Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD COURT (2003 MANAGEMENT) LIMITED
Company Information for

EDWARD COURT (2003 MANAGEMENT) LIMITED

BUTLIN PROPERTY SERVICES, 40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LE2 1XG,
Company Registration Number
04613857
Private Limited Company
Active

Company Overview

About Edward Court (2003 Management) Ltd
EDWARD COURT (2003 MANAGEMENT) LIMITED was founded on 2002-12-10 and has its registered office in Leicester. The organisation's status is listed as "Active". Edward Court (2003 Management) 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
EDWARD COURT (2003 MANAGEMENT) LIMITED
 
Legal Registered Office
BUTLIN PROPERTY SERVICES
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LE2 1XG
Other companies in LE2
 
Filing Information
Company Number 04613857
Company ID Number 04613857
Date formed 2002-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 07:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BUTLIN
Company Secretary 2012-01-01
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-15
JOHN MCFADDEN
Director 2013-08-21
ADAM WILLIAM RADFORD
Director 2010-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM WILLIAM RADFORD
Company Secretary 2010-10-16 2016-04-01
DAVID ALLSOP
Director 2010-09-16 2014-01-01
BUTLIN PROPERTY SERVICES
Director 2011-06-16 2012-01-01
JACK GRAY
Director 2010-09-16 2011-11-24
BLUE PROPERTY MANAGEMENT UK LIMITED
Company Secretary 2006-01-15 2010-10-16
BLUE PROPERTY MANAGEMENT UK LIMITED
Director 2006-01-15 2010-10-16
HANNAH VICTORIA WEBSTER
Director 2005-08-25 2010-10-16
CHRISTOPHER CHARLES NEWTON
Director 2005-09-04 2006-02-25
PETER DAVID EVANS
Company Secretary 2005-05-06 2006-01-15
PETER DAVID EVANS
Director 2005-05-06 2006-01-15
JACQUELINE SUSAN DAY
Company Secretary 2002-12-10 2005-09-04
TERENCE EDWARD DAY
Director 2002-12-10 2005-09-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-12-10 2002-12-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-12-10 2002-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUTLIN PROPERTY SERVICES BEAUCHAMP WALK MANAGEMENT LIMITED Company Secretary 2017-09-20 CURRENT 2013-12-20 Active
BUTLIN PROPERTY SERVICES FIVE LAMPS HOUSE LIMITED Company Secretary 2017-09-18 CURRENT 2000-01-31 Active
BUTLIN PROPERTY SERVICES LAMBKIN CLOSE (QUORN) MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2010-10-19 Active
BUTLIN PROPERTY SERVICES WESTSIDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2003-12-19 Active
BUTLIN PROPERTY SERVICES PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2017-09-18 CURRENT 2006-03-13 Active
BUTLIN PROPERTY SERVICES RIVERDALE (SYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2007-03-14 Active
BUTLIN PROPERTY SERVICES SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 2008-01-24 Active
BUTLIN PROPERTY SERVICES LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED Company Secretary 2017-09-18 CURRENT 2003-06-08 Active
BUTLIN PROPERTY SERVICES EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2006-12-06 Active
BUTLIN PROPERTY SERVICES SYCAMORES MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1974-03-12 Active
BUTLIN PROPERTY SERVICES PENNEY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-18 CURRENT 1983-06-01 Active
BUTLIN PROPERTY SERVICES STONESBY COURT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1985-04-25 Active
BUTLIN PROPERTY SERVICES EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2000-02-08 Active
BUTLIN PROPERTY SERVICES WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-18 Active
BUTLIN PROPERTY SERVICES CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED Company Secretary 2017-09-15 CURRENT 2003-01-07 Active
BUTLIN PROPERTY SERVICES ALBERT COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CALBRI COURT LIMITED Company Secretary 2017-09-15 CURRENT 1988-05-12 Active
BUTLIN PROPERTY SERVICES ELMFIELD GARDENS LIMITED Company Secretary 2017-09-15 CURRENT 1974-07-31 Active
BUTLIN PROPERTY SERVICES CUMBERHILLS FARM (DUFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-11-15 Active
BUTLIN PROPERTY SERVICES CHENEY HIGH STREET RTM COMPANY LTD Company Secretary 2017-09-15 CURRENT 2010-05-06 Active
BUTLIN PROPERTY SERVICES MEVELL HOUSE MANAGEMENT LIMITED Company Secretary 2017-09-15 CURRENT 1993-06-17 Active
BUTLIN PROPERTY SERVICES THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2005-08-05 Active
BUTLIN PROPERTY SERVICES THE COTTON MILL (LEICESTER) RTM COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-10-20 Active
BUTLIN PROPERTY SERVICES ALEXANDRA HOUSE (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1986-11-28 Active
BUTLIN PROPERTY SERVICES ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED Company Secretary 2017-09-15 CURRENT 1981-12-17 Active
BUTLIN PROPERTY SERVICES AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CARISBROOKE COURT LIMITED Company Secretary 2017-09-15 CURRENT 1985-08-28 Active
BUTLIN PROPERTY SERVICES CHARLES COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1988-04-15 Active
BUTLIN PROPERTY SERVICES COLTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2010-11-03 Active
BUTLIN PROPERTY SERVICES ASCOT PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2008-11-20 Active
ADAM WILLIAM RADFORD WITHAM POINT MANAGEMENT COMPANY LIMITED Director 2012-01-03 CURRENT 2008-02-18 Active
ADAM WILLIAM RADFORD RADFORD COLWICK MANAGEMENT COMPANY LIMITED Director 2011-08-23 CURRENT 2011-05-23 Active
ADAM WILLIAM RADFORD LIFE LONG ENERGY LIMITED Director 2011-08-23 CURRENT 2011-05-10 Liquidation
ADAM WILLIAM RADFORD SAYERS CRESCENT MANAGEMENT COMPANY LIMITED Director 2008-10-08 CURRENT 2008-10-08 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
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM BUTLIN on 2023-04-01
2023-12-11Termination of appointment of Peter William Butlin on 2023-04-01
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADDEN
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-15AP04Appointment of Butlin Property Services as company secretary on 2017-09-15
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 44
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04CH01Director's details changed for Mr John Mcfadden on 2016-04-01
2016-04-04TM02Termination of appointment of Adam William Radford on 2016-04-01
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 44
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 44
2015-01-13AR0110/12/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLSOP
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 44
2014-01-03AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AP01DIRECTOR APPOINTED MR JOHN MCFADDEN
2012-12-31AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIES
2012-10-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0110/12/11 ANNUAL RETURN FULL LIST
2012-01-05AP03Appointment of Mr Peter William Butlin as company secretary
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BUTLIN PROPERTY SERVICES
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM PARK HOUSE MILE END ROAD COLWICK NOTTINGHAM NG4 2DW
2011-10-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AP01DIRECTOR APPOINTED MR JOHN GILLIES
2011-06-22AP01DIRECTOR APPOINTED MR DAVID ALLSOP
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY BLUE PROPERTY MANAGEMENT UK LIMITED
2011-06-17AP02CORPORATE DIRECTOR APPOINTED BUTLIN PROPERTY SERVICES
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BLUE PROPERTY MANAGEMENT UK LIMITED
2011-06-17AP03SECRETARY APPOINTED MR ADAM WILLIAM RADFORD
2011-06-17AP01DIRECTOR APPOINTED MR ADAM WILLIAM RADFORD
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH WEBSTER
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY BLUE PROPERTY MANAGEMENT UK LIMITED
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 3 EAST CIRCUS STREET NOTTINGHAM NG1 5AF UNITED KINGDOM
2011-04-30AR0110/12/10 FULL LIST
2011-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 19/01/2011
2011-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 19/01/2011
2011-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2011 FROM 125 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8AT ENGLAND
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM BLUE PROPERTY MANAGEMENT UK LIMITED, 17 ST. PETERS GATE NOTTINGHAM NG1 2JF
2009-12-31AR0110/12/09 FULL LIST
2009-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 01/10/2009
2009-12-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH VICTORIA WEBSTER / 01/10/2009
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-12-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: MR COWDREY &CO, 125 NOTTINGHAM ROAD STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE NG9 8AT
2006-03-10288bDIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 10/12/05; NO CHANGE OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-06-1588(2)RAD 27/05/05--------- £ SI 1@1=1 £ IC 23/24
2005-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-0688(2)RAD 30/03/05--------- £ SI 1@1=1 £ IC 22/23
2005-02-2888(2)RAD 21/02/05--------- £ SI 1@1=1 £ IC 21/22
2005-02-03363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 400 DERBY ROAD, NOTTINGHAM, NG7 2GQ
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288bSECRETARY 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 EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDWARD COURT (2003 MANAGEMENT) 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EDWARD COURT (2003 MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD COURT (2003 MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD COURT (2003 MANAGEMENT) LIMITED
Trademarks
We have not found any records of EDWARD COURT (2003 MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) 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 EDWARD COURT (2003 MANAGEMENT) 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.