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

THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED

THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH,
Company Registration Number
04150033
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Leading Edge Residents Association Ltd
THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED was founded on 2001-01-30 and has its registered office in Bourne End. The organisation's status is listed as "Active". The Leading Edge Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
THAMESBOURNE LODGE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
 
Filing Information
Company Number 04150033
Company ID Number 04150033
Date formed 2001-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 12:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEADING EDGE 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 THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2004-06-01
RICHARD JOHN MORRIS
Director 2012-11-05
AKOS RABI
Director 2016-08-05
LAURA FRANCES ROBINSON
Director 2016-02-18
PETER TURLOUGH SPELLISSY
Director 2003-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HORE
Director 2003-12-11 2017-02-06
GEMMA CLAIRE WHISTON
Director 2011-06-01 2016-01-28
STEPHEN JOHN CARR
Director 2007-04-16 2013-10-25
KENNETH ALAN SHORT
Director 2007-08-01 2012-08-31
IAIN AFSHAR
Director 2003-12-11 2012-08-09
MARTYN EDWARD GLASOCK
Director 2009-12-31 2010-03-25
NICHOLAS JAMES SIMMONS
Director 2005-08-12 2009-12-21
WAYNE LEE CHRISTIAN BROWN
Director 2003-12-11 2007-04-16
PHILIP DAMON CLIFTLANDS
Director 2003-12-11 2005-07-18
PETER SPELLISSY
Company Secretary 2003-12-11 2004-11-25
EMMA RACHEL FELTHAM
Company Secretary 2001-01-30 2003-12-19
SHEILA ANN COLEMAN
Director 2001-07-25 2003-12-19
BRYAN FRED GILLERY
Director 2001-02-01 2003-12-19
DAVID JOHN ROBERTS
Director 2001-02-01 2003-12-19
DOMINIC JAMES PICKERSGILL
Director 2001-01-30 2001-02-08
MAUREEN POOLEY
Nominated Director 2001-01-30 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL TARR MINERS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-21 CURRENT 2003-07-15 Active
JAMES DANIEL TARR NEWLAND @ THE PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-09-11 CURRENT 2007-11-14 Active
JAMES DANIEL TARR ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1977-09-15 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK E (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK A (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR NEWLAND @ KINGSWOOD BLOCK D (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2006-06-07 Active
JAMES DANIEL TARR BRANDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-11 CURRENT 2006-09-05 Active
JAMES DANIEL TARR COPLEY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2004-01-13 Active
JAMES DANIEL TARR VALE FOUNDRY MANAGEMENT LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-26 Active
JAMES DANIEL TARR ST JUDES (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2004-09-08 Active
JAMES DANIEL TARR SPRINGYARD PROPERTY MANAGEMENT LIMITED Company Secretary 2006-04-04 CURRENT 2003-02-13 Active
JAMES DANIEL TARR THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-27 Active
JAMES DANIEL TARR FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-12-30 Active
JAMES DANIEL TARR COTSWOLD ROAD LTD Company Secretary 2005-09-27 CURRENT 2004-05-17 Active
JAMES DANIEL TARR THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-12 CURRENT 2002-08-07 Active
JAMES DANIEL TARR THE RIDGEMOUNT (WHITCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 2003-04-29 Active
JAMES DANIEL TARR CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 2002-11-28 Active
JAMES DANIEL TARR FORESTKNOLL PROPERTY MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2002-04-08 Active
JAMES DANIEL TARR RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1998-07-07 Active
JAMES DANIEL TARR CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-01 CURRENT 2001-11-05 Active
JAMES DANIEL TARR FERNLEIGH COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 1974-07-01 Active
JAMES DANIEL TARR REDCLIFF BACKS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-07 CURRENT 2000-10-18 Active
JAMES DANIEL TARR ST JOHN'S COURT MANAGEMENT (BRISTOL) LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
JAMES DANIEL TARR THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED Company Secretary 2003-02-03 CURRENT 2001-10-09 Active
JAMES DANIEL TARR 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 1984-04-18 Active
JAMES DANIEL TARR ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-30 CURRENT 1980-07-21 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
2023-09-18DIRECTOR APPOINTED MS LEILA GAMAZ
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24Director's details changed for Mr Akos Rabi on 2023-03-23
2023-03-24Director's details changed for Mr Akos Rabi on 2023-03-23
2023-03-24Director's details changed for Ms Laura Frances Robinson on 2023-03-24
2023-03-24Director's details changed for Ms Laura Frances Robinson on 2023-03-24
2023-02-07Termination of appointment of Andrews Leasehold Management on 2022-12-31
2023-02-07Appointment of Q1 Professional Services Limited as company secretary on 2023-01-01
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-08-17AP01DIRECTOR APPOINTED MS CAROLINE JADE ARNOLD
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GLYNNE LAWRENCE
2020-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW
2019-10-08PSC08Notification of a person with significant control statement
2019-10-08PSC07CESSATION OF PETER TURLOUGH SPELLISSY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MR DAIN JASON THORNE
2019-03-04AP01DIRECTOR APPOINTED MR MATTHEW GLYNNE LAWRENCE
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR MURRAY JONES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HORE
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR AKOS RABI
2016-05-06AP01DIRECTOR APPOINTED MS LAURA FRANCES ROBINSON
2016-02-26AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CLAIRE WHISTON
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AR0130/01/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0130/01/13 ANNUAL RETURN FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR RICHARD JOHN MORRIS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SHORT
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN AFSHAR
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0130/01/12 NO MEMBER LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN SHORT / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TURLOUGH SPELLISSY / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN SHORT / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARR / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN AFSHAR / 22/06/2011
2011-06-01AP01DIRECTOR APPOINTED MRS GEMMA CLAIRE WHISTON
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0130/01/11 NO MEMBER LIST
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GLASOCK
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GLASOCK
2010-02-02AR0130/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN AFSHAR / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN SHORT / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CARR / 02/02/2010
2010-01-16AP01DIRECTOR APPOINTED MARTYN EDWARD GLASOCK
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONS
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aANNUAL RETURN MADE UP TO 30/01/09
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04363aANNUAL RETURN MADE UP TO 30/01/08
2007-08-09288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363aANNUAL RETURN MADE UP TO 30/01/07
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aANNUAL RETURN MADE UP TO 30/01/06
2005-11-29288aNEW DIRECTOR APPOINTED
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288bDIRECTOR RESIGNED
2005-02-01363(288)SECRETARY RESIGNED
2005-02-01363sANNUAL RETURN MADE UP TO 30/01/05
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-01225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: ANDREWS & PARTNERS 133 ST GEORGES`S ROAD HARBOURSIDE BRISTOL BS1 5UW
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 4 HILLCREST ROAD NAILSEA NORTH SOMERSET BS48 2JB
2004-06-29288aNEW SECRETARY APPOINTED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: COOKS BROAD STREET WINGTON BRISTOL NORTH SOMERSET BS40 5LD
2004-02-27363sANNUAL RETURN MADE UP TO 30/01/04
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288bSECRETARY RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
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 THE LEADING EDGE 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 THE LEADING EDGE 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
THE LEADING EDGE 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED

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