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

GORDON COURT (BOURNEMOUTH) LIMITED

HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF,
Company Registration Number
00635298
Private Limited Company
Active

Company Overview

About Gordon Court (bournemouth) Ltd
GORDON COURT (BOURNEMOUTH) LIMITED was founded on 1959-08-19 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Gordon Court (bournemouth) 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
GORDON COURT (BOURNEMOUTH) LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
DORSET
BH8 8NF
Other companies in BH8
 
Filing Information
Company Number 00635298
Company ID Number 00635298
Date formed 1959-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON COURT (BOURNEMOUTH) 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 GORDON COURT (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE KELLEWAY
Company Secretary 2008-03-10
DAVID SINCLAIR BURDEN
Director 2015-05-28
PAULINE FRANCES DRAPER
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE NELSON
Director 2011-03-28 2017-07-07
HYWEL WAKEFIELD
Director 2008-01-16 2015-05-25
MARGARET RUDKIN
Director 1990-12-31 2013-03-01
ANTHONY FRED HAWKINS
Director 2005-03-18 2012-12-13
TIMOTHY JAMES TOWNSEND
Company Secretary 2005-03-15 2008-03-10
WILLIAM FREDERICK JAMES HOWELL
Director 1990-12-31 2007-11-29
KEITH ROBERT EVANS
Director 1992-01-24 2007-03-23
RICHARD MORYS BETTELEY
Company Secretary 1998-06-10 2005-10-01
RICHARD MORYS BETTELEY
Director 2001-03-23 2005-10-01
ADRIAN VINCENT HOLLOWAY
Company Secretary 1992-12-31 1998-06-09
ELSIE BLANCHE UPHAM
Director 1990-12-31 1997-04-16
HARRY HERBERT CHARLES LANGFORD
Company Secretary 1990-12-31 1993-01-21
MICHAEL DAVIES
Company Secretary 1993-01-21 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE KELLEWAY THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-07 CURRENT 1990-07-12 Active
CAROLINE KELLEWAY DE MAULEY COURT MANAGEMENT LIMITED Company Secretary 2009-05-06 CURRENT 2002-03-15 Active
CAROLINE KELLEWAY MILTON VILLAS LIMITED Company Secretary 2009-03-01 CURRENT 2003-11-28 Active
CAROLINE KELLEWAY MONTANA BOURNEMOUTH LTD Company Secretary 2008-11-01 CURRENT 2007-01-30 Active
CAROLINE KELLEWAY JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2008-10-07 CURRENT 2003-05-01 Active
CAROLINE KELLEWAY THE WORKS (BOURNEMOUTH) LIMITED Company Secretary 2008-10-01 CURRENT 2007-04-18 Active
CAROLINE KELLEWAY HARBOUR PROSPECT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1969-06-23 Active
CAROLINE KELLEWAY SANDON HOUSE MANAGEMENT LIMITED Company Secretary 2008-05-02 CURRENT 2006-07-24 Active
CAROLINE KELLEWAY CHINE GRANGE FREEHOLD LIMITED Company Secretary 2008-04-01 CURRENT 2006-07-27 Active
CAROLINE KELLEWAY EARLS COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2008-01-12 CURRENT 2006-02-01 Active
CAROLINE KELLEWAY LE PETIT MANOIR MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-25 CURRENT 2005-11-29 Active
CAROLINE KELLEWAY WILVERLEY COURT FREEHOLD LIMITED Company Secretary 2007-09-25 CURRENT 2006-05-24 Active
CAROLINE KELLEWAY CROWE HILL COURT LIMITED Company Secretary 2007-04-20 CURRENT 1971-06-22 Active
CAROLINE KELLEWAY PANTECHNICON RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
CAROLINE KELLEWAY JACKSON HOUSE RTM COMPANY LIMITED Company Secretary 2006-10-12 CURRENT 2005-09-13 Active
CAROLINE KELLEWAY SEA VIEW MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2006-04-13 CURRENT 2005-06-01 Active
CAROLINE KELLEWAY OCEAN VIEW FREEHOLD LIMITED Company Secretary 2005-12-12 CURRENT 2001-11-02 Active
CAROLINE KELLEWAY YARMOUTH COURT MANAGEMENT LIMITED Company Secretary 2005-12-01 CURRENT 2005-08-18 Active
CAROLINE KELLEWAY KINGS WALK 2003 LIMITED Company Secretary 2005-09-29 CURRENT 2004-01-07 Active
CAROLINE KELLEWAY HAMPTON COURT LIMITED Company Secretary 2005-09-19 CURRENT 1995-09-27 Active
CAROLINE KELLEWAY MEYRICK GATE RESIDENTS RTM COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 2004-02-18 Active
CAROLINE KELLEWAY QUEST HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2003-06-08 Active
CAROLINE KELLEWAY KNOLE HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-16 CURRENT 1988-11-22 Active
CAROLINE KELLEWAY KANGAW PLACE RESIDENTS COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 2001-03-13 Active
CAROLINE KELLEWAY DELLMERE FREEHOLD LIMITED Company Secretary 2002-08-09 CURRENT 2000-04-06 Active
PAUL RAYMOND SMITH BW WORKPLACE EXPERTS LIMITED Director 2017-08-09 CURRENT 2017-03-30 Active
PAUL RAYMOND SMITH B W INTERIORS LIMITED Director 2017-01-03 CURRENT 2000-06-20 Active
PAUL RAYMOND SMITH SOUTHSIDE ASSOCIATED COMPANIES LIMITED Director 2014-01-01 CURRENT 2010-10-20 Active - Proposal to Strike off
PAUL RAYMOND SMITH SOUTHSIDE 1ST LIMITED Director 2014-01-01 CURRENT 2011-03-28 Active - Proposal to Strike off
PAUL RAYMOND SMITH SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED Director 2014-01-01 CURRENT 2003-06-18 Active - Proposal to Strike off
PAUL RAYMOND SMITH IN-HOME 24 LIMITED Director 2014-01-01 CURRENT 2010-10-19 Active - Proposal to Strike off
PAUL RAYMOND SMITH FORTEM SOLUTIONS LIMITED Director 2013-06-02 CURRENT 2003-01-16 Active
PAUL RAYMOND SMITH FORTEM ENERGY SERVICES LIMITED Director 2013-06-02 CURRENT 1991-03-06 Active
PAUL RAYMOND SMITH WILLMOTT DIXON FM LIMITED Director 2013-06-02 CURRENT 2009-11-03 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
2024-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2024-01-30APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL
2024-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-01-31DIRECTOR APPOINTED MR GRAHAM HOWELL
2023-01-31AP01DIRECTOR APPOINTED MR GRAHAM HOWELL
2022-12-30CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR BURDEN
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR BURDEN
2022-12-13DIRECTOR APPOINTED MR MARK KRAUNIALIS
2022-12-13AP01DIRECTOR APPOINTED MR MARK KRAUNIALIS
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAULINE FRANCES DRAPER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAULINE FRANCES DRAPER
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FRANCES DRAPER
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-02-04AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-02-04
2020-02-04TM02Termination of appointment of Caroline Kelleway on 2020-02-04
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE NELSON
2017-01-04AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-12AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL WAKEFIELD
2015-06-17AP01DIRECTOR APPOINTED MR DAVID SINCLAIR BURDEN
2015-01-13AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-08AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM Burns Property Management Hawthorn House Lowther Gardens Bournemouth Dorset BH8 8NF
2013-12-18AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED PAULINE FRANCES DRAPER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUDKIN
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS
2013-02-08AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH01Director's details changed for Terrence Nelson on 2012-12-11
2011-12-21AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12AP01DIRECTOR APPOINTED TERRENCE NELSON
2011-06-15AA29/09/10 TOTAL EXEMPTION FULL
2010-12-21AR0119/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET RUDKIN / 19/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL WAKEFIELD / 19/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRED HAWKINS / 19/12/2010
2010-03-01AA29/09/09 TOTAL EXEMPTION FULL
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL WAKEFIELD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET RUDKIN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRED HAWKINS / 21/12/2009
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR KEITH EVANS
2009-01-30288aDIRECTOR APPOINTED HYWEL WAKEFIELD
2009-01-26AA29/09/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-04-22288aSECRETARY APPOINTED CAROLINE KELLEWAY
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY TOWNSEND
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 1-3 SEAMOOR ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9AA
2008-02-05363(288)DIRECTOR RESIGNED
2008-02-05363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-05363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW SECRETARY APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 38 SURREY ROAD BOURNEMOUTH DORSET BH4 9BY
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2001-03-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-08288bSECRETARY RESIGNED
1998-07-08288aNEW SECRETARY APPOINTED
1998-04-07288bDIRECTOR RESIGNED
1998-04-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/09/97
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 GORDON COURT (BOURNEMOUTH) 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 GORDON COURT (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GORDON COURT (BOURNEMOUTH) 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
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29

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 GORDON COURT (BOURNEMOUTH) LIMITED

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