COMPANY LIMITED Director 2004-04-01 CURRENT 1995-03-10 Active
DAVID NICHOLAS HARVEY GLENLYON MANAGEMENT LIMITED Director 2002-10-01 CURRENT 1990-08-17 Active
DAVID NICHOLAS HARVEY THE RIDINGS (SOUTH) RESIDENTS COMPANY LIMITED Director 2000-09-19 CURRENT 1992-07-15 Active
DAVID NICHOLAS HARVEY THE RIDINGS (NORTH) RESIDENTS COMPANY LIMITED Director 2000-09-19 CURRENT 1992-07-15 Active
DAVID NICHOLAS HARVEY MANOR COURT RESIDENTS COMPANY LIMITED Director 1999-05-28 CURRENT 1993-10-11 Active
DAVID NICHOLAS HARVEY BENJAMIN COURT MANAGEMENT COMPANY LIMITED Director 1998-09-29 CURRENT 1981-10-13 Active
DAVID NICHOLAS HARVEY WAVERLEY PLACE RESIDENTS COMPANY LIMITED Director 1998-01-30 CURRENT 1994-10-19 Active
DAVID NICHOLAS HARVEY CRUSADER COURT (REDHILL) RESIDENTS COMPANY LIMITED Director 1997-12-23 CURRENT 1993-10-01 Active
DAVID NICHOLAS HARVEY CANNON GROVE (FWP) LIMITED Director 1997-07-21 CURRENT 1990-05-18 Active - Proposal to Strike off
DAVID NICHOLAS HARVEY RAVENSBURY MILL RESIDENTS COMPANY LIMITED Director 1996-05-23 CURRENT 1994-11-29 Active
DAVID NICHOLAS HARVEY BERISFORD MEWS RESIDENTS COMPANY LIMITED Director 1996-02-26 CURRENT 1994-09-28 Active
DAVID NICHOLAS HARVEY SAND MARTIN HEIGHTS RESIDENTS COMPANY LIMITED Director 1995-12-31 CURRENT 1994-07-07 Active
DAVID NICHOLAS HARVEY OAK GROVE RESIDENTS COMPANY LIMITED Director 1995-12-31 CURRENT 1994-03-10 Active
DAVID NICHOLAS HARVEY FARRIERS GATE RESIDENTS ASSOCIATION LIMITED Director 1995-11-01 CURRENT 1988-02-02 Active - Proposal to Strike off
DAVID NICHOLAS HARVEY RUSHMON COURT RESIDENTS ASSOCIATION LIMITED Director 1995-11-01 CURRENT 1987-02-23 Active
DAVID NICHOLAS HARVEY GRANGE ROAD (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Director 1995-11-01 CURRENT 1986-03-14 Active
DAVID NICHOLAS HARVEY REGENTS COURT (BROMLEY) RESIDENTS COMPANY LIMITED Director 1995-11-01 CURRENT 1990-09-20 Active
DAVID NICHOLAS HARVEY MOORLAND COURT RESIDENTS ASSOCIATION LIMITED Director 1995-11-01 CURRENT 1985-04-11 Active
DAVID NICHOLAS HARVEY ST. THOMAS CLOSE RESIDENTS COMPANY LIMITED Director 1995-04-03 CURRENT 1994-02-09 Active
DAVID NICHOLAS HARVEY RUSHMON PLACE RESIDENTS COMPANY LIMITED Director 1995-04-03 CURRENT 1994-02-22 Active
DAVID NICHOLAS HARVEY WESTDENE MEADOWS RESIDENTS ASSOCIATION LIMITED Director 1994-02-01 CURRENT 1987-03-06 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-14CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/20 FROM 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-04-14AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-04-13
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN LEE / 13/04/2018
2018-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HARVEY / 13/04/2018
2018-04-14TM02Termination of appointment of Huggins Edwards & Sharp on 2018-04-13
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 23
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-01LATEST SOC01/05/16 STATEMENT OF CAPITAL;GBP 23
2016-05-01AR0106/04/16 ANNUAL RETURN FULL LIST
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 23
2015-04-24AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-19LATEST SOC19/04/14 STATEMENT OF CAPITAL;GBP 23
2014-04-19AR0106/04/14 ANNUAL RETURN FULL LIST
2013-05-07AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-01AR0106/04/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0106/04/11 ANNUAL RETURN FULL LIST
2010-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-03AR0106/04/10 ANNUAL RETURN FULL LIST
2010-05-03CH01Director's details changed for Sheila Ann Lee on 2009-10-01
2010-05-03CH04SECRETARY'S DETAILS CHNAGED FOR HUGGINS EDWARDS & SHARP on 2009-10-01
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09363sRETURN MADE UP TO 06/04/08; CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2006-06-13363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-05-09363sRETURN MADE UP TO 06/04/05; CHANGE OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-25363sRETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-19363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-19363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-20288cSECRETARY'S PARTICULARS CHANGED
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: C/O NORMAN AND HUGGINS 6 HIGH STREET BOOKHAM SURREY KT23 4AG
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-06-25288bDIRECTOR RESIGNED
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-04288aNEW DIRECTOR APPOINTED
1997-07-06363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-06363sRETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-17363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08288DIRECTOR RESIGNED
1996-01-08287REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 76 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF
1996-01-08288NEW SECRETARY APPOINTED
1996-01-08288SECRETARY RESIGNED
1995-10-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-0388(2)RAD 28/07/95--------- £ SI 10@1=10 £ IC 12/22
1995-05-1188(2)RAD 09/05/95--------- £ SI 1@1=1 £ IC 11/12
1995-04-2688(2)RAD 24/04/95--------- £ SI 1@1=1 £ IC 10/11
1995-04-2188(2)RAD 18/04/95--------- £ SI 1@1=1 £ IC 9/10
1995-04-20363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
1995-04-1188(2)AD 07/04/95--------- £ SI 1@1=1 £ IC 8/9
1995-03-14225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-13SRES01ALTER MEM AND ARTS 09/03/95
1994-04-26(W)ELRESS386 DIS APP AUDS 16/04/94
1994-04-26(W)ELRESS369(4) SHT NOTICE MEET 16/04/94
1994-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAXTON RISE RESIDENTS COMPANY 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 CAXTON RISE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAXTON RISE RESIDENTS COMPANY 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
2015-12-31
Annual Accounts
2016-12-31
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 CAXTON RISE RESIDENTS COMPANY LIMITED

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