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

ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED

UNIT AH36 ARGENT HOUSE, 175 HOOK RISE SOUTH, SURBITON, KT6 7LD,
Company Registration Number
00888798
Private Limited Company
Active

Company Overview

About Elizabeth Court (teddington) Management Ltd
ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED was founded on 1966-09-30 and has its registered office in Surbiton. The organisation's status is listed as "Active". Elizabeth Court (teddington) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED
 
Legal Registered Office
UNIT AH36 ARGENT HOUSE
175 HOOK RISE SOUTH
SURBITON
KT6 7LD
Other companies in TW11
 
Filing Information
Company Number 00888798
Company ID Number 00888798
Date formed 1966-09-30
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 19/06/2016
Return next due 17/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 16:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH COURT (TEDDINGTON) 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 ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SNELLER PROPERTY CONSULTANTS LTD
Company Secretary 2003-06-03
MICHAEL JOSEPH FOY
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA ANN BURLUMI
Director 2009-09-08 2015-07-07
SUSAN QUATTROCECERE
Director 2008-09-02 2011-07-08
RONALD ARTHUR PRATT
Director 1998-05-26 2011-07-01
CLAIRE BOURDEAUX
Director 2006-05-24 2008-09-12
GILLIAN CLAIR ECKERSLEY
Director 2006-05-24 2008-09-02
RICHARD GILLETT
Director 2003-05-20 2006-06-26
NICOLA JANE GARRATT
Director 2003-05-20 2006-05-24
JULIE ADAMS
Director 1994-06-21 2006-04-03
PAUL GERARD CROWLEY
Director 2003-05-20 2005-05-24
CLIVE JOHN WILLIAMS
Director 2003-05-20 2005-05-24
JENNIFER CHRISTIAN
Director 2003-05-20 2004-06-19
MICHAEL JAMES DEMPSEY
Director 2003-05-20 2004-05-25
JULIE ADAMS
Company Secretary 1994-08-30 2003-06-03
DERYCK WILLIAM STRIKE
Director 1991-06-19 2003-05-20
NELL WARREN
Director 1991-06-19 2003-03-24
VIOLET SARAH BILLIE EVANS
Director 1999-05-18 2002-12-31
ALEXANDRA JANET WATSON
Director 1999-05-18 2002-08-28
HANNAH MCPHERSON
Director 2000-06-06 2002-05-20
JULIET O BRIEN
Director 1999-05-18 2000-08-29
STEPHEN MICHAEL HONEYBOURNE
Director 1993-05-25 2000-04-03
MARY QUEENIE JOHNSON
Director 1991-06-19 1999-05-18
SUSAN JANE WYETH
Company Secretary 1993-06-19 1994-08-30
DUNCAN PETER WYETH
Director 1994-06-21 1994-08-30
SUSAN JANE WYETH
Director 1993-06-19 1994-08-30
DENNIS JAMES FITZWATER
Director 1991-06-19 1994-06-21
CAROLYN ANN BRENCH
Director 1992-05-19 1993-06-19
ANDREW DAVID SHARPLES
Company Secretary 1992-05-19 1992-08-21
CAROLYN ANN BRENCH
Director 1992-05-19 1992-08-21
ANDREW DAVID SHARPLES
Director 1991-06-19 1992-08-21
SUSAN JANE CORNWALL
Company Secretary 1992-08-24 1992-05-19
MAUREEN SYLVIA GOTTS
Company Secretary 1991-06-19 1992-05-19
SUSAN JANE CORNWALL
Director 1992-08-24 1992-05-19
MAUREEN SYLVIA GOTTS
Director 1991-06-19 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SNELLER PROPERTY CONSULTANTS LTD MARLOW HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-01 CURRENT 1966-12-07 Active
SNELLER PROPERTY CONSULTANTS LTD DEACONS COURT LTD Company Secretary 2017-01-17 CURRENT 1999-07-27 Active
SNELLER PROPERTY CONSULTANTS LTD THE VILLIERS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-03 CURRENT 2007-09-17 Active
SNELLER PROPERTY CONSULTANTS LTD CRANBROOK COURT MANAGEMENT LIMITED Company Secretary 2016-11-29 CURRENT 1987-11-30 Active
SNELLER PROPERTY CONSULTANTS LTD 62 KINGS ROAD (FREEHOLD) LIMITED Company Secretary 2016-11-01 CURRENT 2011-10-28 Active
SNELLER PROPERTY CONSULTANTS LTD HOLLY LODGE (WEYBRIDGE) MANAGEMENT LIMITED Company Secretary 2016-10-12 CURRENT 2001-08-01 Active
SNELLER PROPERTY CONSULTANTS LTD HOLLY LODGE (WEYBRIDGE) FREEHOLD LIMITED Company Secretary 2016-10-12 CURRENT 2008-12-03 Active
SNELLER PROPERTY CONSULTANTS LTD NUTBOURNE MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-12 CURRENT 1971-08-03 Active
SNELLER PROPERTY CONSULTANTS LTD 16/18 LOWER TEDDINGTON ROAD FREEHOLD LIMITED Company Secretary 2011-12-12 CURRENT 2004-10-27 Active
SNELLER PROPERTY CONSULTANTS LTD WELLINGTON ROAD (FREEHOLD) LIMITED Company Secretary 2010-08-02 CURRENT 2009-01-19 Active
SNELLER PROPERTY CONSULTANTS LTD ST JAMES CLOSE EPSOM MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 2007-02-23 Active
SNELLER PROPERTY CONSULTANTS LTD EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 1988-04-28 Active
SNELLER PROPERTY CONSULTANTS LTD BELL COURT (HOUNSLOW) RESIDENTS LIMITED Company Secretary 2007-03-13 CURRENT 1998-01-02 Active
SNELLER PROPERTY CONSULTANTS LTD SPENCER PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-21 CURRENT 1981-08-19 Active
SNELLER PROPERTY CONSULTANTS LTD LINDEN COURT RESIDENTS COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 1990-12-14 Active
SNELLER PROPERTY CONSULTANTS LTD TAMESIS HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-30 CURRENT 1998-07-08 Active
SNELLER PROPERTY CONSULTANTS LTD THE MOORINGS (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-30 CURRENT 1998-07-23 Active
SNELLER PROPERTY CONSULTANTS LTD LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-30 CURRENT 1998-07-08 Active
SNELLER PROPERTY CONSULTANTS LTD BRIDGE HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-30 CURRENT 1998-07-08 Active
SNELLER PROPERTY CONSULTANTS LTD GROSVENOR HOUSE (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 2002-07-16 Active
SNELLER PROPERTY CONSULTANTS LTD HAMPTON GREEN APARTMENTS RESIDENT ASSOCIATION LIMITED Company Secretary 2006-03-28 CURRENT 1998-06-09 Active
SNELLER PROPERTY CONSULTANTS LTD MAINSTART PROPERTY MANAGEMENT LIMITED Company Secretary 2005-10-24 CURRENT 1988-04-20 Active
SNELLER PROPERTY CONSULTANTS LTD 202 EWELL ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-09-29 CURRENT 1983-09-21 Active
SNELLER PROPERTY CONSULTANTS LTD "SOMERSET COURT" (HAMPTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-08 CURRENT 1967-03-06 Active
SNELLER PROPERTY CONSULTANTS LTD BRINSWORTH CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-29 CURRENT 1959-11-06 Active
SNELLER PROPERTY CONSULTANTS LTD LANCASTER CLOSE MANAGEMENT LIMITED Company Secretary 2002-11-07 CURRENT 2002-01-28 Active
SNELLER PROPERTY CONSULTANTS LTD BRIDGE HOUSE RESIDENTS' MANAGEMENT CO. LIMITED Company Secretary 2002-10-29 CURRENT 1979-06-18 Active
SNELLER PROPERTY CONSULTANTS LTD SHERBORNE COURT (HAMPTON) RESIDENTS COMPANY LIMITED Company Secretary 2002-09-27 CURRENT 1991-07-24 Active
SNELLER PROPERTY CONSULTANTS LTD KINGS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-12 CURRENT 1985-09-27 Active
SNELLER PROPERTY CONSULTANTS LTD 10-14 QUEENS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-27 CURRENT 2001-03-14 Active
SNELLER PROPERTY CONSULTANTS LTD PLACEAPPLY PROPERTY MANAGEMENT LIMITED Company Secretary 2001-12-17 CURRENT 1997-10-17 Active
SNELLER PROPERTY CONSULTANTS LTD HAROLD COURT (TEDDINGTON) MANAGEMENT LIMITED Company Secretary 2000-11-24 CURRENT 1964-06-17 Active
SNELLER PROPERTY CONSULTANTS LTD ELY LODGE LIMITED Company Secretary 2000-11-22 CURRENT 2000-04-28 Active
SNELLER PROPERTY CONSULTANTS LTD WHITE HERON MEWS MANAGEMENT (TEDDINGTON) LIMITED Company Secretary 1999-05-21 CURRENT 1993-03-26 Active
SNELLER PROPERTY CONSULTANTS LTD BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-03-31 CURRENT 1986-12-03 Active
SNELLER PROPERTY CONSULTANTS LTD T.C. (MANAGEMENTS) LIMITED Company Secretary 1991-10-09 CURRENT 1965-01-25 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
2023-09-30Termination of appointment of Denar Property Services Ltd on 2023-09-20
2023-09-30Appointment of Denar Secretarial Services Ltd as company secretary on 2023-09-20
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-07Termination of appointment of Sneller Property Consultants Limited on 2023-03-31
2023-04-07REGISTERED OFFICE CHANGED ON 07/04/23 FROM Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
2023-03-29Unaudited abridged accounts made up to 2022-12-31
2023-03-22Appointment of Denar Property Services Ltd as company secretary on 2023-03-20
2023-03-22Appointment of Denar Property Services Ltd as company secretary on 2023-03-20
2022-11-07AP01DIRECTOR APPOINTED MS BEATE IRENE VOGT
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-06-29RP04CS01
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH FOY
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR FIESAL BACCHUS
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 5874
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5874
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH FOY
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ANN BURLUMI
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 5874
2015-06-26AR0119/06/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 5874
2014-06-25AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0119/06/12 ANNUAL RETURN FULL LIST
2012-07-05CH04SECRETARY'S DETAILS CHNAGED FOR SNELLER PROPERTY CONSULTANTS LTD on 2012-07-05
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM 74 Broad Street Teddington Middlesex TW11 8QX
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN QUATTROCECERE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PRATT
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-30AR0119/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN QUATTROCECERE / 18/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR PRATT / 18/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA ANN BURLUMI / 18/06/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 18/06/2010
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-23288aDIRECTOR APPOINTED MISS LOUISA ANN BURLUMI
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-18288aDIRECTOR APPOINTED SUSAN QUATTROCECERE
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN ECKERSLEY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE BOURDEAUX
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-18363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-06-26363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-24363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-09288bDIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS
2004-06-21288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18363sRETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW SECRETARY APPOINTED
2003-06-20288bSECRETARY RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 129 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-22288bDIRECTOR RESIGNED
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 ELIZABETH COURT (TEDDINGTON) 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 ELIZABETH COURT (TEDDINGTON) 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
ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ELIZABETH COURT (TEDDINGTON) MANAGEMENT LIMITED

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ELIZABETH COURT (TEDDINGTON) 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 ELIZABETH COURT (TEDDINGTON) 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 ELIZABETH COURT (TEDDINGTON) 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.