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

LEWINSCOURT MAINTENANCE LIMITED

1 UPPER LAKE, BATTLE, SUSSEX, TN33 0AN,
Company Registration Number
00781089
Private Limited Company
Active

Company Overview

About Lewinscourt Maintenance Ltd
LEWINSCOURT MAINTENANCE LIMITED was founded on 1963-11-15 and has its registered office in Sussex. The organisation's status is listed as "Active". Lewinscourt Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEWINSCOURT MAINTENANCE LIMITED
 
Legal Registered Office
1 UPPER LAKE
BATTLE
SUSSEX
TN33 0AN
Other companies in TN33
 
Filing Information
Company Number 00781089
Company ID Number 00781089
Date formed 1963-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWINSCOURT MAINTENANCE 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 LEWINSCOURT MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK TERENCE QUINLAN
Company Secretary 2010-07-28
DENISE IMOGEN CLOUTT
Director 2018-05-16
CHRISTOPHER JOHN CORIN
Director 2011-03-15
CHRISTINE MARY DOUST
Director 2018-04-16
IAN ROBERT HAMILTON
Director 1994-02-10
MAVIS JEAN LINDOP
Director 1994-02-10
FAYE LYNETTE NEAVE
Director 2008-08-29
NETPACK SERVICES LIMITED
Director 2008-04-19
HAZEL NOLAN
Director 2007-09-03
MARK TERENCE QUINLAN
Director 2010-07-28
RUTH ISABEL SIMPSON
Director 2001-12-20
MARK VICTOR SZTYBER
Director 2006-10-18
PETER RICHARD WILDEY
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN CLOUTT
Director 2006-08-04 2018-02-23
HAROLD RAYMOND CLOUTT
Director 2006-08-04 2018-02-23
ANN VICTORIA DRAKE
Director 2007-02-23 2015-05-18
ANGELA MARGOT CHIVERS
Company Secretary 1993-03-31 2010-07-28
ANGELA MARGOT CHIVERS
Director 1993-04-14 2010-07-28
BERYL MARGARET BENNETT
Director 1994-09-14 2008-09-29
IAN DOUGLAS COWPLAND
Director 1997-04-28 2007-09-03
VIVIEN LORELY DRAKES
Director 2003-01-16 2007-08-03
STANLEY THOMAS BENNETT
Director 1994-09-14 2004-06-20
JANET AVRIL GERMAIN
Director 2003-05-13 2004-04-08
JOAN MARY FORSYTH
Director 1992-04-01 2004-01-14
MYRTLE EVELYN CHEVERALLS
Director 1995-03-30 2003-01-16
THOMAS ALBERT CHEVERALLS
Director 1995-03-30 2003-01-16
SHEILA MARY BROOK
Director 1994-01-04 2001-12-20
PETER ROBERT EVANS
Director 1994-09-29 1999-11-01
ROSA PHILIPINE EVANS
Director 1994-09-29 1999-11-01
IRENE BOWRAN
Director 1992-04-01 1997-04-28
ROBERT BOWRAN
Director 1992-04-01 1995-08-31
AMANDA BOOTH
Director 1993-02-26 1995-03-30
STEVEN PETER BOOTH
Director 1992-02-23 1995-03-30
NORMAN JOHN DREDGE
Director 1992-04-01 1994-09-14
HENRY HUGH FOVARGUE
Company Secretary 1992-04-01 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VICTOR SZTYBER SOUTHEAST BUILDING SURVEYORS LIMITED Director 2016-06-14 CURRENT 2014-08-04 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-10-12Director's details changed for Mrs Patricia Margaret Pantrey on 2023-10-12
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CORIN
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN LEAR
2023-07-20DIRECTOR APPOINTED MR JULIAN MATTHEW CORIN
2023-07-20DIRECTOR APPOINTED MRS PANDELIS ANDREA
2023-07-20DIRECTOR APPOINTED MRS PAMELA ANDREA
2023-07-20Director's details changed for Mrs Pandelis Andrea on 2023-07-20
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-05-30AP01DIRECTOR APPOINTED MRS JENNIFER ANN LEAR
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL NOLAN
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WILDEY
2019-04-12AP01DIRECTOR APPOINTED MRS PATRICIA MARGARET PANTREY
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05AP01DIRECTOR APPOINTED MRS SUSAN MARY CLARK
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HAMILTON
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AP01DIRECTOR APPOINTED MISS DENISE IMOGEN CLOUTT
2018-04-16AP01DIRECTOR APPOINTED MISS CHRISTINE MARY DOUST
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PERRY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PERRY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLOUTT
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CLOUTT
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 11
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR PETER RICHARD WILDEY
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 11
2016-04-13AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN VICTORIA DRAKE
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 11
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 11
2014-04-22AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE LYNETTE NEAVE / 22/04/2014
2013-09-20AP01DIRECTOR APPOINTED FAYE LYNETTE NEAVE
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0101/04/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR SZTYBER / 29/05/2012
2013-05-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NETPACK SERVICES LIMITED / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAMILTON / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISABEL SIMPSON / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JUNE PERRY / 15/10/2012
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN PERRY / 15/10/2012
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JEAN LINDOP / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN VICTORIA DRAKE / 29/05/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BERYL BENNETT
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03AR0101/04/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JUNE PERRY / 23/06/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN PERRY / 23/06/2011
2011-10-24AP02CORPORATE DIRECTOR APPOINTED NETPACK SERVICES LIMITED
2011-07-19AP01DIRECTOR APPOINTED HAZEL NOLAN
2011-05-18AR0101/04/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CORIN
2011-02-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AP03SECRETARY APPOINTED MARK TERENCE QUINLAN
2010-08-25AP01DIRECTOR APPOINTED MARK TERENCE QUINLAN
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CHIVERS
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CHIVERS
2010-04-19AR0101/04/10 FULL LIST
2010-03-03AP01DIRECTOR APPOINTED WENDY JUNE PERRY
2010-03-03AP01DIRECTOR APPOINTED KENNETH JOHN PERRY
2010-03-03TM01TERMINATE DIR APPOINTMENT
2009-04-21363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363(288)DIRECTOR RESIGNED
2008-05-16363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/07
2007-05-10363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-11363(288)DIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363(288)DIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-04-21363sRETURN MADE UP TO 01/04/04; CHANGE OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(288)DIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363(288)DIRECTOR RESIGNED
2003-04-15363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 01/04/02; CHANGE OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(288)DIRECTOR RESIGNED
2002-02-01288aNEW DIRECTOR APPOINTED
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 LEWINSCOURT MAINTENANCE 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 LEWINSCOURT MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEWINSCOURT MAINTENANCE 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
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 LEWINSCOURT MAINTENANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 11
Cash Bank In Hand 2012-01-01 £ 7,521
Current Assets 2012-01-01 £ 10,821
Debtors 2012-01-01 £ 3,300
Fixed Assets 2012-01-01 £ 622
Shareholder Funds 2012-01-01 £ 11,443
Tangible Fixed Assets 2012-01-01 £ 622

Debtors and other cash assets

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