Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED

5 Sentinel Square, Hendon, London, NW4 2EL,
Company Registration Number
05399900
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abel House And Crown House Management Company Ltd
ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED was founded on 2005-03-21 and has its registered office in London. The organisation's status is listed as "Active". Abel House And Crown House Management Company Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 Sentinel Square
Hendon
London
NW4 2EL
Other companies in NW4
 
Previous Names
ABEL HOUSE MANAGEMENT COMPANY LIMITED21/07/2005
Filing Information
Company Number 05399900
Company ID Number 05399900
Date formed 2005-03-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-21
Return next due 2024-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 02:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY 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 ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STERNA SARAH FREILICH
Company Secretary 2012-12-31
LAURENCE CALVIN FREILICH
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MORELAND ESTATE MANAGEMENT
Company Secretary 2008-06-20 2012-12-31
GROUND RENT TRADING LIMITED
Director 2008-06-20 2012-12-31
GROUND RENT TRADING LIMITED
Company Secretary 2008-08-19 2009-03-01
MENAL MAHENDRA MEHTA
Company Secretary 2006-06-23 2008-03-13
MENAL MAHENDRA MEHTA
Director 2005-03-21 2008-03-13
JAMNADAS HARIDAS RAITHATHA
Director 2005-03-21 2008-03-13
SHREYA RAJESH RUGHANI
Company Secretary 2005-05-29 2006-06-23
MENAL MAHENDRA MEHTA
Company Secretary 2005-03-21 2005-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-21 2005-03-21
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-21 2005-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-21 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE CALVIN FREILICH BURGHLEY COURT INVESTMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
LAURENCE CALVIN FREILICH ASTON COURT MANAGEMENT (EDGWARE) LIMITED Director 2018-05-01 CURRENT 2013-12-19 Active
LAURENCE CALVIN FREILICH MEDCALL TECHNOLOGIES LTD Director 2018-01-18 CURRENT 2017-01-04 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH OFFSHORE DEVELOPMENTS INTERNATIONAL LTD Director 2017-12-22 CURRENT 2015-09-07 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH 8 COLE STREET SCUNTHORPE LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH HATZOLA UK GROUP Director 2017-11-09 CURRENT 2017-11-09 Active
LAURENCE CALVIN FREILICH MEDCALL AMBULANCE SERVICE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
LAURENCE CALVIN FREILICH 4 LANHILL ROAD MAIDA VALE RTM COMPANY LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
LAURENCE CALVIN FREILICH YISHLET PROPERTIES LIMITED Director 2017-07-27 CURRENT 2011-10-11 Active
LAURENCE CALVIN FREILICH 9 ROSARY GARDENS RTM COMPANY LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH FRIARS HOUSE AYLESBURY LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
LAURENCE CALVIN FREILICH 107 WITHINGTON ROAD MANAGEMENT COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH KANDEL PLACE MANAGEMENT COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
LAURENCE CALVIN FREILICH EDMUND KIRBY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
LAURENCE CALVIN FREILICH SAXON COURT MANAGEMENT (CHELMSFORD) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
LAURENCE CALVIN FREILICH HAZELMERE HOMES LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
LAURENCE CALVIN FREILICH 3-7 CANNON STREET MANAGEMENT COMPANY LIMITED Director 2016-04-18 CURRENT 2014-12-09 Active
LAURENCE CALVIN FREILICH UNITS 1-17 PREMIER BUSINESS PARK LEYS ROAD BRIERLEY HILL WEST MIDLANDS DY5 3UP LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH THE GROUND RENT TRST LIMITED Director 2016-02-17 CURRENT 2016-02-17 Liquidation
LAURENCE CALVIN FREILICH DRAPERS COURT MANAGEMENT COMPANY LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
LAURENCE CALVIN FREILICH MORELAND ESTATE PROPERTY MANAGEMENT (CENTRAL LONDON) LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LAURENCE CALVIN FREILICH DIDSBURY HANOVER MANAGEMENT COMPANY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
LAURENCE CALVIN FREILICH LFDO DEVELOPMENTS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
LAURENCE CALVIN FREILICH ST ANDREWS COURT (BADGENEY ROAD) LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
LAURENCE CALVIN FREILICH SAYCE STREET MANAGEMENT COMPANY LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
LAURENCE CALVIN FREILICH ASHGATE DEVELOPMENTS PROPERTY MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2004-05-19 Active
LAURENCE CALVIN FREILICH 9 ROSARY GARDENS SW7 4NN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
LAURENCE CALVIN FREILICH F LAURENCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
LAURENCE CALVIN FREILICH GROUND RENT TRADING 4SA LIMITED Director 2014-12-08 CURRENT 2010-03-18 In Administration/Administrative Receiver
LAURENCE CALVIN FREILICH HALKIN HOUSE NW4 FREEHOLD LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LAURENCE CALVIN FREILICH BARCLAYS REAL ESTATE CREDIT SERVICES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
LAURENCE CALVIN FREILICH THE BOFFIN MANAGEMENT COMPANY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH GREYSTOKE COURT RTM COMPANY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-03-29
LAURENCE CALVIN FREILICH LOYALART FLAT MANAGEMENT COMPANY LIMITED Director 2014-07-31 CURRENT 1990-04-02 Active
LAURENCE CALVIN FREILICH MORELAND ESTATE ASSET MANAGEMENT LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-08-23
LAURENCE CALVIN FREILICH MORELAND ASSET MANAGEMENT LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
LAURENCE CALVIN FREILICH LITTLEWORTH MANAGEMENT LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
LAURENCE CALVIN FREILICH 36 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-07-26
LAURENCE CALVIN FREILICH ALEXANDRA LLOYD LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2016-01-05
LAURENCE CALVIN FREILICH BAND TELECOM VOIP SERVICES LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-11-24
LAURENCE CALVIN FREILICH JUBILEE LODGE HENDON RTM COMPANY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
LAURENCE CALVIN FREILICH SOPERS YARD NW4 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
LAURENCE CALVIN FREILICH HALKIN HOUSE RTM COMPANY LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
LAURENCE CALVIN FREILICH ROBSHAWS SOUTH WEST LIMITED Director 2013-07-19 CURRENT 2012-05-25 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12AP03Appointment of Mr Benjamin Grossman as company secretary on 2022-04-08
2022-04-12TM02Termination of appointment of Eitan Freilich on 2022-04-08
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10PSC02Notification of Moreland Property Group Limited as a person with significant control on 2019-04-30
2019-07-10PSC09Withdrawal of a person with significant control statement on 2019-07-10
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-04-23AP03Appointment of Mr Eitan Freilich as company secretary on 2019-03-29
2019-04-23TM02Termination of appointment of Sterna Sarah Freilich on 2019-03-29
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-06CH01Director's details changed for Mr Laurence Calvin Freilich on 2014-07-16
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS STERNA SARAH FREILICH on 2014-07-16
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
2014-04-29AR0121/03/14 ANNUAL RETURN FULL LIST
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-04-03AR0121/03/13 ANNUAL RETURN FULL LIST
2013-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11AP03Appointment of Mrs Sterna Sarah Freilich as company secretary
2013-02-11AP01DIRECTOR APPOINTED MR LAURENCE CALVIN FREILICH
2013-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORELAND ESTATE MANAGEMENT
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GROUND RENT TRADING LIMITED
2013-01-30AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0121/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-20DISS40DISS40 (DISS40(SOAD))
2011-08-17AR0121/03/11 NO MEMBER LIST
2011-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORELAND ESTATE MANAGEMENT / 01/01/2011
2011-08-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROUND RENT TRADING LIMITED / 01/01/2011
2011-07-26GAZ1FIRST GAZETTE
2011-02-16DISS40DISS40 (DISS40(SOAD))
2011-02-15AR0121/03/10 NO MEMBER LIST
2011-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORELAND ESTATE MANAGEMENT / 20/03/2010
2011-02-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROUND RENT TRADING LIMITED / 20/03/2010
2011-01-25GAZ1FIRST GAZETTE
2010-08-25DISS40DISS40 (DISS40(SOAD))
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-17GAZ1FIRST GAZETTE
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O MORELAND ESTATE MANAGEMENT 707 HIGH ROAD LONDON N12 0BT
2009-03-26363aANNUAL RETURN MADE UP TO 21/03/09
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY GROUND RENT TRADING LIMITED
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-19363aANNUAL RETURN MADE UP TO 21/03/08
2008-08-19288aSECRETARY APPOINTED GROUND RENT TRADING LIMITED
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM C/O MORELAND ESTATE MANAGEMENT 707 HIGH ROAD FINCHLEY LONDON N12 0BT
2008-07-10288aSECRETARY APPOINTED MORELAND ESTATE MANAGEMENT LOGGED FORM
2008-07-10288aDIRECTOR APPOINTED GROUND RENT TRADING LIMITED LOGGED FORM
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM C/O MORELAND ESTATE MANAGEMENT 707 HIGH ROAD LONDON FINCHLEY N12 0BT
2008-06-23288aSECRETARY APPOINTED MORELAND ESTATE MANAGEMENT
2008-06-23288aDIRECTOR APPOINTED GROUND RENT TRADING LIMITED
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM LANGLEY PLACE 99 LANGLEY ROAD WATFORD HERTFORDSHIRE WD17 4AU
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JAMNADAS RAITHATHA
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MENAL MEHTA
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-23363sANNUAL RETURN MADE UP TO 21/03/07
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: PARKVILLE HOUSE RED LION PARADE PINNER MIDDLESEX HA5 3RR
2006-08-10288bSECRETARY RESIGNED
2006-08-10288aNEW SECRETARY APPOINTED
2006-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-03363sANNUAL RETURN MADE UP TO 21/03/06
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14288bSECRETARY RESIGNED
2005-07-21CERTNMCOMPANY NAME CHANGED ABEL HOUSE MANAGEMENT COMPANY LI MITED CERTIFICATE ISSUED ON 21/07/05
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-26
Proposal to Strike Off2011-01-25
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY 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 (99999 - Dormant Company) as ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITEDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITEDEvent Date2011-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY LIMITEDEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY 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 ABEL HOUSE AND CROWN HOUSE MANAGEMENT COMPANY 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.