Company Information for VARNE COURT MANAGEMENT LIMITED
1-2 RHODIUM POINT SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VARNE COURT MANAGEMENT LIMITED | |
Legal Registered Office | |
1-2 RHODIUM POINT SPINDLE CLOSE HAWKINGE FOLKESTONE KENT CT18 7TQ Other companies in CT20 | |
Company Number | 02659444 | |
---|---|---|
Company ID Number | 02659444 | |
Date formed | 1991-10-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 05:58:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS |
||
PETER ROBIN SHIPLEY-HALL |
||
PAUL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LIPTROTT |
Director | ||
JEANETTE GRAHAM |
Company Secretary | ||
ROGER MICHAEL GREENWOOD |
Director | ||
RODERICK DAVID BAKER |
Company Secretary | ||
PETER WILLIAM LESTER |
Director | ||
ROGER MICHAEL GREENWOOD |
Director | ||
DAVID STANLEY SKEEL |
Director | ||
BARBARA MARY KAVANAGH |
Company Secretary | ||
RAYMOND LESTER BOWLES |
Director | ||
DIANA O'DONNELL |
Director | ||
GEORGINA ENID EYERS |
Director | ||
SHEILA TILLY BOWLES |
Company Secretary | ||
NORMAN REGINALD TRIBBLE |
Director | ||
JACQUELINE JEAN ALLEN |
Company Secretary | ||
JACQUELINE JEAN ALLEN |
Director | ||
KENNETH ROBERT SHEPPARD |
Director | ||
PATRICK MARTIN KAVANAGH |
Director | ||
JOAN ANNIE CRAVEN |
Company Secretary | ||
JOHN BONOMY |
Director | ||
JOHN LUTHER MATHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NACKINGTON COURT ESTATE LIMITED | Company Secretary | 2018-03-21 | CURRENT | 1962-05-17 | Active | |
THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2002-11-27 | Active | |
CARAUSIUS COURT MANAGEMENT COMPANY LTD. | Company Secretary | 2018-01-11 | CURRENT | 2009-05-07 | Active | |
HENWOOD PLACE MANAGEMENT LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2010-07-21 | Active | |
RAYMOND AVENUE (FREEHOLD) LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2005-06-07 | Active | |
THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2012-11-06 | Active | |
THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY | Company Secretary | 2017-04-13 | CURRENT | 2015-02-25 | Active | |
COMMODORE COURT RESIDENTS LTD | Company Secretary | 2017-03-30 | CURRENT | 2000-02-24 | Active | |
HARBOUR WALK 2005 MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2005-06-28 | Active | |
ASHFORD COURT MANAGEMENT LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2007-01-15 | Active | |
46 CASTLE HILL AVENUE RTM COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2011-09-28 | Active | |
HARBOUR POINT MANAGEMENT CO (PARTICIPANTS) LTD | Company Secretary | 2017-03-24 | CURRENT | 2015-10-08 | Active | |
THE QUEENS (DEAL) ESTATE CO. LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1995-06-02 | Active | |
SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2002-09-30 | Active | |
PEWTER COURT (RMC) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2002-12-13 | Active | |
ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2003-02-18 | Active | |
PIAZZA RTM COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-05-26 | Active | |
THISTLEDOWN PROPERTY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-11-09 | Active | |
THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2005-08-15 | Active | |
THE PIAZZA EAST RTM COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2006-08-31 | Active | |
THE PIAZZA WEST RTM COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2006-08-31 | Active | |
STUART COURT (CANTERBURY) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2006-11-17 | Active | |
THE VICARAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2008-07-18 | Active | |
LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2013-09-26 | Active | |
ADMIRALS WALK HYTHE LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1978-02-28 | Active | |
HARBOUR POINT MANAGEMENT CO. LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1990-01-11 | Active | |
HOMEPHASE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1993-06-02 | Active | |
EDINBURGH PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1996-01-24 | Active | |
BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1998-10-08 | Active | |
COLLINGWOOD COURT (FOLKESTONE) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1999-06-22 | Active | |
HERITAGE QUAY (NO.2) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2000-02-23 | Active | |
BUILDJEWEL PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2000-10-16 | Active | |
FISHERMAN'S VILLAGE ESTATE LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2001-03-02 | Active | |
KINGS HILL PARK RESMANCO LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2003-03-04 | Active | |
11 PRINCE OF WALES TERRACE LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-06-09 | Active | |
CHATHAM COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-09-28 | Active | |
DIXWELL HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2005-03-08 | Active | |
GRAND COURT (MANAGEMENT) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2005-10-31 | Active | |
THE CHARTHAM TERRACE RESIDENTS CO. LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1988-06-03 | Active | |
CHAUCER COURT MANAGEMENT LIMITED | Company Secretary | 2017-03-24 | CURRENT | 1971-11-23 | Active | |
SOMERFIELD BARN COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2001-07-23 | Active | |
MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2003-07-11 | Active | |
CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD | Company Secretary | 2017-03-24 | CURRENT | 2003-12-17 | Active | |
THE GATEWAY MARINE PARADE (DOVER) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-06-11 | Active | |
THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2004-07-20 | Active | |
BRAMBLE LANE MANAGEMENT LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2006-09-26 | Active | |
ST. CLEMENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2006-11-03 | Active | |
COLESDANE MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2002-11-13 | Active | |
CRANMER COURT FOLKESTONE MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2010-05-26 | Active - Proposal to Strike off | |
GILLCREST THE PAPER MILL ESTATE LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2013-07-02 | Active | |
SHAKESPEARE COURT MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1986-10-16 | Active - Proposal to Strike off | |
SAMPHIRE COURT RESIDENTS LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1999-03-18 | Active | |
RIDLANDS (CANTERBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2002-02-06 | Active | |
TWYSDEN COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2003-03-13 | Active | |
MARINE CRESCENT FOLKESTONE LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2004-11-22 | Active | |
PORTLAND SQUARE CANTERBURY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2009-03-27 | Active | |
BECKET MEWS RESIDENTS COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1982-06-21 | Active | |
CASTLE CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1995-04-25 | Active | |
HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2000-07-20 | Active | |
75 BOUVERIE ROAD WEST MANAGEMENT LTD | Company Secretary | 2017-03-19 | CURRENT | 2002-05-01 | Active | |
ISLAND ROAD (HERSDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2004-04-27 | Active | |
MIDWAY QUAY (FREEHOLD) LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2009-07-20 | Active | |
GILLCREST ASSETS THE PAPER MILL LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2013-07-02 | Active | |
1 TRINITY CRESCENT FOLKESTONE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2015-07-09 | Active | |
VERECROFT HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1987-10-13 | Active | |
STANCELINK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 1998-03-10 | Active | |
HOLMESDALE MEWS MANAGEMENT LIMITED | Company Secretary | 2017-03-19 | CURRENT | 2002-07-22 | Active | |
PRINTING IDEAS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2016-03-15 | |
THE LOXLEY GROUP LIMITED | Director | 2008-04-21 | CURRENT | 1998-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/11/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24 | ||
REGISTERED OFFICE CHANGED ON 01/10/24 FROM Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | ||
SECRETARY'S DETAILS CHNAGED FOR KENT PROPERTY MANAGMENT on 2023-02-14 | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds on 2022-09-27 | ||
Appointment of Kent Property Managment as company secretary on 2022-10-01 | ||
REGISTERED OFFICE CHANGED ON 05/10/22 FROM Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/10/22 FROM Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom | |
AP04 | Appointment of Kent Property Managment as company secretary on 2022-10-01 | |
TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds on 2022-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as company secretary on 2017-03-24 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/14 FROM C/O Robin Shipley-Hall Varne Court the Riviera Sandgate Folkestone Kent CT20 3SU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LIPTROTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEANETTE GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/14 FROM Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/13 FROM C/O Enbrook Estates Limited 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ALAN LIPTROTT | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GREENWOOD | |
AP03 | SECRETARY APPOINTED MISS JEANETTE GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED MR ROGER MICHAEL GREENWOOD | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN SHIPLEY-HALL / 03/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O FELL REYNOLDS 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LESTER | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED PETER ROBIN SHIPLEY-HALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: VARNE COURT THE RIVIERA SANDGATE FOLKESTONE KENT CT20 3SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 VARNE COURT MANAGEMENT LIMITED
Cash Bank In Hand | 2012-02-01 | £ 10 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VARNE COURT MANAGEMENT LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |