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

MANFRED COURT MANAGEMENT LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
01669520
Private Limited Company
Active

Company Overview

About Manfred Court Management Ltd
MANFRED COURT MANAGEMENT LIMITED was founded on 1982-10-05 and has its registered office in London. The organisation's status is listed as "Active". Manfred Court Management Limited is a Private Limited Company registered in ENGLAND 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
MANFRED COURT MANAGEMENT LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW15
 
Filing Information
Company Number 01669520
Company ID Number 01669520
Date formed 1982-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANFRED 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.

Company Officers of MANFRED COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
CORINNE MASCIOCCHI
Director 2015-11-10
MARTA SOLORZANO
Director 2016-08-16
KATHRYN SARAH TINDALE
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
ELEANOR CLAIRE DUNKELS
Director 2015-03-05 2015-11-12
ALEXANDER LAURENCE MUNRO
Company Secretary 2014-01-27 2015-10-01
STUART NORFOLK
Director 2009-09-23 2015-02-19
J J HOMES (PROPERTIES) LTD
Company Secretary 2009-11-27 2014-01-27
CORINNE MASCIOCCHI
Director 2002-06-11 2012-02-09
STELLA MONTEGRIFFO
Director 1991-10-11 2011-04-01
PATRICK GERARD HYLAND
Director 2006-06-13 2010-07-12
MAUREEN BOND
Director 2002-06-11 2009-07-23
RINGLEY LIMITED
Company Secretary 2008-07-28 2009-01-05
RINGLEY SHADOW DIRECTORS LIMITED
Director 2008-07-28 2009-01-01
SUSAN LOVEDAY GORTON
Company Secretary 1992-08-18 2008-05-13
SUSAN LOVEDAY GORTON
Director 1991-10-11 2006-04-20
BARBARA JOAN IBBOTSON
Director 1991-10-11 2002-09-06
FRANCIS JAMES MCGEE
Director 1999-05-21 2001-12-17
LINDA KAYE SIMPSON
Director 1997-04-22 2000-09-01
RALPH ANTOINE RICKS
Director 1993-04-27 1997-01-17
JAMES IAN WHITE
Director 1991-10-11 1996-11-20
JANE CHRISTINE LEWIS
Company Secretary 1991-10-11 1992-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 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
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-25CH01Director's details changed for Miss Corinne Masciocchi on 2021-07-26
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTA SOLORZANO
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 24
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-22AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2017-03-22TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2016-10-14AUDAUDITOR'S RESIGNATION
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 24
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-31AAMDAmended small company accounts made up to 2015-09-30
2016-08-23AP01DIRECTOR APPOINTED MARTA SOLORZANO
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02SAIL ADDRESS CHANGED FROM: 1 PRINCETON MEWS LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT ENGLAND
2016-05-25AD02SAIL ADDRESS CREATED
2016-05-25AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2015-12-01AP01DIRECTOR APPOINTED MISS CORINNE MASCIOCCHI
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CLAIRE DUNKELS
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 24
2015-10-28AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-19AP01DIRECTOR APPOINTED MISS ELEANOR CLAIRE DUNKELS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART NORFOLK
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 24
2014-10-24AR0111/10/14 FULL LIST
2014-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-10AP03SECRETARY APPOINTED MR ALEXANDER LAURENCE MUNRO
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY J J HOMES (PROPERTIES) LTD
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 24
2013-11-05AR0111/10/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-05AR0111/10/12 FULL LIST
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MONTEGRIFFO
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE MASCIOCCHI
2011-11-11AR0111/10/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-03AR0111/10/10 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HYLAND
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-20AP04CORPORATE SECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2010-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2010 FROM JUDITH JONES PROPERTY MANAGEMENT 160 HOOK ROAD SURBITON SURREY KT6 5BZ
2009-11-10AR0111/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SARAH TINDALE / 11/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NORFOLK / 11/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA MONTEGRIFFO / 11/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MASCIOCCHI / 11/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD HYLAND / 11/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED
2009-10-19AP01DIRECTOR APPOINTED STUART NORFOLK
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN BOND
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY RINGLEY LIMITED
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2008-10-30288aSECRETARY APPOINTED RINGLEY LIMITED
2008-10-30288aDIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS
2008-10-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM FLAT 5 MANFRED COURT MANFRED ROAD PUTNEY LONDON SW15 2RT
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY SUSAN GORTON
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-06363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 MANFRED COURT MANFRED ROAD PUTNEY LONDON SW15 2RT
2007-05-17RES13CHANGE OF RO 02/05/07
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-09288bDIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 11/10/05; NO CHANGE OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-13363sRETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-11363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-16288bDIRECTOR RESIGNED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-13288bDIRECTOR RESIGNED
2001-11-01363sRETURN MADE UP TO 11/10/01; NO CHANGE OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
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 MANFRED 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 MANFRED 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
MANFRED 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

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MANFRED COURT MANAGEMENT LIMITED

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