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

STOURVIEW COURT MANAGEMENT LIMITED

1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 1JU,
Company Registration Number
01279929
Private Limited Company
Active

Company Overview

About Stourview Court Management Ltd
STOURVIEW COURT MANAGEMENT LIMITED was founded on 1976-10-04 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Stourview Court Management 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
STOURVIEW COURT MANAGEMENT LIMITED
 
Legal Registered Office
1 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1JU
Other companies in BH23
 
Filing Information
Company Number 01279929
Company ID Number 01279929
Date formed 1976-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOURVIEW COURT MANAGEMENT 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 STOURVIEW COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ASSET PROPERTY MANAGEMENT LTD
Company Secretary 2017-04-25
JOHN ANTHONY SUTHERLAND
Director 1996-01-26
JEAN SUTTON
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JWT (SOUTH) LIMITED
Company Secretary 2015-02-02 2017-04-25
ELIZABETH ANN MILES
Director 2009-04-27 2016-09-16
KENNETH HAROLD WORGAN
Director 1992-02-24 2016-01-27
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2015-02-02
DAPHNE JUNE LUCAS-HOLMES
Director 2010-04-14 2015-02-02
KENNETH EDWARD HENDERSON
Company Secretary 2002-01-25 2011-06-01
BARBARA CROFT
Director 1994-06-02 2009-02-09
CLIFFORD CRABTREE
Director 1991-12-12 2004-05-08
RITA MARY PURSEY
Director 1992-02-24 2003-07-17
MARGARET GWYNNETH JACKSON
Company Secretary 1995-04-10 2002-01-25
FAY DOBSON
Director 1992-02-24 1996-11-19
FREDERICK JOHN SUTHERLAND
Director 1993-01-29 1995-10-09
KATHLEEN FRANCES NIGHTINGALE
Company Secretary 1993-01-29 1995-04-10
KENNETH HAYES
Director 1993-01-28 1994-06-02
WINIFRED MAY COVILLE
Director 1992-02-24 1993-01-29
HENRY JAMES MADDOCKS
Director 1992-02-24 1993-01-29
GEORGE ALAN RATTUE
Director 1992-02-24 1993-01-29
MILDRED MAY RATTUE
Director 1992-02-24 1993-01-29
GLADYS WORGAN
Director 1992-02-24 1993-01-29
CAFENE MADDOCKS
Director 1992-02-24 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSET PROPERTY MANAGEMENT LTD KILLOCK (MARTELLO PARK) FREEHOLDERS LIMITED Company Secretary 2018-04-18 CURRENT 2006-03-30 Active
ASSET PROPERTY MANAGEMENT LTD BEECHWOOD LODGE FREEHOLD LIMITED Company Secretary 2018-04-01 CURRENT 2002-04-23 Active
ASSET PROPERTY MANAGEMENT LTD 11 WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-28 CURRENT 1989-02-28 Active
ASSET PROPERTY MANAGEMENT LTD LATIMER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-09-05 Active
ASSET PROPERTY MANAGEMENT LTD BEAULIEU ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2008-04-16 Active
ASSET PROPERTY MANAGEMENT LTD LINKS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2017-10-05 CURRENT 1971-05-14 Active
ASSET PROPERTY MANAGEMENT LTD EDEN ROC MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-31 CURRENT 2017-05-25 Active
ASSET PROPERTY MANAGEMENT LTD STOURVIEW COURT LIMITED Company Secretary 2017-04-24 CURRENT 1997-08-28 Active
ASSET PROPERTY MANAGEMENT LTD 23 & 25 THE CRESCENT RTM COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2005-11-21 Active
ASSET PROPERTY MANAGEMENT LTD STOURCLIFFE 2005 LIMITED Company Secretary 2016-02-08 CURRENT 2005-06-29 Active
ASSET PROPERTY MANAGEMENT LTD NO. 8 CAVENDISH MANAGEMENT LIMITED Company Secretary 2015-09-14 CURRENT 2005-02-16 Active
ASSET PROPERTY MANAGEMENT LTD VINCENT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-15 CURRENT 1985-05-08 Active
ASSET PROPERTY MANAGEMENT LTD 7 WEST BOROUGH MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-10 CURRENT 2014-05-13 Active
ASSET PROPERTY MANAGEMENT LTD ARGYLE MANSIONS (BOSCOMBE) LIMITED Company Secretary 2013-10-01 CURRENT 1958-10-03 Active
ASSET PROPERTY MANAGEMENT LTD FERNBANK (MANAGEMENT) LIMITED Company Secretary 2012-09-21 CURRENT 1958-02-28 Active
ASSET PROPERTY MANAGEMENT LTD UPLANDS COURT LIMITED Company Secretary 2012-08-31 CURRENT 2007-12-27 Active
ASSET PROPERTY MANAGEMENT LTD KNYVETON HOUSE MANAGEMENT LTD Company Secretary 2012-08-22 CURRENT 2012-04-13 Active
ASSET PROPERTY MANAGEMENT LTD GLENDALE HOUSE MANAGEMENT LIMITED Company Secretary 2011-09-30 CURRENT 1998-05-29 Active
ASSET PROPERTY MANAGEMENT LTD REDWING MANAGEMENT LIMITED Company Secretary 2009-11-25 CURRENT 1993-08-17 Active
ASSET PROPERTY MANAGEMENT LTD EARLSDON LODGE RTM LIMITED Company Secretary 2009-09-22 CURRENT 2007-01-22 Active
ASSET PROPERTY MANAGEMENT LTD CLIFFSIDE MANAGEMENT (SWANAGE) LIMITED Company Secretary 2009-05-31 CURRENT 2005-06-23 Active
ASSET PROPERTY MANAGEMENT LTD 125 RICHMOND PARK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-14 CURRENT 2004-07-23 Active
ASSET PROPERTY MANAGEMENT LTD 101 BELLE VUE NO 1 LIMITED Company Secretary 2008-11-07 CURRENT 1998-11-04 Active
ASSET PROPERTY MANAGEMENT LTD FRESHWATER DRIVE LIMITED Company Secretary 2008-06-19 CURRENT 2003-07-29 Active
ASSET PROPERTY MANAGEMENT LTD NELSON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-20 CURRENT 1989-02-28 Active
ASSET PROPERTY MANAGEMENT LTD PORTCHESTER LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 1999-09-30 Active
ASSET PROPERTY MANAGEMENT LTD 120 AVON ROAD MANAGEMENT LIMITED Company Secretary 2007-10-15 CURRENT 2006-02-23 Active
ASSET PROPERTY MANAGEMENT LTD Q.C.R. COMPANY LIMITED Company Secretary 2007-06-30 CURRENT 1997-05-09 Active
ASSET PROPERTY MANAGEMENT LTD BELLE VUE FLAT MANAGEMENT (PARKSTONE) LIMITED Company Secretary 2007-05-25 CURRENT 1988-07-11 Active
ASSET PROPERTY MANAGEMENT LTD WESSEX GATE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-28 CURRENT 2001-04-12 Active
ASSET PROPERTY MANAGEMENT LTD BROWNING AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-22 CURRENT 2004-04-22 Active
ASSET PROPERTY MANAGEMENT LTD MANOR COURT (FERNDOWN) MANAGEMENT LIMITED Company Secretary 2007-04-17 CURRENT 2004-10-27 Active
JOHN ANTHONY SUTHERLAND STOURVIEW COURT LIMITED Director 1997-08-28 CURRENT 1997-08-28 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
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 218 Malvern Road Bournemouth BH9 3BX England
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 1 Trinity Old Christchurch Road Bournemouth BH1 1JU England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 218 Malvern Road Bournemouth BH9 3BX England
2022-07-13TM02Termination of appointment of Asset Property Management Ltd on 2022-06-27
2022-07-13AP04Appointment of Nmc Property as company secretary on 2022-06-27
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 283a Lymington Road Christchurch Dorset BH23 5EB
2017-04-25AP04Appointment of Asset Property Management Ltd as company secretary on 2017-04-25
2017-04-25TM02Termination of appointment of Jwt (South) Limited on 2017-04-25
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-26AA29/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AP01DIRECTOR APPOINTED JEAN SUTTON
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MILES
2016-02-23AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WORGAN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WORGAN
2015-04-12AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-02AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE JUNE LUCAS-HOLMES
2015-02-02TM02Termination of appointment of David Robert Jenkins on 2015-02-02
2015-02-02AP04Appointment of Jwt (South) Limited as company secretary on 2015-02-02
2014-02-17AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Mrs Daphine June Lucas-Homes on 2014-01-28
2013-06-14AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24AR0124/01/13 FULL LIST
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HAROLD WORGAN / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MILES / 24/01/2012
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37\39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR
2012-02-21AR0124/01/12 NO CHANGES
2012-02-14AA29/09/11 TOTAL EXEMPTION SMALL
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-02-01AR0124/01/11 NO CHANGES
2011-01-13AA29/09/10 TOTAL EXEMPTION SMALL
2010-07-07AP01DIRECTOR APPOINTED MRS DAPHINE JUNE LUCAS-HOMES
2010-03-02AR0124/01/10 FULL LIST
2010-01-15AA29/09/09 TOTAL EXEMPTION SMALL
2009-06-04288aDIRECTOR APPOINTED ELIZABETH ANN MILES
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CROFT
2009-02-11363aRETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS
2008-12-21AA29/09/08 TOTAL EXEMPTION SMALL
2008-06-27AA29/09/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-03-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-03-02363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-03-16363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2003-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2002-02-05288bSECRETARY RESIGNED
2002-02-05288aNEW SECRETARY APPOINTED
2002-01-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-06363sRETURN MADE UP TO 24/01/01; NO CHANGE OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-03-07363sRETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-02-26363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-02-20288bDIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 24/01/98; CHANGE OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-03-10287REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 51 BARGATES CHRISTCHURCH DORSET BH23 1QE
1997-03-10363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-02-22288NEW DIRECTOR APPOINTED
1996-02-01288SECRETARY RESIGNED
1996-02-01288DIRECTOR RESIGNED
1996-02-01363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1996-02-01288NEW SECRETARY APPOINTED
1996-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-12363sRETURN MADE UP TO 24/01/95; FULL LIST 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 STOURVIEW COURT MANAGEMENT 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 STOURVIEW COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOURVIEW COURT MANAGEMENT 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
2015-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
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 STOURVIEW COURT MANAGEMENT LIMITED

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