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

SHIRE PLACE RESIDENTS COMPANY LIMITED

5-9 EDEN STREET, KINGSTON UPON THAMES, KT1 1BQ,
Company Registration Number
03056868
Private Limited Company
Active

Company Overview

About Shire Place Residents Company Ltd
SHIRE PLACE RESIDENTS COMPANY LIMITED was founded on 1995-05-16 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Shire Place Residents Company 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
SHIRE PLACE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
5-9 EDEN STREET
KINGSTON UPON THAMES
KT1 1BQ
Other companies in SW15
 
Filing Information
Company Number 03056868
Company ID Number 03056868
Date formed 1995-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRE PLACE 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 SHIRE PLACE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
ROBERT SEMKEN
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
ALEXANDER LAURENCE MUNRO
Company Secretary 2013-08-13 2015-10-01
AMY ROWCLIFFE
Director 2007-06-11 2015-07-30
ADAM CHARLES PATRICK CAREY
Director 2006-10-01 2015-05-14
HOUSTON LAWRENCE MANAGEMENT LIMITED
Company Secretary 2012-01-01 2013-08-13
BELLS COMMERCIAL LTD
Company Secretary 2007-07-01 2012-01-01
TOWNENDS PROPERTY MANAGEMENT
Company Secretary 2003-01-01 2007-06-30
FIONA ELIZABETH GARRATT
Director 2006-01-16 2006-10-11
LAURANCE WILLIAM BECKETT
Director 2004-03-30 2006-01-10
JANETTE GRIFFITHS
Director 1996-11-07 2004-04-01
LINDSEY OCKENDEN
Director 2003-09-16 2004-01-07
FRANZ HEPBURN
Director 2000-02-10 2004-01-01
ALEXANDER LLOYD REEVES
Director 2000-08-02 2003-11-01
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Company Secretary 2002-05-11 2002-12-31
GRAHAM MCDONALD HILL
Company Secretary 2001-05-02 2002-03-02
JAYNE ELIZABETH BREWER
Company Secretary 1999-07-27 2001-05-01
WENDY ANNE NICHOLAS
Director 1996-11-07 2001-02-28
NICHOLAS RICHARD MORGAN DOYLE
Director 1996-11-07 1999-10-01
TERENCE ROBERT WHITE
Company Secretary 1998-10-12 1999-04-01
RICHARD LESLIE SIMPSON
Company Secretary 1997-06-06 1998-10-12
CLAIRE ANNETTE ATKINSON
Director 1996-11-07 1998-03-03
DOROTHY PATRICIA DAVIES
Company Secretary 1997-04-22 1997-06-09
ANTHONY PAUL DUCKETT
Company Secretary 1995-05-16 1997-04-22
PAULINE EDITH JONES
Company Secretary 1995-05-16 1997-04-22
PHILIP ALFRED FLATMAN
Director 1996-07-08 1996-11-07
PAUL ERNEST HEALEY
Director 1995-07-01 1996-11-07
THAMBAPILLAI PATHMANATHAN
Director 1996-07-08 1996-11-07
CHRISTOPHER HEWETSON PAYNE
Director 1995-05-16 1996-11-07
IAN MARTIN RANDALL
Director 1995-07-01 1996-11-07
JOHN BEGBIE
Director 1995-05-16 1996-09-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-05-16 1995-05-16
COMBINED NOMINEES LIMITED
Nominated Director 1995-05-16 1995-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-05-16 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 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
2024-05-28CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-22AD02Register inspection address changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2020-05-22AD02Register inspection address changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2020-05-19AD04Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2020-05-19AD04Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 9 Spring Street London W2 3RA England
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 9 Spring Street London W2 3RA England
2020-02-06TM02Termination of appointment of J C F P Secretaries Ltd on 2019-07-31
2020-02-06TM02Termination of appointment of J C F P Secretaries Ltd on 2019-07-31
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 322 Upper Richmond Road London SW15 6TL England
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 322 Upper Richmond Road London SW15 6TL England
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 105
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL
2017-09-20TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2017-09-20AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 105
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 105
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AMY ROWCLIFFE
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 105
2015-05-28AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES PATRICK CAREY
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 105
2014-06-10AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AR0116/05/13 ANNUAL RETURN FULL LIST
2013-08-14AP03Appointment of Mr Alexander Laurence Munro as company secretary
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM C/O Houstonlawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom
2013-08-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY HOUSTON LAWRENCE MANAGEMENT LIMITED
2013-04-24AA30/06/12 TOTAL EXEMPTION FULL
2012-08-14AR0116/05/12 FULL LIST
2012-08-14AP04CORPORATE SECRETARY APPOINTED HOUSTON LAWRENCE MANAGEMENT LIMITED
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY BELLS COMMERCIAL LTD
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM GOLDING HOUSE 138 PLOUGH ROAD LONDON SW11 2AA
2011-11-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-06AR0116/05/11 FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18AP01DIRECTOR APPOINTED MR ROBERT SEMKEN
2010-08-02AR0116/05/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELLS COMMERCIAL LTD / 16/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY ROWCLIFFE / 16/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES PATRICK CAREY / 16/05/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR FIONA GARRATT
2008-06-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-09-20363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: TOWNENDS PROPERTY MANAGEMENT LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2007-08-23288aNEW SECRETARY APPOINTED
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-07-21363sRETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/04
2004-06-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ
2004-05-08288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-18288bDIRECTOR RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-07-26363sRETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS
2003-06-20288aNEW SECRETARY APPOINTED
2003-06-20288bSECRETARY RESIGNED
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-15288bSECRETARY RESIGNED
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 30/06/01
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 SHIRE PLACE 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 SHIRE PLACE 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
SHIRE PLACE 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
2015-06-30
Annual Accounts
2020-06-30

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 SHIRE PLACE RESIDENTS COMPANY LIMITED

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