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

SPA COURT MANAGEMENT (BLOCK B) LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
02468848
Private Limited Company
Active

Company Overview

About Spa Court Management (block B) Ltd
SPA COURT MANAGEMENT (BLOCK B) LIMITED was founded on 1990-02-09 and has its registered office in Sudbury. The organisation's status is listed as "Active". Spa Court Management (block B) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPA COURT MANAGEMENT (BLOCK B) LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 02468848
Company ID Number 02468848
Date formed 1990-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPA COURT MANAGEMENT (BLOCK B) 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 SPA COURT MANAGEMENT (BLOCK B) LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2013-10-30
VANESSA CHOPRA
Director 2006-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SPALTON
Company Secretary 2006-07-05 2008-02-15
ROGER EDMUND MORTLOCK
Director 1999-03-31 2006-08-29
JENNIFER ANN BARDEN
Company Secretary 2001-09-14 2006-03-28
SUSAN MARGARET PAYNE
Company Secretary 2000-08-01 2001-09-14
MOIRA HELEN ROLLAND
Company Secretary 1998-02-19 2000-08-01
TED HOWELL
Director 1992-02-09 2000-01-25
STEPHEN ALAN MCKENZIE
Director 1994-03-01 1999-03-31
PAUL ANTHONY WALSH
Director 1992-02-09 1999-03-31
PAUL ALTERMAN
Company Secretary 1996-10-24 1998-02-19
SEAN MICHAEL DELANEY
Company Secretary 1991-07-30 1996-10-24
ROGER FRANCIS
Director 1992-02-09 1994-03-01
LINDA CHRISTINE TOLLEY
Company Secretary 1992-02-09 1991-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active
VANESSA CHOPRA SPA COURT (FREEHOLD) LIMITED Director 2008-10-03 CURRENT 2008-10-03 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
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-06CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-10-19AP01DIRECTOR APPOINTED MS EGLE CAIN
2020-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20CH01Director's details changed for Vanessa Chopra on 2015-05-20
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM 19 High Street Great Bookham Surrey KT23 4AA
2013-10-30AP04Appointment of corporate company secretary Block Management Uk Limited
2013-02-27RES01ADOPT ARTICLES 27/02/13
2013-02-19AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0128/01/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0128/01/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23288bAPPOINTMENT TERMINATE, SECRETARY LINDA LOUISE SODERGREN LOGGED FORM
2008-05-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-21288bSECRETARY RESIGNED
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-14363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-04363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 19 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-27363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20288bSECRETARY RESIGNED
2001-09-20288aNEW SECRETARY APPOINTED
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-02-29363(288)DIRECTOR RESIGNED
2000-02-29363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 30/32 CHERTSEY ROAD WOKING SURREY GU21 5AJ
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-16288bDIRECTOR RESIGNED
1999-04-16288bDIRECTOR RESIGNED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: GLAZERS 843 FINCHLEY ROAD LONDON NW11 8NA
1999-03-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-12363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1998-05-01288aNEW SECRETARY APPOINTED
1998-05-01288bSECRETARY RESIGNED
1998-05-0188(2)RAD 26/01/98--------- £ SI 10@1=10 £ IC 2/12
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-25363sRETURN MADE UP TO 28/01/97; 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 SPA COURT MANAGEMENT (BLOCK B) 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 SPA COURT MANAGEMENT (BLOCK B) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPA COURT MANAGEMENT (BLOCK B) 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
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
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 SPA COURT MANAGEMENT (BLOCK B) LIMITED

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