Company Information for 13-23 EVELYN GARDENS LIMITED
5-7 HILLGATE STREET, LONDON, W8 7SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
13-23 EVELYN GARDENS LIMITED | |
Legal Registered Office | |
5-7 HILLGATE STREET LONDON W8 7SP Other companies in WC1V | |
Company Number | 03181463 | |
---|---|---|
Company ID Number | 03181463 | |
Date formed | 1996-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 22:00:15 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MH SECRETARIES LIMITED |
||
JOSE IGNACIO ALVAREZ |
||
KIM MICHAEL SEBASTIAN HOWELL |
||
VERA HELENA DE MORAES DANTAS INNES |
||
MASSY LARIZADEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANAE TAKADA WOOD |
Director | ||
MH SECRETARIES LIMITED |
Company Secretary | ||
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD |
Company Secretary | ||
DUNCAN JOHN FARADAY INNES |
Director | ||
PHILIPPE VEILLET LAVALLEE |
Director | ||
ANTONI MUNOZ SUNE |
Director | ||
DUNCAN JOHN FARADAY INNES |
Company Secretary | ||
GORDON JAMES HOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET FILMS PLC | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
BERWICK HOUSE CONSTRUCTION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-10-20 | Dissolved 2018-08-07 | |
PT2 REALISATIONS 2020 LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | In Administration | |
GOOD GROWTH TECHNOLOGY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2011-08-31 | Active | |
ACCOMPLISH GROUP SUPPORT LIMITED | Company Secretary | 2015-07-07 | CURRENT | 1987-11-03 | Active | |
CARNABY'S POST AND VFX LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ADVANCED TRAVEL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-22 | Active | |
DKG HOLDING LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-09-20 | |
GITHUB SOFTWARE UK LTD. | Company Secretary | 2015-01-28 | CURRENT | 2006-12-28 | Active | |
INTUITIVE SEARCH TECHNOLOGIES LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
INTELLIGENT REACH LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2014-04-08 | Active | |
DEBENTURES LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2006-11-29 | Active | |
DUNCARY 11 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-02-29 | Active | |
TRUE LENS SERVICES LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2001-03-01 | Active | |
AMPLIENCE (UK) LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-02-02 | Active | |
BURRANA LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
INFOASSET LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2002-02-26 | Active | |
INFORMED DECISIONS (ITM) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-02-13 | Active | |
CYTORI LTD. | Company Secretary | 2014-02-07 | CURRENT | 2014-02-07 | Liquidation | |
CARNABY'S FOOTSOLDIER LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
WHITTON URBAN LAND LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-10-20 | Active | |
HAMSARD 3232 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2010-12-17 | Active | |
HAMSARD 3267 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2011-09-26 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR 929 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PT REALISATIONS 2020 LIMITED | Company Secretary | 2013-05-09 | CURRENT | 1989-04-11 | In Administration | |
PH REALISATIONS 2020 LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | In Administration | |
INTERICA LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2004-12-15 | Active | |
CARNABY'S SUPERBIKER PLC | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-06-20 | |
TOKYNGTON HOMES LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2016-04-12 | |
ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
TANYGRAIG LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
AFFINITY CORPORATION LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | In Administration | |
VODACOM UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2008-11-04 | Active | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2006-10-12 | Active | |
CARNABY'S OTHELLO PLC | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
STORM AVIATION LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2004-09-13 | Active | |
3D NDT LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D ONCOLOGY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D OSTEO LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
ZEPTOLAB UK LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
BUDD (SHIRT MAKERS) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 1933-11-04 | Active | |
CVS HOMES LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2016-11-15 | |
CARNABY INTERNATIONAL PICTURES PLC | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2017-06-27 | |
CARNABY INTERNATIONAL PRODUCTIONS PLC | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MAGENTA PROPERTY & INVESTMENTS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-12-12 | |
CARNABY FILM PRODUCTIONS PLC | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-07-28 | |
TRACSCARE 2006 LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2005-05-20 | Active | |
TRACSCARE 2006 GROUP LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-02-01 | Active | |
CASCADE CARE HOLDINGS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-10 | Active | |
MK PARTNERSHIP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-08 | |
CARNABY MEDIA PLC | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-11-25 | |
ACCOMPLISH GROUP PROPERTY LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2003-12-24 | Active | |
CARNABY INTERNATIONAL LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
CARNABY PICTURES PLC | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2016-07-12 | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | Company Secretary | 2002-04-04 | CURRENT | 2002-04-04 | Dissolved 2013-08-20 | |
TREVES UK LIMITED | Company Secretary | 1997-03-08 | CURRENT | 1989-10-19 | Active | |
STELLING MODULAR LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
STELLING EVENTS 1 LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
CANNON STREET NEWCO 8 LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active - Proposal to Strike off | |
INCEPTION ENERGY LTD | Director | 2017-01-03 | CURRENT | 2017-01-03 | Active - Proposal to Strike off | |
MARYLEBONE CONSULTING COMPANY LTD | Director | 2014-01-28 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
HOWELL ADVISORY LTD | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
NORONHA OVERSEAS LEGAL SERVICES LIMITED | Director | 2009-05-15 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE) | Director | 2008-07-16 | CURRENT | 1942-11-21 | Active | |
ONE TRUST | Director | 2017-12-07 | CURRENT | 2015-03-19 | Active | |
NEW HORIZONS ADVISORY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Mr Jose Ignacio Alvarez on 2023-02-13 | ||
Director's details changed for David Marc Cantor on 2023-02-13 | ||
Director's details changed for Mr Kim Michael Sebastian Howell on 2023-02-13 | ||
Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 2023-02-13 | ||
Director's details changed for Miss Massy Larizadeh on 2023-02-13 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
REGISTERED OFFICE CHANGED ON 23/12/21 FROM 13-23 Evelyn Gardens London SW7 3BE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/12/21 FROM 13-23 Evelyn Gardens London SW7 3BE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
Termination of appointment of Principia Estate & Asset Management Ltd on 2021-12-17 | ||
REGISTERED OFFICE CHANGED ON 20/12/21 FROM The Studio 16 Cavaye Place London SW10 9PT United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM The Studio 16 Cavaye Place London SW10 9PT United Kingdom | |
TM02 | Termination of appointment of Principia Estate & Asset Management Ltd on 2021-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AP04 | Appointment of Principia Estate & Asset Management Ltd as company secretary on 2019-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH England | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2019-05-23 | |
AP01 | DIRECTOR APPOINTED DAVID MARC CANTOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARMINE VISCONTI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANAE TAKADA WOOD | |
AP04 | Appointment of Mh Secretaries Limited as company secretary on 2017-11-14 | |
TM02 | Termination of appointment of Principia Estate & Asset Management Ltd on 2017-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM The Studio 16 Cavaye Place London SW10 9PT England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH | |
AP04 | Appointment of Principia Estate & Asset Management Ltd as company secretary on 2017-11-14 | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2017-11-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN FARADAY INNES | |
AP01 | DIRECTOR APPOINTED MASSY LAZIZADEH | |
AP01 | DIRECTOR APPOINTED MS VERA HELENA DE MORAES DANTAS INNES | |
AP01 | DIRECTOR APPOINTED MASSY LARIZADEH | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN FARADAY INNES | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FARADAY INNES / 16/03/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FARADAY INNES / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED KIM MICHAEL SEBASTIAN HOWELL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: FLAT 1 15 EVELYN GARDENS LONDON SW7 3BE | |
RES13 | CO ALLOW TO SUPPLY INFO 06/06/07 | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
88(2)R | AD 30/04/02--------- £ SI 2@1=2 £ IC 19/21 | |
363s | RETURN MADE UP TO 02/04/02; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
88(2)R | AD 12/09/01--------- £ SI 2@1=2 £ IC 17/19 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 02/04/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/10/97--------- £ SI 1@1=1 £ IC 16/17 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/97 | |
363s | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/96--------- £ SI 14@1=14 £ IC 2/16 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 13-23 EVELYN GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 13-23 EVELYN GARDENS 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 |
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. |