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

LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
02846965
Private Limited Company
Active

Company Overview

About Lypiatt Mews Residents Association Ltd
LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED was founded on 1993-08-23 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Lypiatt Mews Residents 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
LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL53
 
Filing Information
Company Number 02846965
Company ID Number 02846965
Date formed 1993-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY HARBOUR LIMITED   HARBOUR KEY LIMITED   KAPABILITY (CHELTENHAM) LIMITED   HARPER SHELDON 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 LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2015-06-05
EIRA MARY BROTHERHOOD
Director 2011-11-08
JOYCE CAROL CARTER
Director 2003-07-23
SUSAN JENKINS CLARKE
Director 2017-01-19
MICHAEL DAVID WILSON COLLARD
Director 2018-02-20
HAROLD RODNEY RUSSELL
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIONNA KIERAN MARGARET O'LEARY
Director 2015-05-06 2015-09-29
SIMON KEITH SHELDON
Company Secretary 1998-12-01 2015-06-05
VALERIE PATRICIA LEGG
Director 2000-12-06 2008-01-31
DOUGLAS EDWARD FAIRWEATHER
Director 2004-02-04 2004-05-12
DOUGLAS EDWARD FAIRWEATHER
Director 1994-11-22 2003-11-18
BRENDAN THOMAS SHERIDAN
Director 2000-12-06 2003-11-18
DAVID KEATES WILSON
Director 1999-11-30 2003-11-18
DIANA GWENDOLEN BREWSTER
Director 1998-11-11 2002-03-01
PATRICIA DAPHNE GOODHEW
Director 1993-09-01 1999-11-30
ROBERT WILLIAM MEALING
Company Secretary 1993-09-01 1998-12-01
SHEELAGH MARY SPENCER FIELD
Director 1997-11-11 1998-11-11
DONALD WILLIAM COPLEY
Director 1993-09-01 1998-05-31
GEORGE CHARLES BEATTIE BROWN
Director 1993-09-01 1997-02-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-23 1993-09-01
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-23 1993-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-23 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Company Secretary 2015-11-30 CURRENT 1987-12-30 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED Company Secretary 2015-01-20 CURRENT 1985-05-02 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED SCORITON LIMITED Company Secretary 2012-08-22 CURRENT 1985-05-07 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-13 CURRENT 1987-09-11 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED CODENHAM LODGE (CHELTENHAM) LIMITED Company Secretary 2011-11-25 CURRENT 1977-11-09 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off

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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WILSON COLLARD
2022-10-04DIRECTOR APPOINTED PETER STEPHEN COWIN
2022-10-04AP01DIRECTOR APPOINTED PETER STEPHEN COWIN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR EIRA MARY BROTHERHOOD
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EIRA MARY BROTHERHOOD
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-06-20Unaudited abridged accounts made up to 2021-12-31
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CAROL CARTER
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-24CH01Director's details changed for Eira Mary Brotherhood on 2020-08-24
2020-03-26AP01DIRECTOR APPOINTED MISS TERESA ELLEN POWER
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD RODNEY RUSSELL
2019-09-27AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR MICHAEL DAVID WILSON COLLARD
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-26AP01DIRECTOR APPOINTED MS SUSAN JENKINS CLARKE
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-22CH04SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LTD on 2015-11-30
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONNA KIERAN MARGARET O'LEARY
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-05AP04Appointment of Ths Accountants Ltd as company secretary on 2015-06-05
2015-06-05TM02Termination of appointment of Simon Keith Sheldon on 2015-06-05
2015-05-15AP01DIRECTOR APPOINTED MISS FIONNA KIERAN MARGARET O'LEARY
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 11
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-04CH01Director's details changed for Eira Mary Brotherhood on 2014-09-04
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-29AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH01Director's details changed for Harold Rodney Russell on 2013-08-29
2013-07-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0123/08/12 ANNUAL RETURN FULL LIST
2011-11-18AP01DIRECTOR APPOINTED EIRA MARY BROTHERHOOD
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-01AR0123/08/11 FULL LIST
2011-03-08AA30/09/10 TOTAL EXEMPTION FULL
2010-08-25AR0123/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD RODNEY RUSSELL / 23/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CAROL CARTER / 23/08/2010
2009-12-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-12-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR VALERIE LEGG
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-04363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-06363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-17363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-19288bDIRECTOR RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24288bDIRECTOR RESIGNED
2003-09-10363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2002-09-30363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-02363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-14288cSECRETARY'S PARTICULARS CHANGED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-15288bDIRECTOR RESIGNED
1999-08-24363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-03-02288aNEW SECRETARY APPOINTED
1999-03-02288bSECRETARY RESIGNED
1998-11-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18288bDIRECTOR RESIGNED
1998-10-20363sRETURN MADE UP TO 23/08/98; CHANGE OF MEMBERS
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288bDIRECTOR RESIGNED
1993-09-08Company name changed argala flat management LIMITED\certificate issued on 09/09/93
1993-09-08Company name changed\certificate issued on 08/09/93
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 LYPIATT MEWS 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 LYPIATT MEWS 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
LYPIATT MEWS 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
2018-09-30
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 LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 11
Called Up Share Capital 2011-09-30 £ 11
Current Assets 2012-09-30 £ 11
Current Assets 2011-09-30 £ 11
Debtors 2012-09-30 £ 11
Debtors 2011-09-30 £ 11
Fixed Assets 2012-09-30 £ 15,766
Fixed Assets 2011-09-30 £ 15,766
Shareholder Funds 2012-09-30 £ 15,777
Shareholder Funds 2011-09-30 £ 15,777
Tangible Fixed Assets 2012-09-30 £ 15,766
Tangible Fixed Assets 2011-09-30 £ 15,766

Debtors and other cash assets

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