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

RUSSELL COURT MANAGEMENT LIMITED

C/O PMMS 5TH FLOOR MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, CR0 2NE,
Company Registration Number
01024974
Private Limited Company
Active

Company Overview

About Russell Court Management Ltd
RUSSELL COURT MANAGEMENT LIMITED was founded on 1971-09-22 and has its registered office in Croydon. The organisation's status is listed as "Active". Russell Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSSELL COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O PMMS 5TH FLOOR MELROSE HOUSE
42 DINGWALL ROAD
CROYDON
CR0 2NE
 
Filing Information
Company Number 01024974
Company ID Number 01024974
Date formed 1971-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL COURT 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.
Companies with same name RUSSELL COURT MANAGEMENT LIMITED
The following companies were found which have the same name as RUSSELL COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSSELL COURT MANAGEMENT (NEWBURY) LIMITED FLAT 1 RUSSELL COURT RUSSELL ROAD NEWBURY RG14 5LG Active Company formed on the 2004-09-09
RUSSELL COURT MANAGEMENT (TAVISTOCK) LIMITED 26 RUSSELL COURT BANNAWELL STREET TAVISTOCK DEVON PL19 0DR Active Company formed on the 1995-04-27
RUSSELL COURT MANAGEMENT SERVICES LIMITED 15 ELSINORE, CASTLETROY, LIMERICK. Dissolved Company formed on the 1984-04-17

Company Officers of RUSSELL COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK JONATHAN LEE
Company Secretary 2002-04-01
JOANNE CAROL BAKER
Director 2015-06-04
KELLY ANNETTE LUKER
Director 2015-06-04
CHRISTINE MARY LUNDY
Director 2015-06-04
JANICE UNDERWOOD
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MCGAIRL
Director 1998-05-14 2018-04-25
GAIL MIRIAM LAIDLOW
Director 2013-04-25 2014-11-01
DAVID STEPHEN ELLIS
Director 2013-03-21 2014-05-06
GILLIAN MARY LLOYD-WILLIAMS
Director 1999-05-14 2012-08-01
DAVID EDWARD CLARK
Director 2005-04-28 2011-08-01
ERIC ANTHONY GODFREY
Director 2007-04-19 2010-06-30
BOUDICCA ATKINS
Director 2007-04-28 2010-06-08
FRANCESCA KAREN POWELL
Director 2004-05-06 2007-09-14
DAVID BAKER
Director 1991-07-19 2006-07-06
RONALD WILLIAM KNIGHT
Director 2004-05-06 2005-11-18
SAMANTHA KEY
Director 2000-11-29 2004-04-29
DAVID ROBERT SOUTHWELL
Company Secretary 2001-07-24 2002-04-01
LINDA BAINES
Director 1999-05-14 2001-09-19
JUSTIN DYER
Company Secretary 2000-11-29 2001-05-11
JILL ELIZABETH HARRIS
Company Secretary 1996-05-07 2000-11-29
JOHN JAMES WINTER
Director 1991-07-19 1999-07-01
VERA EDGEWORTH
Director 1991-07-19 1999-01-22
CHRISTOPHER ROY GOODWIN
Director 1991-07-19 1999-01-01
CHRISTOPHER ROY GOODWIN
Company Secretary 1993-12-17 1996-04-30
ISABEL TAYLOR
Director 1991-07-19 1995-07-03
KELLY FISHER-WATKINS
Company Secretary 1991-07-19 1993-12-17
KELLY FISHER-WATKINS
Director 1991-07-19 1993-12-17
JOHN GEORGE HILL
Director 1991-07-19 1993-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JONATHAN LEE 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-16 CURRENT 2007-05-15 Active
DEREK JONATHAN LEE FARNBURN AVENUE RESIDENTS CO. LIMITED Company Secretary 2008-07-01 CURRENT 2005-02-15 Active
DEREK JONATHAN LEE ARCHWAYS RESIDENTS' COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1997-05-21 Active
DEREK JONATHAN LEE MONTREAUX COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-03-01 CURRENT 1997-09-19 Active
DEREK JONATHAN LEE 25-36 GREEN ACRES (FREEHOLD) LIMITED Company Secretary 2006-02-01 CURRENT 1998-01-26 Active
DEREK JONATHAN LEE 6 ELDON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-01 CURRENT 2004-02-26 Active
DEREK JONATHAN LEE WOODBURY COURT MACKENZIE ROAD MANAGEMENT LIMITED Company Secretary 2005-06-01 CURRENT 2004-07-23 Active
DEREK JONATHAN LEE MACKENROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1986-12-02 Active
DEREK JONATHAN LEE SANDCOT LIMITED Company Secretary 2005-04-01 CURRENT 2001-04-09 Active
DEREK JONATHAN LEE TURNERS MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1987-04-16 Active
DEREK JONATHAN LEE PARKMERE MANAGEMENT LIMITED Company Secretary 2004-11-01 CURRENT 1969-09-08 Active
DEREK JONATHAN LEE 41 LEWIN ROAD RESIDENTS COMPANY LIMITED Company Secretary 2004-06-01 CURRENT 1987-03-13 Active
DEREK JONATHAN LEE OAKBROOK PROPERTY LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
DEREK JONATHAN LEE NEWLANDS WOODS MANAGEMENT LIMITED Company Secretary 2004-02-28 CURRENT 1970-05-20 Active
DEREK JONATHAN LEE THE OLD VICARAGE (CANNING ROAD) LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-23 Active
DEREK JONATHAN LEE OAKBROOK MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1988-05-25 Active
DEREK JONATHAN LEE THE MAYESBROOK GARDENS (BARKING) NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2003-05-06 CURRENT 1990-05-16 Active
DEREK JONATHAN LEE KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2003-04-23 CURRENT 1991-05-02 Active
DEREK JONATHAN LEE CHECKOUT PROPERTIES LIMITED Company Secretary 2003-04-01 CURRENT 1985-03-06 Active
DEREK JONATHAN LEE WOODSIDE GREEN (CROYDON) NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2001-05-28 CURRENT 1985-07-09 Active
DEREK JONATHAN LEE KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED Company Secretary 2000-10-05 CURRENT 1991-05-02 Active
DEREK JONATHAN LEE KINGSMERE PLACE NO.3 RESIDENTS COMPANY LIMITED Company Secretary 2000-03-01 CURRENT 1992-01-15 Active
DEREK JONATHAN LEE ATHOL SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1999-03-01 CURRENT 1990-12-03 Active
DEREK JONATHAN LEE OAKHURST FLATS MANAGEMENT (BECKENHAM) LIMITED Company Secretary 1999-01-01 CURRENT 1975-11-17 Active
DEREK JONATHAN LEE ORCHARD WAY(SHIRLEY)(COURTS A&B)RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-03-27 CURRENT 1967-08-17 Active
DEREK JONATHAN LEE COLINDALE GARDENS (NO.1) RESIDENTS COMPANY LIMITED Company Secretary 1997-09-03 CURRENT 1987-07-01 Active
DEREK JONATHAN LEE WESTCOTT PARK NO.2 RESIDENTS COMPANY LIMITED Company Secretary 1996-03-28 CURRENT 1994-04-26 Active
DEREK JONATHAN LEE THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1990-05-16 Active
DEREK JONATHAN LEE GARRATT GREEN NO.1 RESIDENTS COMPANY LIMITED Company Secretary 1995-10-12 CURRENT 1993-06-11 Active
DEREK JONATHAN LEE MEADPERRY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1994-07-11 CURRENT 1986-04-24 Active
DEREK JONATHAN LEE DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED Company Secretary 1993-06-04 CURRENT 1987-09-21 Active
DEREK JONATHAN LEE BROCKLESBY RESIDENTS CO. LIMITED Company Secretary 1993-03-01 CURRENT 1986-09-12 Active
DEREK JONATHAN LEE BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1993-01-05 CURRENT 1989-10-24 Active
DEREK JONATHAN LEE DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED Company Secretary 1992-01-30 CURRENT 1987-09-25 Active
DEREK JONATHAN LEE COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED Company Secretary 1991-12-05 CURRENT 1987-07-01 Active
DEREK JONATHAN LEE ORCHARD WAY(SHIRLEY)(COURTS E,F,G)RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-03-31 CURRENT 1967-10-18 Active
JOANNE CAROL BAKER BEE KLEEN LTD Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-05-23

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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JOANNE CAROL BAKER
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JANICE UNDERWOOD
2023-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY LUNDY
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-06-07DIRECTOR APPOINTED MR OLIVER HARTLEY PLATTS
2023-05-31SECRETARY'S DETAILS CHNAGED FOR MR DEREK JONATHAN LEE on 2023-05-31
2023-05-31DIRECTOR APPOINTED MR PAUL HOWARD FARRELL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-04-07AP01DIRECTOR APPOINTED MR SCOTT ROBERT EDWARD LEBLANCHE
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-05-14AP01DIRECTOR APPOINTED MRS MADELEINE SYLVIA SIMMONS
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANNETTE LUKER
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MCGAIRL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-05-04AAMICRO COMPANY ACCOUNTS MADE UP TO 28/09/16
2017-05-04AAMICRO COMPANY ACCOUNTS MADE UP TO 28/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 480
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-13AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 480
2015-09-08AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MRS CHRISTINE MARY LUNDY
2015-07-10AP01DIRECTOR APPOINTED MISS KELLY ANNETTE LUKER
2015-07-10AP01DIRECTOR APPOINTED MRS JOANNA CAROL BAKER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIL LAIDLOW
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2015-06-16AP01DIRECTOR APPOINTED MRS JANICE UNDERWOOD
2015-04-15AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 480
2014-08-18AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-24AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AP01DIRECTOR APPOINTED GAIL MIRIAM LAIDLOW
2013-08-06AR0119/07/13 ANNUAL RETURN FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS
2013-03-11AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LLOYD-WILLIAMS
2012-07-24AR0119/07/12 FULL LIST
2012-05-22AA28/09/11 TOTAL EXEMPTION SMALL
2011-08-11AR0119/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCGAIRL / 11/08/2011
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2011-04-12AA28/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0119/07/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GODFREY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BOUDICCA ATKINS
2010-06-14AA28/09/09 TOTAL EXEMPTION SMALL
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JONATHAN LEE / 19/03/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLARK / 14/10/2009
2009-08-08363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-13AA28/09/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCA POWELL
2008-03-26AA28/09/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2006-07-31363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-21288bDIRECTOR RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2005-08-18363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2004-08-10363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2004-07-08288bDIRECTOR RESIGNED
2003-08-07363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2002-09-25288bSECRETARY RESIGNED
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2002-09-25363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2002-04-10288aNEW DIRECTOR APPOINTED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-12363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-09-28288bDIRECTOR RESIGNED
2001-06-19AAFULL ACCOUNTS MADE UP TO 28/09/00
2001-05-17288bSECRETARY RESIGNED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-20288bSECRETARY 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 RUSSELL COURT 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 RUSSELL COURT 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
RUSSELL COURT 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

Creditors
Creditors Due Within One Year 2012-09-29 £ 2,116
Creditors Due Within One Year 2011-09-29 £ 2,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 RUSSELL COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-29 £ 480
Called Up Share Capital 2011-09-29 £ 480
Cash Bank In Hand 2012-09-29 £ 34,169
Cash Bank In Hand 2011-09-29 £ 15,840
Current Assets 2012-09-29 £ 34,247
Current Assets 2011-09-29 £ 16,246
Debtors 2012-09-29 £ 78
Debtors 2011-09-29 £ 406
Shareholder Funds 2012-09-29 £ 33,102
Shareholder Funds 2011-09-29 £ 14,220

Debtors and other cash assets

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