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

CHARLES COURT MANAGEMENT COMPANY LIMITED

BUTLIN PROPERTY SERVICES LTD, 40 Howard Road, Leicester, LE2 1XG,
Company Registration Number
02244515
Private Limited Company
Active

Company Overview

About Charles Court Management Company Ltd
CHARLES COURT MANAGEMENT COMPANY LIMITED was founded on 1988-04-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Charles Court Management Company 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
CHARLES COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BUTLIN PROPERTY SERVICES LTD
40 Howard Road
Leicester
LE2 1XG
Other companies in B3
 
Filing Information
Company Number 02244515
Company ID Number 02244515
Date formed 1988-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-12-06
Return next due 2025-12-20
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-19 07:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES COURT MANAGEMENT COMPANY 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 CHARLES COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as CHARLES COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES COURT MANAGEMENT COMPANY (LETCHWORTH) LIMITED SATCHELLS, 7 BRAND STREET HITCHIN SG5 1HX Active Company formed on the 1988-05-09
CHARLES COURT MANAGEMENT COMPANY (LIMAVADY) LTD 23 CLARENDON STREET DERRY BT48 7EP Active Company formed on the 2021-08-26

Company Officers of CHARLES COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER BUTLIN
Company Secretary 2016-12-05
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-15
DAVID VICTOR KENNELLY
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAYDN COBLEY
Director 1991-12-20 2016-12-05
CPBIGWOOD MANAGEMENT LLP
Company Secretary 2014-04-25 2015-07-01
IVAN LLOYD
Company Secretary 2010-10-01 2014-04-25
MICHAEL DAVID HULL
Director 2011-02-16 2013-07-29
JOHN THOMAS HALLAM
Director 1997-08-26 2011-02-16
COUNTRYWIDE PROPERTY MANGEMENT
Company Secretary 2005-03-17 2010-10-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-02-02 2010-09-30
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-02-02 2010-02-02
MICHAEL RAJFUR
Company Secretary 1994-10-05 2005-03-17
RODNEY ALAN WOODS
Director 1993-07-27 1997-07-28
DAVID HAYDN COBLEY
Company Secretary 1991-12-20 1994-10-05
GEOFFREY VEASEY TAYLOR
Director 1991-12-20 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUTLIN PROPERTY SERVICES BEAUCHAMP WALK MANAGEMENT LIMITED Company Secretary 2017-09-20 CURRENT 2013-12-20 Active
BUTLIN PROPERTY SERVICES FIVE LAMPS HOUSE LIMITED Company Secretary 2017-09-18 CURRENT 2000-01-31 Active
BUTLIN PROPERTY SERVICES LAMBKIN CLOSE (QUORN) MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2010-10-19 Active
BUTLIN PROPERTY SERVICES WESTSIDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2003-12-19 Active
BUTLIN PROPERTY SERVICES PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2017-09-18 CURRENT 2006-03-13 Active
BUTLIN PROPERTY SERVICES RIVERDALE (SYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2007-03-14 Active
BUTLIN PROPERTY SERVICES SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 2008-01-24 Active
BUTLIN PROPERTY SERVICES LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED Company Secretary 2017-09-18 CURRENT 2003-06-08 Active
BUTLIN PROPERTY SERVICES EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2006-12-06 Active
BUTLIN PROPERTY SERVICES SYCAMORES MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1974-03-12 Active
BUTLIN PROPERTY SERVICES PENNEY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-18 CURRENT 1983-06-01 Active
BUTLIN PROPERTY SERVICES STONESBY COURT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1985-04-25 Active
BUTLIN PROPERTY SERVICES EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2000-02-08 Active
BUTLIN PROPERTY SERVICES WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-18 Active
BUTLIN PROPERTY SERVICES CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED Company Secretary 2017-09-15 CURRENT 2003-01-07 Active
BUTLIN PROPERTY SERVICES ALBERT COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CALBRI COURT LIMITED Company Secretary 2017-09-15 CURRENT 1988-05-12 Active
BUTLIN PROPERTY SERVICES ELMFIELD GARDENS LIMITED Company Secretary 2017-09-15 CURRENT 1974-07-31 Active
BUTLIN PROPERTY SERVICES EDWARD COURT (2003 MANAGEMENT) LIMITED Company Secretary 2017-09-15 CURRENT 2002-12-10 Active
BUTLIN PROPERTY SERVICES CUMBERHILLS FARM (DUFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-11-15 Active
BUTLIN PROPERTY SERVICES CHENEY HIGH STREET RTM COMPANY LTD Company Secretary 2017-09-15 CURRENT 2010-05-06 Active
BUTLIN PROPERTY SERVICES MEVELL HOUSE MANAGEMENT LIMITED Company Secretary 2017-09-15 CURRENT 1993-06-17 Active
BUTLIN PROPERTY SERVICES THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2005-08-05 Active
BUTLIN PROPERTY SERVICES THE COTTON MILL (LEICESTER) RTM COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-10-20 Active
BUTLIN PROPERTY SERVICES ALEXANDRA HOUSE (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1986-11-28 Active
BUTLIN PROPERTY SERVICES ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED Company Secretary 2017-09-15 CURRENT 1981-12-17 Active
BUTLIN PROPERTY SERVICES AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CARISBROOKE COURT LIMITED Company Secretary 2017-09-15 CURRENT 1985-08-28 Active
BUTLIN PROPERTY SERVICES COLTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2010-11-03 Active
BUTLIN PROPERTY SERVICES ASCOT PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2008-11-20 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
2025-02-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-12-18CONFIRMATION STATEMENT MADE ON 06/12/24, WITH UPDATES
2024-04-02DIRECTOR APPOINTED DR KEITH GERAGHTY
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-11Termination of appointment of Peter Butlin on 2023-04-01
2023-12-11APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BUTLIN
2023-12-11Appointment of Butlin Property Services Limited as director on 2023-04-01
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR PETER BUTLIN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR KENNELLY
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-15AP04Appointment of Butlin Property Services as company secretary on 2017-09-15
2016-12-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-05CH01Director's details changed for Mr David Victor Kennelly on 2016-12-05
2016-12-05AP03Appointment of Mr Peter Butlin as company secretary on 2016-12-05
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDN COBLEY
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09TM02Termination of appointment of Cpbigwood Management Llp on 2015-07-01
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM 45 Summer Row Birmingham West Midlands B3 1JJ
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AP01DIRECTOR APPOINTED MR DAVID VICTOR KENNELLY
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-10AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr David Haydn Cobley on 2014-10-22
2014-04-25AP04Appointment of corporate company secretary Cpbigwood Management Llp
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY IVAN LLOYD
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULL
2013-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN LLOYD on 2013-05-17
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0106/12/12 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LE12 9RG UNITED KINGDOM
2012-03-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-04AR0106/12/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2011-03-17AP01DIRECTOR APPOINTED MICHAEL DAVID HULL
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLAM
2011-01-04AR0106/12/10 FULL LIST
2011-01-04AP03SECRETARY APPOINTED MR IVAN LLOYD
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANGEMENT
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-06-16AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 161 NEW UNION STREET COVENTRY CV1 2PL UNITED KINGDOM
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-05-18AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-02-09AA30/06/09 TOTAL EXEMPTION FULL
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTRYWIDE PROPERTY MANGEMENT / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HALLAM / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAYDN COBLEY / 08/12/2009
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-02-03AA30/06/08 TOTAL EXEMPTION FULL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 48 GRANBY STREET LEICESTER LE1 1DH
2009-01-06363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-03-18AA30/06/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: COUNTRYWIDE PROPERTY MANAGEMENT THE RUTLAND CENTRE 56 HALFORD STREET LEICESTER LEICESTERSHIRE LE1 1TQ
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-29363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-11363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: SPENCERS MANAGEMENT THE RUTLAND CENTRE 56 HALFORD STREET LEICESTER LE1 1TQ
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-21363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-06-09288cSECRETARY'S PARTICULARS CHANGED
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-17363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-20288aNEW 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 CHARLES COURT MANAGEMENT COMPANY 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 CHARLES COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-30 £ 1,446
Creditors Due Within One Year 2012-06-30 £ 1,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 CHARLES COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 9,427
Cash Bank In Hand 2012-06-30 £ 6,959
Current Assets 2013-06-30 £ 11,652
Current Assets 2012-06-30 £ 10,592
Debtors 2013-06-30 £ 2,225
Debtors 2012-06-30 £ 3,633
Shareholder Funds 2013-06-30 £ 16,637
Shareholder Funds 2012-06-30 £ 15,612
Tangible Fixed Assets 2013-06-30 £ 6,431
Tangible Fixed Assets 2012-06-30 £ 6,431

Debtors and other cash assets

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES COURT MANAGEMENT COMPANY 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 CHARLES COURT MANAGEMENT COMPANY 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 CHARLES COURT MANAGEMENT COMPANY 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.