Company Information for FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
C/O STILES HAROLD WILLIAMS PARTNERSHIP LLP LEES HOUSE, DYKE ROAD, BRIGHTON, BN1 3FE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O STILES HAROLD WILLIAMS PARTNERSHIP LLP LEES HOUSE DYKE ROAD BRIGHTON BN1 3FE Other companies in KT13 | |
Company Number | 04940049 | |
---|---|---|
Company ID Number | 04940049 | |
Date formed | 2003-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 13:04:13 |
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 |
---|---|---|
STILES HAROLD WILLIAMS LLP |
||
ADAM LOGAN |
||
LINSEY LOUISE VAN BREEMEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STILES HAROLD WILLIAMS |
Company Secretary | ||
ALAN WADDELL MOORE |
Director | ||
PHILIP JOHN GRAINGER |
Company Secretary | ||
PHILIP JOHN GRAINGER |
Director | ||
PAUL GIOVANNI PERDONI |
Director | ||
KEITH BATCHELOR |
Director | ||
DOMINIQUE LOUISE STURGESS |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1969-12-01 | Active | |
B.H.P. MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1981-11-06 | Active | |
PRINCES GATE COURT RESIDENTS LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2000-10-25 | Active | |
47 EATON PLACE (FREEHOLD) LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2012-07-10 | Active | |
ARLINGTON LODGE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-09-28 | Active | |
NORTH CHASE MANAGEMENT LIMITED | Company Secretary | 2017-08-29 | CURRENT | 2007-10-15 | Active | |
FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-08-27 | Active | |
FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-09-30 | Active | |
IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2008-03-13 | Active | |
CHEYNE HOUSE (MANAGEMENT) LIMITED | Company Secretary | 2016-12-29 | CURRENT | 1989-02-13 | Active | |
SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-22 | CURRENT | 1972-11-28 | Active | |
OAKLANDS (EASTBOURNE) LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1986-05-15 | Active | |
MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1961-10-11 | Active | |
AREQUIPA REEF LTD | Company Secretary | 2016-11-24 | CURRENT | 2005-12-09 | Active | |
COURT LODGE (MANAGEMENT) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1999-12-01 | Active | |
NETHERNE COMMUNITY BUS COMPANY LIMITED | Company Secretary | 2016-11-14 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
LEWES HOUSE (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-10-27 | CURRENT | 2002-10-21 | Active | |
FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2005-05-11 | Active | |
22 RIVERPARK COURT LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CAVENDISH COURT EASTBOURNE LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1999-07-09 | Active | |
OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2005-09-16 | Active | |
24 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2012-09-11 | Active | |
CAREW LODGE MANAGEMENT LIMITED | Company Secretary | 2016-08-15 | CURRENT | 1978-07-28 | Active | |
THE VILLAS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2006-07-19 | Active | |
CLAREMONT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-06-17 | Active | |
COLVILLE COURT (EASTBOURNE) LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-08-09 | Active | |
BURWOOD LODGE (MANAGEMENT) CO. LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1999-08-05 | Active | |
GRANVILLE CREST MANAGEMENT LIMITED | Company Secretary | 2016-07-26 | CURRENT | 2008-08-01 | Active | |
RINGWOOD COURT (MANAGEMENT) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 1960-10-07 | Active | |
WALLACE SQUARE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
NETHERNE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
ELMWOOD (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-07-11 | CURRENT | 2000-10-02 | Active | |
HONEYCRAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-08 | CURRENT | 1990-06-18 | Active | |
LEWES HOUSE (EASTBOURNE) LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1965-11-09 | Active | |
NAUTICA LA MARINA MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2012-10-15 | Active | |
LESLIE PARK COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-05-04 | Active | |
PRIORY ORCHARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-06-08 | Active | |
BELGRAVE PLACE MANAGEMENT (1989) LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1990-06-12 | Active | |
NEVILLES COURT (DOLLIS HILL) LIMITED | Company Secretary | 2016-06-23 | CURRENT | 1994-06-02 | Active | |
GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2000-10-30 | Active | |
HENLEY HOUSE RESIDENTS LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2002-05-29 | Active | |
ROSE MANAGEMENT (BROMPTONS) LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1996-12-17 | Active | |
WEST STREET MEWS MANAGEMENT LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1997-07-21 | Active | |
EAST CENTRAL APARTMENTS LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2013-05-09 | Active | |
BAILES PLACE MANAGEMENT LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2012-05-08 | Active | |
ENSENADA REEF LTD | Company Secretary | 2016-05-24 | CURRENT | 2005-12-05 | Active | |
AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2014-10-29 | Active | |
ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2002-04-09 | Active | |
9/9A SPENCER ROAD EASTBOURNE LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2008-03-31 | Active | |
MIRASOL RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-04-14 | CURRENT | 1970-02-26 | Active | |
PARK GATES (EASTBOURNE) RESIDENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-03 | Active | |
WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2007-03-22 | Active | |
ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2008-03-13 | Active | |
ZIG ZAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2004-02-24 | Active | |
NINETEEN SEVENTY FIVE MANAGEMENT LIMITED | Company Secretary | 2016-03-17 | CURRENT | 1975-03-27 | Active | |
WAVERLEY LODGES MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-17 | CURRENT | 2005-02-25 | Active | |
WALTHAMSTOW SCENE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2014-07-02 | Active | |
DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2005-01-12 | Active | |
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2004-02-11 | Active | |
WELLS CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1990-02-12 | Active | |
WICKHAM HOUSE (RICHMOND) LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-02-12 | Active | |
ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-02-23 | CURRENT | 1971-04-23 | Active | |
SUN MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2004-01-29 | Active | |
BROAD OAKS RESIDENTS LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1992-03-04 | Active | |
YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2005-06-15 | Active | |
AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2013-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR JOE TURPIN-ANTONIO | ||
APPOINTMENT TERMINATED, DIRECTOR LINSEY LOUISE VAN BREEMEN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD02 | Register inspection address changed from Stiles Harold Williams Llp, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 21/06/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Linsey Louise Van Breeman on 2016-11-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AP04 | Appointment of Stiles Harold Williams Llp as company secretary on 2016-10-27 | |
TM02 | Termination of appointment of Stiles Harold Williams on 2016-10-27 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Stiles Harold Williams Llp, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
AD02 | Register inspection address changed to Stiles Harold Williams Llp, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
AP01 | DIRECTOR APPOINTED MR ADAM LOGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WADDELL MOORE | |
AP01 | DIRECTOR APPOINTED MRS LINSEY LOUISE VAN BREEMAN | |
AP01 | DIRECTOR APPOINTED MRS LINSEY LOUISE VAN BREEMAN | |
AP04 | Appointment of Stiles Harold Williams as company secretary on 2015-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP GRAINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAINGER | |
AR01 | 22/10/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PERDONI | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIOVANNI PERDONI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WADDELL MOORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GRAINGER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ALAN WADDELL MOORE | |
363a | ANNUAL RETURN MADE UP TO 22/10/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43 - 45 HIGH STREET WEYBRIDGE SURREY KT13 8BB | |
363a | ANNUAL RETURN MADE UP TO 22/10/07 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: CPMHOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | ANNUAL RETURN MADE UP TO 22/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FAIRDENE (NETHERNE ON THE HILL) 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 |
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. |