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

LA RESIDENCIA LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
04361997
Private Limited Company
Active

Company Overview

About La Residencia Ltd
LA RESIDENCIA LIMITED was founded on 2002-01-28 and has its registered office in London. The organisation's status is listed as "Active". La Residencia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LA RESIDENCIA LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Filing Information
Company Number 04361997
Company ID Number 04361997
Date formed 2002-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 00:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA RESIDENCIA 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.
Companies with same name LA RESIDENCIA LIMITED
The following companies were found which have the same name as LA RESIDENCIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LA RESIDENCIA, LLC 640 NE 51 STREET MIAMI FL 33137 Active Company formed on the 2003-06-09
LA RESIDENCIA DE LA JOLLA HOMEOWNERS ASSOCIATION California Unknown

Company Officers of LA RESIDENCIA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FEENEY
Director 2007-08-31
ABIGAIL JILL HUNT
Director 2017-06-23
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Company Secretary 2013-08-01 2015-03-31
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Company Secretary 2011-07-08 2013-08-01
PHILIP ALAN CALVERT
Director 2009-08-28 2013-08-01
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
ADRIAN DENNIS CONSTANT
Director 2002-01-28 2007-08-31
SIMON MICHAEL CROSS SHERWOOD
Director 2002-02-04 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2002-01-28 2005-10-07
JAMES GAVIN STRUTHERS
Director 2002-01-28 2005-10-07
DANIEL JOHN O'SULLIVAN
Director 2002-01-28 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FEENEY LE MANOIR HOLDINGS LIMITED Director 2007-08-31 CURRENT 1994-03-07 Dissolved 2017-02-21
MICHAEL JOHN FEENEY LE MANOIR LIMITED Director 2007-08-31 CURRENT 2002-01-28 Dissolved 2017-02-21
MICHAEL JOHN FEENEY BLANC RESTAURANTS LIMITED Director 2007-08-31 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 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
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FEENEY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-12-22SH0117/12/20 STATEMENT OF CAPITAL GBP 1730003
2020-10-28CH01Director's details changed for Mr Michael John Feeney on 2020-10-28
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043619970006
2020-06-23PSC02Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
2020-06-23PSC07CESSATION OF BELMOND LTD. AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043619970006
2017-07-10RES13Resolutions passed:
  • Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043619970005
2017-06-23AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1730002
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1730002
2016-02-11AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-28
2015-08-15ANNOTATIONClarification
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2015-04-02TM02Termination of appointment of Filip Joseph Marcel Boyen on 2015-03-31
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-26AR0128/01/15 FULL LIST
2015-02-26LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 1730002
2015-02-26AR0128/01/15 FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043619970005
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-12AR0128/01/14 ANNUAL RETURN FULL LIST
2013-08-06AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-08-06AP03Appointment of Mr Filip Joseph Marcel Boyen as company secretary
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CALVERT
2013-07-11AA31/12/12 TOTAL EXEMPTION FULL
2013-02-01AR0128/01/13 FULL LIST
2012-11-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AA31/12/11 TOTAL EXEMPTION FULL
2012-02-15AR0128/01/12 FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 20 UPPER GROUND LONDON SE1 9PF
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, 20 UPPER GROUND, LONDON, SE1 9PF
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-07-13AP03SECRETARY APPOINTED MR PHILIP ALAN CALVERT
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-13RES04NC INC ALREADY ADJUSTED 08/04/2011
2011-04-08SH0108/04/11 STATEMENT OF CAPITAL GBP 1730002
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 08/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 08/02/2011
2011-02-08AR0128/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 08/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 08/02/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-03-31MEM/ARTSARTICLES OF ASSOCIATION
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2009
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31RES04NC INC ALREADY ADJUSTED 10/03/2009
2010-03-12SH0110/03/10 STATEMENT OF CAPITAL GBP 850002
2010-02-12AR0128/01/10 FULL LIST
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-03-26363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LA RESIDENCIA 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 LA RESIDENCIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding BARCLAYS BANK PLC
PLEDGE OVER SHARES 2011-06-20 Satisfied BARCLAYS BANK PLC
PLEDGE OVER SHARES 2011-06-20 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2011-06-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-02-19 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of LA RESIDENCIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA RESIDENCIA LIMITED
Trademarks
We have not found any records of LA RESIDENCIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA RESIDENCIA 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 (70100 - Activities of head offices) as LA RESIDENCIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LA RESIDENCIA 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 LA RESIDENCIA 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 LA RESIDENCIA 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.