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

EASBY RISE MANAGEMENT COMPANY LIMITED

1ST FLOOR UNIT D2 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FT,
Company Registration Number
05500043
Private Limited Company
Active

Company Overview

About Easby Rise Management Company Ltd
EASBY RISE MANAGEMENT COMPANY LIMITED was founded on 2005-07-05 and has its registered office in Peterborough. The organisation's status is listed as "Active". Easby Rise Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASBY RISE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1ST FLOOR UNIT D2 MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FT
Other companies in CO10
 
Filing Information
Company Number 05500043
Company ID Number 05500043
Date formed 2005-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASBY RISE 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 EASBY RISE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2014-04-27
MARK TREVELLYAN LEWIS
Director 2011-09-01
ROBERT PAUL STONE
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE SIDHPURA
Director 2011-09-01 2016-11-23
MARTIN JOHN PETTICAN
Company Secretary 2005-07-05 2011-10-01
MARTIN JOHN PETTICAN
Director 2005-07-05 2011-10-01
PAUL MICHAEL MARKHAM
Director 2005-07-05 2011-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-07-05 2005-07-05
LONDON LAW SERVICES LIMITED
Nominated Director 2005-07-05 2005-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active
MARK TREVELLYAN LEWIS WALKBURY ELECTRONICS LTD. Director 2002-01-31 CURRENT 1978-12-29 Active
MARK TREVELLYAN LEWIS LEWIS ELECTRONICS LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
ROBERT PAUL STONE BLACKSTONE GRP LTD Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2016-01-15
ROBERT PAUL STONE GLENN STONE LTD Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-11-15

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Letters Block Management 35 Broadway Peterborough Cambridgeshire PE1 1SQ United Kingdom
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVELLYAN LEWIS
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED MR FRANC D'AGNANO
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-08AP01DIRECTOR APPOINTED MR DIPASH SIDPURA
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12AA01Previous accounting period shortened from 31/07/19 TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
2018-10-10CH01Director's details changed for Mr Robert Paul Stone on 2018-10-10
2018-10-10AP03Appointment of Mr Gary Martin as company secretary on 2018-10-10
2018-10-09TM02Termination of appointment of Block Management Uk Limited on 2018-10-09
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-04-13AP01DIRECTOR APPOINTED MR ROBERT PAUL STONE
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NADINE SIDHPURA
2016-08-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Nadine Sidhpura on 2015-05-20
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-30AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-05CH01Director's details changed for Mr Mark Trevellyan Lewis on 2014-08-05
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AP04Appointment of corporate company secretary Block Management Uk Limited
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 7 Easby Rise Eye Peterborough Cambridgeshire PE6 7TX
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-26AR0130/03/14 FULL LIST
2013-04-16AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-10AR0130/03/13 FULL LIST
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-10AR0130/03/12 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED MR MARK TREVELLYAN LEWIS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKHAM
2011-10-18AP01DIRECTOR APPOINTED NADINE SIDHPURA
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETTICAN
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PETTICAN
2011-08-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-02AR0105/07/11 FULL LIST
2010-10-01AR0105/07/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MARKHAM / 05/07/2010
2010-06-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-04DISS40DISS40 (DISS40(SOAD))
2009-11-03AR0105/07/09 FULL LIST
2009-11-03GAZ1FIRST GAZETTE
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 33B JUBILEE STREET WOODSTON PETERBOROUGH CAMBS PE2 9PH
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/06
2006-10-25363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-07-27288bSECRETARY RESIGNED
2005-07-05NEWINCINCORPORATION 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 EASBY RISE 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
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against EASBY RISE 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
EASBY RISE 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 After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EASBY RISE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 8
Cash Bank In Hand 2011-08-01 £ 1,432
Current Assets 2011-08-01 £ 1,440
Shareholder Funds 2011-08-01 £ 1,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASBY RISE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASBY RISE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EASBY RISE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASBY RISE 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 EASBY RISE 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 EASBY RISE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEASBY RISE MANAGEMENT COMPANY LIMITEDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASBY RISE 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 EASBY RISE 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.