Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Company Information for

ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Suite 3 Brearley House, 278 Lymington Road, Highcliffe, DORSET, BH23 5ET,
Company Registration Number
02099976
Private Limited Company
Active

Company Overview

About St. Catherine's Court Management (southbourne) Ltd
ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED was founded on 1987-02-16 and has its registered office in Highcliffe. The organisation's status is listed as "Active". St. Catherine's Court Management (southbourne) 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
ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED
 
Legal Registered Office
Suite 3 Brearley House
278 Lymington Road
Highcliffe
DORSET
BH23 5ET
Other companies in BH23
 
Filing Information
Company Number 02099976
Company ID Number 02099976
Date formed 1987-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-08-07
Return next due 2024-08-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-22 16:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) 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 ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-05-10
SUZANNE REINHOLT
Director 2018-02-26
ANTHONY JAMES WHIELDON
Director 2012-07-09
ELIZABETH ANNE WHIELDON
Director 2012-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
LEO JULIAN SHARPE
Director 2016-10-27 2017-10-23
ROY FREDRICK LITTLE
Director 2005-08-12 2017-06-15
J W T (SOUTH) LTD
Company Secretary 2012-01-31 2013-05-10
PETER FRAINE
Director 2012-06-06 2013-04-17
JOHN ANDREW WOODHOUSE
Company Secretary 2000-04-01 2012-01-31
PEGGY LOUISA PUTNAM
Director 2003-08-08 2010-09-29
KATHLEEN THERESA COLEMAN
Director 2004-08-25 2005-08-12
MARY DOREEN HAYTHORN
Director 2001-07-13 2004-08-13
KATHLEEN THERESA COLEMAN
Director 2001-07-13 2003-08-08
LEO ALEXANDER HERBERT SHARPE
Director 1999-01-01 2002-08-02
HARRY BECKINGHAM
Director 2000-07-14 2001-05-01
RAYMOND HAWTHORNE
Director 1994-08-12 2000-07-14
CAROLINE KELLEWAY
Company Secretary 1998-09-01 2000-04-01
PETER WILLIAM DAVIES
Director 1995-08-28 1999-01-01
FIONA ISOBEL ROOKER
Company Secretary 1995-07-28 1998-08-31
VICTOR SAMUEL WHITING
Director 1995-07-28 1996-06-04
JOSEPH GEORGE KIDD
Director 1991-08-10 1995-08-28
CAROLINE HELEN KELLEWAY
Company Secretary 1991-08-10 1995-07-28
MICHAEL ILLAND
Director 1991-08-10 1994-08-12
JAMES FREDERICK BAFRATT
Director 1992-10-29 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 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
2024-05-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LESZEK WLADYSLAW BLAZEWICZ
2022-09-05DIRECTOR APPOINTED MR THOMAS MATTHEW BESSANT
2022-09-05AP01DIRECTOR APPOINTED MR THOMAS MATTHEW BESSANT
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE REINHOLT
2020-10-20AP01DIRECTOR APPOINTED MR MUSTAFA JANNATY
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WHIELDON
2020-03-25CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-25
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART POOLE
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-03-06AP01DIRECTOR APPOINTED MR JOHN STUART POOLE
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WHIELDON
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MISS SUZANNE REINHOLT
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEO JULIAN SHARPE
2017-10-23CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2017-10-23
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WHIELDON / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WHIELDON / 22/08/2017
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY FREDRICK LITTLE
2016-11-01AP01DIRECTOR APPOINTED MR LEO JULIAN SHARPE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 9
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-23AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-27AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 9
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-06-19AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England
2013-09-09AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0110/08/13 ANNUAL RETURN FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRAINE
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 281/283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EB ENGLAND
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY J W T (SOUTH) LTD
2013-05-10AP04CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED
2012-09-17AR0110/08/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE WHIELDON
2012-08-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES WHIELDON
2012-08-10AP01DIRECTOR APPOINTED MR PETER FRAINE
2012-06-11AA25/03/12 TOTAL EXEMPTION FULL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2012-01-31AP04CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD
2011-09-06AR0110/08/11 FULL LIST
2011-05-26AA25/03/11 TOTAL EXEMPTION FULL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY PUTNAM
2010-09-06AR0110/08/10 FULL LIST
2010-06-16AA25/03/10 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / JOHN WOODHOUSE / 11/08/2009
2009-08-04AA25/03/09 TOTAL EXEMPTION FULL
2008-09-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2008-07-10AA25/03/08 TOTAL EXEMPTION FULL
2007-09-13363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2006-08-30363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2004-10-01363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-01288bDIRECTOR RESIGNED
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-08-27363(288)DIRECTOR RESIGNED
2003-08-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-08-17363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-12288bDIRECTOR RESIGNED
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2001-09-12288aNEW DIRECTOR APPOINTED
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-06-05AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-05-10288bDIRECTOR RESIGNED
2000-08-21363(288)SECRETARY RESIGNED
2000-08-21363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-06-14AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-05-09288aNEW SECRETARY APPOINTED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: HAWTHORNE HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF
1999-09-14288bDIRECTOR RESIGNED
1999-09-14363sRETURN MADE UP TO 10/08/99; 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 ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) 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 ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) 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
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED

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