Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALDEN & COOMBE RESIDENTS' ASSOCIATION
Company Information for

MALDEN & COOMBE RESIDENTS' ASSOCIATION

MENDIP COTTAGE, RENFREW ROAD, KINGSTON UPON THAMES, SURREY, KT2 7NT,
Company Registration Number
00413214
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Malden & Coombe Residents' Association
MALDEN & COOMBE RESIDENTS' ASSOCIATION was founded on 1946-06-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Malden & Coombe Residents' Association 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
MALDEN & COOMBE RESIDENTS' ASSOCIATION
 
Legal Registered Office
MENDIP COTTAGE
RENFREW ROAD
KINGSTON UPON THAMES
SURREY
KT2 7NT
Other companies in BN21
 
Filing Information
Company Number 00413214
Company ID Number 00413214
Date formed 1946-06-20
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 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:20:35
Primary Source:Companies House
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 MALDEN & COOMBE RESIDENTS' ASSOCIATION

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES ASHBY
Director 2018-03-13
JONATHAN SINGLETON BARR
Director 2015-02-26
RUPERT MICHAEL COX
Director 2015-08-05
RICHARD EDWARD FLETCHER
Director 2007-12-05
JUSTIN PIERS LEONARD GREAVES
Director 1998-11-03
PHILIP WILLIAM GREENHALGH
Director 2016-02-23
JUDITH ANNE KANE
Director 2010-03-24
BRIAN LEONARD SOUTHCOTT
Director 1998-11-03
JOHN JAMES PINKERTON TARRANT
Director 1998-11-03
PAT WILLIAMS
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA BUTLER
Director 1994-02-07 2017-08-18
TREVOR JOHN PAVITT
Company Secretary 2002-01-28 2016-10-14
MARIA COOKE
Director 2006-12-20 2015-04-04
JACK EDWIN BARKEY
Director 1991-12-19 2014-07-14
DAVID RICE BRADLEY
Director 2001-01-30 2006-12-20
JOHN RICHARD KELLY
Company Secretary 2001-06-06 2002-01-28
JOHN RICHARD KELLY
Director 1999-11-04 2002-01-28
MARCUS EVANS
Director 1998-11-03 2001-09-18
B H SECRETARIES LIMITED
Company Secretary 1999-11-04 2001-06-06
FIONA BURKEMAN
Director 1994-05-16 2000-09-12
DAVID ARTHUR CLARK
Director 1994-05-16 2000-09-12
ALAN KENNETH SKINNER
Company Secretary 1998-11-03 1999-11-04
JUDITH ANNE KANE
Director 1991-12-19 1998-11-03
PAMELA CLARK
Company Secretary 1995-07-17 1998-05-25
GEOFFREY HEARN
Director 1991-12-19 1997-08-20
LEA COHEN
Director 1991-12-19 1996-04-15
DAVID ANDREW BIRNIE
Director 1991-12-19 1995-07-25
GEOFFREY NEVILLE DAVIES
Director 1991-12-19 1995-07-25
ROSALEEN SHERIDAN
Company Secretary 1994-10-03 1995-07-17
MARILYN REBECCA ABRAM
Company Secretary 1991-12-19 1994-10-03
MARILYN REBECCA ABRAM
Director 1991-12-19 1994-10-03
IRENA KILNER
Director 1991-12-19 1993-11-18
RONALD CLERE DIMMER
Director 1991-12-19 1993-10-06
HELEN JOPLIN
Director 1991-12-19 1993-09-06
WALTER JOHN BULPITT
Director 1991-12-19 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD FLETCHER 86 WORPLE ROAD MANAGEMENT LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
RICHARD EDWARD FLETCHER FLR MANAGEMENT SERVICES LIMITED Director 1998-04-06 CURRENT 1998-03-17 Active
JUSTIN PIERS LEONARD GREAVES ASPIRE TOOTING LIMITED Director 2010-06-22 CURRENT 2009-07-01 Dissolved 2016-08-09
JUSTIN PIERS LEONARD GREAVES ASPIRE BALHAM LIMITED Director 2004-11-24 CURRENT 2003-07-04 Active
JUSTIN PIERS LEONARD GREAVES ASPIRE CLAPHAM LIMITED Director 2004-11-19 CURRENT 2002-09-11 Active
JUSTIN PIERS LEONARD GREAVES STELOHEATH LIMITED Director 2001-10-31 CURRENT 1975-06-16 Active
JUSTIN PIERS LEONARD GREAVES HUGH HENRY LIMITED Director 1998-10-10 CURRENT 1992-10-01 Active
JUSTIN PIERS LEONARD GREAVES HUNTER PROPERTY INVESTMENTS LIMITED Director 1996-11-19 CURRENT 1987-11-27 Active
PHILIP WILLIAM GREENHALGH PURISM PROPERTIES LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
PHILIP WILLIAM GREENHALGH DUPLO INTERNATIONAL LIMITED Director 2006-03-28 CURRENT 2006-01-31 Active
PHILIP WILLIAM GREENHALGH DUPLO UK LIMITED Director 2005-07-01 CURRENT 1988-09-27 Active
PHILIP WILLIAM GREENHALGH PRINT FINISHING INTERNATIONAL LIMITED Director 1991-09-30 CURRENT 1974-11-15 Active
JUDITH ANNE KANE COLLETT LEASING LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
JUDITH ANNE KANE DIPEX Director 2008-09-18 CURRENT 2001-03-13 Active
BRIAN LEONARD SOUTHCOTT WORLD YOUTH SAILING TRUST Director 2008-11-01 CURRENT 2008-01-11 Active
JOHN JAMES PINKERTON TARRANT GROUPAMA UK PENSION TRUSTEES LIMITED Director 2000-12-14 CURRENT 1982-08-04 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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD COGHLAN
2023-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-05-27DIRECTOR APPOINTED MS PATRICIA O'DRISCOLL
2023-05-27AP01DIRECTOR APPOINTED MS PATRICIA O'DRISCOLL
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ASHBY
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ASHBY
2022-03-11AP01DIRECTOR APPOINTED MR JOHN BERNARD COGHLAN
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINGLETON BARR
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR PAUL COIA
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES PINKERTON TARRANT
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAT WILLIAMS
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD SOUTHCOTT
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES ASHBY
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BUTLER
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM C/O C/O Pavitt Accountancy Services Ltd Cuckmere Suite 7 Cornfield Terrace Eastbourne East Sussex BN21 4NN
2016-10-14TM02Termination of appointment of Trevor John Pavitt on 2016-10-14
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-09-29AP01DIRECTOR APPOINTED MR PHILIP WILLIAM GREENHALGH
2016-01-15AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD EDWARD KINCHIN
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26AP01DIRECTOR APPOINTED MR JONATHAN SINGLETON BARR
2015-09-26AP01DIRECTOR APPOINTED MR RUPERT MICHAEL COX
2015-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CIARA RYAN
2015-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA COOKE
2015-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/15 FROM C/O Pavitt Accountancy Services Cuckmere Suite Survey House 6 Cornfield Terrace Eastbourne East Sussex BN21 4NN
2015-02-09AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK EDWIN BARKEY
2014-02-12AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0119/12/12 NO MEMBER LIST
2012-09-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-16AR0119/12/11 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED CIARA RYAN
2011-09-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-02AR0119/12/10 NO MEMBER LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SANDEMAN
2011-03-01AP01DIRECTOR APPOINTED DR JUDY KANE
2010-08-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-10AR0119/12/09 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT WILLIAMS / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD SOUTHCOTT / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANDEMAN / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FLETCHER / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA COOKE / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BUTLER / 19/12/2009
2010-01-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-13363aANNUAL RETURN MADE UP TO 19/12/08
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O PAVITT ACCOUNTANCY SERVICES LTD, CUCKMERE SUITE SURVEY HOUSE, 6 CORNFIELD TERRACE EASTBOURNE BN21 4NN
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2009-01-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12288aDIRECTOR APPOINTED RICHARD FLETCHER
2008-02-07363aANNUAL RETURN MADE UP TO 19/12/07
2008-02-07353LOCATION OF REGISTER OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O PAVITT ACCOUNTANCY SERVICES LTD, CUCKMERE SUITE SURVEY HSE 6 CORNFIELD TERR, EASTBOURNE E SUSSEX BN21 4NN
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-02-21363aANNUAL RETURN MADE UP TO 19/12/06
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O PAVITT ACC SERVICES LTD CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TCE, EASTBOURNE EAST SUSSEX BN21 4NN
2007-02-21353LOCATION OF REGISTER OF MEMBERS
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: PAVITT ACCOUNTANCY SERVICES LTD CUCKMERE SUITE SURVEY HSE 6 CORNFIELD TCE, EASTBOURNE EAST SUSSEX BN21 4NN
2006-01-13363aANNUAL RETURN MADE UP TO 19/12/05
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O PAVITT ACCOUNTANCY SERVICES CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-06363(288)DIRECTOR RESIGNED
2005-01-06363sANNUAL RETURN MADE UP TO 19/12/04
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-12288bDIRECTOR RESIGNED
2003-12-29363sANNUAL RETURN MADE UP TO 19/12/03
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: C/O PAVITT ACCOUNTANCY SERVICES CUCKMERE SUITE SENIAC HOUSE MARINE ROAD EASTBOURNE EAST SUSSEX BN22 7AU
2003-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/03
2003-01-10363sANNUAL RETURN MADE UP TO 19/12/02
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-15363sANNUAL RETURN MADE UP TO 19/12/01
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE COTTAGE GOLF CLUB DRIVE COOMBE HILL KINGSTON UPON THAMES SURREY KT2 7DF
2002-01-31288bSECRETARY RESIGNED
2002-01-04288bSECRETARY RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED
2001-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
1946-06-20New incorporation
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 MALDEN & COOMBE RESIDENTS' ASSOCIATION 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 MALDEN & COOMBE RESIDENTS' ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALDEN & COOMBE RESIDENTS' ASSOCIATION 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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 MALDEN & COOMBE RESIDENTS' ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 34,808
Current Assets 2012-07-01 £ 38,874
Debtors 2012-07-01 £ 4,066
Shareholder Funds 2012-07-01 £ 38,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALDEN & COOMBE RESIDENTS' ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for MALDEN & COOMBE RESIDENTS' ASSOCIATION
Trademarks
We have not found any records of MALDEN & COOMBE RESIDENTS' ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALDEN & COOMBE RESIDENTS' ASSOCIATION. 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 MALDEN & COOMBE RESIDENTS' ASSOCIATION 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 MALDEN & COOMBE RESIDENTS' ASSOCIATION 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 MALDEN & COOMBE RESIDENTS' ASSOCIATION 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 MALDEN & COOMBE RESIDENTS' ASSOCIATION 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.