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

WESTSIDE COURT MANAGEMENT COMPANY LIMITED

40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LE2 1XG,
Company Registration Number
04999896
Private Limited Company
Active

Company Overview

About Westside Court Management Company Ltd
WESTSIDE COURT MANAGEMENT COMPANY LIMITED was founded on 2003-12-19 and has its registered office in Leicester. The organisation's status is listed as "Active". Westside Court 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
WESTSIDE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LE2 1XG
Other companies in LE2
 
Filing Information
Company Number 04999896
Company ID Number 04999896
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTSIDE COURT 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 WESTSIDE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-18
ALFRED JAMES BAKER
Director 2006-01-01
PAUL ANDREW BATEMAN
Director 2010-09-14
ERIC BULL
Director 2006-01-01
SUSAN JANE CLARKE
Director 2006-01-01
BRUCE HUNTER FOX
Director 2006-01-01
DENNIS ALBERT HADLEY
Director 2009-10-14
MARGARET EVELYN HANKINSON
Director 2006-01-01
KEITH GERARD MCAVOY
Director 2006-01-01
DAVID GARRY MULLAHY
Director 2006-01-01
ROBERT DAVID TILFORD
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BUTLIN
Company Secretary 2006-05-17 2017-09-18
KELVIN ALEXANDER JOHNSON
Director 2006-01-01 2014-09-30
MARK JOHN BEASLEY
Director 2006-01-01 2012-04-26
DENNIS ALBERT HADLEY
Company Secretary 2006-01-01 2009-10-14
PATRICIA MARY ANN CLOUGH
Director 2006-01-01 2006-10-13
DENNIS ALBERT HADLEY
Director 2006-01-01 2006-05-17
BRIAN JOHN DOHERTY
Company Secretary 2004-06-02 2006-01-01
GRAHAM STUART JELLEY
Director 2004-06-02 2006-01-01
ANIL KUMAR
Company Secretary 2003-12-19 2004-06-02
CHRISTOPHER GREENMAN
Director 2003-12-19 2004-06-02

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 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 EDWARD COURT (2003 MANAGEMENT) LIMITED Company Secretary 2017-09-15 CURRENT 2002-12-10 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
KEITH GERARD MCAVOY BROOKSON (5387I) LIMITED Director 2007-04-05 CURRENT 2007-02-14 Dissolved 2015-03-03

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
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT HADLEY
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BRUCE HUNTER FOX
2022-12-20APPOINTMENT TERMINATED, DIRECTOR MARGARET EVELYN HANKINSON
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUNTER FOX
2022-12-15CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BATEMAN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BATEMAN
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-18AP04Appointment of Butlin Property Services as company secretary on 2017-09-18
2017-09-18TM02Termination of appointment of Peter William Butlin on 2017-09-18
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY MULLAHY / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GERARD MCAVOY / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALBERT HADLEY / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN HANKINSON / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER FOX / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CLARKE / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BATEMAN / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BULL / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES BAKER / 01/01/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID TILFORD / 01/01/2015
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN ALEXANDER JOHNSON
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-28AR0105/12/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-09AR0105/12/13 FULL LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-31AR0105/12/12 FULL LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEASLEY
2012-07-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-13AR0105/12/11 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0105/12/10 FULL LIST
2010-09-14AP01DIRECTOR APPOINTED MR PAUL ANDREW BATEMAN
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALBERT HADLEY / 27/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALBERT HADLEY / 27/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALBERT HADLEY / 27/05/2010
2009-12-21AR0105/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BANCROFT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID TILFORD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY MULLAHY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GERARD MCAVOY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ALEXANDER JOHNSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN HANKINSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER FOX / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BULL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BEASLEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES BAKER / 21/12/2009
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY DENNIS HADLEY
2009-10-26AP01DIRECTOR APPOINTED MR DENNIS ALBERT HADLEY
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15288bDIRECTOR RESIGNED
2007-02-15363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-0988(2)RAD 01/01/06--------- £ SI 11@1=11 £ IC 1/12
2005-12-13363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288aNEW 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 WESTSIDE COURT 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 WESTSIDE COURT 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
WESTSIDE COURT 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

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 WESTSIDE COURT MANAGEMENT COMPANY LIMITED

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