Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED
Company Information for

ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED

SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD, HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 5ET,
Company Registration Number
04843658
Private Limited Company
Active

Company Overview

About St. Catherine's Lodge (bournemouth) Management Ltd
ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED was founded on 2003-07-24 and has its registered office in Christchurch. The organisation's status is listed as "Active". St. Catherine's Lodge (bournemouth) Management 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
ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD
HIGHCLIFFE
CHRISTCHURCH
DORSET
BH23 5ET
Other companies in SP6
 
Filing Information
Company Number 04843658
Company ID Number 04843658
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2011-08-01
JAYNE CURLEY
Director 2003-10-09
DEBORAH JANE FISHER
Director 2011-08-30
FIONA LENNON
Director 2003-10-10
JULIE ANNE RICKMAN
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ELIZABETH TAMSIN JULIAN
Director 2006-07-21 2014-06-26
DEBORAH JANE FISHER
Company Secretary 2003-07-24 2011-08-01
PAUL AYRES
Director 2006-07-13 2011-05-12
JEANE MARY MOSS
Director 2003-09-23 2007-10-08
MARK EDWARD WARREN
Director 2003-07-24 2006-07-21
JOAN AUSTIN
Director 2003-10-16 2006-07-13
FORMATION SECRETARIES LIMITED
Company Secretary 2003-07-24 2003-07-24
FORMATION NOMINEES LIMITED
Director 2003-07-24 2003-07-24

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 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 VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
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
FIONA LENNON FIONA'S FOODS LTD Director 2012-01-12 CURRENT 2011-10-25 Dissolved 2016-04-05

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
2023-09-21DIRECTOR APPOINTED MR MATTHEW STEVEN OSBORNE
2023-09-21DIRECTOR APPOINTED MR MATTHEW STEVEN OSBORNE
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23APPOINTMENT TERMINATED, DIRECTOR LAURA JANE FERGUSON
2022-11-16DIRECTOR APPOINTED MRS LAURA JANE FERGUSON
2022-11-16DIRECTOR APPOINTED MRS LAURA JANE FERGUSON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN OSBORNE
2022-10-05DIRECTOR APPOINTED MR MATTHEW STEVEN OSBORNE
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE RICKMAN
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE RICKMAN
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE WATTS
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AP01DIRECTOR APPOINTED MRS LAURA JANE WATTS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2017-07-27PSC07CESSATION OF FIONA LENNON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-07AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH TAMSIN JULIAN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE FISHER / 24/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH TAMSIN JULIAN / 24/07/2012
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AP01DIRECTOR APPOINTED JULIE ANNE RICKMAN
2011-09-21AP04Appointment of corporate company secretary Napier Management Services Ltd
2011-09-19AR0124/07/11 ANNUAL RETURN FULL LIST
2011-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH FISHER
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/11 FROM Elizabeth House 13 Fording Bridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH FISHER
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 14 CARBERY AVENUE BOURNEMOUTH BH6 3LF UNITED KINGDOM
2011-08-31AP01DIRECTOR APPOINTED MRS DEBORAH JANE FISHER
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AYRES
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM FLAT 7 ST CATHERINES LODGE 92 SOUTHBOURNE ROAD BOURNEMOUTH DORSET BH6 3QQ
2010-08-23AR0124/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LENNON / 24/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH TAMSIN JULIAN / 24/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CURLEY / 24/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AYRES / 24/07/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAYNE HABGOOD / 15/09/2007
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JEANE MOSS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-10-22190LOCATION OF DEBENTURE REGISTER
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: FLAT 2 ST CATHERINES LODGE 92 SOUTHBOURNE ROAD BOURNEMOUTH DORSET BH6 3QQ
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-17363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 4/5
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 3/4
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 5/6
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 6/7
2003-12-1788(2)RAD 10/11/03--------- £ SI 1@1=1 £ IC 2/3
2003-11-18122£ NC 8/7 02/07/03
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: FLAT 3 SAINT CATHERINES LODGE 92 SOUTHBOURNE ROAD BOURNEMOUTH DORSET BH6 3QQ
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288bSECRETARY RESIGNED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2003-09-02288bDIRECTOR RESIGNED
2003-07-24NEWINCINCORPORATION 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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
ST. CATHERINE'S LODGE (BOURNEMOUTH) 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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED
Trademarks
We have not found any records of ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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 ST. CATHERINE'S LODGE (BOURNEMOUTH) 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.