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

SANDY LODGE TENANTS' ASSOCIATION LIMITED

3RD FLOOR, VANTAGE HOUSE SUITE 4, 6-7 CLAYDONS LANE, RAYLEIGH, ESSEX, SS6 7UP,
Company Registration Number
01855031
Private Limited Company
Active

Company Overview

About Sandy Lodge Tenants' Association Ltd
SANDY LODGE TENANTS' ASSOCIATION LIMITED was founded on 1984-10-12 and has its registered office in Rayleigh. The organisation's status is listed as "Active". Sandy Lodge Tenants' 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
SANDY LODGE TENANTS' ASSOCIATION LIMITED
 
Legal Registered Office
3RD FLOOR, VANTAGE HOUSE SUITE 4
6-7 CLAYDONS LANE
RAYLEIGH
ESSEX
SS6 7UP
Other companies in CM20
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='01855031'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 01855031
Company ID Number 01855031
Date formed 1984-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-11-05 10:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDY LODGE TENANTS' 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.

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1105
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
2025-10-08REGISTERED OFFICE CHANGED ON 08/10/25 FROM One Station Approach Harlow Essex CM20 2FB England
2025-10-08Director's details changed for Mr Michael Robinson on 2025-10-03
2025-10-08Director's details changed for Mrs Ekaterina Kostova Kostova on 2025-10-03
2025-10-08Director's details changed for Miss Theresa Sakkappan Puthumana on 2025-10-03
2025-10-08Director's details changed for Mr Francesc Xavier Mateos-Planas on 2025-10-03
2025-10-08Director's details changed for Mr John William Robert Haynes on 2025-10-03
2025-10-08Director's details changed for Sandra Buchanan on 2025-10-03
2025-10-08Director's details changed for Mr Stephen Richard Guile on 2025-10-03
2025-10-08Director's details changed for Barbara Morris on 2025-10-03
2025-10-08Director's details changed for Mr Ayman El Hibri on 2025-10-03
2025-10-08Termination of appointment of Warwick Estates Property Management Ltd on 2025-10-03
2025-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-03-06Register inspection address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House One Station Approach Harlow Essex CM20 2FB
2024-12-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-02CONFIRMATION STATEMENT MADE ON 16/06/24, WITH UPDATES
2024-03-14DIRECTOR APPOINTED MR JOHN WILLIAM ROBERT HAYNES
2023-09-11Director's details changed for Miss Theresa Sakkappan Puthumana on 2023-03-01
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-26AP01DIRECTOR APPOINTED MR AYMAN EL HIBRI
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED MRS EKATERINA KOSTOVA KOSTOVA
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED MISS THERESA SAKKAPPAN PUTHUMANA
2020-12-07AP01DIRECTOR APPOINTED DR MICHAEL ANTHONY PALMER
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY BROWNE
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR DAVID GEOFFREY BROWNE
2017-10-16AP01DIRECTOR APPOINTED MR MICHAEL ROBINSON
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20CH04SECRETARY'S DETAILS CHNAGED FOR WARWICK ESTATES PROPERTY MANAGEMENT LIMITED on 2017-05-11
2017-06-21AD02Register inspection address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM02Termination of appointment of United Company Secretaries on 2016-01-01
2016-06-08AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MR FRANCESC XAVIER MATEOS-PLANAS
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN PAUL FOLDES
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-17AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0127/06/12 ANNUAL RETURN FULL LIST
2012-06-27AD02Register inspection address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENDELL
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 19/01/2012
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2011-06-28AR0127/06/11 FULL LIST
2011-06-28AD02SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM
2011-01-20AP01DIRECTOR APPOINTED MR LUCIAN FOLDES
2011-01-04AP01DIRECTOR APPOINTED MR DAVID JAMES KENDELL
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ
2010-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 30/11/2010
2010-07-26AR0127/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MORRIS / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BUCHANAN / 27/06/2010
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD GUILE / 27/06/2010
2010-07-26AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2010-07-26AD02SAIL ADDRESS CREATED
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ZEPPENFELDT
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WONG
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MILES SKELTON
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR AMIR RASHID
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENDELL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HACKETT WINDHAM
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAMBOLD
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN FOLDES
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DE ROSA
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM ERRINGTON LANGER & PINNER PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAMBOLD / 22/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY BROWNE / 22/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BUCHANAN / 22/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ALEXA HACKETT WINDHAM / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KENDELL / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MORRIS / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHIN WUEN WONG / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHARLOTTE ZEPPENFELDT / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN PAUL FOLDES / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DE ROSA / 24/03/2010
2010-01-27AP01DIRECTOR APPOINTED JOHN FORSTER BROWN
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED STEPHEN RICHARD GUILE
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR PHYLISS GEE
2008-09-22363sRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-08-15AA31/03/08 TOTAL EXEMPTION FULL
2007-10-31288aNEW DIRECTOR APPOINTED
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
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 SANDY LODGE TENANTS' 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 SANDY LODGE TENANTS' 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
SANDY LODGE TENANTS' 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SANDY LODGE TENANTS' ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 60
Fixed Assets 2012-04-01 £ 8,000
Shareholder Funds 2012-04-01 £ 8,000
Tangible Fixed Assets 2012-04-01 £ 8,000

Debtors and other cash assets

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