Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILL COURT (PUTNEY) MAINTENANCE LIMITED
Company Information for

HILL COURT (PUTNEY) MAINTENANCE LIMITED

4TH FLOOR 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
00697146
Private Limited Company
Active

Company Overview

About Hill Court (putney) Maintenance Ltd
HILL COURT (PUTNEY) MAINTENANCE LIMITED was founded on 1961-07-03 and has its registered office in London. The organisation's status is listed as "Active". Hill Court (putney) Maintenance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILL COURT (PUTNEY) MAINTENANCE LIMITED
 
Legal Registered Office
4TH FLOOR 192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in SW15
 
Filing Information
Company Number 00697146
Company ID Number 00697146
Date formed 1961-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
GERHARDT ATTARD
Director 2006-04-08
ELIZABETH MARGARET CHECKLAND
Director 2010-10-25
NEIL MARTIN D'SOUZA
Director 2005-11-17
ALEXANDER DAVID NICHOL
Director 2017-03-02
HILARY BERYL SIMS
Director 1991-07-18
SIMON GARRET SMYTH
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
CHRISTOPHER LEWIS
Director 2009-05-18 2016-01-28
ALEXANDER LAURENCE MUNRO
Company Secretary 2014-11-20 2015-10-01
JEFFREY CHARLES FRANCIS
Company Secretary 2009-05-18 2014-11-20
DIANE CATHERINE SYMONS
Director 1991-07-18 2013-04-30
GOLDFIELD PROPERTIES LIMITED
Company Secretary 2007-02-12 2008-06-05
JAMES SHEEHAN
Director 2003-03-04 2007-05-08
SIMON GARRET SMYTH
Company Secretary 2006-01-01 2007-02-01
ELIZABETH MARGARET CHECKLAND
Director 1999-12-19 2006-04-04
GARY WILLIAM OXLEY
Company Secretary 1991-07-18 2006-01-01
LEONARD WHITEHOUSE
Director 2000-10-04 2005-12-01
SANDRA GANN
Director 2001-04-02 2004-11-01
PAMELA CARTER
Director 2000-10-04 2004-03-31
ANNE MARY DE BYRNE
Director 1991-07-18 2000-12-04
PHILIP JOHN MASHETER
Director 1991-07-18 2000-02-11
DONALD SELLAR
Director 1991-07-18 1997-10-01
GORDON PLLU
Director 1993-10-19 1997-08-25
ALAN DOUGLAS PATERSON DAY
Director 1991-07-18 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
ALEXANDER DAVID NICHOL LEX TV LTD. Director 2017-03-22 CURRENT 2017-03-22 Active
SIMON GARRET SMYTH MAVIO LIMITED Director 2013-11-11 CURRENT 1975-04-14 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
2023-08-22CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13Appointment of D&G Block Management Limited as company secretary on 2023-01-01
2023-01-13AP04Appointment of D&G Block Management Limited as company secretary on 2023-01-01
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 322 Upper Richmond Road London SW15 6TL
2023-01-12Termination of appointment of J C F P Secretaries Ltd on 2022-12-31
2023-01-12TM02Termination of appointment of J C F P Secretaries Ltd on 2022-12-31
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 322 Upper Richmond Road London SW15 6TL
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR THOMAS BRUCE BEVAN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR HILARY BERYL SIMS
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GERHARDT ATTARD
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BERYL SIMS
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID NICHOL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 74.75
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 74.75
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MR ALEXANDER DAVID NICHOL
2017-01-18TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2017-01-18AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 74.75
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 74.75
2015-08-13AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-05AP03Appointment of Mr Alexander Laurence Munro as company secretary on 2014-11-20
2014-12-05TM02Termination of appointment of Jeffrey Charles Francis on 2014-11-20
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 74.75
2014-08-07AR0118/07/14 ANNUAL RETURN FULL LIST
2013-08-13AR0118/07/13 ANNUAL RETURN FULL LIST
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SYMONS
2012-08-08AR0118/07/12 FULL LIST
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-21AR0118/07/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET CHECKLAND
2010-08-09AR0118/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN D SOUZA / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CATHERINE SYMONS / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARRET SMYTH / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY BERYL SIMS / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 18/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERHARDT ATTARD / 18/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES FRANCIS / 18/07/2010
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-02288aSECRETARY APPOINTED JEFFREY CHARLES FRANCIS
2009-08-10363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL D SOVZA / 17/11/2005
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY SIMS / 18/07/1991
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 322 UPPER RICHMOND ROAD LONDON SW15 6TL
2009-06-29288aDIRECTOR APPOINTED SIMON GARRET SMYTH
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER LEWIS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA
2009-04-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / DIANE SYMONS / 30/09/2008
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY SIMS / 18/07/2008
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY GOLDFIELD PROPERTIES LIMITED
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM MANSFIELD LODGE, SLOUGH ROAD IVER BUCKINGHAMSHIRE SL0 0EB
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-21288bDIRECTOR RESIGNED
2007-04-03288aNEW SECRETARY APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 29 CLARENDON DRIVE PUTNEY LONDON SW15 1AW
2007-02-15288bSECRETARY RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363(288)DIRECTOR RESIGNED
2006-08-30363sRETURN MADE UP TO 18/07/06; CHANGE OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 17 MANOR ROAD EAST MOLESEY SURREY KT8 9JU
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31363(288)DIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 61 PEMBERTON ROAD EAST MOLESEY SURREY KT8 9LG
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
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 HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILL COURT (PUTNEY) MAINTENANCE 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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

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 HILL COURT (PUTNEY) MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of HILL COURT (PUTNEY) MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILL COURT (PUTNEY) MAINTENANCE LIMITED
Trademarks
We have not found any records of HILL COURT (PUTNEY) MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE 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 HILL COURT (PUTNEY) MAINTENANCE 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.