Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LR SWISS COTTAGE LIMITED
Company Information for

LR SWISS COTTAGE LIMITED

8TH FLOOR, SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
02840455
Private Limited Company
Active

Company Overview

About Lr Swiss Cottage Ltd
LR SWISS COTTAGE LIMITED was founded on 1993-07-28 and has its registered office in London. The organisation's status is listed as "Active". Lr Swiss Cottage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LR SWISS COTTAGE LIMITED
 
Legal Registered Office
8TH FLOOR, SOUTH BLOCK
55 BAKER STREET
LONDON
W1U 8EW
Other companies in E1W
 
Previous Names
INTERDEVELOPMENTS LIMITED24/04/2023
Filing Information
Company Number 02840455
Company ID Number 02840455
Date formed 1993-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 08:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LR SWISS COTTAGE 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 LR SWISS COTTAGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LIVINGSTONE
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2015-03-30 2018-05-11
RICHARD NIGEL LUCK
Company Secretary 1998-05-20 2018-04-12
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1994-02-11 2007-04-04
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1995-09-19 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1995-09-19 1997-11-07
COLIN ALLEN
Company Secretary 1994-05-23 1995-09-19
PHILIP ALAN BUNT
Company Secretary 1994-03-01 1994-05-23
RICHARD JOHN LIVINGSTONE
Company Secretary 1993-08-05 1994-03-01
LONDON & REGIONAL PROPERTIES LIMITED
Director 1993-08-05 1994-02-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-07-28 1993-08-05
COMPANY DIRECTORS LIMITED
Nominated Director 1993-07-28 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LIVINGSTONE LORIAL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
RICHARD JOHN LIVINGSTONE MAYFAIR TOWNHOUSE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE LR U.S. HOTELS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE PL MANAGEMENT SERVICES LTD Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
RICHARD JOHN LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD JOHN LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
RICHARD JOHN LIVINGSTONE SANDERLAND LTD Director 2011-12-07 CURRENT 2007-09-03 Active
RICHARD JOHN LIVINGSTONE SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE HOTELS (CLIVEDEN) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JOHN LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE CUMBERLAND LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
RICHARD JOHN LIVINGSTONE STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2010-03-16 CURRENT 1996-02-28 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE LR HORIZON LIMITED Director 2009-08-21 CURRENT 2001-08-10 Liquidation
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDING LIMITED Director 2009-08-21 CURRENT 2001-11-29 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC PROPERTIES) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE SERVEFIX LIMITED Director 2009-08-21 CURRENT 1994-03-18 Active
RICHARD JOHN LIVINGSTONE MOBYHOLD LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active
RICHARD JOHN LIVINGSTONE YORKMEADOW LIMITED Director 2009-08-21 CURRENT 2005-08-12 Active
RICHARD JOHN LIVINGSTONE TPE NO. 2 LIMITED Director 2009-08-21 CURRENT 2007-11-28 Active
RICHARD JOHN LIVINGSTONE EXBOST LIMITED Director 2009-08-21 CURRENT 1993-12-06 Liquidation
RICHARD JOHN LIVINGSTONE GRAINGRADE LIMITED Director 2009-08-21 CURRENT 1994-02-18 Active
RICHARD JOHN LIVINGSTONE HAWKFALCON LIMITED Director 2009-08-21 CURRENT 1994-10-28 Active
RICHARD JOHN LIVINGSTONE LR (CUMBERNAULD) LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL INVESTMENTS LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active
RICHARD JOHN LIVINGSTONE CHERRYVALE PROPERTIES LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE QUIDTRADE LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LAKEVILLA LIMITED Director 2009-08-21 CURRENT 1999-06-14 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-04-08 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL HOTEL FINANCE LIMITED Director 2009-08-21 CURRENT 2002-07-03 Active
RICHARD JOHN LIVINGSTONE LR OFFICE DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 2002-09-02 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2005-08-10 Active
RICHARD JOHN LIVINGSTONE CG HOTEL HOLDING LIMITED Director 2009-08-21 CURRENT 2006-03-21 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC SITES) LIMITED Director 2009-08-21 CURRENT 2006-04-24 Active
RICHARD JOHN LIVINGSTONE LR (SPH) HOLDING NO.2 LIMITED Director 2009-08-21 CURRENT 2006-07-31 Active
RICHARD JOHN LIVINGSTONE LR BONDWAY LIMITED Director 2009-08-21 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SPRINGWATER DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2009-06-19 CURRENT 2002-09-04 Active
RICHARD JOHN LIVINGSTONE LONDON AND REGIONAL PROPERTIES LIMITED Director 2009-06-19 CURRENT 1994-03-17 Active
RICHARD JOHN LIVINGSTONE LOOPSIGN LIMITED Director 2009-06-19 CURRENT 2004-02-10 Liquidation
RICHARD JOHN LIVINGSTONE LOOPSIGN NO.2 LIMITED Director 2009-06-19 CURRENT 2008-09-22 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
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-04-24Company name changed interdevelopments LIMITED\certificate issued on 24/04/23
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-03Director's details changed for Mr Richard John Livingstone on 2022-12-12
2023-01-03Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2023-01-03PSC05Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2023-01-03CH01Director's details changed for Mr Richard John Livingstone on 2022-12-12
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-03-25AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-01-21Audit exemption subsidiary accounts made up to 2019-12-31
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27PSC07CESSATION OF LONDON & REGIONAL GROUP INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27PSC02Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 2018-12-21
2019-05-22AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-04-19TM02Termination of appointment of Richard Nigel Luck on 2018-04-12
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2;USD 10
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13CH01Director's details changed for Mr Richard John Livingstone on 2013-01-01
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2;USD 10
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2;USD 10
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2;USD 10
2014-02-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-01AR0126/02/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0126/02/11 ANNUAL RETURN FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0126/02/10 ANNUAL RETURN FULL LIST
2009-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NIGEL LUCK on 2009-10-01
2009-10-27CH01Director's details changed for Mr Richard John Livingstone on 2009-10-01
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-08363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-19363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-17363aRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-01-06363aRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS; AMEND
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-22363aRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-11-04288aNEW SECRETARY APPOINTED
1998-11-04288bSECRETARY RESIGNED
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-25363aRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-01-09288aNEW SECRETARY APPOINTED
1998-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-15395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15395PARTICULARS OF MORTGAGE/CHARGE
1997-09-23395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-29363aRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-01-22363aRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-09-23288DIRECTOR'S PARTICULARS CHANGED
1996-09-23288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LR SWISS COTTAGE 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 LR SWISS COTTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1997-10-15 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-10-15 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF SUBSTITUTED SECURITY 1997-09-23 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF CROSS CHARGE 1995-04-11 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT AND CHARGE 1994-03-15 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE AND MORTGAGE 1994-03-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LR SWISS COTTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LR SWISS COTTAGE LIMITED
Trademarks
We have not found any records of LR SWISS COTTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LR SWISS COTTAGE 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 (68201 - Renting and operating of Housing Association real estate) as LR SWISS COTTAGE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LR SWISS COTTAGE 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 LR SWISS COTTAGE 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 LR SWISS COTTAGE 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.