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

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED

4TH FLOOR WARWICK HOUSE, 25-27 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0PP,
Company Registration Number
01538452
Private Limited Company
Active

Company Overview

About Park Mansions Residents Association Ltd
PARK MANSIONS RESIDENTS ASSOCIATION LIMITED was founded on 1981-01-13 and has its registered office in London. The organisation's status is listed as "Active". Park Mansions Residents Association 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
PARK MANSIONS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
4TH FLOOR WARWICK HOUSE
25-27 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0PP
Other companies in SW11
 
Filing Information
Company Number 01538452
Company ID Number 01538452
Date formed 1981-01-13
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 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK MANSIONS RESIDENTS 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 PARK MANSIONS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHLEY HICKIE
Company Secretary 1991-10-26
TERJE GILJE
Director 2017-10-30
ELIZABETH ANNE HOOD
Director 2017-10-30
SUSAN LORNA JARMAN
Director 2015-09-09
SIVA KUMAR SABARATNAM
Director 2007-10-29
CAROL ANNE SHAW
Director 2010-05-01
MALCOLM ASHLEY SMITH
Director 2014-12-01
DANIEL VALUSH SUNG
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IVOR HOOD
Director 1997-07-21 2017-10-30
SUSANNA NORRIS
Director 2013-11-18 2017-10-04
THOMAS FRANCIS HORAN
Director 2007-10-08 2017-08-15
WILLIAM HOMES
Director 2013-11-18 2016-03-24
CHRISTOPHER RICHARD CANNON
Director 2005-11-21 2015-04-20
RICHARD JAMES DARBY
Director 2013-10-28 2014-11-20
JOHN DUNBAR
Director 2004-01-19 2013-10-28
SUSANNA NORRIS
Director 2009-03-31 2013-10-14
WILLIAM HOMES
Director 2010-11-26 2013-10-04
NIGEL PETER WILSON
Director 2004-06-28 2010-10-01
MARTYN LAKE
Director 2006-11-27 2010-04-30
DAVID GREENWOOD
Director 2001-05-21 2009-03-02
PRISKA VON STIEGLITZ
Director 2001-06-08 2007-04-30
MICHAEL LAWRANCE CORCORAN
Director 1991-10-26 2005-10-24
ROMAS JOHN FOORD
Director 1997-04-21 2005-06-01
HARRY SHIERS
Director 2004-01-01 2004-10-10
INGRAM TIMOTHY GRAY GODFREY
Director 1997-04-07 2004-03-30
SUSAN EDITH RICHARDS
Director 2001-12-20 2003-11-26
SUSANNA NORRIS
Director 1997-04-14 2001-10-03
GEOFFREY EDWIN DAY
Director 1991-10-26 2001-02-16
CAROL ANNE SHAW
Director 1992-08-03 1997-04-07
DAVID GREENWOOD
Director 1992-10-14 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHLEY HICKIE WATSON DEVELOPMENTS (1957) LIMITED Company Secretary 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01
RICHARD ASHLEY HICKIE 14-20 ORVILLE ROAD (BATTERSEA) LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-30 Active
RICHARD ASHLEY HICKIE LONDON EUROPE GATEWAY LIMITED Company Secretary 2002-01-21 CURRENT 1996-09-04 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE E.P. MANAGEMENT LIMITED Company Secretary 1999-02-10 CURRENT 1968-11-07 Active - Proposal to Strike off
RICHARD ASHLEY HICKIE 5 DE VERE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-11-27 CURRENT 1990-04-06 Active
RICHARD ASHLEY HICKIE 92 CORNWALL GARDENS LIMITED Company Secretary 1998-11-27 CURRENT 1987-09-04 Active
RICHARD ASHLEY HICKIE 131 BEAUFORT STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-13 CURRENT 1990-09-27 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Company Secretary 1997-11-24 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE REGENT SQUARE INVESTMENTS LIMITED Company Secretary 1997-04-14 CURRENT 1986-10-14 Active
RICHARD ASHLEY HICKIE CONCORDE HOUSE MANAGEMENT LIMITED Company Secretary 1995-12-19 CURRENT 1995-12-04 Active
RICHARD ASHLEY HICKIE GOODTENURE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-09-12 CURRENT 1993-12-10 Active
RICHARD ASHLEY HICKIE BARTOK MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1981-10-08 Active
RICHARD ASHLEY HICKIE CYRIL MANSIONS LIMITED Company Secretary 1992-04-26 CURRENT 1984-09-06 Active
RICHARD ASHLEY HICKIE NORFOLK MANSIONS MANAGEMENT LIMITED Company Secretary 1991-10-24 CURRENT 1972-05-10 Active
RICHARD ASHLEY HICKIE THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Company Secretary 1991-06-11 CURRENT 1990-03-22 Active
RICHARD ASHLEY HICKIE PRIMROSE MANSIONS LIMITED Company Secretary 1991-04-18 CURRENT 1984-08-03 Active
RICHARD ASHLEY HICKIE 21/40 ALBERT PALACE MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1990-12-18 CURRENT 1981-10-14 Active
SIVA KUMAR SABARATNAM CLOUD 9 ENTERPRISE SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
SIVA KUMAR SABARATNAM S&S CAPITAL PARTNERS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Liquidation
SIVA KUMAR SABARATNAM 5 R.P. MANAGEMENT CO. LTD Director 2014-12-01 CURRENT 1998-03-06 Active
MALCOLM ASHLEY SMITH AMADE LTD Director 2013-06-12 CURRENT 2013-06-12 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
2024-04-08DIRECTOR APPOINTED MS REBECCA PRESTON
2023-12-08CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-10-02Termination of appointment of Burlington Estates (London) Ltd on 2023-09-30
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIVA KUMAR SABARATNAM
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PRISKA VON STIEGLITZ
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
2022-01-10Appointment of Burlington Estates (London) Ltd as company secretary on 2022-01-01
2022-01-10Termination of appointment of D&G Block Management Limited on 2021-12-30
2022-01-10TM02Termination of appointment of D&G Block Management Limited on 2021-12-30
2022-01-10AP04Appointment of Burlington Estates (London) Ltd as company secretary on 2022-01-01
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-07AP01DIRECTOR APPOINTED MR JAMES CREIGHTON MORRIS
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MESSINA
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TERJE GILJE
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIE DEBORAH VERAZZO
2020-02-10AP01DIRECTOR APPOINTED MRS KATHARINE ANNE CLAIRE DARBY
2020-02-04AP01DIRECTOR APPOINTED MR ADRIAN MESSINA
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-11-28AP01DIRECTOR APPOINTED MRS SUSANNA NORRIS
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CH01Director's details changed for Mr Siva Kumar Sabaratnam on 2019-09-10
2019-05-09AP04Appointment of D&G Block Management Limited as company secretary on 2019-04-01
2019-05-08TM02Termination of appointment of Richard Ashley Hickie on 2019-03-31
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG England
2019-04-04AP01DIRECTOR APPOINTED MS PRISKA VON STIEGLITZ
2019-01-10AP01DIRECTOR APPOINTED MRS MARIE DEBORAH VERAZZO
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VALUSH SUNG
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LORNA JARMAN
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HOOD
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE SHAW
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ASHLEY SMITH
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE HOOD
2017-11-09AP01DIRECTOR APPOINTED MR TERJE GILJE
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IVOR HOOD
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA NORRIS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA NORRIS
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS HORAN
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25AP01DIRECTOR APPOINTED MR DANIEL VALUSH SUNG
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOMES
2016-03-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 40
2015-10-29AR0126/10/15 FULL LIST
2015-10-07AP01DIRECTOR APPOINTED SUSAN LORNA JARMAN
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANNON
2015-03-09AA31/12/14 TOTAL EXEMPTION FULL
2015-01-08AP01DIRECTOR APPOINTED MR MALCOLM ASHLEY SMITH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARBY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-04AR0126/10/14 FULL LIST
2014-03-31AA31/12/13 TOTAL EXEMPTION FULL
2013-11-21AP01DIRECTOR APPOINTED WILLIAM HOMES
2013-11-21AP01DIRECTOR APPOINTED RICHARD JAMES DARBY
2013-11-21AP01DIRECTOR APPOINTED SUSANNA NORRIS
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 40
2013-11-01AR0126/10/13 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNBAR
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA NORRIS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOMES
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-07-17RES01ADOPT ARTICLES 24/06/2013
2012-11-08AR0126/10/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION FULL
2011-11-03AR0126/10/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2011-02-07AP01DIRECTOR APPOINTED MISS CAROL ANNE SHAW
2011-01-07AP01DIRECTOR APPOINTED WILLIAM HOMES
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LAKE
2010-10-29AR0126/10/10 FULL LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2010-05-11AA31/12/09 TOTAL EXEMPTION FULL
2009-11-21AR0126/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON JOHN DUNBAR / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH IVOR HOOD / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WILSON / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA NORRIS / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LAKE / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS HORAN / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD CANNON / 26/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIVA SABARATNAM / 26/10/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD
2009-05-09288aDIRECTOR APPOINTED SUSANNA NORRIS
2009-04-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR PRISKA VON STIEGLITZ
2008-05-09AA31/12/07 TOTAL EXEMPTION FULL
2008-02-13288aNEW DIRECTOR APPOINTED
2007-11-08363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288aNEW DIRECTOR APPOINTED
2006-11-10363(288)DIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363(288)DIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2003-11-27363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08363(288)DIRECTOR RESIGNED
2002-11-08363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30288aNEW DIRECTOR APPOINTED
2001-11-07363(288)DIRECTOR RESIGNED
2001-11-07363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/12/00
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 PARK MANSIONS RESIDENTS 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 PARK MANSIONS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1981-06-05 Outstanding NATIONAL WESTMINSTER BANK LTD
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARK MANSIONS RESIDENTS ASSOCIATION LIMITED

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