Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED
Company Information for

CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

C/O FAIRWAYS PROPERTY MANAGEMENT, 356 MEADOW HEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
04468654
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Church View Apartments (phase 1) Management Company Ltd
CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED was founded on 2002-06-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". Church View Apartments (phase 1) Management Company 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 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
CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O FAIRWAYS PROPERTY MANAGEMENT
356 MEADOW HEAD
SHEFFIELD
S8 7UJ
Other companies in M2
 
Filing Information
Company Number 04468654
Company ID Number 04468654
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY STANISTREET
Company Secretary 2002-07-02
JANINE AKERS
Director 2013-04-08
JOHN HOWARD BUGG
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUE WATERHOUSE
Director 2014-09-26 2018-05-10
PAUL ASTILL
Director 2009-09-09 2015-06-01
JULIE SUZANNE MAUGHAN
Director 2011-03-30 2012-05-10
COLIN DAVID COMBERBACH
Director 2007-12-17 2012-01-04
JANINE AKERS
Director 2009-09-09 2011-09-05
IAN TREVOR COLEGATE
Director 2007-12-17 2009-08-06
ROGER VICKERS
Director 2007-12-17 2009-08-06
IAN HENRY STANISTREET
Director 2002-07-15 2009-04-21
HAROLD BARNETT
Director 2002-07-02 2008-08-01
PETER ROBERT HARRISON
Director 2002-07-02 2008-07-31
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-06-25 2002-07-02
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-06-25 2002-07-02
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-06-25 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY STANISTREET SASSHELFCO 221 LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-21 Dissolved 2018-01-20
IAN HENRY STANISTREET THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-08-27 CURRENT 2004-08-18 Active
IAN HENRY STANISTREET THE ACADEMY (CREWE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-04 CURRENT 2006-10-17 Active
IAN HENRY STANISTREET HEATHFIELDS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active
IAN HENRY STANISTREET DANUM ST. GILES MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-10 CURRENT 2007-05-16 Active
IAN HENRY STANISTREET MILLFIELDS (STOURPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2004-07-27 Active
IAN HENRY STANISTREET SHERWOOD MANAGEMENT COMPANY (HELSBY) LIMITED Company Secretary 2007-03-01 CURRENT 2005-04-27 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE PLACE LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-15 Active
IAN HENRY STANISTREET PARKSIDE (HULME) MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-07 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE DECK LIMITED Company Secretary 2006-10-18 CURRENT 2006-09-20 Active
IAN HENRY STANISTREET MERIDIAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-22 CURRENT 2001-06-26 Active
IAN HENRY STANISTREET OLD YORK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET WHARTON HALL (WINSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-28 CURRENT 2001-11-29 Active
IAN HENRY STANISTREET WEST TOWERS (MARPLE) MANAGEMENT CO LTD Company Secretary 2005-11-01 CURRENT 2004-03-18 Active
IAN HENRY STANISTREET COUNTYEND MANAGEMENT COMPANY 2 LIMITED Company Secretary 2005-10-27 CURRENT 2004-11-11 Active
IAN HENRY STANISTREET CHASE ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 2004-11-19 Active
IAN HENRY STANISTREET WESTLANDS HEATH (CONGLETON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-15 CURRENT 2001-12-17 Active
IAN HENRY STANISTREET 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 2004-02-24 Active
IAN HENRY STANISTREET CEDAR GREEN (GORTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN HENRY STANISTREET VALLEY MILL (BURY) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
IAN HENRY STANISTREET ST PHILIPS COURT NO. 2 MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-21 CURRENT 2000-10-26 Active
IAN HENRY STANISTREET BISHOP'S GATE (HOOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-07 CURRENT 2001-12-13 Active
IAN HENRY STANISTREET STOCKMAR GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-13 CURRENT 2002-05-23 Active
IAN HENRY STANISTREET LANCASTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-28 Active
IAN HENRY STANISTREET TOWER GATE (CHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-27 CURRENT 2001-11-19 Active
IAN HENRY STANISTREET ALLERTON PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-13 CURRENT 2002-04-17 Active
IAN HENRY STANISTREET CASTLEFIELD LOCKS MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 2003-11-12 Active
IAN HENRY STANISTREET ST. BARTHOLOMEW'S (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
IAN HENRY STANISTREET CHATTERTON HOUSE RESIDENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
IAN HENRY STANISTREET ST JOHNS COURT (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active
IAN HENRY STANISTREET CHURCH VIEW (PHASE 2 APARTMENTS) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
IAN HENRY STANISTREET WHARTON LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-11 Active
IAN HENRY STANISTREET MY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-20 CURRENT 2000-11-07 Active
IAN HENRY STANISTREET VELOCITY (SWEET STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-19 CURRENT 2002-05-29 Active
IAN HENRY STANISTREET LIBERTY GREEN RESIDENTS COMPANY LIMITED Company Secretary 2002-04-12 CURRENT 2001-10-19 Active
IAN HENRY STANISTREET RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-16 CURRENT 1999-03-10 Active
IAN HENRY STANISTREET COLLEGE COURT (HULME) LIMITED Company Secretary 2001-08-23 CURRENT 1998-09-17 Active
IAN HENRY STANISTREET GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-24 CURRENT 1990-11-22 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
2023-02-13Termination of appointment of Scanlans Property Management Llp on 2023-01-01
2023-02-13Appointment of Mr Richard Charles Mcdonald as company secretary on 2023-01-01
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House 17-21 Chortlon Street Manchester M1 3HY England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House 17-21 Chortlon Street Manchester M1 3HY England
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK
2022-01-10DIRECTOR APPOINTED MR RICHARD FRANK HARDWICK
2022-01-10AP01DIRECTOR APPOINTED MR RICHARD FRANK HARDWICK
2021-12-15DIRECTOR APPOINTED MR JOHN GARY WELDON
2021-12-15AP01DIRECTOR APPOINTED MR JOHN GARY WELDON
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30CH04SECRETARY'S DETAILS CHNAGED FOR SCANLANS PROPERTY MANAGEMENT LLP on 2021-11-30
2021-10-06AP01DIRECTOR APPOINTED MR ROBERT BLACK
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANINE AKERS
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04TM02Termination of appointment of Ian Henry Stanistreet on 2021-02-04
2021-02-04AP04Appointment of Scanlans Property Management Llp as company secretary on 2021-02-04
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED DR SUSAN MULLINS
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUE WATERHOUSE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUE WATERHOUSE
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASTILL
2014-09-26AP01DIRECTOR APPOINTED MISS SUE WATERHOUSE
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-09AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MRS JANINE AKERS
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-27AR0125/06/12 ANNUAL RETURN FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAUGHAN
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COMBERBACH
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANINE AKERS
2011-07-05AP01DIRECTOR APPOINTED MISS JULIE SUZANNE MAUGHAN
2011-07-05AR0125/06/11 NO MEMBER LIST
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 05/07/2011
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3JN UNITED KINGDOM
2011-03-14AA30/06/10 TOTAL EXEMPTION FULL
2010-07-06AR0125/06/10 NO MEMBER LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID COMBERBACH / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BUGG / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTILL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE AKERS / 27/01/2010
2009-09-29288aDIRECTOR APPOINTED JOHN HOWARD BUGG
2009-09-29288aDIRECTOR APPOINTED JANINE AKERS
2009-09-29288aDIRECTOR APPOINTED PAUL ASTILL
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR IAN COLEGATE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER VICKERS
2009-07-20363aANNUAL RETURN MADE UP TO 25/06/09
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR IAN STANISTREET
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRISON
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR HAROLD BARNETT
2008-08-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-30363aANNUAL RETURN MADE UP TO 25/06/08
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/07
2007-07-27363sANNUAL RETURN MADE UP TO 25/06/07
2007-04-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-03363sANNUAL RETURN MADE UP TO 25/06/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 73 MOSLEY STREET MANCHESTER M2 3JN
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-20363sANNUAL RETURN MADE UP TO 25/06/05
2004-07-01363sANNUAL RETURN MADE UP TO 25/06/04
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-10363sANNUAL RETURN MADE UP TO 25/06/03
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-25NEWINCINCORPORATION 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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
CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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 CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT 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.