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

ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, SUFFOLK, CO10 7GB,
Company Registration Number
01628774
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Adrian House Residents Association Ltd
ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED was founded on 1982-04-14 and has its registered office in Sudbury. The organisation's status is listed as "Active". Adrian House Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
SUFFOLK
CO10 7GB
Other companies in RG12
 
Filing Information
Company Number 01628774
Company ID Number 01628774
Date formed 1982-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-25
Return next due 2024-11-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 12:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIAN HOUSE 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 ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2018-01-03
SHARMILA TUTT
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LTD.
Company Secretary 2011-10-10 2017-12-12
DAVID MAN
Director 2006-06-13 2012-02-29
ADRIAN GURR
Company Secretary 2010-05-15 2011-10-10
CHRISTOPHER DILLEY
Company Secretary 2006-06-13 2010-05-13
ROGER BOYD WOOD
Director 1991-10-25 2004-12-31
THELMA GRACE ELIZABETH COOMBS
Director 1997-12-19 2001-12-16
NEIL ANDREWS
Director 1996-01-18 1998-11-02
DAVID PASCOE
Company Secretary 1996-01-18 1998-01-30
DAVID PASCOE
Director 1992-10-21 1998-01-30
FLORENCE HALLDAY WHITE
Company Secretary 1991-10-25 1996-01-18
FLORENCE HALLDAY WHITE
Director 1991-12-23 1996-01-18
HEATHER KATRINA HATTO
Director 1991-10-25 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 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
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03AP04Appointment of Block Management Uk Limited as company secretary on 2018-01-03
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 2 Merchants Court 45 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
2017-12-21TM02Termination of appointment of Mortimer Secretaries Ltd. on 2017-12-12
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CH01Director's details changed for Miss Sharmila Arumugam on 2017-08-03
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AR0125/10/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22AR0125/10/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MISS SHARMILA ARUMUGAM
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAN
2012-01-13AR0125/10/11 ANNUAL RETURN FULL LIST
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN GURR
2011-10-10AP04CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AP03SECRETARY APPOINTED MR ADRIAN GURR
2010-11-21AR0125/10/10 NO MEMBER LIST
2010-11-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DILLEY
2010-10-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0125/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAN / 05/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aANNUAL RETURN MADE UP TO 25/10/08
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-09-18RES02RES02
2008-09-17AA31/12/06 TOTAL EXEMPTION FULL
2008-09-17AA31/12/05 TOTAL EXEMPTION FULL
2008-09-17AA31/12/04 TOTAL EXEMPTION FULL
2008-09-17AA31/12/03 TOTAL EXEMPTION FULL
2008-09-17363aANNUAL RETURN MADE UP TO 25/10/07
2008-09-17363aANNUAL RETURN MADE UP TO 25/10/06
2008-09-17288aDIRECTOR APPOINTED DAVID MAN
2008-09-17288aSECRETARY APPOINTED CHRISTOPHER DILLEY
2008-09-17AC92ORDER OF COURT - RESTORATION
2006-09-19GAZ2STRUCK OFF AND DISSOLVED
2006-06-06GAZ1FIRST GAZETTE
2005-12-23363(288)DIRECTOR RESIGNED
2005-12-23363sANNUAL RETURN MADE UP TO 25/10/05
2004-10-26363sANNUAL RETURN MADE UP TO 25/10/04
2003-12-18363sANNUAL RETURN MADE UP TO 25/10/03
2003-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-26363(288)DIRECTOR RESIGNED
2002-11-26363sANNUAL RETURN MADE UP TO 25/10/02
2001-10-16288bSECRETARY RESIGNED
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2000-11-20363sANNUAL RETURN MADE UP TO 25/10/00
1999-11-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sANNUAL RETURN MADE UP TO 25/10/99
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12288bDIRECTOR RESIGNED
1999-02-12363sANNUAL RETURN MADE UP TO 25/10/98
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-26288bDIRECTOR RESIGNED
1998-03-26288aNEW DIRECTOR APPOINTED
1997-10-31363sANNUAL RETURN MADE UP TO 25/10/97
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-19363sANNUAL RETURN MADE UP TO 25/10/96
1996-05-14288NEW DIRECTOR APPOINTED
1996-05-14288NEW SECRETARY APPOINTED
1996-05-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-23363sANNUAL RETURN MADE UP TO 25/10/95
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-14363sANNUAL RETURN MADE UP TO 25/10/94
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 ADRIAN HOUSE 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
Proposal to Strike Off2006-06-06
Fines / Sanctions
No fines or sanctions have been issued against ADRIAN HOUSE RESIDENTS 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
ADRIAN HOUSE RESIDENTS 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

Creditors
Creditors Due Within One Year 2011-12-31 £ 1,027

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
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 ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Current Assets 2011-12-31 £ 1,759
Debtors 2011-12-31 £ 1,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIAN HOUSE 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 ADRIAN HOUSE 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 ADRIAN HOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADRIAN HOUSE RESIDENTS ASSOCIATION LIMITEDEvent Date2006-06-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRIAN HOUSE 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 ADRIAN HOUSE 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.