Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED
Company Information for

ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU,
Company Registration Number
04481908
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St John's Field Residents Management Company Ltd
ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2002-07-10 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". St John's Field Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
Other companies in DA12
 
Filing Information
Company Number 04481908
Company ID Number 04481908
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 18:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JOHN'S FIELD RESIDENTS 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 ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-11-30
PALWINDER CHAKKAR
Director 2015-08-01
CLIVE MARTIN DAY
Director 2007-08-01
KEVIN JONES
Director 2015-08-01
JANE MARY ROSSITER
Director 2015-08-01
ELIZABETH MARY TOTTMAN
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
BHUPINDER GILL
Director 2007-08-01 2017-05-08
KATE BOYES
Company Secretary 2015-07-31 2015-11-30
JOHN CHAKKAR
Director 2005-05-25 2015-08-01
ANTHONY JOHN ROSSITER
Director 2005-05-25 2015-08-01
JANET MARY STEPHENS
Director 2005-05-25 2015-08-01
CAXTONS COMMERCIAL LIMITED
Company Secretary 2005-07-01 2015-06-30
MARK JOHN TOTTMAN
Director 2005-05-25 2012-07-19
MICHAEL JOHN PERKINS
Director 2005-07-01 2009-07-21
CAXTONS COMMERCIAL LIMITED
Director 2005-07-01 2005-12-31
JANET MARY STEPHENS
Company Secretary 2005-05-25 2005-07-01
DAVID RICKELL
Director 2004-08-05 2005-07-01
MICHAEL JOHN PERKINS
Director 2005-05-25 2005-06-10
DAVID RICKELL
Company Secretary 2002-07-10 2005-05-25
TERENCE GEORGE EVANS
Director 2002-07-10 2005-05-25
DANIEL JOHN DWYER
Nominated Secretary 2002-07-10 2002-07-10
DANIEL JAMES DWYER
Nominated Director 2002-07-10 2002-07-10
DANIEL JOHN DWYER
Director 2002-07-10 2002-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active
JANE MARY ROSSITER TOROS CONSULTING LIMITED Director 2014-04-25 CURRENT 2014-04-25 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
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED MR ANTHONY EDMOUND FINBOW
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY TOTTMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY TOTTMAN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY TOTTMAN
2021-10-22CH01Director's details changed for Clive Martin Day on 2021-10-22
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BHUPINDER GILL
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-03AP04Appointment of Alexnadre Boyes Management Ltd as company secretary on 2015-11-30
2015-12-03TM02Termination of appointment of Kate Boyes on 2015-11-30
2015-11-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-31
2015-09-10ANNOTATIONClarification
2015-08-12AP01DIRECTOR APPOINTED MRS JANE MARY ROSSITER
2015-08-12AP01DIRECTOR APPOINTED MR KEVIN JONES
2015-08-12AP01DIRECTOR APPOINTED MRS PALWINDER CHAKKAR
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEPHENS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSSITER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAKKAR
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-31AP03Appointment of Ms Kate Boyes as company secretary on 2015-07-31
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER GILL / 01/07/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN DAY / 01/07/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAKKAR / 01/07/2015
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU, ENGLAND
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED
2015-03-25AA30/06/14 TOTAL EXEMPTION FULL
2014-08-07AR0131/07/14 NO MEMBER LIST
2014-01-29AA30/06/13 TOTAL EXEMPTION FULL
2013-08-22AR0131/07/13 NO MEMBER LIST
2013-02-13AA30/06/12 TOTAL EXEMPTION FULL
2012-08-20AR0131/07/12 NO MEMBER LIST
2012-08-16AP01DIRECTOR APPOINTED MRS ELIZABETH MARY TOTTMAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOTTMAN
2012-03-30AA30/06/11 TOTAL EXEMPTION FULL
2011-08-04AR0131/07/11 NO MEMBER LIST
2011-02-10AA30/06/10 TOTAL EXEMPTION FULL
2010-08-11AR0131/07/10 NO MEMBER LIST
2010-03-04AA30/06/09 TOTAL EXEMPTION FULL
2009-08-03363aANNUAL RETURN MADE UP TO 31/07/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PERKINS
2009-05-16AA30/06/08 TOTAL EXEMPTION FULL
2008-08-18363aANNUAL RETURN MADE UP TO 31/07/08
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-29363aANNUAL RETURN MADE UP TO 31/07/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aANNUAL RETURN MADE UP TO 31/07/06
2006-07-21288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2006-01-10288aNEW SECRETARY APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03363sANNUAL RETURN MADE UP TO 10/07/05
2005-08-31288bSECRETARY RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THE OLD BREWERY 20-22 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THE OLD BREWERY, 20-22 BISHOPRIC, HORSHAM, WEST SUSSEX RH12 1QN
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-07-16363sANNUAL RETURN MADE UP TO 10/07/04
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sANNUAL RETURN MADE UP TO 10/07/03
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW SECRETARY APPOINTED
2002-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-07-10NEWINCINCORPORATION 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 ST JOHN'S FIELD RESIDENTS 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 ST JOHN'S FIELD RESIDENTS 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
ST JOHN'S FIELD RESIDENTS 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

Creditors
Creditors Due Within One Year 2013-06-30 £ 2,439
Creditors Due Within One Year 2012-07-01 £ 1,701
Other Creditors Due Within One Year 2013-06-30 £ 2,116
Other Creditors Due Within One Year 2012-07-01 £ 1,292

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
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

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 ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 9,755
Cash Bank In Hand 2012-07-01 £ 7,666
Current Assets 2013-06-30 £ 9,833
Current Assets 2012-07-01 £ 7,666
Shareholder Funds 2013-06-30 £ 7,394
Shareholder Funds 2012-07-01 £ 5,965

Debtors and other cash assets

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