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

MOUNT VERNON FREEHOLD LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
05680783
Private Limited Company
Active

Company Overview

About Mount Vernon Freehold Ltd
MOUNT VERNON FREEHOLD LIMITED was founded on 2006-01-19 and has its registered office in London. The organisation's status is listed as "Active". Mount Vernon Freehold 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
MOUNT VERNON FREEHOLD LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in EC3N
 
Filing Information
Company Number 05680783
Company ID Number 05680783
Date formed 2006-01-19
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 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2008-04-04
ALAN MAURICE BRENNER
Director 2011-06-10
BARRIE ALAN CARMEL
Director 2008-03-27
PATRICIA SHEILA JULIUS
Director 2014-05-18
PETER WILLIAM LUTHY
Director 2014-12-19
STEVEN ANTHONY PARNES
Director 2016-12-08
PIERS LOUGHNAN PENDRED
Director 2016-03-18
LORNA MARGARET SECKER-WALKER
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE MICHAELSON
Director 2007-01-10 2016-12-08
GARY KA NING WONG
Director 2014-05-20 2016-09-28
ALBERT JEREMIAH ALLEN
Director 2007-01-10 2014-09-05
PIERS LOUGHNAN PENDRED
Director 2014-05-14 2014-06-27
RONALD SIDNEY GOLDSTEIN
Director 2007-01-20 2010-12-07
RICHARD WILFRED OWEN
Director 2007-01-10 2010-12-07
GEOFFREY STEPHEN BLOOM
Director 2007-02-03 2008-12-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2006-01-19 2008-09-15
SARAH YEDINSKY
Director 2007-05-19 2007-11-09
TEMPLE DIRECT LIMITED
Director 2006-01-19 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
ALAN MAURICE BRENNER FLAMEN LIMITED Director 1999-01-28 CURRENT 1999-01-28 Dissolved 2014-01-04
STEVEN ANTHONY PARNES AMBROSE UTG LIMITED Director 2016-03-16 CURRENT 1997-09-26 Active
STEVEN ANTHONY PARNES VICARAGE COURT MANAGEMENT CO. LIMITED Director 2013-11-28 CURRENT 1973-05-21 Active
STEVEN ANTHONY PARNES DRUCE INTERIOR FURNISHINGS LIMITED Director 1992-12-19 CURRENT 1972-05-30 Active
STEVEN ANTHONY PARNES CENTRAL & METROPOLITAN HOTELS LIMITED Director 1992-12-19 CURRENT 1972-03-30 Active
STEVEN ANTHONY PARNES ASSET MANAGEMENT LIMITED Director 1992-12-19 CURRENT 1975-03-07 Active
STEVEN ANTHONY PARNES CENTRAL & METROPOLITAN ESTATES LIMITED Director 1992-12-19 CURRENT 1971-07-05 Active
STEVEN ANTHONY PARNES CAMDEN LOCK BUSINESS CENTRE LIMITED Director 1992-12-19 CURRENT 1972-05-16 Active
PIERS LOUGHNAN PENDRED TALENT EDUCATION TRUST Director 2016-03-01 CURRENT 2016-03-01 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
2024-02-02CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-05-24AP01DIRECTOR APPOINTED MRS LYDIA LEWIS
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-26CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL & RITTNER LIMITED on 2021-01-19
2021-01-25CH01Director's details changed for Barrie Alan Carmel on 2021-01-20
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MARGARET SECKER-WALKER
2020-06-17AP01DIRECTOR APPOINTED MR JAMES R NORTON
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES R NORTON
2020-06-11AP01DIRECTOR APPOINTED MR JAMES R NORTON
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEILA JULIUS
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR KEVIN STEPHEN LEE-CROSSETT
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 54
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR STEVEN ANTHONY PARNES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE MICHAELSON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY KA NING WONG
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AP01DIRECTOR APPOINTED MR PIERS LOUGHNAN PENDRED
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 54
2016-02-03AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-22RES01ADOPT ARTICLES 22/01/16
2015-12-03MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 54
2015-01-22AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED PROFESSOR LORNA MARGARET SECKER-WALKER
2014-12-30AP01DIRECTOR APPOINTED MR PETER WILLIAM LUTHY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JEREMIAH ALLEN
2014-07-16AP01DIRECTOR APPOINTED MR GARY KA NING WONG
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PIERS PENDRED
2014-07-16AP01DIRECTOR APPOINTED MRS PATRICIA SHELIA JULIUS
2014-07-16AP01DIRECTOR APPOINTED MRS PATRICIA SHEILA JULIUS
2014-07-16AP01DIRECTOR APPOINTED MR PIERS PENDRED
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 54
2014-02-10AR0119/01/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AR0119/01/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ALAN CARMEL / 08/02/2013
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0119/01/12 FULL LIST
2012-01-08SH0121/12/11 STATEMENT OF CAPITAL GBP 54.00
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MR ALAN MAURICE BRENNER
2011-02-17AR0119/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JEREMIAH ALLEN / 19/01/2011
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GOLDSTEIN
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 15/10/2010
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0119/01/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BLOOM
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED
2008-09-1588(2)AD 04/09/08-04/09/08 GBP SI 52@1=52 GBP IC 1/53
2008-04-07288aDIRECTOR APPOINTED BARRIE ALAN CARMEL
2008-04-04288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 16 OLD BAILEY LONDON EC4M 7EG
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18ELRESS386 DISP APP AUDS 24/05/07
2007-06-18ELRESS366A DISP HOLDING AGM 24/05/07
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-27288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-01-19NEWINCINCORPORATION 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 MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-22 Satisfied HSBC BANK PLC
DEBENTURE 2007-07-07 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 18,717
Creditors Due Within One Year 2012-12-31 £ 14,985
Creditors Due Within One Year 2012-12-31 £ 14,985
Creditors Due Within One Year 2011-12-31 £ 15,558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 MOUNT VERNON FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 17,100
Cash Bank In Hand 2012-12-31 £ 8,103
Cash Bank In Hand 2012-12-31 £ 8,103
Cash Bank In Hand 2011-12-31 £ 7,493
Current Assets 2013-12-31 £ 17,225
Current Assets 2012-12-31 £ 10,253
Current Assets 2012-12-31 £ 10,253
Current Assets 2011-12-31 £ 7,518
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 2,150
Debtors 2012-12-31 £ 2,150
Shareholder Funds 2013-12-31 £ 46,421
Shareholder Funds 2012-12-31 £ 43,399
Shareholder Funds 2012-12-31 £ 43,399
Shareholder Funds 2011-12-31 £ 40,309
Tangible Fixed Assets 2013-12-31 £ 47,913
Tangible Fixed Assets 2012-12-31 £ 48,131
Tangible Fixed Assets 2012-12-31 £ 48,131
Tangible Fixed Assets 2011-12-31 £ 48,349

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNT VERNON FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT VERNON FREEHOLD LIMITED
Trademarks
We have not found any records of MOUNT VERNON FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD 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 MOUNT VERNON FREEHOLD 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.