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

MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, BH17 7AF,
Company Registration Number
03767711
Private Limited Company
Active

Company Overview

About Marlborough Court (bournemouth) Freehold Ltd
MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED was founded on 1999-05-11 and has its registered office in Poole. The organisation's status is listed as "Active". Marlborough Court (bournemouth) Freehold 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
MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED
 
Legal Registered Office
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE
UPTON ROAD
POOLE
BH17 7AF
Other companies in BH14
 
Filing Information
Company Number 03767711
Company ID Number 03767711
Date formed 1999-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD 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 MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
SPL PROPERTY MANAGEMENT LLP
Company Secretary 2016-04-18
RONALD ARTHUR GRIBBLE
Director 2006-06-16
DAVID GORDON RIDGERS
Director 2006-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW TYSOE
Director 2006-06-16 2018-04-12
ELAINE ROSSALYN BLECHNER
Director 2006-07-03 2018-03-07
JANICE JOY CALDERON
Director 2006-08-15 2018-03-07
LILY EDITH GLENNIE SHAW
Director 1999-05-11 2017-01-01
Q1 PROFESSIONAL SERVICES LIMITED
Company Secretary 2014-02-04 2015-01-27
ANTHONY FORD
Company Secretary 2006-04-19 2014-02-04
RICHARD LOUIS AYLWARD
Director 2006-06-16 2013-11-22
SONIA LUCHIA HOBBS
Director 1999-05-11 2009-08-08
DAVID ROBERT JENKINS
Company Secretary 2005-05-16 2006-03-31
TIMOTHY JAMES TOWNSEND
Company Secretary 2003-01-20 2005-05-16
EDWARD JOSEPH BROWN
Director 1999-05-11 2003-04-05
CLIVE LEWIS ALLEN
Company Secretary 1999-05-11 2003-01-20
JOHN ALFRED BARNES
Director 1999-05-11 2002-04-16
DANIEL JOHN DWYER
Nominated Secretary 1999-05-11 1999-05-11
BETTY JUNE DOYLE
Nominated Director 1999-05-11 1999-05-11
DANIEL JOHN DWYER
Nominated Director 1999-05-11 1999-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPL PROPERTY MANAGEMENT LLP DE GRESLEY MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-14 CURRENT 1995-03-22 Active
SPL PROPERTY MANAGEMENT LLP MORNINGTON COURT MANAGEMENT LIMITED Company Secretary 2018-04-14 CURRENT 1973-03-12 Active
SPL PROPERTY MANAGEMENT LLP PINEHURST (POOLE) MANAGEMENT CO. LIMITED Company Secretary 2018-04-14 CURRENT 1986-01-06 Active
SPL PROPERTY MANAGEMENT LLP GULLS RIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1999-02-04 Active
SPL PROPERTY MANAGEMENT LLP SHOREHAVEN (POOLE) LIMITED Company Secretary 2018-03-01 CURRENT 2001-08-24 Active
SPL PROPERTY MANAGEMENT LLP TEAK CLOSE MANAGEMENT (BRANKSOME) LIMITED Company Secretary 2018-03-01 CURRENT 2003-08-27 Active
SPL PROPERTY MANAGEMENT LLP PINE TREE COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1975-05-13 Active
SPL PROPERTY MANAGEMENT LLP GULLS RIDGE FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2005-04-13 Active
SPL PROPERTY MANAGEMENT LLP CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2016-03-22 Active
SPL PROPERTY MANAGEMENT LLP ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-15 CURRENT 1987-11-11 Active
SPL PROPERTY MANAGEMENT LLP CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 2015-04-14 Active
SPL PROPERTY MANAGEMENT LLP THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-24 CURRENT 2001-03-12 Active
SPL PROPERTY MANAGEMENT LLP RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2017-11-01 CURRENT 1988-08-26 Active
SPL PROPERTY MANAGEMENT LLP BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-30 CURRENT 2001-06-07 Active
SPL PROPERTY MANAGEMENT LLP CHARTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2000-10-18 Active
SPL PROPERTY MANAGEMENT LLP OVERBURY MANOR (MANAGEMENT) LIMITED Company Secretary 2017-04-03 CURRENT 1960-12-01 Active
SPL PROPERTY MANAGEMENT LLP CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2017-04-03 CURRENT 1983-03-11 Active
SPL PROPERTY MANAGEMENT LLP BRANKSOME MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2002-11-08 Active
SPL PROPERTY MANAGEMENT LLP WILTON HOUSE (WESTBOURNE) LIMITED Company Secretary 2017-03-01 CURRENT 1997-05-09 Active
SPL PROPERTY MANAGEMENT LLP BAYVIEW (SOUTHBOURNE) LIMITED Company Secretary 2017-02-07 CURRENT 2002-08-21 Active
SPL PROPERTY MANAGEMENT LLP VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-31 CURRENT 1996-04-25 Active
SPL PROPERTY MANAGEMENT LLP STONELEIGH (CANFORD CLIFFS) MANAGEMENT LIMITED Company Secretary 2016-12-20 CURRENT 1970-08-12 Active
SPL PROPERTY MANAGEMENT LLP PARKLANDS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-10-01 CURRENT 1997-09-10 Active
SPL PROPERTY MANAGEMENT LLP MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-18 CURRENT 1961-01-26 Active
SPL PROPERTY MANAGEMENT LLP 21 MEYRICK PARK CRESCENT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1996-10-23 Active
SPL PROPERTY MANAGEMENT LLP LORNE PARK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1988-11-25 Active
SPL PROPERTY MANAGEMENT LLP MINTERNE 1993 LIMITED Company Secretary 2015-01-01 CURRENT 1993-05-05 Active
SPL PROPERTY MANAGEMENT LLP LORNE PARK LIMITED Company Secretary 2015-01-01 CURRENT 2008-12-09 Active
RONALD ARTHUR GRIBBLE MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Director 2002-04-16 CURRENT 1961-01-26 Active
DAVID GORDON RIDGERS MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Director 2004-07-21 CURRENT 1961-01-26 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
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09DISS40Compulsory strike-off action has been discontinued
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AP04Appointment of Hill & Clark Limited as company secretary on 2022-07-13
2022-07-13TM02Termination of appointment of Spl Property Management Llp on 2022-07-13
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON RIDGERS
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2021-01-04CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2021-01-01
2021-01-04CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2021-01-01
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-26CH01Director's details changed for Ronald Arthur Gribble on 2018-11-01
2019-03-26CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2018-11-01
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW TYSOE
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CALDERON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BLECHNER
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 11
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LILY EDITH GLENNIE SHAW
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 11
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-26AP04Appointment of Spl Property Management Llp as company secretary on 2016-04-18
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM C/O Nettleship Sawyer Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 11
2015-05-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for David Gordon Ridgers on 2015-02-25
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
2015-01-27TM02Termination of appointment of Q1 Professional Services Limited on 2015-01-27
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 11
2014-05-27AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AYLWARD
2014-03-17AP04CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-05-28AR0128/04/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY
2012-06-13AA31/12/11 TOTAL EXEMPTION FULL
2012-05-28AR0128/04/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TYSOE / 01/04/2012
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-05-25AR0128/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TYSOE / 01/04/2011
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20AR0128/04/10 FULL LIST
2009-09-05AA31/12/08 PARTIAL EXEMPTION
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR SONIA HOBBS
2009-05-20363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-1288(2)RAD 12/12/06--------- £ SI 1@1=1 £ IC 10/11
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-05-18353LOCATION OF REGISTER OF MEMBERS
2006-05-18363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-18353LOCATION OF REGISTER OF MEMBERS
2006-05-02288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 9 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-11363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31363(288)DIRECTOR RESIGNED
2003-05-31363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-27288bSECRETARY RESIGNED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-03-13225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-05-17288aNEW DIRECTOR APPOINTED
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 MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD 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 MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD 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

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