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

BRANDON COURT RESIDENTS LIMITED

WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, BH8 8QS,
Company Registration Number
00637352
Private Limited Company
Active

Company Overview

About Brandon Court Residents Ltd
BRANDON COURT RESIDENTS LIMITED was founded on 1959-09-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Brandon Court 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
BRANDON COURT RESIDENTS LIMITED
 
Legal Registered Office
WESSEX HOUSE
ST. LEONARDS ROAD
BOURNEMOUTH
BH8 8QS
Other companies in SP6
 
Filing Information
Company Number 00637352
Company ID Number 00637352
Date formed 1959-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDON COURT 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 BRANDON COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2004-12-01
LISA JAYNE BROOKES
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHARLES BROOKES
Director 1999-12-13 2018-04-11
ROGER WILLIAMS
Director 1999-12-13 2015-05-06
ELEANOR MARY BAYLEM
Director 2009-04-21 2010-11-17
BARRY ALFRED PETERS
Director 1991-06-26 2009-04-21
ANNE MARGARET BEBB
Company Secretary 1999-12-13 2004-12-01
DUDLEY HUGH LEESON
Director 1991-06-26 2002-01-14
ROSEMARY ANNE NAPIER
Company Secretary 1991-06-26 1999-12-13
GRAHAM JOHN BRACKSTONE
Director 1992-08-10 1999-12-13
SUSAN KERRIDGE
Director 1991-06-26 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 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
2023-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25DISS40Compulsory strike-off action has been discontinued
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2022-07-01TM02Termination of appointment of Napier Management Services Ltd on 2022-06-17
2022-06-07AP01DIRECTOR APPOINTED MISS LISA JAYNE BROOKES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHILES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE BROOKES
2019-10-09AP01DIRECTOR APPOINTED MR JEFFREY CHARLES BROOKES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES BROOKES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2017-07-04PSC07CESSATION OF JEFFREY BROOKES AS A PERSON OF SIGNIFICANT CONTROL
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 160
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 160
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS
2015-05-19AP01DIRECTOR APPOINTED LISA JAYNE BROOKES
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 160
2014-06-30AR0126/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0126/06/13 ANNUAL RETURN FULL LIST
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-10CH01Director's details changed for Roger Williams on 2012-06-26
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-21AR0126/06/11 ANNUAL RETURN FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BAYLEM
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-13AR0126/06/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAMS / 26/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES BROOKES / 26/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARY BAYLEM / 26/06/2010
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 26/06/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-04288aDIRECTOR APPOINTED ELEANOR MARY BAYLEM
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR BARRY PETERS
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED
2004-08-03363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: HTM(UK)LIMITED/NAPIERS ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN
2003-09-23363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-07-30363(288)DIRECTOR RESIGNED
2002-07-30363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288bSECRETARY RESIGNED
1999-09-23363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 26/06/98; CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 26/06/97; CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/96
1996-09-02363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-23363sRETURN MADE UP TO 26/06/95; CHANGE OF MEMBERS
1994-09-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-04363sRETURN MADE UP TO 26/06/94; CHANGE OF MEMBERS
1994-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-05363sRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
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 BRANDON COURT 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 BRANDON COURT 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
BRANDON COURT 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

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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRANDON COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRANDON COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDON COURT RESIDENTS LIMITED
Trademarks
We have not found any records of BRANDON COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDON COURT 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 BRANDON COURT 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
Outgoings
Business Rates/Property Tax
No properties were found where BRANDON COURT 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 BRANDON COURT 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 BRANDON COURT 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.