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

VICTORIA COURT (NETLEY ABBEY) LIMITED

ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ,
Company Registration Number
03107252
Private Limited Company
Active

Company Overview

About Victoria Court (netley Abbey) Ltd
VICTORIA COURT (NETLEY ABBEY) LIMITED was founded on 1995-09-27 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Victoria Court (netley Abbey) Limited is a Private Limited Company registered in 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
VICTORIA COURT (NETLEY ABBEY) LIMITED
 
Legal Registered Office
ELIZABETH HOUSE 13 FORDINGBRIDGE
BUSINESS PARK ASHFORD ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1BZ
Other companies in SP6
 
Filing Information
Company Number 03107252
Company ID Number 03107252
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA COURT (NETLEY ABBEY) 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 VICTORIA COURT (NETLEY ABBEY) LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2006-01-01
JANICE DAVIS
Director 2014-11-11
MARIA GUNSTON
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOSEPH PETER LOBAR
Director 2005-11-15 2013-05-20
THOMAS BUTCHER
Director 2002-11-11 2007-09-21
ANNE MARGARET BEBB
Company Secretary 1999-10-04 2006-01-01
ANNE MARGARET BEBB
Director 2003-01-15 2003-02-25
THOMAS EDWARD SHORT
Director 1999-09-01 2002-11-01
PATRICIA MARY DAVIS
Director 1998-10-03 2001-10-15
THOMAS EDWARD SHORT
Company Secretary 1999-09-01 1999-09-01
JENNIFER ANNE SMITH
Director 1998-10-03 1999-07-15
JENNIFER ANNE SMITH
Company Secretary 1998-10-03 1999-07-05
CLAYTON PETER DREW
Company Secretary 1995-09-27 1998-10-02
CLAYTON PETER DREW
Director 1995-09-27 1998-10-02
PATRICK KEVIN REEVES
Director 1995-09-27 1998-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 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
2024-03-1231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARIA GUNSTON
2023-04-05DIRECTOR APPOINTED MR DAVID THOMAS TONGE
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SIMMONS
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06AP01DIRECTOR APPOINTED MRS PAULINE SIMMONS
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DAVIS
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-03-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 6
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-28PSC08Notification of a person with significant control statement
2017-09-28PSC07CESSATION OF MARIA GUNSTON AS A PSC
2017-09-28PSC07CESSATION OF JANICE DAVIS AS A PSC
2017-03-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-03-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-07AR0127/09/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-20AP01DIRECTOR APPOINTED JANICE DAVIS
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-08AR0127/09/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-08-05AP01DIRECTOR APPOINTED MRS MARIA GUNSTON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOBAR
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-10CH01Director's details changed for William Joseph Peter Lobar on 2012-10-10
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07AR0127/09/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AR0127/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 27/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH PETER LOBAR / 27/09/2010
2010-03-08AA31/07/09 TOTAL EXEMPTION FULL
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-04-01AA31/07/08 TOTAL EXEMPTION FULL
2008-11-07AA31/07/07 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-10-25363sRETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-27363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-09363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-29363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-05363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-10288bDIRECTOR RESIGNED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2002-10-26363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-11-07288bDIRECTOR RESIGNED
2001-10-25363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-07225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00
2000-10-30363(288)SECRETARY RESIGNED
2000-10-30363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-15288bSECRETARY RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/99
1999-10-15363sRETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS
1999-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/99
1999-01-26363bRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1999-01-05288aNEW SECRETARY APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-01363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
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 VICTORIA COURT (NETLEY ABBEY) 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 VICTORIA COURT (NETLEY ABBEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA COURT (NETLEY ABBEY) 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
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 VICTORIA COURT (NETLEY ABBEY) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 6

Debtors and other cash assets

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