Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED
Company Information for

WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED

9 MARGARETS BUILDINGS, MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01049855
Private Limited Company
Active

Company Overview

About Weston Park Court Management Co (bath) Ltd
WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED was founded on 1972-04-13 and has its registered office in Bath. The organisation's status is listed as "Active". Weston Park Court Management Co (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01049855
Company ID Number 01049855
Date formed 1972-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON PARK COURT MANAGEMENT CO (BATH) 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 WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2001-01-16
VALERIE AUSTWICK
Director 1991-08-11
VERA DOREEN BAYES
Director 1985-08-14
MICHAEL LESLIE DYSON
Director 2006-12-19
DORIAN MARK NOTMAN
Director 2004-01-12
ANTONY JAMES PERKINS
Director 1995-10-25
BERNARD SHAW
Director 2013-09-23
WILLIAM JAMES STRATH
Director 2012-04-23
FIONA GAIL THOMPSON
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS SLADEN BAMFORD
Director 1993-12-20 2015-08-17
ROGER CROOME
Director 1991-08-11 2015-08-17
CHRISTOPHER JOHN ACTON
Director 2002-06-17 2013-05-31
DOREEN BRENDA LODER
Director 1977-10-29 2011-12-08
RICHARD DAVID CANNING
Director 2005-05-06 2010-09-24
PETER DONALD AUSTWICK
Director 1974-06-29 2009-01-31
COLIN ADRIAN MOAKES
Director 2002-10-01 2007-09-21
ALAN RONALD RIX
Director 1999-11-12 2006-12-19
NICOLA JANE HANCOCK
Director 1987-12-01 2006-09-04
BARBARA BEALE
Director 1994-06-06 2005-12-08
MICHAEL FREDERICK BRAIN
Director 1999-09-20 2005-11-24
LINDA JANE BRYANT
Director 1999-02-11 2005-05-06
EILEEN EMILY ELIZABETH KING
Director 1988-02-18 2004-07-17
BETTY INGLETON
Director 1974-06-29 2001-11-27
GWENDOLINE SELINA HUTCHINGS
Director 1985-08-14 2001-11-23
SUSAN CAROL BRAIN
Director 1999-09-20 2001-10-23
PAMELA CROOME
Director 1987-03-30 2001-10-08
IAN MACFARELANE LODER
Director 1977-10-29 2001-10-08
BERNARD ALAN LAND
Company Secretary 1998-04-28 2001-01-01
ALISTAIR JAMES CHIBNALL CAMERON
Director 1994-11-01 1999-09-20
JOHN OSBORNE MATHIESON
Director 1983-10-30 1999-02-11
CONSTANCE IVENE GOULD
Director 1981-03-27 1998-05-22
THOMAS HAROLD LANG
Company Secretary 1998-01-08 1998-04-28
JOHN HENRY BESCOBY
Director 1987-12-01 1998-03-12
ROGER CROOME
Company Secretary 1991-08-11 1998-01-07
HENRY JOHN WHITTAKER REEVES
Director 1991-08-11 1994-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE DYSON
2023-10-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-16DIRECTOR APPOINTED MR FRANK ARTHURS
2023-08-15CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-05-19DIRECTOR APPOINTED CHRISTOPHER LEWIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTWICK
2023-04-03APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTWICK
2023-04-03DIRECTOR APPOINTED MS WENDE DRINKWATER
2023-04-03DIRECTOR APPOINTED MS WENDE DRINKWATER
2023-04-03DIRECTOR APPOINTED MR KEVIN LOUIS DAVEY
2023-04-03DIRECTOR APPOINTED MR KEVIN LOUIS DAVEY
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR FIONA GAIL THOMPSON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GAIL THOMPSON
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES PERKINS
2022-08-04AP01DIRECTOR APPOINTED RICHARD AUSTWICK
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN MARK NOTMAN
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE AUSTWICK
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR VERA DOREEN BAYES
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SHAW
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 180
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 180
2015-08-17AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SHELTON
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROOME
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAMFORD
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SHELTON
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 180
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED BERNARD SHAW
2013-08-13AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ACTON
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-14AR0111/08/12 ANNUAL RETURN FULL LIST
2012-04-26AP01DIRECTOR APPOINTED DOCTOR WILLIAM JAMES STRATH
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LODER
2011-08-23AR0111/08/11 ANNUAL RETURN FULL LIST
2011-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2010-10-26AP01DIRECTOR APPOINTED FIONA GAIL THOMPSON
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CANNING
2010-08-20AR0111/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE DOREEN SHELTON / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES PERKINS / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIAN MARK NOTMAN / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BRENDA LODER / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE DYSON / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CROOME / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CANNING / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA DOREEN BAYES / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE AUSTWICK / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ACTON / 01/10/2009
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR XIAN XU
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PETER AUSTWICK
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CROOME / 05/01/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ACTON / 29/10/2007
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DORIAN NOTMAN / 14/05/2007
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-26288bDIRECTOR RESIGNED
2007-08-22288cSECRETARY'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-09-08363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-15288bDIRECTOR RESIGNED
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 11/08/05; CHANGE OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-20288bDIRECTOR RESIGNED
2004-08-23363(288)DIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 11/08/04; CHANGE OF MEMBERS
2004-06-29288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
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 WESTON PARK COURT MANAGEMENT CO (BATH) 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 WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTON PARK COURT MANAGEMENT CO (BATH) 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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED

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