Clapham Park Homes Limited

All UK companiesReal estate activitiesClapham Park Homes Limited

Renting and operating of Housing Association real estate

Clapham Park Homes Limited contacts: address, phone, fax, email, website, shedule

Address: The Grange 100 High Street N14 6PW London

Phone: 02035354306

Fax: +44-1278 4939422

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Clapham Park Homes Limited"? - send email to us!

Clapham Park Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clapham Park Homes Limited.

Registration data Clapham Park Homes Limited

Register date: 2004-11-30

Register number: 05300630

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Clapham Park Homes Limited

Owner, director, manager of Clapham Park Homes Limited

Stella Hunter Director. Address: 100 High Street, Southgate, London, United Kingdom. DoB: March 1964, British

Jean Morgan Director. Address: 100 High Street, London, N14 6PW, England. DoB: March 1957, British

Simon Busch Director. Address: 100 High Street, Southgate, London, United Kingdom. DoB: August 1972, British

Mary Keane Secretary. Address: 100 High Street, London, N14 6PW, England. DoB:

Jeremy Robert Piper Director. Address: 100 High Street, London, N14 6PW, England. DoB: February 1957, British

John Brian Johnson Director. Address: 100 High Street, London, N14 6PW, England. DoB: June 1961, British

Janet Dean Director. Address: 100 High Street, London, N14 6PW, England. DoB: March 1956, British

Lydia Serwaa Director. Address: 100 High Street, London, N14 6PW, England. DoB: November 1970, British

Councillor Edward Thomas Davie Director. Address: 100 High Street, London, N14 6PW, England. DoB: May 1975, British

Samantha Clarke Director. Address: 100 High Street, London, N14 6PW, United Kingdom. DoB: April 1970, British

Stuart Robert Hartley Beevor Director. Address: 100 High Street, London, N14 6PW, England. DoB: January 1957, British

Stephen Robert Mcdonald Director. Address: 100 High Street, London, N14 6PW, England. DoB: December 1959, Australian-British

Kristina Ann Ingate Secretary. Address: 100 High Street, London, N14 6PW, England. DoB:

John William Cush Director. Address: 100 High Street, London, N14 6PW, England. DoB: September 1970, Irish

Angela Catalina Andrade Caicedo Director. Address: Cambridge House, 109 Mayes Road, Wood Green, London, N22 6UR. DoB: July 1981, Colombian

Cllr Angela Jane Edbrooke Director. Address: Brixton Hill, London, SW2 1RW, United Kingdom. DoB: March 1981, British

Christine Anne Turner Director. Address: 100 High Street, London, N14 6PW, England. DoB: June 1957, British

Rachel Anne Mayes Director. Address: 100 High Street, London, N14 6PW, England. DoB: September 1964, British

Victoria Marie-Antoinette Robinson Director. Address: Cambridge House, 109 Mayes Road, Wood Green, London, N22 6UR. DoB: July 1980, British

Roger Maurice Squire Director. Address: Glebe Street, London, W4 2BE, England. DoB: August 1943, British

Carol Ann Jones Director. Address: 3 Crossman House, New Park Road, Streatham, London, SW2 4LE. DoB: December 1962, British

Richard Hewgill Director. Address: 22 Southsea Road, Stevenage, Hertfordshire, SG1 2PJ. DoB: September 1945, British

Paul Anthony Fitzpatrick Director. Address: Aragon Road, Morden, Surrey, SM4 4QU, Uk. DoB: April 1978, Irish

Caroline Mary Wilson Secretary. Address: Breakspears Mews, London, SE4 1PY. DoB:

Michael David Hipwell Director. Address: St. Aidan's Road, London, SE22 0RW, Uk. DoB: March 1973, British

Su Brown Director. Address: Bramston Road, London, SW17 0JR. DoB: December 1972, British

Cllr Jonathan Kazantzis Director. Address: 13 Mount Ephraim Lane, London, SW16 1JF. DoB: July 1968, British

Mary Assumpta Bernadette Lynch Director. Address: Widmore Road, Bromley, London, BR1 1BS. DoB: August 1955, Irish

Robert Joseph Bird Director. Address: The Barn Seed Road, Doddington, Kent, ME9 0NN. DoB: December 1955, British

Patricia Ann Roberts Director. Address: 5 Tresidder House, Clapham Park, London, SW4 8PU. DoB: February 1962, British

Susan Daniels Director. Address: 16 Greenacres, Bookham, Surrey, KT23 3NG. DoB: May 1958, British

Sandra Skeete Director. Address: 4 Forest Glade, Leytonstone, London, E11 1LU. DoB: March 1965, British

Geeta Le Tissier Director. Address: 30 Kechill Gardens, Bromley, Kent, BR2 7NQ. DoB: December 1959, British

Cynthia Yetunde Unoarumhi Director. Address: 10 Brindley House, New Park Road, London, SW2 4ET. DoB: August 1961, British

Joseph Paul Moll Director. Address: 65 Tilson House, Tilson Gardens, London, SW2 4LZ. DoB: June 1970, British

Oluseyi Oluyemi Obakin Director. Address: 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA. DoB: May 1961, British

John Pearson Director. Address: 82 Larkhall Rise, Clapham, London, SW4 6LB. DoB: September 1940, British

Roger Antony Roach Director. Address: 10 Lafone House, New Park Road, London, SW2 4UT. DoB: January 1962, British

Councillor Jeremy Searle Clyne Director. Address: 82 Woodfield Avenue, London, SW16 1LD. DoB: June 1950, British

Donna Charmaine Henry Director. Address: Flat 16 Tilson House, Tilson Gardens, London, SW2 4LY. DoB: October 1954, British

Gareth John Crawford Director. Address: 80 Kings Hall Road, Beckenham, Kent, BR3 1LS. DoB: October 1960, British

Oliver Bernard Higgins Director. Address: 8 Cotton House, New Park Road, London, SW2 4LA. DoB: July 1958, Irish

Akie Tajue Deen Director. Address: 5 White House, Headlam Road, Clapham Park, SW4 8HD. DoB: January 1947, British

Mary Elizabeth Michelle Quinn Secretary. Address: 52 Halstead Road, Enfield, Middlesex, EN1 1QB. DoB:

Joseph Gregorio Director. Address: 9 Thorold House, Forster Road, London, SW2 4NL. DoB: October 1969, Spanish

David John Hart Director. Address: 11 Heather Close, London, SW8 3BS. DoB: December 1929, British

Jobs in Clapham Park Homes Limited vacancies. Career and practice on Clapham Park Homes Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Clapham Park Homes Limited on FaceBook

Read more comments for Clapham Park Homes Limited. Leave a respond Clapham Park Homes Limited in social networks. Clapham Park Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address Clapham Park Homes Limited on google map

Other similar UK companies as Clapham Park Homes Limited: Gmi Fast Foods Limited | Serbian Chetniks (birmingham) Club Limited | Cocktail Box Limited | Anglian Country Inns Limited | The Rising Sun Kingsand Limited

This Clapham Park Homes Limited firm has been operating on the market for 12 years, as it's been founded in 2004. Started with Companies House Reg No. 05300630, Clapham Park Homes is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in The Grange, London N14 6PW. This firm principal business activity number is 68201 , that means Renting and operating of Housing Association real estate. Tue, 31st Mar 2015 is the last time company accounts were reported. Twelve years of presence on the local market comes to full flow with Clapham Park Homes Ltd as they managed to keep their customers satisfied throughout their long history.

The firm was registered as a charity on Friday 27th May 2005. It operates under charity registration number 1109769. The range of the enterprise's area of benefit is nationally (in particular clapham park in the london borough of lambeth). They work in Lambeth. The firm's trustees committee features nine representatives: Ms Janet Dean, Stephen Mcdonald, Stuart Robert Beevor, Jeremy Piper and John Cush, and others. As for the charity's financial statement, their best period was in 2012 when their income was 12,838,000 pounds and their expenditures were 15,947,000 pounds. Clapham Park Homes Ltd focuses on the issue of disability, the problems of economic and community development and unemployment and problems related to housing and accommodation. It tries to help the elderly, the whole mankind, people with disabilities. It provides help to these beneficiaries by providing specific services, providing facilities, buildings and open spaces and providing specific services. If you wish to know more about the corporation's activities, dial them on this number 02035354306 or check their website. If you wish to know more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

As the data suggests, this particular firm was formed 12 years ago and has so far been supervised by fourty two directors, and out of them eight (Stella Hunter, Jean Morgan, Simon Busch and 5 other directors who might be found below) are still employed. In order to increase its productivity, since 2013 the firm has been implementing the ideas of Mary Keane, who's been looking for creative solutions ensuring efficient administration of this company.