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

COURTWELL DEVELOPMENTS LIMITED

ERIDGE PARK, ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JT,
Company Registration Number
05143386
Private Limited Company
Active

Company Overview

About Courtwell Developments Ltd
COURTWELL DEVELOPMENTS LIMITED was founded on 2004-06-02 and has its registered office in Kent. The organisation's status is listed as "Active". Courtwell Developments Limited is a Private Limited Company registered in 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
COURTWELL DEVELOPMENTS LIMITED
 
Legal Registered Office
ERIDGE PARK, ERIDGE GREEN
TUNBRIDGE WELLS
KENT
TN3 9JT
Other companies in TN3
 
Filing Information
Company Number 05143386
Company ID Number 05143386
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821773332  
Last Datalog update: 2024-11-05 16:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTWELL DEVELOPMENTS 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.
Companies with same name COURTWELL DEVELOPMENTS LIMITED
The following companies were found which have the same name as COURTWELL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURTWELL DEVELOPMENTS INC. Ontario Unknown

Company Officers of COURTWELL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BEE
Company Secretary 2004-08-19
JOHN STEPHEN BEE
Director 2004-07-26
CHRISTOPHER GEORGE CHARLES NEVILL
Director 2004-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE CHARLES NEVILL
Company Secretary 2004-07-26 2004-08-19
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-06-02 2004-07-26
HANOVER DIRECTORS LIMITED
Nominated Director 2004-06-02 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BEE WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Company Secretary 2006-06-08 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Company Secretary 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE ERIDGE PARK EVENTS LIMITED Company Secretary 2001-02-01 CURRENT 2001-01-30 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Company Secretary 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE SPINDLEBURY LIMITED Company Secretary 1994-05-13 CURRENT 1994-03-09 Active
JOHN STEPHEN BEE LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE TUNBRIDGE WELLS PLANNING ADVISORY COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JOHN STEPHEN BEE ERIDGE PARK FARM SHOP LIMITED Director 2012-11-16 CURRENT 2012-11-02 Active
JOHN STEPHEN BEE LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN STEPHEN BEE JOTNET LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-23
JOHN STEPHEN BEE ERIDGE PARK VENISON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JOHN STEPHEN BEE MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE BTN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN STEPHEN BEE WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Director 2005-03-17 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE GUARDIAN PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE WARDINCH LIMITED Director 1995-04-06 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL CORN EXCHANGE WORKSPACE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL WALLED GARDEN (ERIDGE) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE PANTILES EVENTS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL TUNBRIDGE WELLS PROJECT MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE HOTELS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK FESTIVALS LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL 155 HOLLAND PARK LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL (CROWBOROUGH) MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2006-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
CHRISTOPHER GEORGE CHARLES NEVILL HANDYBAND LIMITED Director 2006-10-01 CURRENT 2004-08-04 Active
CHRISTOPHER GEORGE CHARLES NEVILL BLACKHEATH ASSET MANAGEMENT LIMITED Director 2006-06-08 CURRENT 2005-03-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL NORTRAX MANAGEMENT LIMITED Director 2004-11-25 CURRENT 2004-11-01 Active
CHRISTOPHER GEORGE CHARLES NEVILL HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK EVENTS LIMITED Director 2001-02-01 CURRENT 2001-01-30 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOODPARKS LIMITED Director 1997-11-24 CURRENT 1997-11-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL GUY NEVILL FINE PAINTINGS LIMITED Director 1996-05-08 CURRENT 1987-03-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL WARDINCH LIMITED Director 1994-11-07 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL SPINDLEBURY LIMITED Director 1994-05-13 CURRENT 1994-03-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL NEVILL PROPERTY LIMITED Director 1991-12-31 CURRENT 1983-09-06 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE NEVILL ESTATE COMPANY LIMITED Director 1989-12-11 CURRENT 1989-11-16 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
2024-10-1530/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-14CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-01-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0102/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0102/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0102/06/13 ANNUAL RETURN FULL LIST
2012-12-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0102/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0102/06/11 ANNUAL RETURN FULL LIST
2010-11-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0102/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHARLES NEVILL / 02/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BEE / 02/06/2010
2010-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STEPHEN BEE on 2010-06-02
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 02/06/09; full list of members
2009-06-03AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-01363sReturn made up to 02/06/08; no change of members
2008-05-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-03363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bSECRETARY RESIGNED
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288bSECRETARY RESIGNED
2004-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to COURTWELL DEVELOPMENTS 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 COURTWELL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-30 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-04-27 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 441,283
Creditors Due After One Year 2012-07-01 £ 463,286
Creditors Due Within One Year 2013-06-30 £ 120,156
Creditors Due Within One Year 2012-07-01 £ 110,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COURTWELL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2013-06-30 £ 4,638
Cash Bank In Hand 2012-07-01 £ 3,782
Current Assets 2013-06-30 £ 15,775
Current Assets 2012-07-01 £ 18,391
Debtors 2013-06-30 £ 11,137
Debtors 2012-07-01 £ 14,609
Debtors Due After One Year 2013-06-30 £ 1,930
Debtors Due After One Year 2012-07-01 £ 5,402
Tangible Fixed Assets 2013-06-30 £ 520,001
Tangible Fixed Assets 2012-07-01 £ 520,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTWELL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTWELL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of COURTWELL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTWELL DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as COURTWELL DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COURTWELL DEVELOPMENTS 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 COURTWELL DEVELOPMENTS 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 COURTWELL DEVELOPMENTS 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.