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

CHERRY COURT (HORSHAM) MANAGEMENT LIMITED

PENNS COTTAGE, HORSHAM ROAD, STEYNING, BN44 3LJ,
Company Registration Number
02264453
Private Limited Company
Active

Company Overview

About Cherry Court (horsham) Management Ltd
CHERRY COURT (HORSHAM) MANAGEMENT LIMITED was founded on 1988-06-03 and has its registered office in Steyning. The organisation's status is listed as "Active". Cherry Court (horsham) 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
CHERRY COURT (HORSHAM) MANAGEMENT LIMITED
 
Legal Registered Office
PENNS COTTAGE
HORSHAM ROAD
STEYNING
BN44 3LJ
Other companies in MK13
 
Filing Information
Company Number 02264453
Company ID Number 02264453
Date formed 1988-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRY COURT (HORSHAM) 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 CHERRY COURT (HORSHAM) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAULINE EDITH JONES
Company Secretary 1998-02-28
SALLY JANE COTTIS
Director 2014-04-30
STEVEN PETER JACKSON
Director 2014-03-01
TRUDI DAWN SINCLAIR
Director 2014-04-30
DAPHNE ELLEN SMITH
Director 1997-10-01
WILLIAM WALKER
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RAYMOND EGGBY
Director 1997-09-23 2007-10-16
JEAN URSULA RUFUS
Company Secretary 1993-04-01 1998-02-28
YOLANDA JAYNE FLEMING
Director 1994-11-18 1997-10-01
SANDRA PHILLIPS
Director 1991-12-01 1997-09-11
JONATHAN PAUL FISHER
Director 1991-02-28 1994-11-18
JOANNE MERYL WASSELL
Company Secretary 1991-02-28 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE EDITH JONES GROUNDMUTUAL PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-22 CURRENT 1996-10-11 Active
PAULINE EDITH JONES THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED Company Secretary 2003-10-01 CURRENT 1988-05-31 Active
PAULINE EDITH JONES SANDY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-07-02 CURRENT 1990-02-09 Active
PAULINE EDITH JONES PAULINE JONES - RESIDENTIAL ESTATE MANAGEMENT LIMITED Company Secretary 2002-12-12 CURRENT 2002-12-12 Active
PAULINE EDITH JONES TRUMPETERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2002-05-17 CURRENT 1992-07-10 Active
PAULINE EDITH JONES TOLLGATE SQUARE NO.5 RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-09-24 Active
PAULINE EDITH JONES TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-09-22 Active
PAULINE EDITH JONES TOLLGATE SQUARE NO.1 RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-09-24 Active
PAULINE EDITH JONES TOLLGATE SQUARE NO.3 RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-09-24 Active
PAULINE EDITH JONES TOLLGATE SQUARE NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-10-07 Active
PAULINE EDITH JONES TOLLGATE RESIDENTS COMPANY LIMITED Company Secretary 2001-08-28 CURRENT 1987-09-28 Active
PAULINE EDITH JONES MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED Company Secretary 1999-01-15 CURRENT 1994-03-22 Active
PAULINE EDITH JONES MARSH (RUSHEY MEAD) (NO.2) MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-01 CURRENT 1992-03-02 Active
PAULINE EDITH JONES CRANBORNE PLACE NO.1 RESIDENTS COMPANY LIMITED Company Secretary 1998-01-01 CURRENT 1991-11-28 Active
PAULINE EDITH JONES SAXON PARK NO. 3 RESIDENTS COMPANY LIMITED Company Secretary 1997-03-18 CURRENT 1989-01-27 Active
PAULINE EDITH JONES ST. MARKS COURT NO.2 RESIDENTS COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1993-06-29 Active
PAULINE EDITH JONES LOVAT MEAD RESIDENTS COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1989-09-06 Active
PAULINE EDITH JONES PARNELL PLACE RESIDENTS COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1989-11-27 Active
PAULINE EDITH JONES WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1990-05-16 Active
PAULINE EDITH JONES THE HEDGEROWS RESIDENTS COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1992-02-25 Active
STEVEN PETER JACKSON SAXON PARK NO. 3 RESIDENTS COMPANY LIMITED Director 2015-06-12 CURRENT 1989-01-27 Active
STEVEN PETER JACKSON GROUNDMUTUAL PROPERTY MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1996-10-11 Active
STEVEN PETER JACKSON WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED Director 2014-09-05 CURRENT 1990-05-16 Active
STEVEN PETER JACKSON THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED Director 2013-01-18 CURRENT 1988-05-31 Active
STEVEN PETER JACKSON MITCHELL BROOK GARDENS NO. 2 RESIDENTS COMPANY LIMITED Director 2011-12-29 CURRENT 1989-10-06 Active
STEVEN PETER JACKSON MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED Director 2011-12-29 CURRENT 1994-03-22 Active
STEVEN PETER JACKSON KIRKHAM (BECKTON) MANAGEMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
STEVEN PETER JACKSON CRANBORNE PLACE NO.1 RESIDENTS COMPANY LIMITED Director 2010-03-25 CURRENT 1991-11-28 Active
STEVEN PETER JACKSON TOLLGATE RESIDENTS COMPANY LIMITED Director 2009-07-07 CURRENT 1987-09-28 Active
STEVEN PETER JACKSON ST. MARKS COURT NO.2 RESIDENTS COMPANY LIMITED Director 2008-09-01 CURRENT 1993-06-29 Active
STEVEN PETER JACKSON TOLLGATE SQUARE NO.5 RESIDENTS COMPANY LIMITED Director 2007-10-26 CURRENT 1987-09-24 Active
STEVEN PETER JACKSON TOLLGATE SQUARE NO.1 RESIDENTS COMPANY LIMITED Director 2007-10-26 CURRENT 1987-09-24 Active
STEVEN PETER JACKSON TOLLGATE SQUARE NO.3 RESIDENTS COMPANY LIMITED Director 2007-10-26 CURRENT 1987-09-24 Active
STEVEN PETER JACKSON TOLLGATE SQUARE NO.2 RESIDENTS COMPANY LIMITED Director 2007-10-26 CURRENT 1987-10-07 Active
STEVEN PETER JACKSON PARNELL PLACE RESIDENTS COMPANY LIMITED Director 2007-10-01 CURRENT 1989-11-27 Active
STEVEN PETER JACKSON TOLLGATE SQUARE NO.4 RESIDENTS COMPANY LIMITED Director 2007-06-21 CURRENT 1987-09-22 Active
STEVEN PETER JACKSON SANDY LANE RESIDENTS ASSOCIATION LIMITED Director 2007-05-08 CURRENT 1990-02-09 Active
STEVEN PETER JACKSON THE HEDGEROWS RESIDENTS COMPANY LIMITED Director 2006-12-13 CURRENT 1992-02-25 Active
STEVEN PETER JACKSON TRUMPETERS COURT RESIDENTS COMPANY LIMITED Director 2006-10-01 CURRENT 1992-07-10 Active
STEVEN PETER JACKSON LOVAT MEAD RESIDENTS COMPANY LIMITED Director 2006-06-19 CURRENT 1989-09-06 Active
STEVEN PETER JACKSON MARSH (RUSHEY MEAD) (NO.2) MANAGEMENT COMPANY LIMITED Director 2005-09-16 CURRENT 1992-03-02 Active
STEVEN PETER JACKSON PAULINE JONES - RESIDENTIAL ESTATE MANAGEMENT LIMITED Director 2002-12-12 CURRENT 2002-12-12 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR LINDA HARROWER
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-02-22PSC08Notification of a person with significant control statement
2021-02-11TM02Termination of appointment of Pauline Edith Jones on 2020-12-01
2021-02-11PSC07CESSATION OF PAULINE EDITH JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
2020-12-01AP03Appointment of Mr Edwin James Whitford Jenkinson as company secretary on 2020-12-01
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER JACKSON
2020-09-21AP01DIRECTOR APPOINTED MRS LINDA HARROWER
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-04AR0120/11/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED WILLIAM WALKER
2014-06-09AP01DIRECTOR APPOINTED TRUDI DAWN SINCLAIR
2014-06-05AP01DIRECTOR APPOINTED SALLY JANE COTTIS
2014-04-14AP01DIRECTOR APPOINTED MR STEVEN PETER JACKSON
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 120
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2012-11-27AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0120/11/10 ANNUAL RETURN FULL LIST
2010-07-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0120/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH01Director's details changed for Daphne Ellen Smith on 2010-01-04
2009-08-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EGGBY
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-03-15363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-05363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28363aRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04363aRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-11288bSECRETARY RESIGNED
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 3 CHERRY COURT 29 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5DH
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-22363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288bDIRECTOR RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288bDIRECTOR RESIGNED
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-27363aRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-11-24363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-09-28363aRETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-10ELRESS252 DISP LAYING ACC 30/03/95
1995-04-10ELRESS366A DISP HOLDING AGM 30/03/95
1995-04-10ELRESS386 DISP APP AUDS 30/03/95
1995-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/95
1995-01-12363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-13287REGISTERED OFFICE CHANGED ON 13/02/94 FROM: CHERRY COURT 29 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5DH
1994-02-13288SECRETARY'S PARTICULARS CHANGED
1994-02-13363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
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 CHERRY COURT (HORSHAM) 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 CHERRY COURT (HORSHAM) 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
CHERRY COURT (HORSHAM) 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 CHERRY COURT (HORSHAM) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,737
Cash Bank In Hand 2012-03-31 £ 6,630
Current Assets 2013-03-31 £ 11,628
Current Assets 2012-03-31 £ 8,771
Debtors 2013-03-31 £ 2,891
Debtors 2012-03-31 £ 2,141
Shareholder Funds 2013-03-31 £ 10,817
Shareholder Funds 2012-03-31 £ 7,925

Debtors and other cash assets

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