Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 GRENFELL ROAD RESIDENTS LIMITED
Company Information for

37 GRENFELL ROAD RESIDENTS LIMITED

1ST FLOOR, 126, HIGH STREET, EPSOM, KT19 8BT,
Company Registration Number
04038334
Private Limited Company
Active

Company Overview

About 37 Grenfell Road Residents Ltd
37 GRENFELL ROAD RESIDENTS LIMITED was founded on 2000-07-21 and has its registered office in Epsom. The organisation's status is listed as "Active". 37 Grenfell Road Residents 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
37 GRENFELL ROAD RESIDENTS LIMITED
 
Legal Registered Office
1ST FLOOR, 126
HIGH STREET
EPSOM
KT19 8BT
Other companies in CR4
 
Filing Information
Company Number 04038334
Company ID Number 04038334
Date formed 2000-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 09:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 GRENFELL ROAD RESIDENTS 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 37 GRENFELL ROAD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
IN BLOCK MANAGEMENT LTD
Company Secretary 2017-02-01
YVETTE ALLEN
Director 2016-01-07
HAYLEY ALICIA LAWRENCE
Director 2016-10-14
THOMAS MORRELL PATEY
Director 2016-11-21
JOHN TAYLOR
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHOEBE THACKER
Company Secretary 2016-07-25 2017-03-20
DANIEL SIMON RALPH
Director 2008-08-04 2016-10-18
JAMES ALAN WAGG
Company Secretary 2015-08-06 2016-07-25
JAMES ALAN WAGG
Director 2015-08-06 2016-07-25
STEPHEN EDWARD LAMPORT
Director 2008-08-04 2015-09-27
DANIEL SIMON RALPH
Company Secretary 2010-08-01 2015-08-06
CHANTAL KATIE-MARIE ROBEHMED
Director 2010-08-01 2012-07-11
DALE ANDREW JOSEPH
Company Secretary 2003-11-19 2010-07-21
JOANNA JOSEPH
Director 2003-11-19 2010-07-21
ANDREW ROBERT SHIRLEY
Director 2002-08-01 2008-08-04
HANNAH KATE GRAVETT
Director 2000-07-21 2004-11-19
LUCY ANNE MANNING
Company Secretary 2000-07-21 2003-11-19
DAVID JOHN PODMORE
Director 2000-07-21 2003-09-30
DAMON CRITCHLEY
Director 2000-07-21 2001-08-10
NICHOLA ELAND
Director 2000-07-21 2001-08-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-21 2000-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IN BLOCK MANAGEMENT LTD NO. NINE BRIDGE ROAD WALLINGTON COMPANY LIMITED Company Secretary 2018-07-01 CURRENT 1982-08-10 Active
IN BLOCK MANAGEMENT LTD ASHURST CLOSE LEATHERHEAD ( FREEHOLD) LIMITED Company Secretary 2018-06-01 CURRENT 2016-07-12 Active
IN BLOCK MANAGEMENT LTD FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED Company Secretary 2018-04-01 CURRENT 2004-05-11 Active
IN BLOCK MANAGEMENT LTD THE FIRS RESIDENTS COMPANY LIMITED Company Secretary 2018-03-19 CURRENT 2001-11-27 Active
IN BLOCK MANAGEMENT LTD BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED Company Secretary 2018-03-01 CURRENT 1960-08-12 Active
IN BLOCK MANAGEMENT LTD WENTWORTH HOUSE (PYRFORD ROAD) RTM COMPANY LIMITED Company Secretary 2018-02-15 CURRENT 2017-02-07 Active
IN BLOCK MANAGEMENT LTD GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED Company Secretary 2018-01-01 CURRENT 1995-11-16 Active
IN BLOCK MANAGEMENT LTD SPRINGVALE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-02-12 Active
IN BLOCK MANAGEMENT LTD NO.7 EPSOM ROAD (LEATHERHEAD) MANAGEMENTS LIMITED Company Secretary 2017-12-01 CURRENT 1973-04-12 Active
IN BLOCK MANAGEMENT LTD WESTVIEW FREEHOLD MANAGEMENT LIMITED Company Secretary 2017-11-13 CURRENT 2012-05-11 Active
IN BLOCK MANAGEMENT LTD GATECHIME PROPERTY MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 1990-10-15 Active
IN BLOCK MANAGEMENT LTD ELIZABETH PLACE (EPSOM) RESIDENTS CO LTD. Company Secretary 2017-10-23 CURRENT 2015-09-03 Active
IN BLOCK MANAGEMENT LTD MELBOURNE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 1971-02-11 Active
IN BLOCK MANAGEMENT LTD PARSONS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2010-02-18 Active
IN BLOCK MANAGEMENT LTD 127 LANSDOWNE WAY MANAGEMENT LIMITED Company Secretary 2017-07-01 CURRENT 2009-08-05 Active
IN BLOCK MANAGEMENT LTD GRENVILLE PLACE (ASHTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 2001-03-14 Active
IN BLOCK MANAGEMENT LTD CAROL COURT LIMITED Company Secretary 2017-05-17 CURRENT 1998-02-03 Active
IN BLOCK MANAGEMENT LTD ABBOTTS RISE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1994-08-16 Active
IN BLOCK MANAGEMENT LTD HOLLYRIVER PROPERTY MANAGEMENT LIMITED Company Secretary 2017-03-01 CURRENT 2001-07-25 Active
IN BLOCK MANAGEMENT LTD MANOR HOUSE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-10 CURRENT 1986-07-17 Active
IN BLOCK MANAGEMENT LTD SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-01 CURRENT 2008-12-16 Active
IN BLOCK MANAGEMENT LTD UNDERCROFT 21 RAGLAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-31 CURRENT 2002-01-29 Active
IN BLOCK MANAGEMENT LTD 13 MORETON ROAD RTM COMPANY LTD Company Secretary 2017-01-23 CURRENT 2016-04-08 Active
IN BLOCK MANAGEMENT LTD 66 MAYFIELD ROAD LTD Company Secretary 2017-01-11 CURRENT 2014-03-17 Active
IN BLOCK MANAGEMENT LTD 71 BYFLEET ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-09 CURRENT 2008-11-28 Active
IN BLOCK MANAGEMENT LTD ASHTEAD LODGE MANAGEMENT CO LIMITED Company Secretary 2016-12-03 CURRENT 2007-09-18 Active
IN BLOCK MANAGEMENT LTD 12 ESSEX GROVE LIMITED Company Secretary 2016-11-04 CURRENT 2013-03-21 Active
IN BLOCK MANAGEMENT LTD CHURCH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 1995-07-03 Active
IN BLOCK MANAGEMENT LTD ELIZABETH COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-30 CURRENT 2002-02-28 Active
IN BLOCK MANAGEMENT LTD HANNAH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-05-01 CURRENT 2004-07-30 Active
IN BLOCK MANAGEMENT LTD PEBWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-10 CURRENT 1981-07-06 Active
IN BLOCK MANAGEMENT LTD ASTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-12-16 CURRENT 2000-04-27 Active
IN BLOCK MANAGEMENT LTD CLARENDON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-19 CURRENT 2000-10-26 Active
IN BLOCK MANAGEMENT LTD WILDOAKS HOUSE MANAGEMENT LIMITED Company Secretary 2015-10-12 CURRENT 2007-10-02 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
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-08-08CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2024-06-14SECRETARY'S DETAILS CHNAGED FOR IN BLOCK MANAGEMENT LTD on 2024-01-01
2024-04-24DIRECTOR APPOINTED BINDI MISTRY
2023-08-10CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-24DIRECTOR APPOINTED SIR WILLIAM CHARLES PATEY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARTERS PATEY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR SUZANNE LEY
2023-07-11DIRECTOR APPOINTED MR MATTHEW DELDERFIELD
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-26PSC09Withdrawal of a person with significant control statement on 2020-08-26
2020-08-25PSC08Notification of a person with significant control statement
2020-08-25PSC09Withdrawal of a person with significant control statement on 2020-08-25
2020-08-25AP01DIRECTOR APPOINTED SIR WILLIAM CHARTERS PATEY
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORRELL PATEY
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-25AP01DIRECTOR APPOINTED MISS SUZANNE LEY
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE ALLEN
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 27 High Street Ewell Epsom KT17 1SB England
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR THOMAS MORRELL PATEY
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-20TM02Termination of appointment of Phoebe Thacker on 2017-03-20
2017-02-09AP04Appointment of In Block Management Ltd as company secretary on 2017-02-01
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON RALPH
2016-10-14AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2016-10-14AP01DIRECTOR APPOINTED MISS HAYLEY ALICIA LAWRENCE
2016-08-11AAMDAmended account full exemption
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN WAGG
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 37 GRENFELL ROAD MITCHAM SURREY CR4 2BZ ENGLAND
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 37D GRENFELL ROAD MITCHAM SURREY CR4 2BZ ENGLAND
2016-07-25AP03Appointment of Miss Phoebe Thacker as company secretary on 2016-07-25
2016-07-25TM02Termination of appointment of James Alan Wagg on 2016-07-25
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07AP01DIRECTOR APPOINTED MISS YVETTE ALLEN
2016-01-07AP01DIRECTOR APPOINTED MISS YVETTE ALLEN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD LAMPORT
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY DANIEL RALPH
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 37E GRENFELL ROAD MITCHAM SURREY CR4 2BZ
2015-08-06AP01DIRECTOR APPOINTED MR JAMES ALAN WAGG
2015-08-06AP03SECRETARY APPOINTED MR JAMES ALAN WAGG
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-03AR0121/07/15 FULL LIST
2015-04-26AA31/07/14 TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-04AR0121/07/14 FULL LIST
2014-03-26AA31/07/13 TOTAL EXEMPTION FULL
2013-08-28AR0121/07/13 FULL LIST
2013-04-24AA31/07/12 TOTAL EXEMPTION FULL
2012-08-09AR0121/07/12 FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL ROBEHMED
2012-03-23AA31/07/11 TOTAL EXEMPTION FULL
2011-08-15AR0121/07/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 37 GRENFELL ROAD MITCHAM SURREY CR4 2BZ
2011-06-01AA31/07/10 TOTAL EXEMPTION FULL
2010-08-20AR0121/07/10 FULL LIST
2010-08-20AP03SECRETARY APPOINTED MR DANIEL SIMON RALPH
2010-08-20AP01DIRECTOR APPOINTED MISS CHANTAL KATIE-MARIE ROBEHMED
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SIMON RALPH / 21/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD LAMPORT / 21/07/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JOSEPH
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY DALE JOSEPH
2010-05-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED MR STEPHEN EDWARD LAMPORT
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SHIRLEY
2008-08-07288aDIRECTOR APPOINTED MR DANIEL SIMON RALPH
2008-05-22AA31/07/07 TOTAL EXEMPTION FULL
2007-08-22363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-23363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-31363(288)DIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-28288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-08-14363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-16363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-08-15288aNEW DIRECTOR APPOINTED
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288bDIRECTOR RESIGNED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-07-26288bSECRETARY RESIGNED
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 37 GRENFELL ROAD RESIDENTS 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 37 GRENFELL ROAD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 GRENFELL ROAD RESIDENTS 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 37 GRENFELL ROAD RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 37 GRENFELL ROAD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 GRENFELL ROAD RESIDENTS LIMITED
Trademarks
We have not found any records of 37 GRENFELL ROAD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 GRENFELL ROAD RESIDENTS 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 37 GRENFELL ROAD RESIDENTS 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
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 37 GRENFELL ROAD RESIDENTS 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 37 GRENFELL ROAD RESIDENTS 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 37 GRENFELL ROAD RESIDENTS 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.