Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED
Company Information for

SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED

PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX, BN21 1EB,
Company Registration Number
02250773
Private Limited Company
Active

Company Overview

About Sunley (benbow Avenue) Residents Ltd
SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED was founded on 1988-05-03 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Sunley (benbow Avenue) Residents 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
SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED
 
Legal Registered Office
PEREGRINE HOUSE
29 COMPTON PLACE ROAD
EASTBOURNE
EAST SUSSEX
BN21 1EB
Other companies in BN21
 
Filing Information
Company Number 02250773
Company ID Number 02250773
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLEY (BENBOW AVENUE) RESIDENTS 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 SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 1992-08-10
ALISON LOIS ELMES
Director 2016-01-21
PETER ANTHONY MUMFORD
Director 1995-11-06
STEPHEN LESLIE SMITH
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM MICHAEL JONES
Director 2011-11-09 2017-03-24
CHRISTINE ANN JUL-CHRISTENSEN
Director 2011-11-09 2014-11-12
DERRICK WEBB
Director 2010-06-14 2013-10-25
ROY JOHN HOOPER
Director 1998-11-16 2010-06-10
DANNY PAYEA
Director 1992-08-10 1998-11-16
ROSINA SMITH
Director 1994-10-31 1998-11-16
KENNETH WILLIAM SCOTCHER
Director 1995-11-06 1997-11-10
KATHLEEN QUALTROUGH
Director 1994-10-31 1995-11-06
PETER MICHAEL HARRIS
Director 1992-08-10 1994-10-31
JOHN CECIL HARRISON
Company Secretary 1991-12-31 1992-08-10
LAURENCE HENRY BRUNWIN
Director 1991-12-31 1992-08-10
GRIFFITH THOMAS COLLINS
Director 1991-12-31 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE KEYSIDE RTM COMPANY LIMITED Company Secretary 2008-08-08 CURRENT 2005-01-06 Active
CAROL LESLEY PEARCE COMO RESIDENTS COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1980-05-27 Active
CAROL LESLEY PEARCE MARINA VILLAGE (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2003-08-14 Active
CAROL LESLEY PEARCE PENROSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-02 CURRENT 2002-12-09 Active
CAROL LESLEY PEARCE 17-19 COMPTON STREET EASTBOURNE LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-12 Active
CAROL LESLEY PEARCE EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CAROL LESLEY PEARCE BADGERS COURT (EASTBOURNE) LIMITED Company Secretary 2005-01-10 CURRENT 2004-01-08 Active
CAROL LESLEY PEARCE MILNTHORPE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-24 CURRENT 1971-10-20 Active
CAROL LESLEY PEARCE ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-23 CURRENT 1995-11-15 Active
CAROL LESLEY PEARCE SUMMER COURT (EASTBOURNE) LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
CAROL LESLEY PEARCE MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-05 CURRENT 2002-02-21 Active
CAROL LESLEY PEARCE WILLINGDON COURT (MANAGEMENT) LIMITED Company Secretary 2002-11-26 CURRENT 1960-01-07 Active
CAROL LESLEY PEARCE EVERSLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-19 CURRENT 2001-05-16 Active
CAROL LESLEY PEARCE COMPTON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-06 CURRENT 2000-11-07 Active
CAROL LESLEY PEARCE LINKS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-01 CURRENT 2000-09-18 Active
CAROL LESLEY PEARCE 34 MILNTHORPE ROAD RESIDENTS LIMITED Company Secretary 2002-05-03 CURRENT 2001-07-13 Active
CAROL LESLEY PEARCE BURLINGTON COURT (EASTBOURNE) LIMITED Company Secretary 2002-05-01 CURRENT 1992-04-16 Active
CAROL LESLEY PEARCE GRATTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 1974-07-16 Active
CAROL LESLEY PEARCE GANNET HOUSE (EASTBOURNE) LIMITED Company Secretary 2001-04-30 CURRENT 1987-02-03 Active
CAROL LESLEY PEARCE SAFFRONS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1997-11-11 Active
CAROL LESLEY PEARCE THE GARDEN COURT (EASTBOURNE) MANAGEMENT CO. LTD. Company Secretary 2000-11-16 CURRENT 1998-03-18 Active
CAROL LESLEY PEARCE BLACKWATER LODGE PROPERTIES LIMITED Company Secretary 2000-07-28 CURRENT 1998-09-11 Active
CAROL LESLEY PEARCE TWENTY SIX GRANGE ROAD LIMITED Company Secretary 2000-03-31 CURRENT 1994-09-19 Active
CAROL LESLEY PEARCE LAWNS MAINTENANCE LIMITED(THE) Company Secretary 1999-09-24 CURRENT 1965-07-30 Active
CAROL LESLEY PEARCE THE CROFT RESIDENTS' ASSOCIATION LIMITED Company Secretary 1999-08-01 CURRENT 1989-07-26 Active
CAROL LESLEY PEARCE GRANGE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 1999-07-06 CURRENT 1978-11-01 Active
CAROL LESLEY PEARCE DOWNLANDS (WILLINGDON) LIMITED Company Secretary 1997-12-09 CURRENT 1959-09-09 Active
CAROL LESLEY PEARCE BARCHESTER PLACE (EASTBOURNE) LIMITED Company Secretary 1997-11-05 CURRENT 1996-02-19 Active
CAROL LESLEY PEARCE CHELMSFORD COURT LIMITED Company Secretary 1996-08-15 CURRENT 1995-08-22 Active
CAROL LESLEY PEARCE MEADS COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED Company Secretary 1996-01-02 CURRENT 1971-05-07 Active
CAROL LESLEY PEARCE LOVELL COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-01 CURRENT 1985-06-27 Active
CAROL LESLEY PEARCE PRIORY COURT (EASTBOURNE)LIMITED Company Secretary 1994-09-30 CURRENT 1960-10-19 Active
CAROL LESLEY PEARCE WHITE GABLES (EASTBOURNE) LIMITED Company Secretary 1994-09-29 CURRENT 1986-05-28 Active
CAROL LESLEY PEARCE 4 STAVELEY ROAD MANAGEMENT LIMITED Company Secretary 1994-08-12 CURRENT 1985-03-21 Dissolved 2016-04-12
CAROL LESLEY PEARCE SPEYSTEAD COURT RESIDENTS LIMITED Company Secretary 1994-03-31 CURRENT 1991-04-04 Active
CAROL LESLEY PEARCE SUNLEY (LANGNEY POINT) RESIDENTS LIMITED Company Secretary 1994-02-01 CURRENT 1987-04-23 Active
CAROL LESLEY PEARCE FARRINGTON COURT (EASTBOURNE) LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-18 Active
CAROL LESLEY PEARCE LEA HOUSE RESIDENTS EASTBOURNE LIMITED Company Secretary 1993-08-23 CURRENT 1993-07-14 Active
CAROL LESLEY PEARCE KEPPLESTONE (EASTBOURNE) LIMITED Company Secretary 1993-03-25 CURRENT 1987-04-14 Active
CAROL LESLEY PEARCE BILBURY MEWS EASTBOURNE LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
CAROL LESLEY PEARCE MEADSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-24 Active
CAROL LESLEY PEARCE SUNLEY (RICHMOND) RESIDENTS LIMITED Company Secretary 1992-10-27 CURRENT 1989-10-27 Active
CAROL LESLEY PEARCE ARUNDEL CLOSE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1992-07-02 CURRENT 1979-01-12 Active
CAROL LESLEY PEARCE CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-05-29 CURRENT 1974-06-13 Active
CAROL LESLEY PEARCE MERLSWOOD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1992-04-28 CURRENT 1970-09-24 Active
CAROL LESLEY PEARCE COMPTON LODGE (EASTBOURNE) LIMITED Company Secretary 1991-12-15 CURRENT 1982-09-20 Active
CAROL LESLEY PEARCE MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-24 CURRENT 1971-08-31 Active
CAROL LESLEY PEARCE SUNLEY (BLAKES WAY) RESIDENTS LIMITED Company Secretary 1991-09-30 CURRENT 1986-07-10 Active
CAROL LESLEY PEARCE MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE) Company Secretary 1991-09-06 CURRENT 1972-05-24 Active
CAROL LESLEY PEARCE BOLSOVER COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-08-17 CURRENT 1978-03-03 Active
CAROL LESLEY PEARCE TORFIELD COURT (EASTBOURNE) TENANTS ASSOCIATION LIMITED Company Secretary 1991-07-17 CURRENT 1961-02-27 Active
PETER ANTHONY MUMFORD BENBOW FREEHOLDERS (64-74) LIMITED Director 1995-12-22 CURRENT 1995-12-22 Active
STEPHEN LESLIE SMITH ST BERNARD LOCATION SERVICE LIMITED Director 2018-03-21 CURRENT 2010-03-25 Active - Proposal to Strike off
STEPHEN LESLIE SMITH HALLIDAY JAMES LIMITED Director 2018-03-21 CURRENT 2006-02-13 Active - Proposal to Strike off
STEPHEN LESLIE SMITH BENBOW FREEHOLDERS (64-74) LIMITED Director 2015-07-24 CURRENT 1995-12-22 Active
STEPHEN LESLIE SMITH TELECARE SERVICES ASSOCIATION Director 2015-01-19 CURRENT 1995-03-08 Active
STEPHEN LESLIE SMITH OLD WELBEING LIMITED Director 2014-01-02 CURRENT 2005-02-14 Active - Proposal to Strike off
STEPHEN LESLIE SMITH DORO CARE (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
STEPHEN LESLIE SMITH GREENCOAT HOUSE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Liquidation

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-11-28AP01DIRECTOR APPOINTED MR ALEC DAVID KELLY
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY MUMFORD
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2017-06-29
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MICHAEL JONES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21AP01DIRECTOR APPOINTED MISS ALISON LOIS ELMES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 140
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06AP01DIRECTOR APPOINTED MR STEPHEN LESLIE SMITH
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN JUL-CHRISTENSEN
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 140
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK WEBB
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AP01DIRECTOR APPOINTED CHRISTINE ANN JUL-CHRISTENSEN
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM PEREGRINE HOUSE 29 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN21 1EB UNITED KINGDOM
2012-01-03AR0131/12/11 FULL LIST
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ
2011-11-17AP01DIRECTOR APPOINTED LESLIE WILLIAM MICHAEL JONES
2011-11-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-28AA30/06/10 TOTAL EXEMPTION FULL
2010-12-31AR0131/12/10 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MR. DERRICK WEBB
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY HOOPER
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN HOOPER / 11/01/2010
2009-12-10AA30/06/09 TOTAL EXEMPTION FULL
2009-04-13AA30/06/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-19288bDIRECTOR RESIGNED
1998-11-19288bDIRECTOR RESIGNED
1998-11-18288aNEW DIRECTOR APPOINTED
1998-08-19288bDIRECTOR RESIGNED
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-10363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-10363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-12-22288NEW DIRECTOR APPOINTED
1995-12-22288NEW DIRECTOR APPOINTED
1995-12-08288DIRECTOR RESIGNED
1995-11-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-04288DIRECTOR'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-25288NEW DIRECTOR APPOINTED
1994-11-05AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-01-28363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-11-22AAFULL ACCOUNTS MADE UP TO 30/06/93
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 SUNLEY (BENBOW AVENUE) RESIDENTS 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 SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNLEY (BENBOW AVENUE) RESIDENTS 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
2020-06-30
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 SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED

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