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

SOUTH COURT RESIDENTS LIMITED

NIGHTINGALE CHANCELLORS - UNIT 1 ENGINE SHED YARD, 23 WALDEGRAVE ROAD, TEDDINGTON, TW11 8LA,
Company Registration Number
02371854
Private Limited Company
Active

Company Overview

About South Court Residents Ltd
SOUTH COURT RESIDENTS LIMITED was founded on 1989-04-13 and has its registered office in Teddington. The organisation's status is listed as "Active". South Court Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH COURT RESIDENTS LIMITED
 
Legal Registered Office
NIGHTINGALE CHANCELLORS - UNIT 1 ENGINE SHED YARD
23 WALDEGRAVE ROAD
TEDDINGTON
TW11 8LA
Other companies in TW9
 
Filing Information
Company Number 02371854
Company ID Number 02371854
Date formed 1989-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH COURT 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 SOUTH COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN MORGAN
Company Secretary 2003-10-20
THOMAS JOSEPH FULLER
Director 2014-09-26
NECDET BURAK GUNSOY
Director 2014-09-26
MICHAEL JOHN MORGAN
Director 2003-10-20
MARIAN ODONNELL
Director 2009-12-03
PETER DUDLEY SHARPE
Director 2012-01-17
IAN SMITH
Director 2002-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAIN RICHARD MCKENZIE
Company Secretary 2003-10-20 2013-01-25
IAN SMITH
Company Secretary 2002-11-04 2013-01-25
PETER DUDLEY SHARPE
Director 2012-01-17 2013-01-25
HLA MAUNG
Company Secretary 1992-10-24 2012-09-30
HLA MAUNG
Director 1992-04-13 2012-09-30
MARK IAIN RICHARD MCKENZIE
Director 2003-10-20 2012-01-17
PAULINE CAROLINE NICHOL
Company Secretary 1992-10-24 2008-12-17
PAULINE CAROLINE NICHOL
Director 1992-04-13 2008-12-17
MARJORY VIOLET HORNBY
Company Secretary 1992-10-24 2007-12-12
MARJORY VIOLET HORNBY
Director 1992-04-13 2007-12-12
JONATHAN KROLOW
Company Secretary 1996-09-27 1999-12-08
JONATHAN KROLOW
Director 1996-09-27 1999-12-08
JUDITH ANNE THACKER
Company Secretary 1993-08-02 1996-08-30
JUDITH ANNE THACKER
Director 1993-08-02 1996-08-30
MARK IAIN RICHARD MCKENZIE
Company Secretary 1992-10-24 1993-08-29
MARK IAIN RICHARD MCKENZIE
Director 1992-04-13 1993-08-29
ALLIOTTS REGISTRARS LIMITED
Company Secretary 1992-04-13 1992-10-24

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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-2523/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13Termination of appointment of Michael John Morgan on 2023-08-31
2023-07-28APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH FULLER
2023-07-28APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY SHARPE
2023-07-28Director's details changed for Marian Odonnell on 2023-07-15
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MORGAN
2023-07-14APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-04-20CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-05AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-04AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-15AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-31AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-17AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-12AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 14
2015-05-01AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED THOMAS JOSEPH FULLER
2014-12-17AP01DIRECTOR APPOINTED DR NECDET BURAK GUNSOY
2014-11-27AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-01AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCKENZIE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARPE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HLA MAUNG
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY MARK MCKENZIE
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY IAN SMITH
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY HLA MAUNG
2012-05-03AR0104/04/12 ANNUAL RETURN FULL LIST
2012-05-03AP01DIRECTOR APPOINTED MR PETER DUDLEY SHARPE
2012-05-03AP01DIRECTOR APPOINTED MR PETER DUDLEY SHARPE
2011-12-20AA23/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AR0104/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ODONNELL / 04/04/2011
2011-02-16AA23/06/10 TOTAL EXEMPTION FULL
2010-11-30AP01DIRECTOR APPOINTED MARIAN ODONNELL
2010-07-01AR0104/04/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 04/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MORGAN / 04/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAIN RICHARD MCKENZIE / 04/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HLA MAUNG / 04/04/2010
2010-01-16AA23/06/09 TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-24AA23/06/08 TOTAL EXEMPTION FULL
2009-01-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAULINE CAROLINE NICHOL LOGGED FORM
2008-05-22363sRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2007-05-21363sRETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-04-24363sRETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS
2005-04-27363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-05-28363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2003-05-07363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2002-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: NIGHTINGALE CHANCELLORS ADJOINING RICMOND STATION RICHMOND SURREY TW9 1DN
2002-05-01363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 23/06/00
2000-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/00
2000-04-22363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 23/06/99
1999-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-23363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 23/06/98
1998-04-23363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-11-10AAFULL ACCOUNTS MADE UP TO 23/06/97
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 23/06/96
1996-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-28363sRETURN MADE UP TO 13/04/96; NO CHANGE 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 SOUTH COURT 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 SOUTH COURT 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
SOUTH COURT 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
2021-06-23

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 SOUTH COURT RESIDENTS LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1