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

LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED

66 GROSVENOR STREET, LONDON, W1K 3JL,
Company Registration Number
02729034
Private Limited Company
Active

Company Overview

About Lansdowne House (residents Association) Ltd
LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED was founded on 1992-07-06 and has its registered office in London. The organisation's status is listed as "Active". Lansdowne House (residents Association) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED
 
Legal Registered Office
66 GROSVENOR STREET
LONDON
W1K 3JL
Other companies in W4
 
Filing Information
Company Number 02729034
Company ID Number 02729034
Date formed 1992-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 23:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE 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 LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED

Current Directors
Officer Role Date Appointed
BURLINGTON ESTATES
Company Secretary 2018-02-06
MICHAEL ULIC ANTHONY ALEN-BUCKLEY
Director 2018-03-26
PAUL NEVILLE RODNEY COOKE
Director 2018-03-22
JONATHAN LASZLO DANOS
Director 2015-06-22
PIERRE PHILIPPE ALEXANDRE LAGRANGE
Director 2011-04-14
MATTHEW SIMON
Director 2000-11-15
JAMES ERNEST ANTHONY STRAUSS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE RIGBY TRUEX
Company Secretary 2012-09-01 2018-02-06
AUDREY MARY JOSEPHINE LOVELOCK
Director 2009-02-12 2017-11-17
KATRIN VERCLAS
Director 2013-02-27 2015-06-25
JOHN ANTHONY WESTHEAD
Company Secretary 1997-11-05 2012-08-31
CHARLES HARRY BOYD
Director 2005-03-23 2011-08-26
ELIZABETH PATRICIA BINGHAM
Director 2009-02-12 2011-06-15
JONATHAN LOUIS HUBBARD-FORD
Director 1998-03-18 2011-01-31
JONATHAN LASZLO DANOS
Director 1995-11-23 2009-02-12
ADRIAN NICHOLAS KERRIDGE
Director 1995-11-23 2009-02-12
CAMILLA JANE ELIZABETH MASTERS
Director 1995-11-23 2005-09-09
BARRY MICHAEL GOODMAN
Director 1992-07-06 1999-04-12
CYRIL MATTHEWS
Company Secretary 1996-06-13 1997-11-05
ANN SMITH
Company Secretary 1992-07-06 1996-06-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-06 1992-07-06
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-06 1992-07-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-06 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURLINGTON ESTATES 16 WEST HALKIN STREET LTD. Company Secretary 2014-10-15 CURRENT 2011-01-21 Active
PAUL NEVILLE RODNEY COOKE DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE 39 TO 49 PARKGATE ROAD SW11 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PAUL NEVILLE RODNEY COOKE LOGVALE HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING HOLDING COMPANY LIMITED Director 2009-04-30 CURRENT 2009-03-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S UNDERWRITING LIMITED Director 2008-04-16 CURRENT 2007-09-17 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S TRADING LIMITED Director 2007-10-24 CURRENT 2007-09-14 Active
PAUL NEVILLE RODNEY COOKE LOGVALE LIMITED Director 2001-09-24 CURRENT 2001-08-22 Active - Proposal to Strike off
PAUL NEVILLE RODNEY COOKE PAUL AND LOUISE COOKE ENDOWMENT Director 2001-04-20 CURRENT 2001-04-20 Active
PAUL NEVILLE RODNEY COOKE RANSOME'S DOCK LIMITED Director 1992-01-12 CURRENT 1988-06-30 Active
JONATHAN LASZLO DANOS 3S BRIDGE LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
JONATHAN LASZLO DANOS CHAIN OF HOPE Director 2016-05-20 CURRENT 2000-02-24 Active
PIERRE PHILIPPE ALEXANDRE LAGRANGE HUNTSMAN HORSES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
PIERRE PHILIPPE ALEXANDRE LAGRANGE THE SERPENTINE TRUST Director 2016-10-05 CURRENT 1987-07-24 Active
PIERRE PHILIPPE ALEXANDRE LAGRANGE HUNTSMAN STABLES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
PIERRE PHILIPPE ALEXANDRE LAGRANGE H. HUNTSMAN (HOLDINGS) LIMITED Director 2013-01-24 CURRENT 1988-01-29 Dissolved 2013-11-19
PIERRE PHILIPPE ALEXANDRE LAGRANGE H. HUNTSMAN & SONS LIMITED Director 2013-01-24 CURRENT 2004-12-15 Active
PIERRE PHILIPPE ALEXANDRE LAGRANGE PING PONG GALORE LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-07-15
PIERRE PHILIPPE ALEXANDRE LAGRANGE AFDH HOLDINGS LIMITED Director 2012-12-18 CURRENT 2012-11-29 Active
PIERRE PHILIPPE ALEXANDRE LAGRANGE ASKEDFOR DESIGNS LIMITED Director 2011-04-19 CURRENT 2005-06-27 Active - Proposal to Strike off
PIERRE PHILIPPE ALEXANDRE LAGRANGE GLG HOLDINGS LTD Director 2008-12-15 CURRENT 2000-02-24 Converted / Closed
PIERRE PHILIPPE ALEXANDRE LAGRANGE LIBERTY PEAK LTD. Director 2008-04-14 CURRENT 2008-04-02 Converted / Closed
PIERRE PHILIPPE ALEXANDRE LAGRANGE MOUNT GRANITE LTD. Director 2008-04-14 CURRENT 2008-04-02 Converted / Closed
MATTHEW SIMON INTERVIEW INVESTMENTS LIMITED Director 2001-09-01 CURRENT 1997-02-04 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
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-21DIRECTOR APPOINTED MR SIMON DAVID GRIFFITHS
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE RODNEY COOKE
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-03AP01DIRECTOR APPOINTED MR YARON RAPHAEL MESHOULAM
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ULIC ANTHONY ALEN-BUCKLEY
2021-04-07CH01Director's details changed for Mr Paul Neville Rodney Cooke on 2021-04-07
2021-04-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CH04SECRETARY'S DETAILS CHNAGED FOR BURLINGTON ESTATES on 2020-09-25
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 45 Maddox Street London W1S 2PE United Kingdom
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST ANTHONY STRAUSS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-13AP01DIRECTOR APPOINTED MR MICHAEL ULIC ANTHONY ALEN-BUCKLEY
2018-03-26AP01DIRECTOR APPOINTED MR PAUL NEVILLE RODNEY COOKE
2018-02-06AP04Appointment of Burlington Estates as company secretary on 2018-02-06
2018-02-06TM02Termination of appointment of Lynne Rigby Truex on 2018-02-06
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 89 Chiswick High Road London W4 2EF
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARY JOSEPHINE LOVELOCK
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 16
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 16
2015-07-23AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED JONATHAN LASZLO DANOS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KATRIN VERCLAS
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 16
2014-07-11AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-24CH03SECRETARY'S DETAILS CHNAGED FOR LYNNE RIGBY TRUEX on 2014-04-16
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED DR KATRIN VERCLAS
2013-02-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AP03SECRETARY APPOINTED LYNNE RIGBY TRUEX
2013-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WESTHEAD
2012-08-16AR0106/07/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION FULL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOYD
2011-08-10AP01DIRECTOR APPOINTED MR PIERRE LAGRANGE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BINGHAM
2011-08-08AP01DIRECTOR APPOINTED JAMES ERNEST ANTHONY STRAUSS
2011-07-08AR0106/07/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUBBARD-FORD
2011-03-07AA31/07/10 TOTAL EXEMPTION FULL
2010-08-19AR0106/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY JOSEPHINE LOVELOCK / 06/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOUIS HUBBARD-FORD / 06/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH PATRICIA BINGHAM / 06/07/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-04AA31/07/08 TOTAL EXEMPTION FULL
2009-03-05288aDIRECTOR APPOINTED AUDREY MARY JOSEPHINE LOVELOCK
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN KERRIDGE
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DANOS
2009-02-23288aDIRECTOR APPOINTED LADY ELIZABETH PATRICIA BINGHAM
2008-10-07363sRETURN MADE UP TO 06/07/08; CHANGE OF MEMBERS
2008-03-25AA31/07/07 TOTAL EXEMPTION FULL
2007-08-24363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-17363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-30363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-09-16288bDIRECTOR RESIGNED
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-12288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-31363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 104/106 CHISWICK HIGH ROAD CHISWICK LONDON W4 1PU
2001-08-31363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-07288aNEW DIRECTOR APPOINTED
2000-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-28363sRETURN MADE UP TO 06/07/99; CHANGE OF MEMBERS
1999-05-14288bDIRECTOR RESIGNED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-26363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 34 ARTILLERY LANE LONDON E1 7LS
1998-03-24288aNEW DIRECTOR APPOINTED
1998-03-24288aNEW SECRETARY APPOINTED
1997-12-10288bSECRETARY RESIGNED
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
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 LANSDOWNE 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
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 LANSDOWNE 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
LANSDOWNE 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

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED

Intangible Assets
Patents
We have not found any records of LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED
Trademarks
We have not found any records of LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE 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 LANSDOWNE 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 LANSDOWNE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSDOWNE 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 LANSDOWNE 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.