Company Information for MIRASOL RESIDENTS ASSOCIATION LIMITED
C/O CHARLES COX LIMITED ENTERPRISE CENTRE, DENTON ISLAND, NEWHAVEN, BN9 9BA,
|
Company Registration Number
00973343
Private Limited Company
Active |
Company Name | |
---|---|
MIRASOL RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
C/O CHARLES COX LIMITED ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN BN9 9BA Other companies in BN21 | |
Company Number | 00973343 | |
---|---|---|
Company ID Number | 00973343 | |
Date formed | 1970-02-26 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 02:25:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STILES HAROLD WILLIAMS LLP |
||
ANNE GRIGG |
||
PATRICK NORTH |
||
GAVIN JOHN CARMICHAEL POLLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA ROSINA GRIMWADE |
Director | ||
STILES HAROLD WILLIAMS |
Company Secretary | ||
VALERIE JOYCE HILL |
Director | ||
CAROL LESLEY PEARCE |
Company Secretary | ||
MARGARET HELENE COOK |
Director | ||
VALERIE JOYCE HILL |
Director | ||
PATRICK NORTH |
Director | ||
KENNETH CHARLES COOK |
Director | ||
RONALD MARC BOYD |
Director | ||
MONA BUTLER |
Director | ||
LESLIE ALBERT EDWARD CRAWLEY |
Director | ||
GEORGE FORSHAW |
Director | ||
HAROLD JOHN SEATH |
Director | ||
LINDSAY ELIZABETH HORLOCK |
Director | ||
FRANCES MARY ELIZABETH PICKUP |
Director | ||
DORA ROSE PAVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1969-12-01 | Active | |
B.H.P. MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1981-11-06 | Active | |
PRINCES GATE COURT RESIDENTS LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2000-10-25 | Active | |
47 EATON PLACE (FREEHOLD) LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2012-07-10 | Active | |
ARLINGTON LODGE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-09-28 | Active | |
NORTH CHASE MANAGEMENT LIMITED | Company Secretary | 2017-08-29 | CURRENT | 2007-10-15 | Active | |
FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-08-27 | Active | |
FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-09-30 | Active | |
IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2008-03-13 | Active | |
CHEYNE HOUSE (MANAGEMENT) LIMITED | Company Secretary | 2016-12-29 | CURRENT | 1989-02-13 | Active | |
SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-22 | CURRENT | 1972-11-28 | Active | |
OAKLANDS (EASTBOURNE) LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1986-05-15 | Active | |
MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1961-10-11 | Active | |
AREQUIPA REEF LTD | Company Secretary | 2016-11-24 | CURRENT | 2005-12-09 | Active | |
COURT LODGE (MANAGEMENT) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1999-12-01 | Active | |
NETHERNE COMMUNITY BUS COMPANY LIMITED | Company Secretary | 2016-11-14 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2003-10-22 | Active | |
LEWES HOUSE (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-10-27 | CURRENT | 2002-10-21 | Active | |
FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2005-05-11 | Active | |
22 RIVERPARK COURT LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CAVENDISH COURT EASTBOURNE LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1999-07-09 | Active | |
OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2005-09-16 | Active | |
24 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2012-09-11 | Active | |
CAREW LODGE MANAGEMENT LIMITED | Company Secretary | 2016-08-15 | CURRENT | 1978-07-28 | Active | |
THE VILLAS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2006-07-19 | Active | |
CLAREMONT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-06-17 | Active | |
COLVILLE COURT (EASTBOURNE) LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-08-09 | Active | |
BURWOOD LODGE (MANAGEMENT) CO. LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1999-08-05 | Active | |
GRANVILLE CREST MANAGEMENT LIMITED | Company Secretary | 2016-07-26 | CURRENT | 2008-08-01 | Active | |
RINGWOOD COURT (MANAGEMENT) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 1960-10-07 | Active | |
WALLACE SQUARE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
NETHERNE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
ELMWOOD (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-07-11 | CURRENT | 2000-10-02 | Active | |
HONEYCRAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-08 | CURRENT | 1990-06-18 | Active | |
LEWES HOUSE (EASTBOURNE) LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1965-11-09 | Active | |
NAUTICA LA MARINA MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2012-10-15 | Active | |
LESLIE PARK COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-05-04 | Active | |
PRIORY ORCHARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-06-08 | Active | |
BELGRAVE PLACE MANAGEMENT (1989) LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1990-06-12 | Active | |
NEVILLES COURT (DOLLIS HILL) LIMITED | Company Secretary | 2016-06-23 | CURRENT | 1994-06-02 | Active | |
GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2000-10-30 | Active | |
HENLEY HOUSE RESIDENTS LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2002-05-29 | Active | |
ROSE MANAGEMENT (BROMPTONS) LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1996-12-17 | Active | |
WEST STREET MEWS MANAGEMENT LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1997-07-21 | Active | |
EAST CENTRAL APARTMENTS LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2013-05-09 | Active | |
BAILES PLACE MANAGEMENT LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2012-05-08 | Active | |
ENSENADA REEF LTD | Company Secretary | 2016-05-24 | CURRENT | 2005-12-05 | Active | |
AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2014-10-29 | Active | |
ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2002-04-09 | Active | |
9/9A SPENCER ROAD EASTBOURNE LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2008-03-31 | Active | |
PARK GATES (EASTBOURNE) RESIDENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-03 | Active | |
WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2007-03-22 | Active | |
ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2008-03-13 | Active | |
ZIG ZAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2004-02-24 | Active | |
NINETEEN SEVENTY FIVE MANAGEMENT LIMITED | Company Secretary | 2016-03-17 | CURRENT | 1975-03-27 | Active | |
WAVERLEY LODGES MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-17 | CURRENT | 2005-02-25 | Active | |
WALTHAMSTOW SCENE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2014-07-02 | Active | |
DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2005-01-12 | Active | |
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2004-02-11 | Active | |
WELLS CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1990-02-12 | Active | |
WICKHAM HOUSE (RICHMOND) LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-02-12 | Active | |
ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-02-23 | CURRENT | 1971-04-23 | Active | |
SUN MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2004-01-29 | Active | |
BROAD OAKS RESIDENTS LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1992-03-04 | Active | |
YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2005-06-15 | Active | |
AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2013-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR LEE ANTHONY HOPE | ||
APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY HOPE | ||
APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY HOPE | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR LEE ANTHONY HOPE | |
AP01 | DIRECTOR APPOINTED MS JOANNE CLAIRE TRAINOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES | |
AD02 | Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England | |
AP03 | Appointment of Mr Matthew Charles Cox as company secretary on 2021-10-01 | |
TM02 | Termination of appointment of Cable Rock Ltd on 2021-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM The Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP England | |
AP04 | Appointment of Cable Rock Ltd as company secretary on 2021-07-06 | |
TM02 | Termination of appointment of Southdown Estates on 2021-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Friston House Dittons Business Park Dittons Road Polegate BN26 6HY England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE ANITA FORSHAW | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN GORDON | |
AP04 | Appointment of Southdown Estates as company secretary on 2018-12-06 | |
AP01 | DIRECTOR APPOINTED MISS KATIE JANE ORFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NORTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Stiles Harold Williams Llp on 2018-12-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA ROSINA GRIMWADE | |
AP01 | DIRECTOR APPOINTED GAVIN JOHN CARMICHAEL POLLOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHEILA ROSINA GRIMWADE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
AP04 | Appointment of Stiles Harold Williams Llp as company secretary on 2016-04-14 | |
TM02 | Termination of appointment of Stiles Harold Williams on 2016-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE JOYCE HILL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
AD02 | Register inspection address changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB | |
AP04 | Appointment of Stiles Harold Williams as company secretary on 2015-01-12 | |
TM02 | Termination of appointment of Carol Lesley Pearce on 2014-12-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 24/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VALERIE JOYCE HILL | |
AP01 | DIRECTOR APPOINTED MR PATRICK NORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET COOK | |
AP01 | DIRECTOR APPOINTED ANNE GRIGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HILL | |
AR01 | 24/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 110 SOUTH STREET EASTBOURNE EAST SUSSEX. BN21 4LZ | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MARGARET HELENE COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH COOK | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NORTH / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOYCE HILL / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES COOK / 30/03/2010 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/03/01; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/03/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 MIRASOL RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MIRASOL RESIDENTS ASSOCIATION LIMITED are:
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. |