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

SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED

18 NORTH BAR WITHIN, BEVERLEY, EAST YORKSHIRE, HU17 8AX,
Company Registration Number
07203906
Private Limited Company
Active

Company Overview

About Squires Close (sherburn) Management Company Ltd
SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED was founded on 2010-03-25 and has its registered office in Beverley. The organisation's status is listed as "Active". Squires Close (sherburn) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
18 NORTH BAR WITHIN
BEVERLEY
EAST YORKSHIRE
HU17 8AX
Other companies in HU17
 
Previous Names
SQUIRES COURT (SHERBURN) MANAGEMENT COMPANY LIMITED21/04/2010
Filing Information
Company Number 07203906
Company ID Number 07203906
Date formed 2010-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRES CLOSE (SHERBURN) 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 SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ANDERSON
Director 2010-05-10
PAUL ANDREW BULLERS
Director 2015-03-01
MYLES EDWARD HARTLEY
Director 2010-03-25
RICHARD ANDREW DAVID PARMENTER
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM HIRST
Company Secretary 2010-03-25 2015-03-01
PETER GRAHAM HIRST
Director 2010-03-25 2015-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BULLERS CADDICK (CAMBERWELL) LIMITED Director 2018-06-06 CURRENT 2014-02-10 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (MILL HARBOUR) LIMITED Director 2018-05-17 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL ANDREW BULLERS MODA LIVING (SACKVILLE ROAD) LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PAUL ANDREW BULLERS CADDICK CIVIL ENGINEERING LIMITED Director 2018-03-28 CURRENT 2006-08-01 Active
PAUL ANDREW BULLERS CADDICK CONSTRUCTION (NW) LIMITED Director 2018-03-28 CURRENT 2017-11-23 Active
PAUL ANDREW BULLERS CADDICK CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 1979-07-06 Active
PAUL ANDREW BULLERS MODA LIVING (SOYO) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PAUL ANDREW BULLERS CADDICK (FARINGTON) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PAUL ANDREW BULLERS MODA LIVING (GREAT CHARLES STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANDREW BULLERS CADDICK LAND LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL ANDREW BULLERS HEADINGLEY NORTH-SOUTH STAND (RUGBY) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
PAUL ANDREW BULLERS HEADINGLEY NORTH-SOUTH STAND LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PAUL ANDREW BULLERS WEETON ESTATES LIMITED Director 2017-01-16 CURRENT 1995-07-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS MODA LIVING (SPRINGSIDE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PAUL ANDREW BULLERS MODA LIFE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PAUL ANDREW BULLERS MODA WORKS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL ANDREW BULLERS CADDICK RESIDENTIAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PAUL ANDREW BULLERS CROSS POINT WAKEFIELD MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
PAUL ANDREW BULLERS MODA LIVING (PRINCES DOCK) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL ANDREW BULLERS MODA LIVING (HOLLAND STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL ANDREW BULLERS MODA LIVING (BROAD STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL ANDREW BULLERS CADDICK DEVELOPMENTS (NORTH) LIMITED Director 2015-03-13 CURRENT 2014-06-03 Active
PAUL ANDREW BULLERS CADDICK (SHAWCROSS) LIMITED Director 2015-03-01 CURRENT 2000-03-02 Dissolved 2017-01-31
PAUL ANDREW BULLERS CADDICK (WALLSEND) LIMITED Director 2015-03-01 CURRENT 1994-01-31 Dissolved 2017-01-31
PAUL ANDREW BULLERS AREAPASTA LIMITED Director 2015-03-01 CURRENT 1994-01-17 Dissolved 2017-01-31
PAUL ANDREW BULLERS CADDICK (COLUMBUS) LIMITED Director 2015-03-01 CURRENT 2010-03-03 Dissolved 2018-01-16
PAUL ANDREW BULLERS FREEROLL LIMITED Director 2015-03-01 CURRENT 1994-01-31 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (CITY EXCHANGE) LIMITED Director 2015-03-01 CURRENT 2000-02-07 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (HELLABY) LIMITED Director 2015-03-01 CURRENT 2006-05-12 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK (ASTMOOR) LIMITED Director 2015-03-01 CURRENT 2006-06-19 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.2) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.3) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.1) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK (HOVE) LIMITED Director 2015-03-01 CURRENT 1991-11-22 Active
PAUL ANDREW BULLERS CADDICK (AVH DEVELOPMENTS) LIMITED Director 2015-03-01 CURRENT 1999-10-27 Active
PAUL ANDREW BULLERS CADDICK (KNOTTINGLEY) LIMITED Director 2015-03-01 CURRENT 2006-08-09 Active
PAUL ANDREW BULLERS CADDICK (KNOWSLEY) LIMITED Director 2015-03-01 CURRENT 2006-08-29 Active
PAUL ANDREW BULLERS CADDICK LIVING LIMITED Director 2015-03-01 CURRENT 2007-02-07 Active
PAUL ANDREW BULLERS SANDTOFT DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 1992-06-10 Active
PAUL ANDREW BULLERS TRIMSAT LIMITED Director 2015-03-01 CURRENT 1994-05-17 Active
PAUL ANDREW BULLERS THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED Director 2015-03-01 CURRENT 1997-08-07 Active - Proposal to Strike off
PAUL ANDREW BULLERS PENRHYN ROAD MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active
PAUL ANDREW BULLERS SCARBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2007-06-08 Active
PAUL ANDREW BULLERS PENRHYN COURT MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2009-01-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (IRLAM) LIMITED Director 2015-03-01 CURRENT 1992-04-29 Active
PAUL ANDREW BULLERS CADDICK GROUP LIMITED Director 2015-03-01 CURRENT 1986-10-17 Active
PAUL ANDREW BULLERS CADDICK (RUNCORN) LIMITED Director 2015-03-01 CURRENT 1989-07-11 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 1990-01-12 Active
PAUL ANDREW BULLERS CADDICK (YORK) LIMITED Director 2015-03-01 CURRENT 1993-04-15 Active
PAUL ANDREW BULLERS PARK SQUARE PROPERTY MANAGEMENT LIMITED Director 2015-03-01 CURRENT 1993-08-31 Active
PAUL ANDREW BULLERS CADDICK (HARROGATE) LIMITED Director 2015-03-01 CURRENT 1994-05-17 Active
PAUL ANDREW BULLERS POINT 23 LIMITED Director 2015-03-01 CURRENT 1994-10-20 Active
PAUL ANDREW BULLERS CADDICK (ROSE WHARF) LIMITED Director 2015-03-01 CURRENT 1997-08-05 Active
PAUL ANDREW BULLERS CADDICK (KENILWORTH) LIMITED Director 2015-03-01 CURRENT 1997-08-13 Active - Proposal to Strike off
PAUL ANDREW BULLERS HEADINGLEY PLC Director 2015-03-01 CURRENT 1998-04-30 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE LAND LIMITED Director 2015-03-01 CURRENT 1999-09-23 Active - Proposal to Strike off
PAUL ANDREW BULLERS DELTA PARK DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2000-03-02 Active
PAUL ANDREW BULLERS CADDICK (SCARBOROUGH) LIMITED Director 2015-03-01 CURRENT 2000-06-12 Active
PAUL ANDREW BULLERS CADDICK (BRADFORD) LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (JPC DEVELOPMENTS) LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active
PAUL ANDREW BULLERS CADDICK (KING'S LYNN) LIMITED Director 2015-03-01 CURRENT 2002-01-09 Active - Proposal to Strike off
PAUL ANDREW BULLERS QUARRY HILL (MANAGEMENT) LIMITED Director 2015-03-01 CURRENT 2006-01-30 Active
PAUL ANDREW BULLERS QUARRY HILL DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2006-01-30 Active
PAUL ANDREW BULLERS CADDICK (NEWBURN) LIMITED Director 2015-03-01 CURRENT 2007-06-04 Active
PAUL ANDREW BULLERS CADDICK RENEWABLES LIMITED Director 2015-03-01 CURRENT 2012-11-07 Active
PAUL ANDREW BULLERS VINEYARD GATE DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2002-01-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS CORETAIL ESTATES LIMITED Director 2015-01-20 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL ANDREW BULLERS CORETAIL PROPERTIES LIMITED Director 2015-01-20 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL ANDREW BULLERS CORETAIL GROUP LIMITED Director 2015-01-20 CURRENT 2006-12-07 Dissolved 2017-09-12
PAUL ANDREW BULLERS OAKGATE PROPERTIES LIMITED Director 2015-01-20 CURRENT 1995-07-10 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE (LEEDS) LIMITED Director 2015-01-20 CURRENT 1997-08-06 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE LIFESTYLE LIMITED Director 2015-01-20 CURRENT 2000-08-10 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE DARLINGTON LIMITED Director 2015-01-20 CURRENT 2004-07-12 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE GROUND RENTS LIMITED Director 2015-01-20 CURRENT 2006-05-23 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE (SOUTH YORKSHIRE) LIMITED Director 2015-01-20 CURRENT 2008-11-25 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE GROUP LIMITED Director 2015-01-20 CURRENT 1995-05-12 Active
PAUL ANDREW BULLERS SWINEGATE MANAGEMENT SERVICES LIMITED Director 2015-01-20 CURRENT 1995-12-15 Active
PAUL ANDREW BULLERS OAKGATE PROJECT MANAGEMENT LIMITED Director 2015-01-20 CURRENT 1998-06-12 Active
PAUL ANDREW BULLERS OAKGATE (ROADSIDE) LIMITED Director 2015-01-20 CURRENT 2003-01-06 Active
PAUL ANDREW BULLERS OAKGATE (MONKS CROSS) LIMITED Director 2015-01-20 CURRENT 2003-01-29 Active
PAUL ANDREW BULLERS OAKGATE (YORK) LIMITED Director 2015-01-20 CURRENT 1995-04-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (RETAIL) LIMITED Director 2015-01-20 CURRENT 1996-05-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (BRADFORD) LIMITED Director 2015-01-20 CURRENT 1997-08-26 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE SHOPS LIMITED Director 2015-01-20 CURRENT 1999-09-17 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE YORKSHIRE LIMITED Director 2015-01-20 CURRENT 1999-09-23 Active
PAUL ANDREW BULLERS OAKGATE (ESTON) LIMITED Director 2015-01-20 CURRENT 2000-06-12 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE CITY LIVING LIMITED Director 2015-01-20 CURRENT 2000-08-10 Active
PAUL ANDREW BULLERS OAKGATE NEWCASTLE LIMITED Director 2015-01-20 CURRENT 2001-01-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE OFFICES LIMITED Director 2015-01-20 CURRENT 2002-05-30 Active
PAUL ANDREW BULLERS OAKGATE CENTRAL YORK LIMITED Director 2015-01-20 CURRENT 2007-01-10 Active
PAUL ANDREW BULLERS OAKGATE (LEISURE) LIMITED Director 2015-01-20 CURRENT 1996-08-27 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (HARROGATE) LIMITED Director 2015-01-20 CURRENT 1998-06-16 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE HQ LIMITED Director 2015-01-20 CURRENT 2002-05-30 Active
PAUL ANDREW BULLERS MODA LIVING LIMITED Director 2014-09-18 CURRENT 2014-07-01 Active
PAUL ANDREW BULLERS MODA LIVING (ANGEL GARDENS) LIMITED Director 2014-09-18 CURRENT 2014-04-08 Active
PAUL ANDREW BULLERS CADDICK SENIOR LIVING LIMITED Director 2010-11-18 CURRENT 2004-10-14 Active - Proposal to Strike off
MYLES EDWARD HARTLEY CADDICK RENEWABLES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
MYLES EDWARD HARTLEY PENRHYN COURT MANAGEMENT COMPANY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active - Proposal to Strike off
MYLES EDWARD HARTLEY CADDICK (NEWBURN) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
MYLES EDWARD HARTLEY CADDICK (YORK) LIMITED Director 2005-09-13 CURRENT 1993-04-15 Active
MYLES EDWARD HARTLEY SANDTOFT DEVELOPMENTS LIMITED Director 2005-05-05 CURRENT 1992-06-10 Active
MYLES EDWARD HARTLEY CADDICK DEVELOPMENTS LIMITED Director 2001-06-17 CURRENT 1990-01-12 Active
MYLES EDWARD HARTLEY THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED Director 1999-12-14 CURRENT 1997-08-07 Active - Proposal to Strike off

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
2023-10-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ANDERSON
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HIRST
2015-04-21AP01DIRECTOR APPOINTED MR PAUL ANDREW BULLERS
2015-04-21TM02Termination of appointment of Peter Graham Hirst on 2015-03-01
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0125/03/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0125/03/13 ANNUAL RETURN FULL LIST
2013-05-10CH01Director's details changed for Mr Myles Edward Hartley on 2012-11-05
2012-06-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0125/03/12 ANNUAL RETURN FULL LIST
2011-07-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0125/03/11 ANNUAL RETURN FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/11 FROM Castlegarth Grange Scott Lane Wetherby Leeds LS22 6LH United Kingdom
2010-06-10AP01DIRECTOR APPOINTED SUZANNE ANDERSON
2010-06-10AP01DIRECTOR APPOINTED RICHARD ANDREW DAVID PARMENTER
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21CERTNMCOMPANY NAME CHANGED SQUIRES COURT (SHERBURN) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-07RES15CHANGE OF NAME 30/03/2010
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SQUIRES CLOSE (SHERBURN) 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 SQUIRES CLOSE (SHERBURN) 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
SQUIRES CLOSE (SHERBURN) 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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED

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