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

ROZEL MANOR RESIDENTS LIMITED

ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, SP6 1BZ,
Company Registration Number
03408969
Private Limited Company
Active

Company Overview

About Rozel Manor Residents Ltd
ROZEL MANOR RESIDENTS LIMITED was founded on 1997-07-24 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Rozel Manor Residents Limited is a Private Limited Company registered in 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
ROZEL MANOR RESIDENTS LIMITED
 
Legal Registered Office
ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
FORDINGBRIDGE
SP6 1BZ
Other companies in SP6
 
Filing Information
Company Number 03408969
Company ID Number 03408969
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 10:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROZEL MANOR RESIDENTS 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 ROZEL MANOR RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2013-02-22
CAROL ANN ROSE BROWN
Director 2017-04-01
ERIC ROBIN LOWE
Director 2004-06-22
ANGELA SCOTT
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD TAYLOR
Director 2015-05-05 2017-03-06
ERNEST JAMES BROWN
Director 2007-10-26 2014-01-31
DIANA MARY FINNAMORE
Company Secretary 2008-02-07 2011-06-08
BRIAN ELLWOOD FRIZZELL
Company Secretary 1999-11-01 2008-01-04
BRIAN ELLWOOD FRIZZELL
Director 2000-09-26 2008-01-04
MEHDI MORTAZALI
Director 2000-09-26 2004-03-14
WALTER ALEC NIPPARD
Director 1999-10-05 2003-06-24
DOUGLAS ADAMSON
Director 1997-07-24 2000-09-26
MARGARET CHRISTOBEL CARTLEDGE
Director 1997-07-24 2000-05-29
DOUGLAS ADAMSON
Company Secretary 1997-07-24 1999-10-31
COLIN RAE LUKER
Director 1997-07-24 1999-10-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-07-24
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-24 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 Active
ANGELA SCOTT COHELIX LTD Director 2004-01-06 CURRENT 2004-01-06 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
2024-07-30CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ROSE BROWN
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL VINCENT
2022-11-07AP01DIRECTOR APPOINTED MRS CARINE MICHELE DENNEY
2022-10-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR ROBERT MICHAEL VINCENT
2022-02-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SCOTT
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBIN LOWE
2020-11-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AP01DIRECTOR APPOINTED MR PAUL JONATHAN SHACKLEFORD
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-02-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 23
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED CAROL ANN ROSE BROWN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD TAYLOR
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 23
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 23
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-06AP01DIRECTOR APPOINTED JAMES EDWARD TAYLOR
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 23
2014-08-04AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MS ANGELA SCOTT
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BROWN
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Rozel Manor C/O Napier Management Services Ltd Elizabeth House 13 Fordingbridge Bus. Pk. Ashford Road Fordingbridge Hampshire SP6 1BZ
2013-12-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-06AP04Appointment of corporate company secretary Napier Management Services Ltd
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM Flat 2 Rozel Manor 48 Western Road Poole Dorset BH13 6EX United Kingdom
2013-01-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0124/07/12 ANNUAL RETURN FULL LIST
2012-01-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA01Previous accounting period extended from 31/05/11 TO 30/06/11
2011-09-01AR0124/07/11 ANNUAL RETURN FULL LIST
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY DIANA FINNAMORE
2011-01-20AA31/05/10 TOTAL EXEMPTION FULL
2010-08-03AR0124/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBIN LOWE / 24/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES BROWN / 24/07/2010
2010-01-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-01-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 3 DURRANT ROAD BOURNEMOUTH BH2 6NE
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2008-08-07363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-14AA31/05/07 TOTAL EXEMPTION FULL
2008-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-12363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-06363sRETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-06363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06363(288)DIRECTOR RESIGNED
2004-08-06363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2003-07-31363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-10-03363sRETURN MADE UP TO 24/07/02; CHANGE OF MEMBERS
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-08-29363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-08-17288bDIRECTOR RESIGNED
2000-09-26288bDIRECTOR RESIGNED
2000-09-01363(288)DIRECTOR RESIGNED
2000-09-01363sRETURN MADE UP TO 24/07/00; CHANGE OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27288bSECRETARY RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00
1999-10-15288bDIRECTOR RESIGNED
1999-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-05363sRETURN MADE UP TO 24/07/99; CHANGE OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-01363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
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 ROZEL MANOR RESIDENTS 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 ROZEL MANOR RESIDENTS 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 CHARGE 1997-10-09 Satisfied DOUGLAS ADAMSON
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ROZEL MANOR RESIDENTS LIMITED

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