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

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, BH8 8QS,
Company Registration Number
06261831
Private Limited Company
Active

Company Overview

About Camellia Court (southbourne) Management Ltd
CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED was founded on 2007-05-29 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Camellia Court (southbourne) Management 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
CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED
 
Legal Registered Office
WESSEX HOUSE
ST. LEONARDS ROAD
BOURNEMOUTH
BH8 8QS
Other companies in BH23
 
Filing Information
Company Number 06261831
Company ID Number 06261831
Date formed 2007-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMELLIA COURT (SOUTHBOURNE) 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 CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-11-27
JACQUELINE HELEN ARNAUD
Director 2015-12-17
PETER REGINALD BARTLETT
Director 2008-12-18
ANNE JAMES
Director 2014-06-10
ANNABEL YOUNG
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN THOMAS SUMMERS
Director 2008-12-19 2016-03-10
SALLY ANNE MOONEY
Director 2008-12-19 2015-11-26
JOHN DENNIS CHAMBERS
Company Secretary 2008-12-19 2013-11-27
JOHN ANDREW WOODHOUSE
Company Secretary 2013-11-05 2013-11-27
NICHOLAS ERIC DUNCOMBE
Director 2008-12-19 2011-11-25
JOHN BRAMWELL PARKINSON
Company Secretary 2007-05-29 2008-11-13
JOHN BRAMWELL PARKINSON
Director 2007-05-29 2008-11-13
ADRIAN MICHAEL SUMMERS
Director 2007-05-29 2008-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 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
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ANNABEL YOUNG
2023-05-26CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10Director's details changed for Mrs Jacqueline Helen Arnaud on 2022-11-01
2022-11-10Director's details changed for Mrs Anne James on 2022-11-01
2022-11-10Director's details changed for Ian Roy Woodall on 2022-11-01
2022-11-10Director's details changed for Annabel Young on 2022-11-01
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER REGINALD BARTLETT
2020-11-05AP04Appointment of Hawk Estates as company secretary on 2020-10-20
2020-11-05TM02Termination of appointment of Hpm South Limited on 2020-10-20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-23CH01Director's details changed for Mrs Jacqueline Helen Arnaud on 2020-03-23
2020-03-23CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-23
2019-06-26AP01DIRECTOR APPOINTED IAN ROY WOODALL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 20/10/2017
2017-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 20/10/2017
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-10AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS SUMMERS
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05AP01DIRECTOR APPOINTED MRS JACQUELINE HELEN ARNAUD
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE MOONEY
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-03AP01DIRECTOR APPOINTED MRS ANNE JAMES
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-09AR0129/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHAMBERS
2013-11-27AP04Appointment of corporate company secretary Hpm South Limited
2013-11-05AP03Appointment of Mr John Andrew Woodhouse as company secretary
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
2013-06-21AR0129/05/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-28AR0129/05/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION FULL
2012-02-27ANNOTATIONPart Rectified
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNCOMBE
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNCOMBE
2011-06-07AR0129/05/11 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION FULL
2010-06-17AR0129/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL YOUNG / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS SUMMERS / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MOONEY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ERIC DUNCOMBE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD BARTLETT / 01/10/2009
2010-03-12AA31/12/09 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-25AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2009-01-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN BRAMWELL PARKINSON LOGGED FORM
2009-01-09288aDIRECTOR APPOINTED NICHOLAS ERIC DUNCOMBE
2009-01-09288aDIRECTOR APPOINTED ANNABEL YOUNG
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SUMMERS
2009-01-05288aDIRECTOR APPOINTED PETER REGINALD BARTLETT
2008-12-23288aDIRECTOR APPOINTED BENJAMIN THOMAS SUMMERS
2008-12-23288aDIRECTOR APPOINTED SALLY ANNE MOONEY
2008-12-23288aSECRETARY APPOINTED JOHN DENNIS CHAMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-21225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-29NEWINCINCORPORATION 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 CAMELLIA COURT (SOUTHBOURNE) 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 CAMELLIA COURT (SOUTHBOURNE) 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
CAMELLIA COURT (SOUTHBOURNE) 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
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 CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

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