Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDEN LANE HOUSING LTD
Company Information for

GOLDEN LANE HOUSING LTD

123 Golden Lane, London, EC1Y 0RT,
Company Registration Number
03597323
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Golden Lane Housing Ltd
GOLDEN LANE HOUSING LTD was founded on 1998-07-14 and has its registered office in . The organisation's status is listed as "Active". Golden Lane Housing Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDEN LANE HOUSING LTD
 
Legal Registered Office
123 Golden Lane
London
EC1Y 0RT
Other companies in EC1Y
 
Charity Registration
Charity Number 1071097
Charity Address 102 FINSBURY PARK ROAD, LONDON, N4 2JT
Charter PROVISION OF QUALITY HOMES AROUND WHICH INDIVIDUALS WITH LEARNING DISABILITIES CAN BUILD THEIR LIVES.
Filing Information
Company Number 03597323
Company ID Number 03597323
Date formed 1998-07-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-12 10:21:02
Primary Source:Companies House
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.
Companies with same name GOLDEN LANE HOUSING LTD
The following companies were found which have the same name as GOLDEN LANE HOUSING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDEN LANE HOUSING LIMITED Active Company formed on the 2021-09-30

Company Officers of GOLDEN LANE HOUSING LTD

Current Directors
Officer Role Date Appointed
JANINE TREGELLES
Company Secretary 1998-07-14
CHRISTOPHER DOUGLAS BARRETT
Director 2012-07-18
SIMON DAVID JONATHAN BEDDOW
Director 2012-07-18
CHARLES ANTHONY CLEAL
Director 2018-06-20
LORRAINE JULIE FORD
Director 2018-06-20
NEIL JOHN HADDEN
Director 2018-06-20
STEPHEN ANDREW JACK
Director 2016-12-05
ROLAND STUART KELLY
Director 2004-05-12
EMMANUEL OLUWOLE LEWIS
Director 2009-12-10
LOUISE LI
Director 2012-07-18
RALPH MIDDLEMORE
Director 2018-06-20
BRENDAN JAMES ASHLEY WHITWORTH
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANET KATHLEEN BROWN
Director 2009-12-10 2017-12-12
ROHAN JENSEN
Director 2011-03-01 2017-06-21
NEIL BRYDEN MCCALL
Director 2006-04-19 2016-12-05
HANIFAH LAW
Director 2009-12-10 2012-03-27
JOHN FYFE LENNOX
Director 2005-04-20 2010-06-23
ANN CROOK
Director 2003-11-17 2009-12-10
ROGER WILLIAM GALLETLEY
Director 1998-07-14 2009-06-24
MAURICE JAMES AGNEW
Director 2003-03-11 2005-10-05
BARRY FRANCIS NORMAN
Director 2000-09-01 2004-07-12
PATRICK ROBIN SLATER
Director 1998-07-14 2004-07-12
IAN KENNETH MITCHELL
Director 1998-07-14 2003-03-11
ROBERT JOHN THOMAS
Director 1998-07-14 2003-03-11
BARRIE JOHN DAVIS
Director 1998-07-14 2000-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DOUGLAS BARRETT PONDFIELD LIMITED Director 2015-01-19 CURRENT 2011-10-20 Active
CHRISTOPHER DOUGLAS BARRETT THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD Director 2013-04-22 CURRENT 2003-03-25 Active
NEIL JOHN HADDEN MORHOMES PLC Director 2018-02-19 CURRENT 2017-09-21 Active
STEPHEN ANDREW JACK MUFG SECURITIES EMEA PLC Director 2015-09-09 CURRENT 1983-02-11 Active
STEPHEN ANDREW JACK ROYAL MENCAP SOCIETY Director 2014-05-28 CURRENT 1955-06-09 Active
STEPHEN ANDREW JACK ANCHOR TRUST Director 2012-01-01 CURRENT 1996-01-18 Active
ROLAND STUART KELLY PROCESS42 LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2013-10-22
ROLAND STUART KELLY THE NATIONAL ORGANISATION FOR FASD Director 2011-03-28 CURRENT 2003-09-01 Active
ROLAND STUART KELLY MAGICIANARY LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active - Proposal to Strike off
ROLAND STUART KELLY BLUE SKY HOUSING LIMITED Director 2003-01-01 CURRENT 2002-04-09 Active
EMMANUEL OLUWOLE LEWIS WATFORD BID LIMITED Director 2016-04-19 CURRENT 2015-11-02 Active
LOUISE LI WELLS FARGO BANK INTERNATIONAL UNLIMITED COMPANY Director 2013-01-29 CURRENT 2008-08-01 Active
RALPH MIDDLEMORE JOHNNIE JOHNSON DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 1999-12-15 Active
RALPH MIDDLEMORE TORUS LIVING LIMITED Director 2017-03-27 CURRENT 2015-03-04 Active
RALPH MIDDLEMORE TORUS 62 COMMERCIAL SERVICES LTD. Director 2017-03-01 CURRENT 2004-10-27 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
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 66
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230186
2021-03-24MR05
2021-03-24MR05
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230185
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230185
2021-03-22MR05
2021-03-22MR05
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS BARRETT
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230184
2020-11-06MR05
2020-10-07MR05
2020-08-07MR05
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230183
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230181
2020-03-30AP01DIRECTOR APPOINTED MRS ANNE CATHERINE ROWLANDS
2020-03-26AP01DIRECTOR APPOINTED MS NIKKI ANNE BOWKER
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LI
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230180
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230179
2019-08-15MR05
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230178
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JONATHAN BEDDOW
2019-07-08MR05
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230177
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230176
2019-05-15AP03Appointment of Mrs Marilyne Davis as company secretary on 2019-05-13
2019-05-15TM02Termination of appointment of Janine Tregelles on 2019-05-13
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230175
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND STUART KELLY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OLUWOLE LEWIS
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230174
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230172
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230171
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230170
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR RALPH MIDDLEMORE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET KATHLEEN BROWN
2018-07-12AP01DIRECTOR APPOINTED MR CHARLES ANTHONY CLEAL
2018-07-12AP01DIRECTOR APPOINTED MR NEIL JOHN HADDEN
2018-07-12AP01DIRECTOR APPOINTED MS LORRAINE JULIE FORD
2018-07-12AP01DIRECTOR APPOINTED MR BRENDAN JAMES ASHLEY WHITWORTH
2018-04-19MR05
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 98
2017-12-04MR05
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 112
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230169
2017-11-27CH01Director's details changed for Mrs Louise Li on 2017-11-26
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 129
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN JENSEN
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 63
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230167
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230168
2017-03-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 132
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 109
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN ANDREW JACK
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCALL
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230166
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230165
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230164
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230163
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230162
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230161
2015-07-14AR0114/07/15 NO MEMBER LIST
2015-04-20HC01REGISTRATION AS SOCIAL LANDLORD
2015-04-17RES01ADOPT ARTICLES 18/03/2015
2015-04-17RES01ADOPT ARTICLES 18/03/2015
2015-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 19
2015-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 23
2015-01-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:159
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 46
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 65
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28AR0114/07/14 NO MEMBER LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OLUWOLE LEWIS / 23/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KATHLEEN BROWN / 23/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND STUART KELLY / 09/03/2014
2014-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE TREGELLES / 09/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYDEN MCCALL / 09/03/2014
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE TREGELLES / 09/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND STUART KELLY / 09/03/2014
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0114/07/13 NO MEMBER LIST
2013-06-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 108
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035973230160
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 35
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 43
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 33
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 28
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 31
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 53
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 61
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 60
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 64
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 44
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 45
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 158
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 46
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 65
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 68
2012-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 52
2012-08-08AP01DIRECTOR APPOINTED MR SIMON DAVID JONATHAN BEDDOW
2012-08-08AR0114/07/12 NO MEMBER LIST
2012-08-08AP01DIRECTOR APPOINTED MRS LOUISE LI
2012-08-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS BARRETT
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HANIFAH LAW
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 23
2012-07-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 29
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 9
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 32
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 15
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 23
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 16
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 19
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 17
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2012-05-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 20
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 159
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 158
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-12-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 52
2011-12-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 59
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0114/07/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED MR ROHAN JENSEN
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GOLDEN LANE HOUSING LTD 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 GOLDEN LANE HOUSING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 185
Mortgages/Charges outstanding 158
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-22 Outstanding WARRINGTON PRIMARY CARE TRUST
LEGAL CHARGE 2004-05-22 Outstanding WARRINGTON PRIMARY CARE TRUST
LEGAL CHARGE 2004-01-24 Outstanding SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2004-01-24 Outstanding SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2003-12-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-02 ALL of the property or undertaking has been released from charge DORSET SPASTICS SOCIETY LIMITED
LEGAL CHARGE 2003-10-23 Outstanding SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2003-10-15 ALL of the property or undertaking has been released from charge DORSET SPASTICS SOCIETY LIMITED
LEGAL CHARGE 2003-10-08 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-23 ALL of the property or undertaking has been released from charge DORSET SPASTICS SOCIETY LIMITED
LEGAL CHARGE 2003-07-02 PART of the property or undertaking has been released and no longer forms part of the charge SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2003-07-02 Outstanding SOMERSET COUNTY COUNCIL
LEGAL CHARGE 2003-06-17 ALL of the property or undertaking has been released from charge DORSET SPASTICS SOCIETY LIMITED
LEGAL CHARGE 2003-04-08 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-28 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-03-28 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-03-28 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-03-28 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-03-25 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-03-25 Satisfied THE COUNCIL OF THE BOROUGH OF HALTON
LEGAL CHARGE 2003-02-05 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-27 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-06-21 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-10 Multiple filings of asset release and removal. Please see documents registered NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-15 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-10-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-08-17 Outstanding NORTH CHESHIRE HEALTH AUTHORITY
LEGAL CHARGE 2001-07-03 Multiple filings of asset release and removal. Please see documents registered NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-29 Outstanding ST HELENS AND KNOWSLEY HEALTH AUTHORITY
LEGAL CHARGE 2001-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-06 Multiple filings of asset release and removal. Please see documents registered NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-10-19 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-20 Outstanding SOUTH STAFFORDSHIRE HEALTH AUTHORITY,AS AGENT FOR THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-10-20 Outstanding SOUTH STAFFORDSHIRE HEALTH AUTHORITY,AS AGENT FOR THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-10-20 Outstanding SOUTH STAFFORDSHIRE HEALTH AUTHORITY,AS AGENT FOR THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-10-20 Outstanding SOUTH STAFFORDSHIRE HEALTH AUTHORITY,AS AGENT FOR THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-10-20 PART of the property or undertaking has been released and no longer forms part of the charge SOUTH STAFFORDSHIRE HEALTH AUTHORITY,AS AGENT FOR THE SECRETARY OF STATE FOR HEALTH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 GOLDEN LANE HOUSING LTD

Intangible Assets
Patents
We have not found any records of GOLDEN LANE HOUSING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN LANE HOUSING LTD
Trademarks
We have not found any records of GOLDEN LANE HOUSING LTD registering or being granted any trademarks
Income
Government Income

Government spend with GOLDEN LANE HOUSING LTD

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £306 SUPPORTED LIVING LD
Doncaster Council 2017-1 GBP £306 SUPPORTED LIVING LD
Doncaster Council 2016-12 GBP £1,503 SUPPORTED LIVING LD
Doncaster Council 2016-10 GBP £751 SUPPORTED LIVING LD
Doncaster Council 2016-9 GBP £445 SUPPORTED LIVING LD
Kent County Council 2016-9 GBP £1,368 Private Contractors
Kent County Council 2016-6 GBP £2,630
Kent County Council 2016-3 GBP £1,302 Private Contractors
Kent County Council 2016-2 GBP £2,023 Private Contractors
Kent County Council 2016-1 GBP £3,761 Private Contractors
Bath & North East Somerset Council 2015-12 GBP £4,793 Rent Allowances
Bath & North East Somerset Council 2015-11 GBP £4,793 Rent Allowances
Kent County Council 2015-10 GBP £5,259 Private Contractors
Bath & North East Somerset Council 2015-10 GBP £9,585 Rent Allowances
Kent County Council 2015-9 GBP £2,149
Kent County Council 2015-8 GBP £2,800 Private Contractors
Bath & North East Somerset Council 2015-8 GBP £4,793 Rent Allowances
Kent County Council 2015-7 GBP £1,498 Private Contractors
Bath & North East Somerset Council 2015-7 GBP £4,793 Rent Allowances
Bath & North East Somerset Council 2015-6 GBP £4,793 Rent Allowances
Kent County Council 2015-6 GBP £4,284 Private Contractors
Wiltshire Council 2015-5 GBP £2,483 Supported Living - Without SP payments
Bath & North East Somerset Council 2015-5 GBP £4,646 Rent Allowances
Bath & North East Somerset Council 2015-4 GBP £3,973 Rent Allowances
North Tyneside Council 2015-3 GBP £826 00.NON INFLUENCIBLE
Southampton City Council 2015-3 GBP £2,052 Purchased Services
Kent County Council 2015-3 GBP £4,270 Private Contractors
Southampton City Council 2015-2 GBP £2,052 Purchased Services
Cornwall Council 2015-2 GBP £606 11400C-Learning Disabled Head Of Service
Kent County Council 2015-2 GBP £2,135 Private Contractors
London Borough of Lambeth 2015-2 GBP £4,364 PRIVATE CONTRACTORS PAYMENT - OTHER
North Tyneside Council 2015-2 GBP £413
London Borough of Lambeth 2015-1 GBP £2,046 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
Southampton City Council 2015-1 GBP £2,052 Purchased Services
Cornwall Council 2015-1 GBP £1,969 11400C-Learning Disabled Head Of Service
North Tyneside Council 2015-1 GBP £413
Kent County Council 2015-1 GBP £2,135 Private Contractors
London Borough of Wandsworth 2014-12 GBP £1,120 SUPPORTED HOUSING PROGRAMME
Southampton City Council 2014-12 GBP £21,839 Purchased Services
Kent County Council 2014-12 GBP £4,270 Private Contractors
Oxfordshire County Council 2014-12 GBP £1,380 Balance Sheet General
North Tyneside Council 2014-11 GBP £826 00.NON INFLUENCIBLE
Kent County Council 2014-11 GBP £9,624 Private Contractors
London Borough of Lambeth 2014-11 GBP £503 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
Oxfordshire County Council 2014-11 GBP £1,336 Balance Sheet General
Barnsley Metropolitan Borough Council 2014-11 GBP £1,510 Benefits - Housing Benefit Rent Allowanc
Hampshire County Council 2014-10 GBP £8,048 Payments to Private Contractors
Wandsworth Council 2014-10 GBP £7,838
London Borough of Wandsworth 2014-10 GBP £7,838 SUPPORTED HOUSING PROGRAMME
Kent County Council 2014-10 GBP £4,617 Private Contractors
Oxfordshire County Council 2014-10 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2014-10 GBP £7,945 Rent Allowances
Oxfordshire County Council 2014-9 GBP £1,336 Balance Sheet General
Bath & North East Somerset Council 2014-9 GBP £3,973 Rent Allowances
Kent County Council 2014-9 GBP £490 Private Contractors
Oxfordshire County Council 2014-8 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2014-8 GBP £3,973 Rent Allowances
Kent County Council 2014-8 GBP £1,425 Private Contractors
Oxfordshire County Council 2014-7 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2014-7 GBP £3,973 Rent Allowances
Kent County Council 2014-7 GBP £1,911 Private Contractors
Barnsley Metropolitan Borough Council 2014-7 GBP £0
Bath & North East Somerset Council 2014-6 GBP £3,973 Rent Allowances
Oxfordshire County Council 2014-6 GBP £1,336 Balance Sheet General
Newark and Sherwood District Council 2014-6 GBP £13,067 DISABLED FACILITIES
Barnsley Metropolitan Borough Council 2014-6 GBP £1,510 Benefits - Housing Benefit Rent Allowanc
Cornwall Council 2014-5 GBP £587
Bath & North East Somerset Council 2014-5 GBP £3,973 Rent Allowances
Oxfordshire County Council 2014-5 GBP £1,380 Balance Sheet General
Hampshire County Council 2014-5 GBP £3,140 Payments to Private Contractors
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Benefits - Housing Benefit Rent Allowanc
London Borough of Lambeth 2014-4 GBP £503 SUPPORTED HOUSING - VOLUNTARY
Bath & North East Somerset Council 2014-4 GBP £3,862 Rent Allowances
Kent County Council 2014-4 GBP £1,512 Private Contractors
Oxfordshire County Council 2014-4 GBP £1,336 Balance Sheet General
Hampshire County Council 2014-4 GBP £1,168 Payments to Private Contractors
Suffolk County Council 2014-3 GBP £500 Equipment Purchase - Furniture and Fittings
Barnsley Metropolitan Borough Council 2014-3 GBP £629 Benefits - Housing Benefit Rent Allowanc
Hampshire County Council 2014-3 GBP £3,115 Payments to Private Contractors
Bath & North East Somerset Council 2014-3 GBP £3,840 Rent Allowances
London Borough of Lambeth 2014-3 GBP £11,915 SUPPORTED HOUSING - PRIVATE
Cornwall Council 2014-3 GBP £1,336
Kent County Council 2014-3 GBP £4,488 Private Contractors
Oxfordshire County Council 2014-3 GBP £5,969
Bath & North East Somerset Council 2014-2 GBP £3,840 Rent Allowances
Oxfordshire County Council 2014-2 GBP £1,247
Hampshire County Council 2014-2 GBP £3,115 Purch Care-Indep Sector
Kent County Council 2014-2 GBP £18,842 Private Contractors
Suffolk County Council 2014-1 GBP £70,000 Deferred Charges transfer from CFA
London Borough of Lambeth 2014-1 GBP £520 SUPPORTED HOUSING - VOLUNTARY
Bath & North East Somerset Council 2014-1 GBP £3,840 Rent Allowances
Oxfordshire County Council 2014-1 GBP £1,380
Cornwall Council 2014-1 GBP £762
Bath & North East Somerset Council 2013-12 GBP £3,840 Rent Allowances
London Borough of Lambeth 2013-12 GBP £520 SUPPORTED HOUSING - VOLUNTARY
North Yorkshire Council 2013-12 GBP £1,856 Home Care
Oxfordshire County Council 2013-12 GBP £1,380
Cornwall Council 2013-12 GBP £3,654
Hampshire County Council 2013-12 GBP £4,733 Purch Care-Indep Sector
Bath & North East Somerset Council 2013-11 GBP £3,840 Rent Allowances
North Yorkshire Council 2013-11 GBP £728 Home Care
Oxfordshire County Council 2013-11 GBP £3,475
Kent County Council 2013-11 GBP £1,272 Private Contractors
London Borough of Lambeth 2013-11 GBP £503 SUPPORTED HOUSING - VOLUNTARY
London Borough of Lambeth 2013-10 GBP £520 SUPPORTED HOUSING - VOLUNTARY
Oxfordshire County Council 2013-10 GBP £2,063
Hampshire County Council 2013-10 GBP £6,209 Purch Care-Indep Sector
London Borough of Lambeth 2013-9 GBP £503 SUPPORTED HOUSING - VOLUNTARY
Oxfordshire County Council 2013-9 GBP £1,336
Bath & North East Somerset Council 2013-9 GBP £3,840 Rent Allowances
London Borough of Lambeth 2013-8 GBP £520 SUPPORTED HOUSING - VOLUNTARY
Oxfordshire County Council 2013-8 GBP £1,380
Bath & North East Somerset Council 2013-8 GBP £3,840 Rent Allowances
London Borough of Lambeth 2013-7 GBP £1,023 SUPPORTED HOUSING - VOLUNTARY
Bath & North East Somerset Council 2013-7 GBP £3,840 Rent Allowances
Oxfordshire County Council 2013-7 GBP £64,004
Kent County Council 2013-7 GBP £585 Private Contractors
Kent County Council 2013-6 GBP £585 Private Contractors
Oxfordshire County Council 2013-6 GBP £1,336
Bath & North East Somerset Council 2013-6 GBP £3,840 Rent Allowances
Hampshire County Council 2013-6 GBP £1,558 Purch Care-Indep Sector
Bath & North East Somerset Council 2013-5 GBP £3,840 Rent Allowances
Oxfordshire County Council 2013-5 GBP £1,380
Hampshire County Council 2013-5 GBP £758 Purch Care-Indep Sector
Kent County Council 2013-5 GBP £2,544 Private Contractors
Doncaster Council 2013-4 GBP £2,758
Bath & North East Somerset Council 2013-4 GBP £3,786 Rent Allowances
Oxfordshire County Council 2013-4 GBP £5,079
Wolverhampton City Council 2013-4 GBP £22,027
Hampshire County Council 2013-4 GBP £652 Purch Care-Indep Sector
Kent County Council 2013-4 GBP £1,170 Private Contractors
Oxfordshire County Council 2013-3 GBP £3,341
Bath & North East Somerset Council 2013-3 GBP £3,733 Rent Allowances
Cornwall Council 2013-3 GBP £1,940
Kent County Council 2013-3 GBP £3,731 Private Contractors
Bath & North East Somerset Council 2013-2 GBP £3,733 Rent Allowances
Oxfordshire County Council 2013-2 GBP £1,781
Hampshire County Council 2013-2 GBP £758 Purch Care-Indep Sector
Kent County Council 2013-2 GBP £585 Private Contractors
Bath & North East Somerset Council 2013-1 GBP £3,733 Rent Allowances
Cornwall Council 2013-1 GBP £1,246
Oxfordshire County Council 2013-1 GBP £1,380
Hampshire County Council 2013-1 GBP £1,515 Purch Care-Indep Sector
Bath & North East Somerset Council 2012-12 GBP £3,733 Rent Allowances
Oxfordshire County Council 2012-12 GBP £1,380 Balance Sheet General
Kent County Council 2012-12 GBP £1,221 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £3,031 Purch Care-Indep Sector
Oxfordshire County Council 2012-11 GBP £1,336 Balance Sheet General
Kent County Council 2012-11 GBP £6,476 Private Contractors
Bath & North East Somerset Council 2012-11 GBP £6,532 Rent Allowances
Bath & North East Somerset Council 2012-10 GBP £3,733 Rent Allowances
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £3,031 Purch Care-Indep Sector
Oxfordshire County Council 2012-10 GBP £1,380 Balance Sheet General
Kent County Council 2012-10 GBP £5,610 Private Contractors
Wandsworth Council 2012-10 GBP £2,121
London Borough of Wandsworth 2012-10 GBP £2,121 SUPPORTED HOUSING PROGRAMME
Kent County Council 2012-9 GBP £3,180 Private Contractors
Oxfordshire County Council 2012-9 GBP £1,336 Balance Sheet General
Bath & North East Somerset Council 2012-8 GBP £3,733 Rent Allowances
Oxfordshire County Council 2012-8 GBP £1,380 Balance Sheet General
Wandsworth Council 2012-8 GBP £1,061
London Borough of Wandsworth 2012-8 GBP £1,061 SUPPORTED HOUSING PROGRAMME
Doncaster Council 2012-7 GBP £614
Oxfordshire County Council 2012-7 GBP £1,380 Balance Sheet General
Hampshire County Council 2012-6 GBP £1,515 Purch Care-Indep Sector
Bath & North East Somerset Council 2012-6 GBP £3,733 Rent Allowances
Wandsworth Council 2012-6 GBP £2,121
London Borough of Wandsworth 2012-6 GBP £2,121 SUPPORTED HOUSING PROGRAMME
Oxfordshire County Council 2012-6 GBP £1,336 Balance Sheet General
Bath & North East Somerset Council 2012-5 GBP £3,733 Rent Allowances
Kent County Council 2012-5 GBP £636 Private Contractors
Oxfordshire County Council 2012-5 GBP £1,380 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,515 Purch Care-Indep Sector
Nottingham City Council 2012-5 GBP £526
Bath & North East Somerset Council 2012-4 GBP £3,733 Rent Allowances
Oxfordshire County Council 2012-4 GBP £1,336 Balance Sheet General
Wandsworth Council 2012-3 GBP £1,453
London Borough of Wandsworth 2012-3 GBP £1,453 SUPPORTED HOUSING PROGRAMME
Rotherham Metropolitan Borough Council 2012-3 GBP £1,303
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £2,652 Purch Care-Indep Sector
Oxfordshire County Council 2012-3 GBP £1,380 Balance Sheet General
Kent County Council 2012-3 GBP £1,609 Private Contractors
Nottingham City Council 2012-3 GBP £420
Somerset County Council 2012-2 GBP £730 Private Contractors & Other Agencies
Rotherham Metropolitan Borough Council 2012-2 GBP £1,179
Wandsworth Council 2012-2 GBP £1,004
London Borough of Wandsworth 2012-2 GBP £1,004 SUPPORTED HOUSING PROGRAMME
Kent County Council 2012-2 GBP £636 Private Contractors
Oxfordshire County Council 2012-2 GBP £1,291 Balance Sheet General
Hampshire County Council 2012-2 GBP £5,115 Purch Care-Indep Sector
Kent County Council 2012-1 GBP £1,431 Private Contractors
Oxfordshire County Council 2012-1 GBP £1,380 Balance Sheet General
Wandsworth Council 2012-1 GBP £1,573
London Borough of Wandsworth 2012-1 GBP £1,573 EXTERNAL LODGINGS
Nottingham City Council 2012-1 GBP £1,366
Hampshire County Council 2012-1 GBP £1,515 Purch Care-Indep Sector
Doncaster Council 2011-12 GBP £1,023
Kent County Council 2011-12 GBP £1,590 Private Contractors
Oxfordshire County Council 2011-12 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2011-12 GBP £3,549 Rent Allowances
Hampshire County Council 2011-12 GBP £5,115 Purch Care-Indep Sector
Doncaster Council 2011-11 GBP £1,023
Oxfordshire County Council 2011-11 GBP £1,336 Balance Sheet General
Bath & North East Somerset Council 2011-11 GBP £3,549 Rent Allowances
Kent County Council 2011-11 GBP £2,036 Private Contractors
Oxfordshire County Council 2011-10 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2011-10 GBP £3,549 Rent Allowances
Nottingham City Council 2011-10 GBP £683 OPERATIONAL EQUIPMENT
Doncaster Council 2011-10 GBP £1,023
Bath & North East Somerset Council 2011-9 GBP £5,682 Consultants Fees
Hampshire County Council 2011-9 GBP £3,220 Purch Care-Indep Sector
Oxfordshire County Council 2011-9 GBP £1,336 Balance Sheet General
Nottingham City Council 2011-9 GBP £210 OPERATIONAL EQUIPMENT
Kent County Council 2011-9 GBP £1,272 Private Contractors
Nottingham City Council 2011-8 GBP £200 COMMUNITY CARE
Bath & North East Somerset Council 2011-8 GBP £2,366 Rent Allowances
Oxfordshire County Council 2011-8 GBP £1,380 Balance Sheet General
Cambridgeshire County Council 2011-8 GBP £1,000 SDS - One off's or start up costs
Nottingham City Council 2011-7 GBP £210 OPERATIONAL EQUIPMENT
Bath & North East Somerset Council 2011-7 GBP £2,366 Rent Allowances
Oxfordshire County Council 2011-7 GBP £1,380 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,463 Purch Care-Indep Sector
Bath & North East Somerset Council 2011-6 GBP £2,366 Rent Allowances
Kent County Council 2011-6 GBP £2,513
Oxfordshire County Council 2011-6 GBP £1,336 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £758 Purch Care-Indep Sector
Oxfordshire County Council 2011-5 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2011-5 GBP £5,915 Rent Allowances
Bath & North East Somerset Council 2011-4 GBP £1,183 Rent Allowances
Hampshire County Council 2011-4 GBP £758 Purch Care-Indep Sector
Nottingham City Council 2011-4 GBP £200 OPERATIONAL EQUIPMENT
Oxfordshire County Council 2011-4 GBP £1,336 Balance Sheet General
Kent County Council 2011-4 GBP £4,213 Private Contractors
Bristol City Council 2011-4 GBP £783 LEVEL 5
Oxfordshire County Council 2011-3 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2011-3 GBP £2,308 Rent Allowances
Hampshire County Council 2011-3 GBP £758 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £4,736 Purch Care-Indep Sector-Spot Purchase
Devon County Council 2011-2 GBP £6,600
Oxfordshire County Council 2011-2 GBP £1,247 Balance Sheet General
Bath & North East Somerset Council 2011-2 GBP £1,154 Rent Allowances
Oxfordshire County Council 2011-1 GBP £1,380 Balance Sheet General
Bath & North East Somerset Council 2011-1 GBP £2,308 Rent Allowances
Oxfordshire County Council 2010-12 GBP £1,380 Balance Sheet General
Nottinghamshire County Council 2010-12 GBP £252,084
Oxfordshire County Council 2010-11 GBP £1,336 Balance Sheet General
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,565
Barnsley Metropolitan Borough Council 0-0 GBP £4,531 Benefits - Housing Benefit Rent Allowanc
Bath & North East Somerset Council 0-0 GBP £15,146 Rent Allowances

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN LANE HOUSING LTD 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 GOLDEN LANE HOUSING LTD 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 GOLDEN LANE HOUSING LTD 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.