Company Information for RYDON MEWS RESIDENTS LIMITED
84 COOMBE ROAD, NEW MALDEN, KT3 4QS,
|
Company Registration Number
03745866
Private Limited Company
Active |
Company Name | |
---|---|
RYDON MEWS RESIDENTS LIMITED | |
Legal Registered Office | |
84 COOMBE ROAD NEW MALDEN KT3 4QS Other companies in SW15 | |
Company Number | 03745866 | |
---|---|---|
Company ID Number | 03745866 | |
Date formed | 1999-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 15:52:50 |
Companies House |
Menu
|
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 |
---|---|---|
HML COMPANY SECRETARIAL SERVICES LIMITED |
||
SOWMI KRISHNAMURTHY |
||
JOHN STEPHEN LEGGATE |
||
BARRY IAN PATTERSON |
||
NINA RACHEL ZEILERBAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEOFFREY FULLER |
Director | ||
R N HINDE LIMITED |
Company Secretary | ||
JOHN STEPHEN LEGGATE |
Director | ||
JAMES WILLIAM HAYDEN |
Director | ||
ANDREAS WELO |
Director | ||
RONALD FEIJEN |
Director | ||
JOHN STEPHEN LEGGATE |
Director | ||
MATTHEW JAMES WINFIELD |
Director | ||
STUART JEFFREY DAVIES |
Director | ||
REINHARD TRAUB |
Director | ||
FREDERIK OTTO CHRISTIAAN SCHELLEKENS |
Director | ||
CENTRO PLC |
Company Secretary | ||
ROBERT GORDON LANE |
Director | ||
ALISON MARY DELANO AIKEN |
Director | ||
VALERIE COBURN |
Company Secretary | ||
STELLA ZAKI |
Director | ||
CLIVE ANDREW CHALK |
Director | ||
NICHOLAS CHARLES DOBBY |
Director | ||
LYDIA ANNE KHURSHID |
Director | ||
MICHAEL VENN |
Company Secretary | ||
RAYMOND CHARLES MANNING |
Director | ||
DONALD ANTHONY TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUMARIS (BROWNLOW ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1967-09-29 | Active | |
FIRST BAGLEYS LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1982-12-21 | Active | |
KINGSWAY MANSIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-03-21 | Active | |
BOUGH BEECH COURT (MANAGEMENT) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1978-06-06 | Active | |
ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1991-08-05 | Active | |
16/20 CATHERINE PLACE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-01-31 | Active | |
CIMACREST LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1995-04-03 | Active | |
CONWAY HOUSE FREEHOLD LIMITED | Company Secretary | 2016-03-25 | CURRENT | 2011-05-04 | Active | |
BRILITE MANAGEMENT LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1984-11-02 | Active | |
FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1990-11-13 | Active | |
49 WELLINGTON STREET (MANAGEMENT) LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-10-12 | Active | |
FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2002-08-07 | Active | |
416 MANCHESTER ROAD RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2005-03-23 | Active | |
13 MURRAY GROVE RTM COMPANY LTD | Company Secretary | 2016-01-14 | CURRENT | 2014-08-08 | Active | |
PRINCIPAL LOFTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-06-04 | Active | |
THE ALASKA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-08-19 | Active | |
WELLINGTON.COURT@STEPNEY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-11-23 | Active | |
STANNARY STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2006-02-27 | Active | |
BLOCK 6 ASHLEY GARDENS LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1984-02-21 | Active | |
BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1995-10-23 | Active | |
15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1998-08-20 | Active | |
49/51 TANNER STREET MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-12-15 | Active | |
14 WELLER STREET RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2008-11-24 | Active | |
31 DOLBEN STREET (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2011-06-14 | Active | |
HORSESHOE MEWS RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2011-09-06 | Active | |
217 LONG LANE RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2013-06-12 | Active | |
TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1985-07-24 | Active | |
THAMES WALK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1991-09-18 | Active | |
FELSTEAD WHARF MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1983-06-17 | Active | |
TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1977-05-20 | Liquidation | |
THE MISSION BUILDING MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1997-01-30 | Active | |
418 MANCHESTER ROAD RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2005-03-23 | Active | |
COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1985-08-09 | Active | |
SHEPPERTON REACH (NO. 2) MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-03-24 | Active | |
SHEPPERTON REACH (NO. 1) MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-03-24 | Active | |
WEIR COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-04-18 | Active | |
RODWELL COURT PROPERTIES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-03-14 | Active | |
KINGS VIEW COURT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1989-11-14 | Active | |
LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-05-12 | Active | |
COLLINGWOOD MANAGEMENT COMPANY (WALTON) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1983-02-04 | Active | |
450 UPPER RICHMOND ROAD (FREEHOLD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-03-06 | Active | |
DENHAM ISLAND MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2011-04-11 | Active | |
MILTON LODGE (TWICKENHAM) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2004-06-21 | Active | |
YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2015-10-23 | CURRENT | 1998-08-18 | Active | |
JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-19 | CURRENT | 1984-03-26 | Active | |
6 STATION PARADE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2012-09-20 | Active | |
10 REDCLIFFE SQUARE LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2002-06-13 | Active | |
8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2011-11-11 | Active | |
RESIDENTS MANAGEMENT (NO.2) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 1985-05-02 | Active | |
69 EARLS COURT SQUARE LIMITED | Company Secretary | 2015-06-22 | CURRENT | 1995-05-25 | Active | |
RIVERHEAD MANAGEMENT LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2004-09-02 | Active | |
CC35 MANAGEMENT COMPANY LTD | Company Secretary | 2015-06-11 | CURRENT | 2004-11-16 | Active | |
64 ALDERNEY STREET MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2002-04-24 | Active | |
LINWOOD MANAGEMENT CO. LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1987-10-28 | Active | |
HOLMER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1974-07-30 | Active | |
COPPERMILL PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2000-03-24 | Active | |
THE CLOCKHOUSE WIMBLEDON LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2009-08-07 | Active | |
ISIS HOUSE MANAGEMENT LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-04-18 | Active | |
FRAMPTON COURT LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2001-05-15 | Active | |
SHAFTESBURY MEWS COMPANY LIMITED | Company Secretary | 2015-04-16 | CURRENT | 1984-04-06 | Active | |
FREELAND PARK PROPERTY MANAGEMENT CO. LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1960-05-10 | Active | |
FREELAND PARK (FREEHOLD) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1991-01-30 | Active | |
8 LARKFIELD ROAD LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2014-05-30 | Active | |
BLADE HOUSE LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-03-28 | Active | |
THE CREECHURCH PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-21 | CURRENT | 2000-06-13 | Active | |
77 COMPAYNE GARDENS LTD | Company Secretary | 2015-03-17 | CURRENT | 2003-04-16 | Active | |
53/55 EARLS COURT SQUARE LTD | Company Secretary | 2015-02-26 | CURRENT | 2014-06-06 | Active | |
90 WEST HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2006-03-27 | Active | |
BURGHLEY HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-02 | CURRENT | 1995-06-28 | Active | |
THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2003-04-14 | Active | |
30-32 CRANLEY GARDENS LIMITED | Company Secretary | 2015-01-07 | CURRENT | 2004-07-20 | Active | |
40/42 HARCOURT LIMITED | Company Secretary | 2015-01-07 | CURRENT | 2002-05-22 | Active | |
FORTY ASHBURN PLACE MAINTENANCE LIMITED | Company Secretary | 2015-01-05 | CURRENT | 1968-08-28 | Active | |
19 REDCLIFFE SQUARE LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2002-05-28 | Active | |
ALBERT STREET MANAGEMENT (FLEET) LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1985-11-25 | Active | |
BRAEFOOT COURT (RESIDENTS' ASSOCIATION) LIMITED | Company Secretary | 2014-12-30 | CURRENT | 1959-09-16 | Active | |
FAIRFAX RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1964-08-12 | Active | |
KERSFIELD PROPERTIES LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1958-02-25 | Active | |
KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1996-12-24 | Active | |
47 ONSLOW ROAD LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2006-07-13 | Active | |
PARKFIELD (OSTERLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1979-12-28 | Active - Proposal to Strike off | |
HELIX MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2013-06-20 | Active | |
PEMBROKE MANAGEMENT COMPANY (EAST SHEEN) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2013-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for John Stephen Leggate on 2021-03-01 | |
CH01 | Director's details changed for Dr Sowmi Krishnamurthy on 2021-02-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
CH01 | Director's details changed for Dr Sowmi Krishnamurthy on 2020-02-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Grace Miller 84 Coombe Road New Malden New Malden KT3 4QS United Kingdom | |
AP04 | Appointment of Grace Miller & Co as company secretary on 2019-07-01 | |
TM02 | Termination of appointment of Hml Company Secretarial Services Limited on 2019-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM 94 Park Lane Croydon Surrey CR0 1JB | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/18 | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 1101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1101 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEOFFREY FULLER | |
AA | 24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1251 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of R N Hinde Limited on 2014-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM | |
AP04 | Appointment of Hml Company Secretarial Services Limited as company secretary on 2014-12-30 | |
TM02 | Termination of appointment of R N Hinde Limited on 2014-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1101 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA RACHEL LEILERBAUER / 30/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGATE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN LEGG / 30/05/2014 | |
AP01 | DIRECTOR APPOINTED NINA RACHEL LEILERBAUER | |
AP01 | DIRECTOR APPOINTED DR SOWMI KRISHNAMURTHY | |
AP01 | DIRECTOR APPOINTED MR. JOHN STEPHEN LEGGATE | |
AP01 | DIRECTOR APPOINTED JOHN STEPHEN LEGG | |
AA | 24/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYDEN | |
AR01 | 06/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS WELO | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEOFFREY FULLER | |
AR01 | 06/04/12 FULL LIST | |
AA | 24/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BARRY PATTERSON | |
AP01 | DIRECTOR APPOINTED ANDREAS WELO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD FEIJEN | |
AR01 | 06/04/11 FULL LIST | |
AA | 24/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HAYDEN / 12/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R N HINDE LIMITED / 12/04/2010 | |
AA | 24/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 24/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07 | |
363s | RETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: CENTRO PLC MID-DAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
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 RYDON MEWS RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RYDON MEWS 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 |
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. |