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

SOUTHLANDS COURT LIMITED

Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, WEST SUSSEX, PO22 8NJ,
Company Registration Number
00786126
Private Limited Company
Active

Company Overview

About Southlands Court Ltd
SOUTHLANDS COURT LIMITED was founded on 1963-12-30 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Southlands Court 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
SOUTHLANDS COURT LIMITED
 
Legal Registered Office
Unit 3 Flansham Business Centre, Hoe Lane
Flansham
Bognor Regis
WEST SUSSEX
PO22 8NJ
Other companies in PO22
 
Filing Information
Company Number 00786126
Company ID Number 00786126
Date formed 1963-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-29
Account next due 2025-06-29
Latest return 2024-01-09
Return next due 2025-01-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-21 16:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHLANDS COURT 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.
Companies with same name SOUTHLANDS COURT LIMITED
The following companies were found which have the same name as SOUTHLANDS COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHLANDS COURT (BEXHILL) LIMITED 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB Active Company formed on the 2013-06-18
SOUTHLANDS COURT (SOWERBY) MANAGEMENT LIMITED 24 FINKLE STREET THIRSK YO7 1DA Active Company formed on the 2005-08-26
SOUTHLANDS COURT CARE HOMES LIMITED CHARLES RIPPIN AND TURNER, MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW HA1 1BQ Active Company formed on the 2007-12-10
SOUTHLANDS COURT MANAGEMENT COMPANY LIMITED Thamesbourne Lodge Station Road Bourne End BUCKINGHAMSHIRE SL8 5QH Active Company formed on the 1994-04-13

Company Officers of SOUTHLANDS COURT LIMITED

Current Directors
Officer Role Date Appointed
OYSTER ESTATES UK LIMITED
Company Secretary 2013-05-09
KIM ASHLEY APPLEBY
Director 2014-01-16
GLORIA ELAINE HOWARD
Director 2010-06-26
KEITH JAFRATO
Director 2014-01-16
RAYMOND JOHN MEARS
Director 2001-04-24
EDWARD ALFRED NEAL
Director 2006-01-13
SUSAN PIPER
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANK LAKER
Director 2007-04-27 2014-01-16
AILEEN MARY LEWIS
Director 2012-07-07 2014-01-16
VERONICA SUSAN BREACH
Company Secretary 2010-02-15 2013-05-09
STEVEN RICHARD BROOKER
Director 2008-03-08 2012-07-07
DONALD JAMES HUGHES
Director 1997-03-26 2011-09-03
MARGARET JOAN CHALMERS
Director 1992-01-11 2010-06-26
MARGARET JOAN CHALMERS
Company Secretary 2006-08-24 2010-02-15
NIGEL MORRIS
Director 2005-06-18 2009-08-17
BARBARA ANNE CLARK
Company Secretary 2003-02-01 2006-08-24
BARBARA ANNE CLARK
Director 2004-08-31 2006-08-24
MARY SYLVIA DRUCQUER
Director 1995-04-19 2005-11-28
ISABELLE ALICE MARSHALL
Director 2000-12-13 2005-11-28
HILDA IVY HUGHES
Director 1999-09-14 2005-06-18
ELANA CLARE MEARS
Director 2001-06-28 2004-08-31
HILDA IVY HUGHES
Company Secretary 2000-01-29 2003-02-01
BRIAN JOHN MIDDLETON
Director 1992-01-11 2000-09-08
VERA BARBARA MIDDLETON
Director 2000-03-11 2000-09-08
MARGARET JOAN CHALMERS
Company Secretary 1992-01-11 2000-01-29
ARTHUR ERNEST HARDING
Director 1995-09-20 2000-01-29
BARRY MORGAN JONES
Director 1993-03-10 1999-09-27
DOREEN ANNIE GAMMON
Director 1997-03-26 1999-03-27
RAYMOND CECIL RHODES
Director 1992-01-11 1997-03-20
MARIAN GERTRUDE SMITH
Director 1992-01-11 1997-01-14
RUBY WADDY
Director 1992-01-11 1995-04-13
DONALD CRANMER PLATFOOT
Director 1992-01-11 1993-01-16
GEOFFREY THOMAS CHURCH
Director 1992-01-11 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OYSTER ESTATES UK LIMITED 29 BAYFORD ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
OYSTER ESTATES UK LIMITED WIELD ROAD RESIDENTS LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-01 Active
OYSTER ESTATES UK LIMITED THE LIMES ESTATE (WORTHING) LIMITED Company Secretary 2018-01-03 CURRENT 1999-12-24 Active
OYSTER ESTATES UK LIMITED ARROLBEAM MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2014-12-01 Active
OYSTER ESTATES UK LIMITED PARK GROVE (BEDHAMPTON) MANAGEMENT LIMITED Company Secretary 2017-07-10 CURRENT 2014-03-03 Active
OYSTER ESTATES UK LIMITED ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-03 CURRENT 1991-02-12 Active
OYSTER ESTATES UK LIMITED SUMMERSEA LIMITED Company Secretary 2017-04-01 CURRENT 1986-07-24 Active
OYSTER ESTATES UK LIMITED 55 ALFRETON ROAD RTM COMPANY LTD Company Secretary 2017-03-30 CURRENT 2016-08-05 Active
OYSTER ESTATES UK LIMITED MARINE COURT (SHOREHAM BEACH) LIMITED Company Secretary 2016-11-01 CURRENT 1984-06-18 Active
OYSTER ESTATES UK LIMITED BUCKSHAM AVENUE (BOGNOR) LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
OYSTER ESTATES UK LIMITED THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2016-02-23 CURRENT 2014-01-15 Active
OYSTER ESTATES UK LIMITED MAYFIELD COURT (PAGHAM) LIMITED Company Secretary 2016-01-14 CURRENT 2010-08-13 Active
OYSTER ESTATES UK LIMITED EXETER HOUSE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
OYSTER ESTATES UK LIMITED THE ROSARY (SARISBURY GREEN) LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-11 Active
OYSTER ESTATES UK LIMITED REGNUM PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
OYSTER ESTATES UK LIMITED BRAMBER COURT MANAGEMENT LIMITED Company Secretary 2015-04-15 CURRENT 1959-02-11 Active
OYSTER ESTATES UK LIMITED HOLLY HOUSE VICTORIA DRIVE RTM COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2014-05-16 Active
OYSTER ESTATES UK LIMITED HILL BARN LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-01 CURRENT 2013-08-30 Active
OYSTER ESTATES UK LIMITED WILLOWS MANAGEMENT (OAKLEY) LIMITED Company Secretary 2014-02-18 CURRENT 2012-04-24 Active
OYSTER ESTATES UK LIMITED DIBLES ROAD (FAREHAM) MANAGEMENT LTD Company Secretary 2014-02-12 CURRENT 2012-06-28 Active
OYSTER ESTATES UK LIMITED COLLEGE GARDENS NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1990-06-14 Active
OYSTER ESTATES UK LIMITED FRASER COURT (BOGNOR REGIS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-09-19 CURRENT 1961-09-25 Active
OYSTER ESTATES UK LIMITED ST BOTOLPHS LODGE (WORTHING) LIMITED Company Secretary 2013-06-07 CURRENT 2007-12-06 Active
OYSTER ESTATES UK LIMITED DOWNVIEW COURT (WORTHING) LTD. Company Secretary 2013-05-07 CURRENT 1998-07-20 Active
OYSTER ESTATES UK LIMITED HARMONY SERVICES (UK) LIMITED Company Secretary 2013-04-25 CURRENT 1992-06-01 Liquidation
OYSTER ESTATES UK LIMITED JEVINGTON COURT LEASEHOLDERS LIMITED Company Secretary 2012-12-02 CURRENT 1992-05-15 Active
OYSTER ESTATES UK LIMITED 36 SOUTH TERRACE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Active
OYSTER ESTATES UK LIMITED MURRELL GARDENS MANAGEMENT COMPANY LTD Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
OYSTER ESTATES UK LIMITED 10 NORFOLK ROAD LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-23 Active
OYSTER ESTATES UK LIMITED SHAKESPEARE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
OYSTER ESTATES UK LIMITED WINDSOR COURT (EASTBOURNE) LIMITED Company Secretary 2012-05-22 CURRENT 1986-11-17 Active
OYSTER ESTATES UK LIMITED 20 CLIFTON ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-04-19
OYSTER ESTATES UK LIMITED MAPLE (228) LIMITED Company Secretary 2011-11-01 CURRENT 2004-05-20 Active
OYSTER ESTATES UK LIMITED QUINTON FIELDS MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2006-07-07 Active
OYSTER ESTATES UK LIMITED BELLINGHAM HOUSE (MANAGEMENT) LIMITED Company Secretary 2011-11-01 CURRENT 2003-08-22 Active
OYSTER ESTATES UK LIMITED NEWSHRUBBERY MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2008-12-05 Active
OYSTER ESTATES UK LIMITED ACORN MEWS (DENMEAD) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2009-10-15 Active
OYSTER ESTATES UK LIMITED PARKSIDE (WESTLOATS) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2003-03-13 Active
OYSTER ESTATES UK LIMITED 57-59 WALLACE AVENUE MANAGEMENT LIMITED Company Secretary 2011-09-29 CURRENT 1968-11-25 Active
OYSTER ESTATES UK LIMITED FLORAL DENE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-24 CURRENT 1974-07-03 Active
KIM ASHLEY APPLEBY PSA RESOURCES LIMITED Director 2011-04-23 CURRENT 2010-04-22 Active
KEITH JAFRATO MEOPHAM COURT (BECKENHAM GROVE) MANAGEMENT LIMITED Director 2017-10-24 CURRENT 1970-06-19 Active
KEITH JAFRATO AMES BUSINESS IMPROVEMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
KEITH JAFRATO MORLEY COURT (WESTMORELAND ROAD) LTD Director 2014-04-30 CURRENT 2004-08-06 Active
KEITH JAFRATO LOUP HOUSE MANAGEMENT LIMITED Director 2014-04-30 CURRENT 1982-07-09 Active
KEITH JAFRATO WESTMORELAND COURT FREEHOLD LTD Director 2013-09-24 CURRENT 2012-10-11 Active
KEITH JAFRATO WESTMORELAND COURT MANAGEMENT (BECKENHAM) LIMITED Director 2006-09-08 CURRENT 1978-08-09 Active
KEITH JAFRATO AMES CONSULTANCY LIMITED Director 2003-09-25 CURRENT 1995-10-13 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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-05-12AP01DIRECTOR APPOINTED MRS CHRISTINE ASHWORTH
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-11-17CH01Director's details changed for Mrs Susan Piper on 2020-11-05
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALFRED NEAL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA ELAINE HOWARD
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-01-18AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 19
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-03-14AP01DIRECTOR APPOINTED MRS SUSAN PIPER
2016-01-21AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 19
2016-01-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-03-16AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 19
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-06-03AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED MR KEITH JAFRATO
2014-01-17AP01DIRECTOR APPOINTED MRS KIM ASHLEY APPLEBY
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAKER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN LEWIS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 19
2014-01-16AR0111/01/14 ANNUAL RETURN FULL LIST
2013-06-20AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP04Appointment of corporate company secretary Oyster Estates Uk Limited
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA BREACH
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom
2013-03-25AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-04AP01DIRECTOR APPOINTED AILEEN MARY LEWIS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOKER
2012-06-22SH06Cancellation of shares. Statement of capital on 2012-06-22 GBP 19
2012-05-11AA29/09/11 TOTAL EXEMPTION FULL
2012-04-03AR0111/01/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALFRED NEAL / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MEARS / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK LAKER / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BROOKER / 03/04/2012
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUGHES
2011-07-13AA29/09/10 TOTAL EXEMPTION FULL
2011-03-31AR0111/01/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHALMERS
2011-03-29AP01DIRECTOR APPOINTED GLORIA ELAINE HOWARD
2010-06-23AA29/09/09 TOTAL EXEMPTION FULL
2010-02-24AR0111/01/10 FULL LIST
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CHALMERS
2010-02-15AP03SECRETARY APPOINTED MRS VERONICA SUSAN BREACH
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRIS
2009-01-21AA29/09/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED STEVEN RICHARD BROOKER
2008-02-18363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/07
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2007-02-08363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-14288bSECRETARY RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-08363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288bDIRECTOR RESIGNED
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-02-08363sRETURN MADE UP TO 11/01/05; CHANGE OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03
2004-02-24363sRETURN MADE UP TO 11/01/04; CHANGE OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02
2003-02-21288bSECRETARY RESIGNED
2003-02-20288bSECRETARY RESIGNED
2003-02-20288aNEW SECRETARY 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 SOUTHLANDS 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 SOUTHLANDS 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
SOUTHLANDS 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

Creditors
Creditors Due After One Year 2011-09-30 £ 1,000
Creditors Due Within One Year 2011-09-30 £ 409
Non-instalment Debts Due After5 Years 2011-09-30 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 SOUTHLANDS COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 30
Fixed Assets 2011-09-30 £ 1,000
Secured Debts 2011-09-30 £ 409
Shareholder Funds 2011-09-30 £ 409
Tangible Fixed Assets 2011-09-30 £ 1,000

Debtors and other cash assets

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