Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMO RESIDENTS COMPANY LIMITED
Company Information for

COMO RESIDENTS COMPANY LIMITED

8 HYDE GARDENS, EASTBOURNE, BN21 4PN,
Company Registration Number
01498618
Private Limited Company
Active

Company Overview

About Como Residents Company Ltd
COMO RESIDENTS COMPANY LIMITED was founded on 1980-05-27 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Como Residents Company 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
COMO RESIDENTS COMPANY LIMITED
 
Legal Registered Office
8 HYDE GARDENS
EASTBOURNE
BN21 4PN
Other companies in BN21
 
Filing Information
Company Number 01498618
Company ID Number 01498618
Date formed 1980-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMO RESIDENTS COMPANY 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 COMO RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2008-04-01
KAREN REBECCA BEST
Director 2016-09-10
DONALD CAMERON HENDERSON
Director 2014-09-23
FRANCESCA POWELL
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
OSCAR PETER PRINCE
Director 1994-01-17 2018-05-31
BONITA SUGG BANTOCK
Director 2010-11-05 2014-09-23
ROY GORDON HANNEY
Director 1998-02-05 2010-08-02
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2007-03-21 2008-04-01
PETER BANTOCK
Director 2003-08-05 2008-02-15
ROY GORDON HANNEY
Company Secretary 2003-08-05 2007-03-31
JOHN KEITH ROSS
Company Secretary 2002-08-05 2003-08-05
ROY GORDON HANNEY
Company Secretary 2000-09-29 2002-08-05
GEOFFREY SEDGWICK
Director 1999-01-18 2001-08-06
MICHAEL BERNARD ALLEN
Company Secretary 1997-09-18 2000-09-29
LESLIE JOHN MORGAN
Director 1992-02-12 1999-01-18
MARION MARGARET UNDERWOOD
Director 1992-02-12 1997-08-11
MARION MARGARET UNDERWOOD
Company Secretary 1992-02-12 1997-07-11
CELIA (CISSIE) NEWELL
Director 1992-02-12 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE KEYSIDE RTM COMPANY LIMITED Company Secretary 2008-08-08 CURRENT 2005-01-06 Active
CAROL LESLEY PEARCE MARINA VILLAGE (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2003-08-14 Active
CAROL LESLEY PEARCE PENROSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-02 CURRENT 2002-12-09 Active
CAROL LESLEY PEARCE 17-19 COMPTON STREET EASTBOURNE LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-12 Active
CAROL LESLEY PEARCE EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CAROL LESLEY PEARCE BADGERS COURT (EASTBOURNE) LIMITED Company Secretary 2005-01-10 CURRENT 2004-01-08 Active
CAROL LESLEY PEARCE MILNTHORPE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-24 CURRENT 1971-10-20 Active
CAROL LESLEY PEARCE ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-23 CURRENT 1995-11-15 Active
CAROL LESLEY PEARCE SUMMER COURT (EASTBOURNE) LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
CAROL LESLEY PEARCE MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-05 CURRENT 2002-02-21 Active
CAROL LESLEY PEARCE WILLINGDON COURT (MANAGEMENT) LIMITED Company Secretary 2002-11-26 CURRENT 1960-01-07 Active
CAROL LESLEY PEARCE EVERSLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-19 CURRENT 2001-05-16 Active
CAROL LESLEY PEARCE COMPTON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-06 CURRENT 2000-11-07 Active
CAROL LESLEY PEARCE LINKS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-01 CURRENT 2000-09-18 Active
CAROL LESLEY PEARCE 34 MILNTHORPE ROAD RESIDENTS LIMITED Company Secretary 2002-05-03 CURRENT 2001-07-13 Active
CAROL LESLEY PEARCE BURLINGTON COURT (EASTBOURNE) LIMITED Company Secretary 2002-05-01 CURRENT 1992-04-16 Active
CAROL LESLEY PEARCE GRATTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 1974-07-16 Active
CAROL LESLEY PEARCE GANNET HOUSE (EASTBOURNE) LIMITED Company Secretary 2001-04-30 CURRENT 1987-02-03 Active
CAROL LESLEY PEARCE SAFFRONS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1997-11-11 Active
CAROL LESLEY PEARCE THE GARDEN COURT (EASTBOURNE) MANAGEMENT CO. LTD. Company Secretary 2000-11-16 CURRENT 1998-03-18 Active
CAROL LESLEY PEARCE BLACKWATER LODGE PROPERTIES LIMITED Company Secretary 2000-07-28 CURRENT 1998-09-11 Active
CAROL LESLEY PEARCE TWENTY SIX GRANGE ROAD LIMITED Company Secretary 2000-03-31 CURRENT 1994-09-19 Active
CAROL LESLEY PEARCE LAWNS MAINTENANCE LIMITED(THE) Company Secretary 1999-09-24 CURRENT 1965-07-30 Active
CAROL LESLEY PEARCE THE CROFT RESIDENTS' ASSOCIATION LIMITED Company Secretary 1999-08-01 CURRENT 1989-07-26 Active
CAROL LESLEY PEARCE GRANGE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 1999-07-06 CURRENT 1978-11-01 Active
CAROL LESLEY PEARCE DOWNLANDS (WILLINGDON) LIMITED Company Secretary 1997-12-09 CURRENT 1959-09-09 Active
CAROL LESLEY PEARCE BARCHESTER PLACE (EASTBOURNE) LIMITED Company Secretary 1997-11-05 CURRENT 1996-02-19 Active
CAROL LESLEY PEARCE CHELMSFORD COURT LIMITED Company Secretary 1996-08-15 CURRENT 1995-08-22 Active
CAROL LESLEY PEARCE MEADS COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED Company Secretary 1996-01-02 CURRENT 1971-05-07 Active
CAROL LESLEY PEARCE LOVELL COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-01 CURRENT 1985-06-27 Active
CAROL LESLEY PEARCE PRIORY COURT (EASTBOURNE)LIMITED Company Secretary 1994-09-30 CURRENT 1960-10-19 Active
CAROL LESLEY PEARCE WHITE GABLES (EASTBOURNE) LIMITED Company Secretary 1994-09-29 CURRENT 1986-05-28 Active
CAROL LESLEY PEARCE 4 STAVELEY ROAD MANAGEMENT LIMITED Company Secretary 1994-08-12 CURRENT 1985-03-21 Dissolved 2016-04-12
CAROL LESLEY PEARCE SPEYSTEAD COURT RESIDENTS LIMITED Company Secretary 1994-03-31 CURRENT 1991-04-04 Active
CAROL LESLEY PEARCE SUNLEY (LANGNEY POINT) RESIDENTS LIMITED Company Secretary 1994-02-01 CURRENT 1987-04-23 Active
CAROL LESLEY PEARCE FARRINGTON COURT (EASTBOURNE) LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-18 Active
CAROL LESLEY PEARCE LEA HOUSE RESIDENTS EASTBOURNE LIMITED Company Secretary 1993-08-23 CURRENT 1993-07-14 Active
CAROL LESLEY PEARCE KEPPLESTONE (EASTBOURNE) LIMITED Company Secretary 1993-03-25 CURRENT 1987-04-14 Active
CAROL LESLEY PEARCE BILBURY MEWS EASTBOURNE LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
CAROL LESLEY PEARCE MEADSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-24 Active
CAROL LESLEY PEARCE SUNLEY (RICHMOND) RESIDENTS LIMITED Company Secretary 1992-10-27 CURRENT 1989-10-27 Active
CAROL LESLEY PEARCE SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED Company Secretary 1992-08-10 CURRENT 1988-05-03 Active
CAROL LESLEY PEARCE ARUNDEL CLOSE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1992-07-02 CURRENT 1979-01-12 Active
CAROL LESLEY PEARCE CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-05-29 CURRENT 1974-06-13 Active
CAROL LESLEY PEARCE MERLSWOOD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1992-04-28 CURRENT 1970-09-24 Active
CAROL LESLEY PEARCE COMPTON LODGE (EASTBOURNE) LIMITED Company Secretary 1991-12-15 CURRENT 1982-09-20 Active
CAROL LESLEY PEARCE MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-24 CURRENT 1971-08-31 Active
CAROL LESLEY PEARCE SUNLEY (BLAKES WAY) RESIDENTS LIMITED Company Secretary 1991-09-30 CURRENT 1986-07-10 Active
CAROL LESLEY PEARCE MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE) Company Secretary 1991-09-06 CURRENT 1972-05-24 Active
CAROL LESLEY PEARCE BOLSOVER COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-08-17 CURRENT 1978-03-03 Active
CAROL LESLEY PEARCE TORFIELD COURT (EASTBOURNE) TENANTS ASSOCIATION LIMITED Company Secretary 1991-07-17 CURRENT 1961-02-27 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
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-29Appointment of Sensible Property Management (Eastbourne) Limited as company secretary on 2023-09-29
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
2023-09-27Termination of appointment of Carol Lesley Pearce on 2023-09-27
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN REBECCA BEST
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN REBECCA BEST
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA VALERIE JANET BEECH
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10AP01DIRECTOR APPOINTED MISS JEAN WATSON
2020-04-08AP01DIRECTOR APPOINTED MRS CYNTHIA VALERIE JANET BEECH
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA POWELL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR PETER PRINCE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MRS KAREN REBECCA BEST
2016-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2016-09-06
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AP01DIRECTOR APPOINTED DR DONALD CAMERON HENDERSON
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BONITA SUGG BANTOCK
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BONITA SUGG BANTOCK
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 9
2014-03-07AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED FRANCESCA POWELL
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0112/02/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0112/02/12 ANNUAL RETURN FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex DN21 4LZ
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0112/02/11 ANNUAL RETURN FULL LIST
2010-11-23AP01DIRECTOR APPOINTED BONITA SUGG BANTOCK
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY HANNEY
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2010-02-18AR0112/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR PETER PRINCE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GORDON HANNEY / 18/02/2010
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BANTOCK
2008-08-21AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29288aSECRETARY APPOINTED CAROL LESLEY PEARCE
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2008-04-17363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2007-06-16363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/07
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-08-13288bSECRETARY RESIGNED
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: FLAT 5 COMO HOUSE 105 CARLISLE ROAD EASTBOURNE EAST SUSSEX BN20 7TD
2002-08-13288aNEW SECRETARY APPOINTED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363(288)SECRETARY RESIGNED
2001-03-01363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: EDGAR HORN 100 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4QJ
2000-10-06288aNEW SECRETARY APPOINTED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-02-09288aNEW DIRECTOR APPOINTED
1999-01-31225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-01-29288bDIRECTOR RESIGNED
1998-10-19AAFULL ACCOUNTS MADE UP TO 30/06/98
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 COMO RESIDENTS COMPANY 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 COMO RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMO RESIDENTS COMPANY 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
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 COMO RESIDENTS COMPANY LIMITED

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