Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED
Company Information for

CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

DAVID HOWARD CHARTERED ACCOUNTANTS, 47 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9UH,
Company Registration Number
01319745
Private Limited Company
Active

Company Overview

About Claire Court (walton-on-thames) Management Company Ltd
CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED was founded on 1977-07-01 and has its registered office in Weybridge. The organisation's status is listed as "Active". Claire Court (walton-on-thames) Management Company 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
CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
DAVID HOWARD CHARTERED ACCOUNTANTS
47 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 9UH
Other companies in KT12
 
Filing Information
Company Number 01319745
Company ID Number 01319745
Date formed 1977-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is MAROON ACCOUNTS LTD
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 CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2018-06-01
ELIZABETH FIONA HAYES GARDNER
Director 2017-07-12
STUART GRAHAM WILLIAMS
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SPIERS
Company Secretary 2018-01-02 2018-03-31
MARTIN HAROLD SPIERS
Director 2017-07-12 2018-03-31
ROBERT WILLIAM DAVY
Company Secretary 1991-12-10 2018-01-02
CONAIL ANTHONY REGAN
Director 1991-12-10 2018-01-02
JOHN MICHAEL GIBBS
Director 2004-01-22 2016-11-22
JACK RICHARD HEY
Director 2004-01-22 2008-07-28
ELEANOR SEYMOUR GREENWOOD
Director 1991-12-10 2007-12-01
CAROL MARGARET FOSTER
Director 1991-12-10 2004-01-22
BILAL HASHIM LALA
Director 1991-12-10 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES LIMITED UNDERCLIFFE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-07-01 CURRENT 1986-01-31 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-25 CURRENT 2016-10-19 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 51 ST PETERS ROAD (FREEHOLD) LIMITED Company Secretary 2018-06-05 CURRENT 2004-02-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED LANCASTER HOUSE RTM COMPANY LIMITED Company Secretary 2018-06-04 CURRENT 2017-12-08 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE POINT MANAGEMENT RES. CO. (CLAPHAM) LTD Company Secretary 2018-05-17 CURRENT 2001-05-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED TILEMAN HOUSE (PUTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-14 CURRENT 2014-08-08 Active
HML COMPANY SECRETARIAL SERVICES LIMITED NOTRE MAISON LIMITED Company Secretary 2018-05-09 CURRENT 1997-06-10 Active
HML COMPANY SECRETARIAL SERVICES LIMITED STANLEY ROAD HOUSE LTD Company Secretary 2018-04-20 CURRENT 2017-05-02 Active
HML COMPANY SECRETARIAL SERVICES LIMITED MARSH HOUSE STAFFORD RTM COMPANY LIMITED Company Secretary 2018-04-09 CURRENT 2011-02-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED NOVA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2017-05-13 Active
HML COMPANY SECRETARIAL SERVICES LIMITED MATTHEW'S COURT RESIDENTS LIMITED Company Secretary 2018-04-01 CURRENT 1987-10-21 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 7 PRIORY STREET CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 1996-10-17 Active
HML COMPANY SECRETARIAL SERVICES LIMITED COURTLANDS HOUSE LIMITED Company Secretary 2018-04-01 CURRENT 2011-03-03 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 20 SOUTHAMPTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-23 CURRENT 2013-04-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD Company Secretary 2018-03-21 CURRENT 1973-08-21 Active
HML COMPANY SECRETARIAL SERVICES LIMITED HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD Company Secretary 2018-03-21 CURRENT 1975-07-18 Active
HML COMPANY SECRETARIAL SERVICES LIMITED CONSTABULARY CLOSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
HML COMPANY SECRETARIAL SERVICES LIMITED SIMPLEMARSH (ADDLESTONE) MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2010-03-22 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 212/214 PAMPISFORD ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-02-19 CURRENT 2017-12-21 Active
HML COMPANY SECRETARIAL SERVICES LIMITED LORRAINE COURT(SUTTON)MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1969-03-27 Active
HML COMPANY SECRETARIAL SERVICES LIMITED RICHMOND TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 1995-04-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-08 CURRENT 2016-02-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED THE OLD MALTINGS (FREEHOLD) LIMITED Company Secretary 2017-05-25 CURRENT 2009-06-25 Active
HML COMPANY SECRETARIAL SERVICES LIMITED 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-08-02 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
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD STAPLES
2023-01-12CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Flat 1 Claire Court St. Martins Drive Walton-on-Thames KT12 3BW England
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-31TM02Termination of appointment of Graham Bartholomew Limited on 2022-03-31
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 15 Penrhyn Road Kingston upon Thames KT1 2BZ England
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM WILLIAMS
2021-07-27AP01DIRECTOR APPOINTED MR CONAIL ANTHONY REGAN
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-09AP01DIRECTOR APPOINTED MR JEREMY EDWARD STAPLES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FIONA HAYES GARDNER
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP04Appointment of Graham Bartholomew Limited as company secretary on 2019-06-01
2019-06-12CH01Director's details changed for Mrs Elizabeth Fiona Hayes Gardner on 2019-06-12
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2019-06-11TM02Termination of appointment of Hml Company Secretarial Services Limited on 2019-06-01
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2018-06-01
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 21 Stoke Road Walton on Thames Surrey KT12 3DF
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAROLD SPIERS
2018-04-10TM02Termination of appointment of Martin Spiers on 2018-03-31
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CONAIL ANTHONY REGAN
2018-01-03AP03Appointment of Mr Martin Spiers as company secretary on 2018-01-02
2018-01-03TM02Termination of appointment of Robert William Davy on 2018-01-02
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR MARTIN HAROLD SPIERS
2017-08-10AP01DIRECTOR APPOINTED MRS ELIZABETH FIONA HAYES GARDNER
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBBS
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 140
2015-12-29AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-02AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 140
2013-12-31AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-01-02AR0110/12/12 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2011-12-22AR0110/12/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2010-12-13AR0110/12/10 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2009-12-13AR0110/12/09 FULL LIST
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CONAIL ANTHONY REGAN / 13/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GIBBS / 13/12/2009
2009-10-12AP01DIRECTOR APPOINTED MR STUART GRAHAM WILLIAMS
2009-08-06AA31/12/08 PARTIAL EXEMPTION
2008-12-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JACK HEY
2008-08-06AA31/12/07 PARTIAL EXEMPTION
2007-12-18363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-08-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 12 ETON STREET RICHMOND SURREY TW9 1EE
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-24363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-16288DIRECTOR RESIGNED
1996-02-02363(288)DIRECTOR RESIGNED
1996-02-02363sRETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-14363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363sRETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS
1994-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-14363sRETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS
1993-01-08287REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 6 PAVED COURT RICHMOND SURREY TW9 1LZ
1992-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-11363bRETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS
1992-02-11288DIRECTOR RESIGNED
1991-11-27363aRETURN MADE UP TO 26/09/91; CHANGE OF MEMBERS
1991-11-15288NEW DIRECTOR APPOINTED
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 CLAIRE COURT (WALTON-ON-THAMES) 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 CLAIRE COURT (WALTON-ON-THAMES) 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
CLAIRE COURT (WALTON-ON-THAMES) 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
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
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 CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

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