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

PAROCHIAL MEWS & FLATS COURTYARD LIMITED

59 WELBECK AVENUE, HOVE, BN3 4JQ,
Company Registration Number
05164021
Private Limited Company
Active

Company Overview

About Parochial Mews & Flats Courtyard Ltd
PAROCHIAL MEWS & FLATS COURTYARD LIMITED was founded on 2004-06-28 and has its registered office in Hove. The organisation's status is listed as "Active". Parochial Mews & Flats Courtyard Limited is a Private Limited Company registered in ENGLAND 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
PAROCHIAL MEWS & FLATS COURTYARD LIMITED
 
Legal Registered Office
59 WELBECK AVENUE
HOVE
BN3 4JQ
Other companies in BN2
 
Filing Information
Company Number 05164021
Company ID Number 05164021
Date formed 2004-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/03/2023
Account next due 23/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD LIMITED

Current Directors
Officer Role Date Appointed
MARY CRANITCH
Company Secretary 2011-10-30
CHRISTOPHER GEORGE CONNOR
Director 2013-02-25
KAY DEMPSTER
Director 2014-01-22
MICHAEL ECKSTEIN
Director 2004-06-28
JONATHAN ROGER HALL
Director 2016-05-19
ANNE CLAIRE MCFARLANE
Director 2004-06-28
MARY ISOBEL MORRISON
Director 2017-03-22
DANIEL ALEXANDER JULIAN NATHAN
Director 2009-07-16
WILLIAM MARCUS COLUMB O'RORKE
Director 2016-05-20
NEIL LEWIS SMITH
Director 2004-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN OLIVER BENNETT
Director 2015-01-09 2017-02-17
CHRISTIAN JAMES GLOVER
Director 2008-05-30 2016-03-18
CHRISTOPHER INDGE
Director 2013-06-06 2015-11-30
JOANNE ELLEN GAHAN
Director 2005-12-16 2015-01-09
ANDREW HUNTER MCALEER
Director 2006-07-22 2014-01-22
ANTHONY FAIR
Director 2009-07-14 2013-06-06
EDWARD RICHARD SMITH
Director 2005-01-21 2013-02-24
EDWARD RICHARD SMITH
Company Secretary 2005-01-21 2011-10-31
JOE MCNULTY
Director 2004-06-28 2008-07-27
STEFAN PIECH
Company Secretary 2004-06-28 2008-07-21
STEFAN PIECH
Director 2004-06-28 2008-07-21
RICHARD NORMAN GREEN
Director 2004-06-28 2006-01-21
PAUL MARTIN KILLICK
Director 2004-06-28 2005-12-16
MICHAEL GEOFFREY JONES
Director 2004-06-28 2005-01-21
STL SECRETARIES LTD
Company Secretary 2004-06-28 2004-06-28
STL DIRECTORS LTD
Director 2004-06-28 2004-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROGER HALL OLD COURT HOUSE RESIDENTS LIMITED Director 2016-05-19 CURRENT 2004-06-28 Active
ANNE CLAIRE MCFARLANE OLD COURT HOUSE RESIDENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
DANIEL ALEXANDER JULIAN NATHAN PLATFORM B Director 2015-10-15 CURRENT 2015-10-15 Active
DANIEL ALEXANDER JULIAN NATHAN OPENDAB BRIGHTON & HOVE C.I.C. Director 2009-10-12 CURRENT 2005-11-25 Active
DANIEL ALEXANDER JULIAN NATHAN OLD COURT HOUSE RESIDENTS LIMITED Director 2008-06-27 CURRENT 2004-06-28 Active
DANIEL ALEXANDER JULIAN NATHAN BRIGHTON & HOVE RADIO LIMITED Director 2003-09-03 CURRENT 2003-08-28 Active
DANIEL ALEXANDER JULIAN NATHAN LANGHAM TRADING LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
DANIEL ALEXANDER JULIAN NATHAN FESTIVAL PRODUCTIONS LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active
DANIEL ALEXANDER JULIAN NATHAN FESTIVAL ONLINE LIMITED Director 1997-12-23 CURRENT 1997-12-23 Active
DANIEL ALEXANDER JULIAN NATHAN HOPSHIRE INVESTMENTS LIMITED Director 1996-12-06 CURRENT 1995-11-15 Active
WILLIAM MARCUS COLUMB O'RORKE OLD COURT HOUSE RESIDENTS LIMITED Director 2016-05-20 CURRENT 2004-06-28 Active
NEIL LEWIS SMITH OLD COURT HOUSE RESIDENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 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
2024-03-04DIRECTOR APPOINTED MR ANDREW DOUGLAS BAUER
2023-10-05DIRECTOR APPOINTED MR MICHAEL JAMES BEDINGFIELD
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR KAY DEMPSTER
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
2022-03-25AP03Appointment of Mr Timothy William O'donnell as company secretary on 2022-03-25
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE CONNOR
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-24Previous accounting period shortened from 24/03/21 TO 23/03/21
2021-12-24AA01Previous accounting period shortened from 24/03/21 TO 23/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLAIRE MCFARLANE
2021-03-13TM02Termination of appointment of Christopher George Connor on 2021-03-13
2021-03-13AP01DIRECTOR APPOINTED THOMAS LEO SMITH
2021-03-13CH01Director's details changed for Neil Lewis Smith on 2020-12-03
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-09-09AP03Appointment of Mr Christopher George Connor as company secretary on 2019-06-20
2019-09-08TM02Termination of appointment of Mary Cranitch on 2019-06-20
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2018-03-29AA01Current accounting period shortened from 30/06/17 TO 24/03/17
2018-03-28AP01DIRECTOR APPOINTED MARY ISOBEL MORRISON
2017-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/17 FROM 1 Dukes Passage Brighton BN1 1BS
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-20PSC08Notification of a person with significant control statement
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OLIVER BENNETT
2016-08-31CH01Director's details changed for Neil Lewis Smith on 2016-08-31
2016-08-31AP01DIRECTOR APPOINTED WILLIAM MARCUS COLUMB O'RORKE
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-31AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED JONATHAN ROGER HALL
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES GLOVER
2016-03-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INDGE
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-27AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY CRANITCH on 2015-07-16
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS SMITH / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JULIAN NATHAN / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLAIRE MCFARLANE / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER INDGE / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES GLOVER / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ECKSTEIN / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY DEMPSTER / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE CONNOR / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN OLIVER BENNETT / 16/07/2015
2015-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 1 DUKES PASSAGE DUKES PASSAGE BRIGHTON BN1 1BS ENGLAND
2015-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2015 FROM C/O THE OLD COURTHOUSE 15-17 PRINCE'S STREET BRIGHTON EAST SUSSEX BN2 1WF
2015-03-09AP01DIRECTOR APPOINTED MR BENJAMIN OLIVER BENNETT
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GAHAN
2014-11-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-15AR0128/06/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MRS KAY DEMPSTER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALEER
2013-09-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-25AR0128/06/13 FULL LIST
2013-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE CONNOR
2013-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER INDGE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAIR
2012-11-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-27AR0128/06/12 FULL LIST
2011-11-27AP03SECRETARY APPOINTED MRS MARY CRANITCH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SMITH
2011-10-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-25AR0128/06/11 FULL LIST
2010-11-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-27AR0128/06/10 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE OLD COURTHOUSE 15-17 PRINCES STREET BRIGHTON BN2 1WE
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS SMITH / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD SMITH / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLAIRE MCFARLANE / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER MCALEER / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELLEN GAHAN / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FAIR / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ECKSTEIN / 01/01/2010
2010-05-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS
2009-08-14288aDIRECTOR APPOINTED CHRISTIAN GLOVER
2009-08-11288aDIRECTOR APPOINTED ANTHONY FAIR
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR JOE MCNULTY
2009-07-25288aDIRECTOR APPOINTED DANIEL ALEXANDER JULIAN NATHAN
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-05363sRETURN MADE UP TO 28/06/08; CHANGE OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED ANDREW HUNTER MCALEER
2008-07-23288aDIRECTOR APPOINTED JOANNE ELLEN GAHAN
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY STEFAN PIECH
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR STEFAN PIECH
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2008-06-0388(2)AD 30/05/08 GBP SI 1@1=1 GBP IC 8/9
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-10288bDIRECTOR RESIGNED
2005-07-22363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/05
2005-07-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-06-28NEWINCINCORPORATION 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 PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAROCHIAL MEWS & FLATS COURTYARD 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 582

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
2017-03-24
Annual Accounts
2017-03-24
Annual Accounts
2017-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 PAROCHIAL MEWS & FLATS COURTYARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 1,977
Current Assets 2012-07-01 £ 2,087
Debtors 2012-07-01 £ 110
Shareholder Funds 2012-07-01 £ 1,505

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAROCHIAL MEWS & FLATS COURTYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAROCHIAL MEWS & FLATS COURTYARD LIMITED
Trademarks
We have not found any records of PAROCHIAL MEWS & FLATS COURTYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD 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 PAROCHIAL MEWS & FLATS COURTYARD 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.