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

BEXFIELD COURT LIMITED

FLAT 3, BEXFIELD COURT, GRASSINGTON ROAD, EASTBOURNE, BN20 7BH,
Company Registration Number
00627158
Private Limited Company
Active

Company Overview

About Bexfield Court Ltd
BEXFIELD COURT LIMITED was founded on 1959-05-01 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Bexfield Court 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
BEXFIELD COURT LIMITED
 
Legal Registered Office
FLAT 3, BEXFIELD COURT
GRASSINGTON ROAD
EASTBOURNE
BN20 7BH
Other companies in BN21
 
Filing Information
Company Number 00627158
Company ID Number 00627158
Date formed 1959-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:34:07
Primary Source:Companies House
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.
Companies with same name BEXFIELD COURT LIMITED
The following companies were found which have the same name as BEXFIELD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEXFIELD COURT FREEHOLD LIMITED 9 CORAL REEF CLOSE EASTBOURNE BN23 5PF Active Company formed on the 2016-07-13

Company Officers of BEXFIELD COURT LIMITED

Current Directors
Officer Role Date Appointed
ROSS & CO (AGENCY) LTD
Company Secretary 2017-10-29
STEPHEN GEORGE WILLIAM BETHELL
Director 1991-11-22
LAUREN BROWN
Director 2012-11-26
ALAN DAVID DOYLE
Director 1996-12-02
STANLEY JOHN HUDSON
Director 2011-07-12
RODERICK NEILL MORGAN
Director 2012-09-25
MARK RICALDONE
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HAVELOCK ESTATES LIMITED
Company Secretary 2016-04-01 2017-10-29
ANTON BREE
Company Secretary 2011-10-01 2016-04-01
ELIZABETH MORGAN
Director 1997-09-11 2012-09-25
EDNA GRAVES
Director 1994-04-22 2012-01-27
ALAN DAVID DOYLE
Company Secretary 1999-11-23 2011-10-01
ROBERT WILLIAM WALTERS
Director 2002-03-02 2011-06-27
CHARLOTTE IRENE MILLBANK
Director 1991-11-22 2001-06-17
MARK RICALDONE
Company Secretary 1992-11-13 1999-11-23
RALPH EDWARD JOHN UREN
Director 1991-11-22 1997-03-29
ROLAND LENIHAN
Director 1995-07-25 1996-09-11
WINIFRED VIOLET REID
Director 1991-11-22 1995-07-25
GEORGE IRWIN GRAVES
Director 1991-11-22 1994-04-22
RALPH EDWARD JOHN UREN
Company Secretary 1991-11-22 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS & CO (AGENCY) LTD THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2007-10-18 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Company Secretary 2017-10-29 CURRENT 2003-06-11 Active
ROSS & CO (AGENCY) LTD 9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2013-10-08 Active
ROSS & CO (AGENCY) LTD KINGSLAND EASTBOURNE LIMITED Company Secretary 2017-10-29 CURRENT 2002-12-11 Active
ROSS & CO (AGENCY) LTD SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED Company Secretary 2017-10-29 CURRENT 1992-09-14 Active
ROSS & CO (AGENCY) LTD WYCH HILL PARK MANAGEMENT LTD Company Secretary 2017-10-29 CURRENT 1999-06-09 Active
ROSS & CO (AGENCY) LTD THE LIMES (UPPERTON) LIMITED Company Secretary 2017-10-29 CURRENT 2003-02-12 Active
ROSS & CO (AGENCY) LTD VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2005-01-26 Active
ROSS & CO (AGENCY) LTD LUCKY THIRTEEN ST MICHAELS PLACE LIMITED Company Secretary 2017-10-29 CURRENT 1990-06-05 Active
ROSS & CO (AGENCY) LTD COPSE MANAGEMENT LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1986-04-17 Active
ROSS & CO (AGENCY) LTD CAREW COURT (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1993-04-22 Active
ROSS & CO (AGENCY) LTD LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1995-12-20 Active
ROSS & CO (AGENCY) LTD BUXTON APARTMENTS LIMITED Company Secretary 2017-10-29 CURRENT 2006-10-10 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT 2009 (REIGATE) RTM LIMITED Company Secretary 2017-10-29 CURRENT 2009-02-04 Active
ROSS & CO (AGENCY) LTD SUSSEX HOUSE RESIDENTS LIMITED Company Secretary 2017-10-29 CURRENT 1985-08-02 Active
ROSS & CO (AGENCY) LTD NICHOLLS COURT (HILLINGDON) LIMITED Company Secretary 2017-10-29 CURRENT 1988-08-11 Active
ROSS & CO (AGENCY) LTD LIMES (EASTBOURNE) LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1960-10-20 Active
ROSS & CO (AGENCY) LTD DE WALDEN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 1999-08-20 Active
ROSS & CO (AGENCY) LTD ARUNDEL PLACE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2002-03-04 Active
ROSS & CO (AGENCY) LTD ARUNDEL HOUSE (EASTBOURNE) LTD Company Secretary 2017-10-29 CURRENT 2005-09-05 Active
ROSS & CO (AGENCY) LTD ARISTA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2006-02-07 Active
ROSS & CO (AGENCY) LTD BAXTERS QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2007-12-13 Active
ROSS & CO (AGENCY) LTD GREENCROFT (EASTBOURNE) LIMITED Company Secretary 2017-10-24 CURRENT 1987-12-11 Active
ROSS & CO (AGENCY) LTD WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2011-10-14 Active
RODERICK NEILL MORGAN FOCUS COACHING LIMITED Director 2003-03-19 CURRENT 2003-03-19 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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-11DIRECTOR APPOINTED MR IAN ADKINS
2022-08-04AP01DIRECTOR APPOINTED MRS MARGARET ANN MAJOR
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-30PSC07CESSATION OF MICHAELA MOORE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA MOORE
2022-05-23CESSATION OF MARK RICALDONE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23PSC07CESSATION OF MARK RICALDONE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-27AP01DIRECTOR APPOINTED MR TERRY DALTON
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA MOORE
2021-12-05PSC07CESSATION OF LAUREN PUTTOCK-BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AP03Appointment of Mr Russell David Levett as company secretary on 2021-07-01
2021-07-06TM02Termination of appointment of Lauren Brown on 2021-07-01
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PUTTOCK-BROWN
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Flat 6 Bexfield Court Grassington Road Eastbourne BN20 7BH England
2021-04-10AP01DIRECTOR APPOINTED MRS MICHAELA MOORE
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-01CH01Director's details changed for Miss Lauren Brown on 2020-11-01
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICALDONE
2020-05-17PSC04Change of details for Miss Lauren Brown as a person with significant control on 2016-12-08
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2020-03-20AP03Appointment of Miss Lauren Brown as company secretary on 2020-03-17
2020-03-20TM02Termination of appointment of Ross & Co (Agency) Ltd on 2020-03-17
2020-03-19AP01DIRECTOR APPOINTED MR RUSSELL DAVID LEVETT
2020-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL DAVID LEVETT
2020-02-06PSC07CESSATION OF RODERICK NEILL MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NEILL MORGAN
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE WILLIAM BETHELL
2019-09-20PSC07CESSATION OF STEPHEN GEORGE WILLIAM BETHELL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DOYLE
2019-02-21PSC07CESSATION OF ALAN DAVID DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-01-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-29AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29
2017-10-29TM02Termination of appointment of Havelock Estates Limited on 2017-10-29
2016-12-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 60
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-24AP03Appointment of Havelock Estates Limited as company secretary on 2016-04-01
2016-05-24TM02Termination of appointment of Anton Bree on 2016-04-01
2016-01-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 60
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR ANTON BREE on 2015-03-31
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-02AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED RODERICK NEILL MORGAN
2013-12-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 60
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORGAN
2012-12-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AP01DIRECTOR APPOINTED MISS LAUREN BROWN
2012-11-27AP01DIRECTOR APPOINTED MISS LAUREN BROWN
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EDNA GRAVES
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICALDONE / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MORGAN / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA GRAVES / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID DOYLE / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAM BETHELL / 28/11/2011
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY ALAN DOYLE
2011-10-12AP03SECRETARY APPOINTED ANTON BREE
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 4 BEXFIELD COURT 13 GRASSINGTON ROAD,EASTBOURNE EAST SUSSEX BN20 7BH
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS
2011-07-21AP01DIRECTOR APPOINTED STANLEY JOHN HUDSON
2011-01-27AR0122/11/10 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-01-12AR0122/11/09 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2008-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-05363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-12363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-06363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-07363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-03-13288aNEW DIRECTOR APPOINTED
2001-11-28363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-06288bDIRECTOR RESIGNED
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-27363(288)SECRETARY RESIGNED
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
1999-11-29363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1998-11-30363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1997-11-28363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-28363(288)DIRECTOR RESIGNED
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-02363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1995-11-24363sRETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS
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 BEXFIELD COURT 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 BEXFIELD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEXFIELD COURT 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BEXFIELD COURT LIMITED

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