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

RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED

BARNWELL HOUSE, BARNWELL DRIVE, CAMBRIDGE, CB5 8UU,
Company Registration Number
03754609
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ravensworth Gardens Residents' Association Ltd
RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED was founded on 1999-04-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ravensworth Gardens Residents' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
BARNWELL HOUSE
BARNWELL DRIVE
CAMBRIDGE
CB5 8UU
Other companies in CB2
 
Filing Information
Company Number 03754609
Company ID Number 03754609
Date formed 1999-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSWORTH GARDENS 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 RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN OLIVER COLES
Company Secretary 2015-03-14
SARAH ELIZABETH BROWN
Director 2008-04-24
SIMON JOHN DALY
Director 2010-11-09
ZAHERALI JADAVJI WALJEE
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID HEMMINGS
Director 2016-04-06 2017-07-23
ROBERT DOUGLAS HEDLEY
Director 2007-11-20 2017-05-05
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2015-03-13
DAVID RICHARD COLWILL
Director 2007-01-31 2015-03-11
JEREMY VINCENT WAGER
Company Secretary 2003-10-20 2014-06-30
CHARLES WILLIAM MOSELEY
Director 2007-01-31 2010-02-17
JENNIFER MARY MOSELEY
Director 2007-01-31 2010-02-17
DIANE DAYE WINKLEBY
Director 2003-05-30 2010-02-17
FIONA JANE BULL
Director 2007-11-20 2010-02-11
GEERTJE ANDERSON
Director 2008-03-05 2009-08-20
CHRISTOPHER ANDREW CARUANA
Director 2007-01-31 2008-03-13
CONCETTA LUCIANA IDA CARUANA
Director 2007-01-31 2008-03-13
ROGER CECIL BAKER
Director 2007-01-31 2007-07-06
DIANA ALLEN
Director 2006-05-10 2007-01-15
LOIS JOAN TILBROOK
Director 2006-05-04 2006-12-24
LAI KWAN TONG
Director 2004-02-18 2006-04-03
DAVID RICHARD COLWILL
Director 2004-02-18 2006-03-08
WILLIAM REID SCOTT
Director 2003-05-30 2006-03-02
JENNIFER MARY MOSELEY
Director 2003-05-30 2004-01-19
MARK JONATHAN MUSGRAVE
Director 2003-05-30 2003-11-28
JOHN MICHAEL ADAMSON
Company Secretary 2003-05-30 2003-10-20
EMMA RACHEL FELTHAM
Company Secretary 2000-09-25 2003-05-30
SHEILA ANN COLEMAN
Director 2001-07-25 2003-05-30
BRYAN FRED GILLERY
Director 1999-04-28 2003-05-30
DAVID JOHN ROBERTS
Director 2000-09-25 2003-05-30
MAUREEN POOLEY
Company Secretary 1999-04-20 2000-09-25
IAN ROBERT SHANN
Director 1999-04-28 2000-09-25
DOMINIC JAMES PICKERSGILL
Director 1999-04-20 1999-05-10
MAUREEN POOLEY
Director 1999-04-20 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DALY PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED Director 2013-04-25 CURRENT 1994-01-11 Active
SIMON JOHN DALY TIDEGATE LIMITED Director 2012-09-25 CURRENT 2007-03-02 Active
ZAHERALI JADAVJI WALJEE ISLINGTON PARK MEWS RESIDENTS LIMITED Director 2011-06-01 CURRENT 1998-08-04 Active
ZAHERALI JADAVJI WALJEE WILLIAM COURT FREEHOLD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ZAHERALI JADAVJI WALJEE LORIS FREEHOLD LIMITED Director 2008-06-03 CURRENT 2005-11-21 Active
ZAHERALI JADAVJI WALJEE FOXGLOVES MANAGEMENT LIMITED Director 2006-10-25 CURRENT 1987-03-04 Active
ZAHERALI JADAVJI WALJEE BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED Director 2005-08-18 CURRENT 2004-03-17 Active
ZAHERALI JADAVJI WALJEE PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED Director 2002-12-07 CURRENT 1994-01-11 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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR LYDIA HAMILTON
2023-10-09DIRECTOR APPOINTED DR JOHN TIMOTHY GREEN
2023-04-22CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVIN NELLY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVIN NELLY
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVIN NELLY
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-14DIRECTOR APPOINTED MS LYDIA HAMILTON
2022-02-14AP01DIRECTOR APPOINTED MS LYDIA HAMILTON
2021-12-06AP01DIRECTOR APPOINTED MR PATRICK KEVIN NELLY
2021-09-15AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER WOOD
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MODESTINI
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR ANTONIO MODESTINI
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ZAHERALI JADAVJI WALJEE
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR ZAHERALI JADAVJI WALJEE
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 3 Flaxfields Linton Cambridge CB21 4JG England
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD COLWILL
2020-03-03TM02Termination of appointment of Jonathan Oliver Coles on 2020-02-29
2020-02-05AP01DIRECTOR APPOINTED MR DAVID RICHARD COLWILL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BROWN
2020-01-29AP01DIRECTOR APPOINTED MR HOWARD STEARN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DALY
2019-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN England
2019-03-08PSC08Notification of a person with significant control statement
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID HEMMINGS
2019-02-20AP01DIRECTOR APPOINTED DR ARUNI RANASINGHE
2019-02-20PSC07CESSATION OF SELOC ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ZAHERALI JADAVJI WALJEE
2018-12-13AP01DIRECTOR APPOINTED MR ALAN HEMMINGS
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Seloc Asset Management Limited 3rd Floor 58 Borough High Street London SE1 1XF
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEMMINGS
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEDLEY
2017-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Alan David Hemmings on 2016-11-03
2016-05-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR ALAN HEMMINGS
2016-04-08AP01DIRECTOR APPOINTED MR ALAN HEMMINGS
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD COLWILL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom
2015-03-18AP03Appointment of Mr Jonathan Oliver Coles as company secretary on 2015-03-14
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY EPMG LEGAL LIMITED
2014-11-27AP04CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB
2014-05-21AA31/08/13 TOTAL EXEMPTION FULL
2014-05-09AR0120/04/14 NO MEMBER LIST
2013-04-24AA31/08/12 TOTAL EXEMPTION FULL
2013-04-22AR0120/04/13 NO MEMBER LIST
2012-05-17AR0120/04/12 NO MEMBER LIST
2012-04-04AA31/08/11 TOTAL EXEMPTION FULL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-04-20AR0120/04/11 NO MEMBER LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHERALI JADAVJI WALJEE / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD COLWILL / 20/04/2011
2011-02-22AA31/08/10 TOTAL EXEMPTION FULL
2010-11-09AP01DIRECTOR APPOINTED MR SIMON JOHN DALY
2010-04-30AR0120/04/10 NO MEMBER LIST
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSELEY
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOSELEY
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DOUGLAS HEDLEY / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH BROWN / 20/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 20/04/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WINKLEBY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BULL
2010-02-02AA31/08/09 TOTAL EXEMPTION FULL
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR GEERTJE ANDERSON
2009-05-01363aANNUAL RETURN MADE UP TO 20/04/09
2009-03-12AA31/08/08 TOTAL EXEMPTION FULL
2008-10-07288aDIRECTOR APPOINTED GEERTJE ANDERSON
2008-07-21288aDIRECTOR APPOINTED SARAH ELIZABETH BROWN
2008-04-24363aANNUAL RETURN MADE UP TO 20/04/08
2008-03-25AA31/08/07 TOTAL EXEMPTION FULL
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CONCETTA CARUANA
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARUANA
2008-02-21288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-22288bDIRECTOR RESIGNED
2007-05-16363sANNUAL RETURN MADE UP TO 20/04/07
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-25363sANNUAL RETURN MADE UP TO 20/04/06
2006-04-10288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sANNUAL RETURN MADE UP TO 20/04/05
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05363sANNUAL RETURN MADE UP TO 20/04/04
2004-05-05288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/OF CAMFLATS PROPERTY MANAGEMENT LIMITED ELMHURST 22A BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 2DQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RAVENSWORTH GARDENS 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 RAVENSWORTH GARDENS 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
RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENSWORTH GARDENS 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 (68320 - Management of real estate on a fee or contract basis) as RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSWORTH GARDENS 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 RAVENSWORTH GARDENS 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 RAVENSWORTH GARDENS 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.