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

ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

Kfh House, 5 Compton Road, London, SW19 7QA,
Company Registration Number
03197726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Stephens Close (residents Association) Ltd
ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED was founded on 1996-05-13 and has its registered office in London. The organisation's status is listed as "Active". St. Stephens Close (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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED
 
Legal Registered Office
Kfh House
5 Compton Road
London
SW19 7QA
Other companies in EC3N
 
Filing Information
Company Number 03197726
Company ID Number 03197726
Date formed 1996-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-14 15:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. STEPHENS CLOSE (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 ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2009-03-09
DEREK MICHAEL LEVY ALEXANDER
Director 2007-09-16
RACHEL KATHERINE BROTHERTON
Director 2012-06-20
MANUELA RACHEL KLEEMAN
Director 2005-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MURAD ISAAC ELEINI
Director 2012-06-20 2018-01-12
PETER QIANG LI
Director 2016-11-14 2017-04-19
JOSEPH NATHAN
Director 2013-11-11 2015-05-12
GERALDINE GHERSON
Director 2002-01-15 2013-06-13
LOUISE HOLSTON
Director 1996-06-28 2012-07-12
WILLEM PIETER VINKE
Director 2007-02-01 2012-04-16
PATRICK HENRY EVENHUIS
Director 1996-07-10 2011-06-07
LOUISE HOLSTON
Company Secretary 1996-06-28 2009-03-09
ROBERT EMMANUEL NAUDI
Director 2002-05-08 2007-10-01
JACOBUS LOUIS ROSELAAR
Director 2006-01-11 2006-03-09
JOHN STEVEN PREVEZER
Director 1998-01-08 2005-12-06
DIMITRI LEMOS BOTSARIS
Director 1996-07-10 2002-05-08
HUNG SIONG ONG
Director 1998-01-08 2002-03-01
JAMES MICHAEL GUMPEL
Director 1999-12-21 2001-10-05
EIRINI LOS
Director 1996-07-10 2000-01-01
JACOBUS LOUIS ROSELAAR
Director 1996-06-28 1999-05-14
KIM LORRAINE FARBRACE
Director 1996-07-15 1998-01-08
ROCHMAN LANDAU SECRETARIAL LIMITED
Company Secretary 1996-05-13 1996-07-10
DAVID ROBERT LIEBECK
Director 1996-05-13 1996-07-10
ROCHMAN LANDAU SECRETARIAL LIMITED
Director 1996-05-13 1996-07-10
DANIEL JOHN DWYER
Nominated Secretary 1996-05-13 1996-05-13
BETTY JUNE DOYLE
Nominated Director 1996-05-13 1996-05-13
DANIEL JOHN DWYER
Nominated Director 1996-05-13 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
DEREK MICHAEL LEVY ALEXANDER ONE2ONE ACADEMY LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-05-12
DEREK MICHAEL LEVY ALEXANDER ROMEMA LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
DEREK MICHAEL LEVY ALEXANDER CROPFAME LIMITED Director 1992-02-05 CURRENT 1979-07-19 Active
RACHEL KATHERINE BROTHERTON STAC LIMITED Director 2013-06-19 CURRENT 1996-06-07 Active
MANUELA RACHEL KLEEMAN STAC LIMITED Director 2011-10-24 CURRENT 1996-06-07 Active
MANUELA RACHEL KLEEMAN DAMAN FINANCIAL SERVICES LIMITED Director 1992-03-16 CURRENT 1986-04-07 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
2023-10-02Termination of appointment of Rendall & Rittner Limited on 2023-09-30
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13DIRECTOR APPOINTED MR RASITHA SUBODHA LEELASENA
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MANUELA RACHEL KLEEMAN
2023-02-09APPOINTMENT TERMINATED, DIRECTOR SUNNY SAILESH SHAH
2022-07-07AP01DIRECTOR APPOINTED MR NABIL HELOU
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KATHERINE BROTHERTON
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-28CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL & RITTNER LIMITED on 2021-01-26
2021-01-26CH01Director's details changed for Mrs Asiya Munir Ahmed on 2021-01-26
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2020-05-07
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-20CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2020-05-01
2020-03-10CH01Director's details changed for Mrs Manuela Rachel Kleeman on 2020-03-10
2019-12-16AP01DIRECTOR APPOINTED MR SUNNY SHAH
2019-12-06AP01DIRECTOR APPOINTED MRS STELLA JOORY
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AP01DIRECTOR APPOINTED MRS ASIYA MUNIR AHMED
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL LEVY ALEXANDER
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MURAD ISAAC ELEINI
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER QIANG LI
2016-11-24AP01DIRECTOR APPOINTED MR PETER QIANG LI
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AR0113/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NATHAN
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AR0113/05/14 ANNUAL RETURN FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR JOSEPH NATHAN
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AP01DIRECTOR APPOINTED MR MURAD ISSAC MAVRY ELEINI
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE GHERSON
2013-06-04AR0113/05/13 ANNUAL RETURN FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MRS RACHEL KATHERINE BROTHERTON
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLSTON
2012-06-07AR0113/05/12 ANNUAL RETURN FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EVENHUIS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VINKE
2012-01-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-07AR0113/05/11 NO MEMBER LIST
2011-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 07/06/2011
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-01AR0113/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM PIETER VINKE / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOLSTON / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GHERSON / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY EVENHUIS / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL LEVY ALEXANDER / 13/05/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 13/05/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-21363aANNUAL RETURN MADE UP TO 13/05/09
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM GUN COURT 70 WAPPING LANE WAPPING E1W 2RF
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 20/05/2009
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY LOUISE HOLSTON
2009-03-30288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM RENDALL AND RITTNER GUN COURT 70 WAPPING LANE LONDON E1W 2RF
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM C/O ROCHMAN LANDAU ACCURIST HOUS 3RD FLOOR 44 BAKER STREET LONDON W1U 7AL
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363sANNUAL RETURN MADE UP TO 13/05/08
2007-12-11288bDIRECTOR RESIGNED
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-12288aNEW DIRECTOR APPOINTED
2007-06-21363sANNUAL RETURN MADE UP TO 13/05/07
2007-03-01288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 3RD FLOOR C/O ROCHMAN LANDAU 45 MORTIMER STREET LONDON W1W 8HJ
2006-09-15288bDIRECTOR RESIGNED
2006-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/06
2006-06-14363sANNUAL RETURN MADE UP TO 13/05/06
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-30288aNEW DIRECTOR APPOINTED
2005-06-03363sANNUAL RETURN MADE UP TO 13/05/05
2005-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-06-03363sANNUAL RETURN MADE UP TO 13/05/04
2003-06-11363sANNUAL RETURN MADE UP TO 13/05/03
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13363sANNUAL RETURN MADE UP TO 13/05/02
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-10-26288bDIRECTOR 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 ST. STEPHENS CLOSE (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 ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-07-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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 ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

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