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

MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED

PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX, BN21 1EB,
Company Registration Number
04378825
Private Limited Company
Active

Company Overview

About Montclare House (eastbourne) Management Company Ltd
MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED was founded on 2002-02-21 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Montclare House (eastbourne) Management Company 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
MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PEREGRINE HOUSE
29 COMPTON PLACE ROAD
EASTBOURNE
EAST SUSSEX
BN21 1EB
Other companies in BN21
 
Filing Information
Company Number 04378825
Company ID Number 04378825
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY PEARCE
Company Secretary 2002-12-05
WILLIAM LESLIE HORLOCK
Director 2015-07-16
JULIAN DUNCAN SMITH
Director 2017-02-13
PATRICIA STARKEY
Director 2014-07-23
SHEILA YATES
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAMAL MOHAMED LATIF
Director 2013-05-09 2017-02-13
CHARLES EDWARD FOX
Director 2006-05-12 2014-03-05
DEBRA BONIFACE
Director 2012-06-12 2013-07-30
ANNE CRACKNELL
Director 2008-05-19 2012-06-12
JOYCE FOX
Director 2002-12-05 2008-05-19
SUSAN SHANE
Director 2002-12-05 2007-03-12
GLYN WILLIAM HAZZARD
Director 2002-12-05 2003-05-16
JOHN RODERICK HUGHES
Company Secretary 2002-02-21 2002-12-05
BRUCE NORMAN FRANK HAYTER
Director 2002-02-21 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL LESLEY PEARCE KEYSIDE RTM COMPANY LIMITED Company Secretary 2008-08-08 CURRENT 2005-01-06 Active
CAROL LESLEY PEARCE COMO RESIDENTS COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1980-05-27 Active
CAROL LESLEY PEARCE MARINA VILLAGE (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2003-08-14 Active
CAROL LESLEY PEARCE PENROSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-02 CURRENT 2002-12-09 Active
CAROL LESLEY PEARCE 17-19 COMPTON STREET EASTBOURNE LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-12 Active
CAROL LESLEY PEARCE EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CAROL LESLEY PEARCE BADGERS COURT (EASTBOURNE) LIMITED Company Secretary 2005-01-10 CURRENT 2004-01-08 Active
CAROL LESLEY PEARCE MILNTHORPE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-24 CURRENT 1971-10-20 Active
CAROL LESLEY PEARCE ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-23 CURRENT 1995-11-15 Active
CAROL LESLEY PEARCE SUMMER COURT (EASTBOURNE) LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
CAROL LESLEY PEARCE WILLINGDON COURT (MANAGEMENT) LIMITED Company Secretary 2002-11-26 CURRENT 1960-01-07 Active
CAROL LESLEY PEARCE EVERSLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-19 CURRENT 2001-05-16 Active
CAROL LESLEY PEARCE COMPTON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-06 CURRENT 2000-11-07 Active
CAROL LESLEY PEARCE LINKS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-01 CURRENT 2000-09-18 Active
CAROL LESLEY PEARCE 34 MILNTHORPE ROAD RESIDENTS LIMITED Company Secretary 2002-05-03 CURRENT 2001-07-13 Active
CAROL LESLEY PEARCE BURLINGTON COURT (EASTBOURNE) LIMITED Company Secretary 2002-05-01 CURRENT 1992-04-16 Active
CAROL LESLEY PEARCE GRATTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 1974-07-16 Active
CAROL LESLEY PEARCE GANNET HOUSE (EASTBOURNE) LIMITED Company Secretary 2001-04-30 CURRENT 1987-02-03 Active
CAROL LESLEY PEARCE SAFFRONS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1997-11-11 Active
CAROL LESLEY PEARCE THE GARDEN COURT (EASTBOURNE) MANAGEMENT CO. LTD. Company Secretary 2000-11-16 CURRENT 1998-03-18 Active
CAROL LESLEY PEARCE BLACKWATER LODGE PROPERTIES LIMITED Company Secretary 2000-07-28 CURRENT 1998-09-11 Active
CAROL LESLEY PEARCE TWENTY SIX GRANGE ROAD LIMITED Company Secretary 2000-03-31 CURRENT 1994-09-19 Active
CAROL LESLEY PEARCE LAWNS MAINTENANCE LIMITED(THE) Company Secretary 1999-09-24 CURRENT 1965-07-30 Active
CAROL LESLEY PEARCE THE CROFT RESIDENTS' ASSOCIATION LIMITED Company Secretary 1999-08-01 CURRENT 1989-07-26 Active
CAROL LESLEY PEARCE GRANGE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 1999-07-06 CURRENT 1978-11-01 Active
CAROL LESLEY PEARCE DOWNLANDS (WILLINGDON) LIMITED Company Secretary 1997-12-09 CURRENT 1959-09-09 Active
CAROL LESLEY PEARCE BARCHESTER PLACE (EASTBOURNE) LIMITED Company Secretary 1997-11-05 CURRENT 1996-02-19 Active
CAROL LESLEY PEARCE CHELMSFORD COURT LIMITED Company Secretary 1996-08-15 CURRENT 1995-08-22 Active
CAROL LESLEY PEARCE MEADS COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED Company Secretary 1996-01-02 CURRENT 1971-05-07 Active
CAROL LESLEY PEARCE LOVELL COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-01 CURRENT 1985-06-27 Active
CAROL LESLEY PEARCE PRIORY COURT (EASTBOURNE)LIMITED Company Secretary 1994-09-30 CURRENT 1960-10-19 Active
CAROL LESLEY PEARCE WHITE GABLES (EASTBOURNE) LIMITED Company Secretary 1994-09-29 CURRENT 1986-05-28 Active
CAROL LESLEY PEARCE 4 STAVELEY ROAD MANAGEMENT LIMITED Company Secretary 1994-08-12 CURRENT 1985-03-21 Dissolved 2016-04-12
CAROL LESLEY PEARCE SPEYSTEAD COURT RESIDENTS LIMITED Company Secretary 1994-03-31 CURRENT 1991-04-04 Active
CAROL LESLEY PEARCE SUNLEY (LANGNEY POINT) RESIDENTS LIMITED Company Secretary 1994-02-01 CURRENT 1987-04-23 Active
CAROL LESLEY PEARCE FARRINGTON COURT (EASTBOURNE) LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-18 Active
CAROL LESLEY PEARCE LEA HOUSE RESIDENTS EASTBOURNE LIMITED Company Secretary 1993-08-23 CURRENT 1993-07-14 Active
CAROL LESLEY PEARCE KEPPLESTONE (EASTBOURNE) LIMITED Company Secretary 1993-03-25 CURRENT 1987-04-14 Active
CAROL LESLEY PEARCE BILBURY MEWS EASTBOURNE LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
CAROL LESLEY PEARCE MEADSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-24 Active
CAROL LESLEY PEARCE SUNLEY (RICHMOND) RESIDENTS LIMITED Company Secretary 1992-10-27 CURRENT 1989-10-27 Active
CAROL LESLEY PEARCE SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED Company Secretary 1992-08-10 CURRENT 1988-05-03 Active
CAROL LESLEY PEARCE ARUNDEL CLOSE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1992-07-02 CURRENT 1979-01-12 Active
CAROL LESLEY PEARCE CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-05-29 CURRENT 1974-06-13 Active
CAROL LESLEY PEARCE MERLSWOOD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1992-04-28 CURRENT 1970-09-24 Active
CAROL LESLEY PEARCE COMPTON LODGE (EASTBOURNE) LIMITED Company Secretary 1991-12-15 CURRENT 1982-09-20 Active
CAROL LESLEY PEARCE MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-24 CURRENT 1971-08-31 Active
CAROL LESLEY PEARCE SUNLEY (BLAKES WAY) RESIDENTS LIMITED Company Secretary 1991-09-30 CURRENT 1986-07-10 Active
CAROL LESLEY PEARCE MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE) Company Secretary 1991-09-06 CURRENT 1972-05-24 Active
CAROL LESLEY PEARCE BOLSOVER COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-08-17 CURRENT 1978-03-03 Active
CAROL LESLEY PEARCE TORFIELD COURT (EASTBOURNE) TENANTS ASSOCIATION LIMITED Company Secretary 1991-07-17 CURRENT 1961-02-27 Active
WILLIAM LESLIE HORLOCK MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Director 2015-07-16 CURRENT 2006-08-08 Active
JULIAN DUNCAN SMITH MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Director 2017-02-13 CURRENT 2006-08-08 Active
PATRICIA STARKEY MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Director 2014-07-23 CURRENT 2006-08-08 Active
SHEILA YATES MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED Director 2014-01-26 CURRENT 2006-08-08 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
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR JACOB GEORGE FULLER
2023-03-03DIRECTOR APPOINTED DR EDWIN KWABENA POKU
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESLIE HORLOCK
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA STARKEY
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED MR DAVID ROBERTS
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNCAN SMITH
2020-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA YATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2017-06-28
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL MOHAMED LATIF
2017-03-03AP01DIRECTOR APPOINTED DR JULIAN DUNCAN SMITH
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-24AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-17AP01DIRECTOR APPOINTED WILLIAM LESLIE HORLOCK
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-08-16AP01DIRECTOR APPOINTED PATRICIA STARKEY
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-19AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOX
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BONIFACE
2013-08-07AP01DIRECTOR APPOINTED SHEILA YATES
2013-08-07AP01DIRECTOR APPOINTED SHEILA YATES
2013-07-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AP01DIRECTOR APPOINTED DR KAMAL MOHAMED LATIF
2013-02-27AR0121/02/13 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CRACKNELL
2012-07-24AP01DIRECTOR APPOINTED DEBRA BONIFACE
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0121/02/12 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O STREDDER PEARCE DYKE HOUSE 110 SOUTH STREET EASTBOURNE BN214LZ
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2011-02-24AR0121/02/11 FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2010-03-29AR0121/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD FOX / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CRACKNELL / 29/03/2010
2009-06-04AA31/12/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JOYCE FOX
2008-05-23288aDIRECTOR APPOINTED ANNE CRACKNELL
2008-05-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-15363sRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/06
2006-03-23363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL
2003-01-14288aNEW DIRECTOR APPOINTED
2002-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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 MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY 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.