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

BURPHAM GRANGE RESIDENTS COMPANY LIMITED

54 ORCHARD CLOSE, FETCHAM, LEATHERHEAD, KT22 9JB,
Company Registration Number
04074649
Private Limited Company
Active

Company Overview

About Burpham Grange Residents Company Ltd
BURPHAM GRANGE RESIDENTS COMPANY LIMITED was founded on 2000-09-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Burpham Grange Residents Company Limited is a Private Limited Company 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
BURPHAM GRANGE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
54 ORCHARD CLOSE
FETCHAM
LEATHERHEAD
KT22 9JB
Other companies in GU34
 
Filing Information
Company Number 04074649
Company ID Number 04074649
Date formed 2000-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURPHAM GRANGE 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 BURPHAM GRANGE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2007-08-01
MARGARET ANN LAING
Director 2013-09-18
ALAN MOGG
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD CULLUM
Director 2008-03-28 2014-10-30
BRIAN EDWARD MERRITT
Director 2011-06-13 2013-09-18
LYNNE ELIZABETH DAVIES
Director 2011-11-21 2012-06-27
KENNETH RICHARD KNIGHT
Director 2006-01-06 2011-11-18
DAVID CHARLES MELAY WILDING
Company Secretary 2006-03-01 2008-04-10
EDWARD LIONEL WEST
Director 2005-09-13 2008-04-10
STEPHEN DOUGLAS ARLINGTON WILDING
Company Secretary 2004-07-08 2006-03-01
KATE JANE TOMES
Director 2002-10-31 2005-09-13
TIMOTHY CHARLES INGRAM
Director 2002-10-31 2005-04-01
MICHAEL RICHARD CORLISS
Company Secretary 2000-10-31 2003-09-30
RUSHMON LIMITED
Director 2000-09-20 2002-10-31
RICHARD BAINES
Company Secretary 2000-09-20 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 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
2024-03-1930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-01-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE KIDD
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE KIDD
2021-12-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-16AP03Appointment of Mrs Sarah Jayne Robertson as company secretary on 2019-07-01
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2019-07-16TM02Termination of appointment of Pamela Elizabeth Wilding on 2019-07-01
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-22AP01DIRECTOR APPOINTED MR DAVID GEORGE KIDD
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 170
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 170
2015-09-28AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CULLUM
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 170
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01AP01DIRECTOR APPOINTED MRS MARGARET ANN LAING
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 170
2013-10-07AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR ALAN MOGG
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERRITT
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AR0120/09/12 ANNUAL RETURN FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DAVIES
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AP01DIRECTOR APPOINTED MRS LYNNE ELIZABETH DAVIES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNIGHT
2011-10-10AR0120/09/11 ANNUAL RETURN FULL LIST
2011-06-28AP01DIRECTOR APPOINTED BRIAN EDWARD MERRITT
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-15AR0120/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD KNIGHT / 20/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CULLUM / 20/09/2010
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2009-10-20AR0120/09/09 FULL LIST
2009-05-18AA30/09/08 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WEST
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-04-11288aDIRECTOR APPOINTED LEONARD CULLUM
2008-03-27AA30/09/07 TOTAL EXEMPTION FULL
2007-10-11363sRETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS
2007-08-21288aNEW SECRETARY APPOINTED
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-28363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 20/09/05; CHANGE OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 250 HIGH STREET GUILDFORD SURREY GU1 1JG
2005-04-18288bDIRECTOR RESIGNED
2004-10-19363(288)SECRETARY RESIGNED
2004-10-19363sRETURN MADE UP TO 20/09/04; CHANGE OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 2BZ
2004-07-26288aNEW SECRETARY APPOINTED
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-06363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-11363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-10363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-1688(2)RAD 10/08/01--------- £ SI 15@10=150 £ IC 20/170
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 76 BRIDGE ROAD HAMPTON COURT SURREY KT8 9HF
2000-11-16288bSECRETARY RESIGNED
2000-11-16288aNEW SECRETARY APPOINTED
2000-11-03(W)ELRESS369(4) SHT NOTICE MEET 31/10/00
2000-11-03(W)ELRESS80A AUTH TO ALLOT SEC 31/10/00
2000-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BURPHAM GRANGE 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 BURPHAM GRANGE 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
BURPHAM GRANGE 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
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 BURPHAM GRANGE RESIDENTS COMPANY LIMITED

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