Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 SJP @ BLACKHEATH LIMITED
Company Information for

4 SJP @ BLACKHEATH LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
06712558
Private Limited Company
Active

Company Overview

About 4 Sjp @ Blackheath Ltd
4 SJP @ BLACKHEATH LIMITED was founded on 2008-10-01 and has its registered office in London. The organisation's status is listed as "Active". 4 Sjp @ Blackheath 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
4 SJP @ BLACKHEATH LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in SE3
 
Filing Information
Company Number 06712558
Company ID Number 06712558
Date formed 2008-10-01
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 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2010-10-22
MARIANNINA RUTH HOOK-ZURLINO
Director 2017-11-04
MARK ANTONY STERLING
Director 2017-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE BETHANY CLARK
Director 2016-06-04 2017-11-04
SALEEM ISMAIL WADEE
Director 2016-06-04 2017-11-04
DAVID CAFFREY
Director 2014-06-23 2016-06-04
JULIET CHRISTINA PARKER
Director 2014-07-23 2015-10-02
RONALD ANDREW JOHN BENNETT
Director 2012-11-13 2014-08-11
JENNIFER LORD
Director 2012-11-13 2014-04-15
KAREN BARKER
Director 2010-12-31 2012-11-13
MARK ANTONY STERLING
Director 2010-12-31 2012-11-13
ALASTAIR FREDERICK HOOK
Director 2008-10-18 2010-12-31
SALEEM ISMAIL WADEE
Director 2008-10-18 2010-12-31
ALASTAIR FREDERICK HOOK
Company Secretary 2008-10-18 2010-10-22
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-10-01 2008-10-01
BARBARA KAHAN
Director 2008-10-01 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 Active
MARK ANTONY STERLING VIRTUAL COMMERCE LTD Director 2012-12-21 CURRENT 2003-06-16 Dissolved 2015-10-20

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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31DIRECTOR APPOINTED MR ANDREW BENNETT
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY PARKES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR THOMAS GUILFOYLE
2022-11-09CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-28CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-28
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM Jennings & Barrett 323 Bexley Road Erith DA8 3EX England
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR BARBARA CONROY (MBE)
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CONROY (MBE)
2022-01-12DIRECTOR APPOINTED MS BARBARA CONROY (MBE)
2022-01-12AP01DIRECTOR APPOINTED MS BARBARA CONROY (MBE)
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR ALASTAIR FREDERICK HOOK
2020-09-18AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY PARKES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANDREW JOHN BENNETT
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR THOMAS GUILFOYLE
2019-03-26AP01DIRECTOR APPOINTED MR RONALD ANDREW JOHN BENNETT
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY STERLING
2019-03-01PSC08Notification of a person with significant control statement
2019-02-18AP04Appointment of Jennings & Barrett as company secretary on 2019-02-18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2019-02-18PSC07CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20TM02Termination of appointment of Residential Block Management Services Limited on 2018-11-20
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM ISMAIL WADEE
2017-11-14AP01DIRECTOR APPOINTED MRS MARIANNINA RUTH HOOK-ZURLINO
2017-11-13AP01DIRECTOR APPOINTED MR MARK ANTONY STERLING
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BETHANY CLARK
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFREY
2016-07-12AP01DIRECTOR APPOINTED DR CLAIRE BETHANY CLARK
2016-06-16AP01DIRECTOR APPOINTED MR SALEEM ISMAIL WADEE
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIET CHRISTINA PARKER
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-02AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANDREW JOHN BENNETT
2014-07-31AP01DIRECTOR APPOINTED MS JULIET CHRISTINA PARKER
2014-07-01AP01DIRECTOR APPOINTED MR DAVID CAFFREY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LORD
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-12AR0101/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AP01DIRECTOR APPOINTED MR RONALD ANDREW JOHN BENNETT
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STERLING
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARKER
2013-01-30AP01DIRECTOR APPOINTED MISS JENNIFER LORD
2012-10-03AR0101/10/12 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU UNITED KINGDOM
2012-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBMS LIMITED / 03/10/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0101/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AP01DIRECTOR APPOINTED MR MARK ANTONY STERLING
2011-01-17AP01DIRECTOR APPOINTED MS KAREN BARKER
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM WADEE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HOOK
2010-10-25AR0101/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ISMAIL WADEE / 01/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FREDERICK HOOK / 01/10/2010
2010-10-22AP04CORPORATE SECRETARY APPOINTED RBMS LIMITED
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HOOK
2010-10-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22SH0118/05/10 STATEMENT OF CAPITAL GBP 10
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM RESIDENTIIAL BLOCK MANAGEMENT SERVICES LTD 2 MONTPELIER VALE BLACKHEATH LONDON SE3 0TA
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM FLAT E 4 ST JOHNS PARK LONDON SE3 7TG
2009-12-06RES01ADOPT MEM AND ARTS 07/11/2009
2009-11-23AR0101/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOOH / 18/10/2008
2009-11-18AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JOOH / 18/10/2008
2008-11-01288aDIRECTOR AND SECRETARY APPOINTED ALASTAIR JOOH
2008-11-01288aDIRECTOR APPOINTED SALEEM ISMAIL WADEE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-10-01NEWINCINCORPORATION 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 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 SJP @ BLACKHEATH 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 2012-01-01 £ 6,957

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
2017-12-31
Annual Accounts
2017-12-31
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 4 SJP @ BLACKHEATH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Cash Bank In Hand 2012-01-01 £ 11,601
Current Assets 2012-01-01 £ 13,447
Debtors 2012-01-01 £ 1,846
Fixed Assets 2012-01-01 £ 34,777
Shareholder Funds 2012-01-01 £ 41,267
Tangible Fixed Assets 2012-01-01 £ 34,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4 SJP @ BLACKHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 SJP @ BLACKHEATH LIMITED
Trademarks
We have not found any records of 4 SJP @ BLACKHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH 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 4 SJP @ BLACKHEATH 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.