Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARY FIELDS MANAGEMENTS LIMITED
Company Information for

ST MARY FIELDS MANAGEMENTS LIMITED

C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD CHILTERN HOUSE, 45 STATION ROAD, HENLEY-ON-THAMES, RG9 1AT,
Company Registration Number
02146783
Private Limited Company
Active

Company Overview

About St Mary Fields Managements Ltd
ST MARY FIELDS MANAGEMENTS LIMITED was founded on 1987-07-13 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". St Mary Fields Managements 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
ST MARY FIELDS MANAGEMENTS LIMITED
 
Legal Registered Office
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD CHILTERN HOUSE
45 STATION ROAD
HENLEY-ON-THAMES
RG9 1AT
Other companies in RG5
 
Filing Information
Company Number 02146783
Company ID Number 02146783
Date formed 1987-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARY FIELDS MANAGEMENTS 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 ST MARY FIELDS MANAGEMENTS LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LTD
Company Secretary 2015-11-21
MARIAN JANE AOSLIN
Director 2018-01-20
JEREMY SHAUGHAN AXTON
Director 2017-12-15
HELEN THERESA COPELAND
Director 2005-03-07
LINDA MARY MAGUIRE
Director 2017-12-15
PETER JOSEPH WHITE
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN ADLAM
Director 2011-02-23 2017-11-10
CHANSECS LIMITED
Company Secretary 2013-06-30 2015-11-13
MORTIMER SECRETARIES LIMITED
Company Secretary 2007-06-18 2013-06-30
JAMES WILLIAM RISK
Director 2011-02-23 2012-09-14
JAMES WILLIAM RISK
Director 2011-02-23 2012-09-08
JAMES WILLIAM RISK
Director 2011-02-23 2011-09-08
ANGUS ANDREW SELBY GUYATT
Director 2008-10-23 2009-12-30
BELINDA VERONICA LEE-JONES
Director 2006-06-28 2009-05-13
SIMON JOYCE
Director 2008-10-23 2009-05-01
LINDA MARY MAGUIRE
Director 1998-12-08 2008-10-29
CHRISTOPHER HUNTINGFORD
Director 1997-12-09 2007-08-02
STAMFORD GORDON MARTHEWS
Company Secretary 1993-12-14 2007-06-29
FELICITY CHERYL HERMSEN
Director 2003-11-28 2006-10-30
ANDREW JOHN HERMSEN
Director 2003-11-28 2006-03-17
MICHAEL LEE-JONES
Director 1995-11-20 2002-09-30
ANDREW PHILIP COLE
Director 1997-12-09 2001-05-29
CHRISTINA FRANCES DE MEL
Director 1997-02-14 2001-01-16
MARIAN JANE AOSLIN
Director 1997-02-14 2001-01-01
CHRISTOPHER ANDREW RUSHER
Director 1992-12-14 1998-12-08
ALAN KENNEDY HICKS
Director 1992-12-14 1997-12-09
JEREMY SHAUGHAN AXTON
Director 1992-12-14 1995-03-14
ANDREW PAUL AYSCOUGH
Company Secretary 1992-12-14 1993-12-14
COLIN JAMES BAKER
Director 1992-02-10 1993-12-14
KEVIN DOWN
Director 1991-11-23 1993-12-14
LEE NICHOLA HAWKINS
Director 1992-01-04 1993-12-14
KEVIN DOWN
Company Secretary 1992-02-10 1992-12-14
ROY CRABBE
Company Secretary 1991-11-23 1992-02-10
JOSEPHINE CALVERT
Director 1991-11-23 1992-02-10
ROY CRABBE
Director 1991-11-23 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LTD FOXHILL (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-01 CURRENT 1987-08-28 Active
ATLANTIS SECRETARIES LTD WELLINGTONIA HOUSE MANAGEMENT LIMITED Company Secretary 2016-06-10 CURRENT 1996-06-20 Active
ATLANTIS SECRETARIES LTD PETHERTON ROAD LIMITED Company Secretary 2013-09-06 CURRENT 2006-07-28 Active
ATLANTIS SECRETARIES LTD SULHAM VIEW RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-01 CURRENT 1976-12-20 Active
ATLANTIS SECRETARIES LTD 60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
ATLANTIS SECRETARIES LTD PEYTON MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-10 CURRENT 2011-02-16 Active
ATLANTIS SECRETARIES LTD 3 ELMBOURNE ROAD RTM COMPANY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ATLANTIS SECRETARIES LTD THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-20 Active
ATLANTIS SECRETARIES LTD SORREL MEADOW (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
ATLANTIS SECRETARIES LTD ANCHOR COURT (COOKHAM) RESIDENTS LIMITED Company Secretary 2011-06-25 CURRENT 2003-08-07 Active
ATLANTIS SECRETARIES LTD 18 OGLE STREET FREEHOLD LTD Company Secretary 2011-06-01 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LTD 126 DUCKETT STREET FREEHOLD LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
ATLANTIS SECRETARIES LTD THE SPIRES CAMBRIDGE RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2011-03-31 CURRENT 2008-04-28 Active
ATLANTIS SECRETARIES LTD EAST HALL MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-16 CURRENT 2004-07-16 Active
ATLANTIS SECRETARIES LTD 34-36 PENNANT PLACE RTM COMPANY LTD Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
ATLANTIS SECRETARIES LTD HOXTON'S BEST PUB CONVERSION RTM COMPANY LIMITED Company Secretary 2009-10-05 CURRENT 2008-08-26 Active - Proposal to Strike off
ATLANTIS SECRETARIES LTD WESSEX GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-27 CURRENT 2007-12-31 Active
ATLANTIS SECRETARIES LTD ALASTAIR NICHOLAS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-28 CURRENT 1999-05-12 Active
ATLANTIS SECRETARIES LTD DAYWORTH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-02 CURRENT 2007-09-12 Active
ATLANTIS SECRETARIES LTD TRINITY COURT PROPERTY LIMITED Company Secretary 2008-06-01 CURRENT 2005-09-30 Active
ATLANTIS SECRETARIES LTD 114 CASTLE STREET MANAGEMENT COMPANY LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
ATLANTIS SECRETARIES LTD BROCK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-11 CURRENT 1987-07-22 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH WHITE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MARIAN JANE AOSLIN
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-11-25CH04SECRETARY'S DETAILS CHNAGED FOR COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED on 2022-04-01
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Newtown House Newtown Road Henley on Thames RG9 1HG United Kingdom
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-01-09CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LTD on 2019-01-01
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 23-24 Market Place Reading RG1 2DE England
2018-02-22AP01DIRECTOR APPOINTED MRS MARIAN AOSLIN
2018-02-15AP01DIRECTOR APPOINTED MR PETER WHITE
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN ADLAM
2018-01-08AP01DIRECTOR APPOINTED MRS LINDA MARY MAGUIRE
2018-01-08AP01DIRECTOR APPOINTED MR JEREMY SHAUGHAN AXTON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 901
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACOB SILVERBERG
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 23/24 Market Place Reading RG1 2DE England
2016-03-16AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AP04Appointment of Atlantis Secretaries Ltd as company secretary on 2015-11-21
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 115 Crockhamwell Road Woodley Reading RG5 3JP
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 901
2016-01-05AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-13TM02Termination of appointment of Chansecs Limited on 2015-11-13
2015-03-24AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 901
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-03-21AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 901
2013-12-09AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACOB SILVERBERG / 08/09/2011
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA COPELAND / 01/10/2010
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2013-07-18AP04CORPORATE SECRETARY APPOINTED CHANSECS LIMITED
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED
2012-12-06AR0123/11/12 FULL LIST
2012-11-19AA24/06/12 TOTAL EXEMPTION SMALL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RISK
2012-10-05AP01DIRECTOR APPOINTED MR JAMES WILLIAM RISK
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RISK
2012-01-10AA24/06/11 TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MR LESLIE JOHN ADLAM
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RISK / 16/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOB SILVERBERG / 16/09/2011
2011-09-13AP01DIRECTOR APPOINTED MR PETER JACOB SILVERBERG
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STREETER
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RISK
2011-03-09AP01DIRECTOR APPOINTED MR JAMES WILLIAM RISK
2011-03-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM RISK
2010-12-02AR0123/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA COPELAND / 01/10/2009
2010-10-22AA24/06/10 TOTAL EXEMPTION SMALL
2010-01-07AR0123/11/09 FULL LIST
2010-01-06CH01CHANGE PERSON AS DIRECTOR
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA AUDREY STREETER / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA BUTLER / 22/10/2006
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GUYATT
2009-12-18AA24/06/09 TOTAL EXEMPTION SMALL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA AUDREY EWING SHAW / 22/08/2009
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BELINDA LEE-JONES
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON JOYCE
2008-12-08288aDIRECTOR APPOINTED SIMON JOYCE
2008-11-26363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED ANGUS ANDREW SELBY GUYATT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR LINDA MAGUIRE
2008-10-27AA24/06/08 TOTAL EXEMPTION SMALL
2008-01-04363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-07-13288bSECRETARY RESIGNED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 10A ST.MARTIN'S STREET WALLINGFORD OXON OX10 0AL
2007-07-04288aNEW SECRETARY APPOINTED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-02-28363sRETURN MADE UP TO 23/11/06; CHANGE OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 23/11/05; CHANGE OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
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 ST MARY FIELDS MANAGEMENTS 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 ST MARY FIELDS MANAGEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARY FIELDS MANAGEMENTS 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 2013-06-24 £ 1,559
Creditors Due Within One Year 2012-06-24 £ 2,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2021-06-24

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 ST MARY FIELDS MANAGEMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 0
Called Up Share Capital 2012-06-24 £ 0
Cash Bank In Hand 2013-06-24 £ 38,604
Cash Bank In Hand 2012-06-24 £ 34,670
Current Assets 2013-06-24 £ 41,194
Current Assets 2012-06-24 £ 34,670
Debtors 2013-06-24 £ 2,590
Shareholder Funds 2013-06-24 £ 39,635
Shareholder Funds 2012-06-24 £ 32,351

Debtors and other cash assets

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