Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORVIEW COURT OWNERS' ASSOCIATION LIMITED
Company Information for

MOORVIEW COURT OWNERS' ASSOCIATION LIMITED

356 MEADOWHEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
01012363
Private Limited Company
Active

Company Overview

About Moorview Court Owners' Association Ltd
MOORVIEW COURT OWNERS' ASSOCIATION LIMITED was founded on 1971-05-26 and has its registered office in . The organisation's status is listed as "Active". Moorview Court Owners' Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOORVIEW COURT OWNERS' ASSOCIATION LIMITED
 
Legal Registered Office
356 MEADOWHEAD
SHEFFIELD
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 01012363
Company ID Number 01012363
Date formed 1971-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORVIEW COURT OWNERS' ASSOCIATION 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 MOORVIEW COURT OWNERS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 1998-03-10
YVONNE FENN
Director 1996-06-19
PETER HETHERSHAW
Director 2012-10-20
JANET LOMER
Director 2013-10-04
DAVID PHILIP ROSS
Director 2016-10-01
MARGARET ANN SAVAGE
Director 2002-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILSON LOMER
Director 2016-11-09 2016-11-22
ANDREA NICHOLSON
Director 2002-11-24 2016-07-29
MARGARET ANN COLLINS
Director 1994-04-12 2013-07-26
PETER ELSE
Director 2010-03-26 2012-09-17
CONSTANCE JANET SWIFT
Director 1994-11-20 2010-01-06
MARCEL NAYLOR
Director 2002-11-24 2004-05-13
GORDON GREEN
Director 1992-12-12 2003-01-14
GORDON WILSON OADES
Director 1995-11-26 2002-01-13
PETER KNUTTON
Company Secretary 1996-01-17 1998-03-09
PETER KNUTTON
Director 1995-11-26 1998-03-09
COLIN LEE
Director 1992-12-12 1996-03-27
ANDREW HAYES
Company Secretary 1995-03-28 1996-01-17
KENNETH STEPHEN SMITH
Director 1994-11-20 1995-12-31
DOREEN BLINKHORN
Director 1992-12-12 1994-12-12
BARRY FENN
Company Secretary 1994-09-20 1994-11-20
BARRY FENN
Director 1992-12-12 1994-11-20
PETER KNUTTON
Company Secretary 1992-12-12 1994-04-12
PETER KNUTTON
Director 1992-12-12 1994-04-12
DORA ATKINSON
Director 1992-12-12 1993-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD HALLAM GRANGE MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2003-09-25 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 2001-06-22 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD SANDYGATE PROPERTY LIMITED Company Secretary 2003-08-01 CURRENT 2000-08-10 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD BROCCO LIMITED Company Secretary 2000-05-15 CURRENT 1999-06-09 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD PINGLE HEAD FLATS COMPANY LIMITED Company Secretary 1998-03-26 CURRENT 1974-06-13 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 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
2024-02-01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JANET LOMER
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE METTAM
2022-04-14PSC08Notification of a person with significant control statement
2022-04-14PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN SAVAGE
2020-11-02AP01DIRECTOR APPOINTED MR KENNETH LAWRENCE METTAM
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON LOMER
2017-01-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR RICHARD WILSON LOMER
2016-10-18AP01DIRECTOR APPOINTED MR DAVID PHILIP ROSS
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA NICHOLSON
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27CH01Director's details changed for Janet Lomer on 2016-01-25
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SAVAGE / 25/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NICHOLSON / 25/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HETHERSHAW / 25/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HETHERSHAW / 25/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE FENN / 25/01/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-22AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED JANET LOMER
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-18AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COLLINS
2013-08-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AP01DIRECTOR APPOINTED MR. PETER HETHERSHAW
2013-01-02AR0112/12/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELSE
2012-10-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-02AP01DIRECTOR APPOINTED MR. PETER ELSE
2012-01-04AR0112/12/11 FULL LIST
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN MCDONALD / 11/12/2011
2011-09-22AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-23AR0112/12/10 FULL LIST
2010-08-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE SWIFT
2009-12-30AR0112/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE JANET SWIFT / 11/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SAVAGE / 11/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NICHOLSON / 11/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE FENN / 11/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN COLLINS / 11/12/2009
2009-12-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-12363sRETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-23363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-12-20363(288)DIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 12/12/04; CHANGE OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 12/12/03; CHANGE OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-18288aNEW DIRECTOR APPOINTED
2003-01-06363(288)DIRECTOR RESIGNED
2003-01-06363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-24288aNEW DIRECTOR APPOINTED
2001-12-18363sRETURN MADE UP TO 12/12/01; CHANGE OF MEMBERS
2001-02-13363sRETURN MADE UP TO 12/12/00; CHANGE OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-13363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-05288aNEW SECRETARY APPOINTED
1999-01-05363bRETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS
1998-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-22363sRETURN MADE UP TO 12/12/97; CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LF
1996-12-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-16288bDIRECTOR RESIGNED
1996-12-16363(288)DIRECTOR RESIGNED
1996-12-16363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-07-05288NEW DIRECTOR APPOINTED
1996-04-29288DIRECTOR RESIGNED
1996-03-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-13288NEW DIRECTOR APPOINTED
1996-03-13363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 30/06/95
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 MOORVIEW COURT OWNERS' ASSOCIATION 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 MOORVIEW COURT OWNERS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORVIEW COURT OWNERS' ASSOCIATION 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 MOORVIEW COURT OWNERS' ASSOCIATION LIMITED

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