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

CAREW COURT (EASTBOURNE) LIMITED

C/O Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, EAST SUSSEX, BN21 3FG,
Company Registration Number
02811595
Private Limited Company
Active

Company Overview

About Carew Court (eastbourne) Ltd
CAREW COURT (EASTBOURNE) LIMITED was founded on 1993-04-22 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Carew Court (eastbourne) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAREW COURT (EASTBOURNE) LIMITED
 
Legal Registered Office
C/O Elite Lettings & Property Management Suite 4, The Workshop
Wharf Road
Eastbourne
EAST SUSSEX
BN21 3FG
Other companies in BN21
 
Filing Information
Company Number 02811595
Company ID Number 02811595
Date formed 1993-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 11:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREW COURT (EASTBOURNE) 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 CAREW COURT (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
ROSS & CO (AGENCY) LTD
Company Secretary 2017-10-29
DEREK JAMES HEAD
Director 2016-03-29
MAUREEN JOAN LENOIR
Director 2016-04-13
VINCENT MICHAEL WARD
Director 2016-05-23
DAVID PHILIP WELLER
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAVELOCK ESTATES LTD
Company Secretary 2016-12-21 2017-10-29
P C SECRETARIES LIMITED
Company Secretary 2010-01-01 2016-12-21
BARBARA ZOFIA JADWIGA BLAKSTEEN
Director 2013-09-23 2016-04-01
LIGIA HANNA KANE
Director 2012-03-12 2016-03-31
SUSAN MARY GOODWIN
Director 2011-08-26 2014-11-01
BARBARA ZOFIA JADWIGA BLAKSTEEN
Director 2009-11-05 2013-04-25
LIGIA HANNA KANE
Director 2008-09-16 2011-05-31
DEREK JAMES HEAD
Director 2008-09-16 2010-04-06
CAROL LESLEY PEARCE
Company Secretary 2004-12-09 2009-12-31
LOUISA FRANCES BERRIMAN
Director 2004-12-21 2008-09-16
VALERIE JANE CAMPBELL
Director 2005-01-10 2008-09-16
MARIE THERESE SUZEL CLAIREMBOURG CARVER
Director 2002-09-26 2006-06-08
BARBARA ZOFIA JADWIGA BLAKSTEEN
Director 2003-04-23 2004-12-21
MARGARET LILIAN COOK
Company Secretary 2002-02-28 2004-12-09
JOHN MICHAEL WALTER BURRELL
Director 2001-06-21 2003-04-23
MARGARET LILIAN COOK
Director 2001-09-20 2002-09-26
JONATHAN PRENTICE
Company Secretary 1999-09-23 2002-02-28
GERTRUDE MARIE LOUISE CUTHBERTSON
Director 1999-09-16 2001-09-20
BARBARA ZOFIA JADWIGA BLAKSTEEN
Director 1999-09-16 2000-10-02
MARY JEAN HAZEL DAVIS
Director 1998-09-24 1999-09-16
ROBIN HOWARD HAYDON BROWN
Company Secretary 1998-10-09 1999-08-31
PATRICIA MARIE HAYDON BROWN
Director 1998-10-01 1999-08-31
EILEEN MARY MILLER
Company Secretary 1995-06-15 1998-09-24
LOUISA FRANCES BERRIMAN
Director 1993-09-29 1998-09-24
GERTRUDE MARIE LOUISE CUTHBERTSON
Company Secretary 1995-02-25 1995-06-15
GERTRUDE MARIE LOUISE CUTHBERTSON
Director 1993-09-02 1995-06-15
PATRICIA MARY REYNOLDS
Company Secretary 1993-09-02 1995-02-25
THOMAS HOWARD JOHN FIELD
Director 1993-09-02 1993-09-29
MARGARET MARY WATKINS
Nominated Secretary 1993-04-22 1993-05-04
ANGELA JEAN MCCOLLUM
Nominated Director 1993-04-22 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS & CO (AGENCY) LTD THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2007-10-18 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Company Secretary 2017-10-29 CURRENT 2003-06-11 Active
ROSS & CO (AGENCY) LTD 9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2013-10-08 Active
ROSS & CO (AGENCY) LTD KINGSLAND EASTBOURNE LIMITED Company Secretary 2017-10-29 CURRENT 2002-12-11 Active
ROSS & CO (AGENCY) LTD SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED Company Secretary 2017-10-29 CURRENT 1992-09-14 Active
ROSS & CO (AGENCY) LTD WYCH HILL PARK MANAGEMENT LTD Company Secretary 2017-10-29 CURRENT 1999-06-09 Active
ROSS & CO (AGENCY) LTD THE LIMES (UPPERTON) LIMITED Company Secretary 2017-10-29 CURRENT 2003-02-12 Active
ROSS & CO (AGENCY) LTD VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2005-01-26 Active
ROSS & CO (AGENCY) LTD BEXFIELD COURT LIMITED Company Secretary 2017-10-29 CURRENT 1959-05-01 Active
ROSS & CO (AGENCY) LTD LUCKY THIRTEEN ST MICHAELS PLACE LIMITED Company Secretary 2017-10-29 CURRENT 1990-06-05 Active
ROSS & CO (AGENCY) LTD COPSE MANAGEMENT LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1986-04-17 Active
ROSS & CO (AGENCY) LTD LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1995-12-20 Active
ROSS & CO (AGENCY) LTD BUXTON APARTMENTS LIMITED Company Secretary 2017-10-29 CURRENT 2006-10-10 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT 2009 (REIGATE) RTM LIMITED Company Secretary 2017-10-29 CURRENT 2009-02-04 Active
ROSS & CO (AGENCY) LTD SUSSEX HOUSE RESIDENTS LIMITED Company Secretary 2017-10-29 CURRENT 1985-08-02 Active
ROSS & CO (AGENCY) LTD NICHOLLS COURT (HILLINGDON) LIMITED Company Secretary 2017-10-29 CURRENT 1988-08-11 Active
ROSS & CO (AGENCY) LTD LIMES (EASTBOURNE) LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1960-10-20 Active
ROSS & CO (AGENCY) LTD DE WALDEN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 1999-08-20 Active
ROSS & CO (AGENCY) LTD ARUNDEL PLACE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2002-03-04 Active
ROSS & CO (AGENCY) LTD ARUNDEL HOUSE (EASTBOURNE) LTD Company Secretary 2017-10-29 CURRENT 2005-09-05 Active
ROSS & CO (AGENCY) LTD ARISTA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2006-02-07 Active
ROSS & CO (AGENCY) LTD BAXTERS QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2007-12-13 Active
ROSS & CO (AGENCY) LTD GREENCROFT (EASTBOURNE) LIMITED Company Secretary 2017-10-24 CURRENT 1987-12-11 Active
ROSS & CO (AGENCY) LTD WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2011-10-14 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
2024-04-30Termination of appointment of Matthew Charles Cox on 2024-01-05
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA England
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-15Appointment of Mr Matthew Charles Cox as company secretary on 2023-05-15
2023-04-25CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 41a Beach Road Littlehampton BN17 5JA England
2023-04-12Termination of appointment of Hobdens Property Management Ltd on 2023-01-31
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MAUREEN JOAN LENOIR
2022-07-11AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-11TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-05-18PSC07CESSATION OF VINCENT MICHAEL WARD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MICHAEL WARD
2022-05-11PSC07CESSATION OF PATRICIA MARY REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY REYNOLDS
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O Ross & Co Property Management 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom
2019-03-26AP03Appointment of Mr Peter Sanders as company secretary on 2019-03-01
2019-03-26TM02Termination of appointment of a secretary
2019-02-28TM02Termination of appointment of Ross & Co (Agency) Ltd on 2019-02-28
2018-09-20AP01DIRECTOR APPOINTED MISS PATRICIA MARY REYNOLDS
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA REYNOLDS
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29
2017-10-29TM02Termination of appointment of Havelock Estates Ltd on 2017-10-29
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 15
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-07AP03Appointment of Havelock Estates Ltd as company secretary on 2016-12-21
2016-12-22TM02Termination of appointment of P C Secretaries Limited on 2016-12-21
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
2016-05-31AP01DIRECTOR APPOINTED VINCENT MICHAEL WARD
2016-05-31AP01DIRECTOR APPOINTED VINCENT MICHAEL WARD
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 15
2016-05-19AR0109/04/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MRS MAUREEN JOAN LENOIR
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BLAKSTEEN
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LIGIA KANE
2016-04-08AP01DIRECTOR APPOINTED DEREK JAMES HEAD
2016-04-08AP01DIRECTOR APPOINTED MR DAVID PHILIP WELLER
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-15AR0109/04/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION FULL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODWIN
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 15
2014-05-06AR0109/04/14 FULL LIST
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AP01DIRECTOR APPOINTED BARBARA ZOFIA JADWIGA BLAKSTEEN
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BLAKSTEEN
2013-05-09AR0109/04/13 FULL LIST
2013-01-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-02AR0109/04/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED LIGIA HANNA KANE
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA REYNOLDS
2011-09-14AP01DIRECTOR APPOINTED MRS SUSAN MARY GOODWIN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LIGIA KANE
2011-05-17AP01DIRECTOR APPOINTED MISS PATRICIA MARY REYNOLDS
2011-04-18AR0109/04/11 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-22AR0109/04/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEAD
2010-03-12AP04CORPORATE SECRETARY APPOINTED P C SECRETARIES LIMITED
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM STREDDER PEARCE DYKE HOUSE 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY CAROL PEARCE
2009-11-16AP01DIRECTOR APPOINTED BARBARA ZOFIA JADWIGA BLAKSTEEN
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR VINCE WARD
2009-05-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED LIGIA HANNA KANE
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23288aDIRECTOR APPOINTED VINCE MICHAEL WARD
2008-09-23288aDIRECTOR APPOINTED DEREK JAMES HEAD
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR VALERIE CAMPBELL
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR LOUISA BERRIMAN
2008-05-15363sRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-29288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-05-11363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/05
2005-05-11363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2004-12-29288aNEW SECRETARY APPOINTED
2004-12-29288bSECRETARY RESIGNED
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS; AMEND
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-02363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05288bDIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-02288aNEW SECRETARY APPOINTED
2002-04-02288bSECRETARY RESIGNED
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 CAREW COURT (EASTBOURNE) 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 CAREW COURT (EASTBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAREW COURT (EASTBOURNE) 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
2015-03-31
Annual Accounts
2016-03-31
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 CAREW COURT (EASTBOURNE) LIMITED

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