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

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

24A SOUTHAMPTON ROAD, RINGWOOD, HAMPSHIRE, BH24 1HY,
Company Registration Number
02045550
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bishops Court (andover) Management Company Ltd
BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED was founded on 1986-08-11 and has its registered office in Ringwood. The organisation's status is listed as "Active". Bishops Court (andover) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
24A SOUTHAMPTON ROAD
RINGWOOD
HAMPSHIRE
BH24 1HY
Other companies in SO15
 
Filing Information
Company Number 02045550
Company ID Number 02045550
Date formed 1986-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY 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 BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EVOLVE BLOCK & ESTATE MANAGEMENT LTD
Company Secretary 2017-05-04
IAN DAVID KING
Director 2010-07-20
DAVID CHARLES LAWRENCE
Director 2003-01-15
CATHERINE PATRICIA READ
Director 2003-01-15
ALEXANDER LAMBERT REEK
Director 2003-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE PATRICIA READ
Company Secretary 2005-08-19 2017-05-04
BRIAN RANDALL
Director 2007-05-21 2014-09-11
KAREN WEST
Director 2007-05-21 2008-12-04
LORNA LOUISE SCULLION
Director 2004-07-07 2008-03-28
IAN TERENCE VARNDELL
Director 2003-02-15 2005-12-07
IAN TERENCE VARNDELL
Company Secretary 2004-12-13 2005-10-03
MICHAEL PHILIP ANCELL
Company Secretary 2003-05-15 2004-07-07
ANNELIESE MARGARET EDGCUMBE
Company Secretary 1997-10-22 2003-08-12
ANNELIESE MARGARET EDGCUMBE
Director 1997-10-22 2003-08-12
BARBARA MAXINE HAYWARD
Director 1994-10-07 2002-12-31
JOHN GOULDEN
Director 2000-05-14 2001-12-18
SANDRA MARY CUSHNIE
Director 1997-10-22 1999-07-21
JILL ROBERTS
Company Secretary 1994-01-23 1997-10-22
JILL ROBERTS
Director 1992-01-22 1997-10-22
MARK ANDREW WEST
Director 1994-02-17 1997-10-22
MICHAEL PHILIP ANCELL
Director 1993-10-15 1994-10-12
DARREN KEVIN JOSLIN
Company Secretary 1993-10-15 1994-01-23
DARREN KEVIN JOSLIN
Director 1993-10-15 1994-01-22
SARAN ANNE MOORSHEAD
Company Secretary 1992-01-22 1993-08-27
DAVID CHARLES ATTMERE
Director 1992-01-22 1993-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE MILL HOUSE MANAGEMENT COMPANY (BRADFORD ON AVON) LIMITED Company Secretary 2018-05-15 CURRENT 1999-10-13 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD Company Secretary 2018-05-03 CURRENT 2005-11-17 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD BURROWFIELDS (BASINGSTOKE) MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 2006-11-24 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE CRANFORD VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2003-09-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD GRAFTON HOUSE MAINTENANCE COMPANY (ANDOVER) LIMITED Company Secretary 2018-04-01 CURRENT 1975-11-25 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WYKEHAM LODGE FREEHOLD LIMITED Company Secretary 2018-01-03 CURRENT 2004-01-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD NEW COURT (RINGWOOD) LIMITED Company Secretary 2017-12-22 CURRENT 1962-01-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED Company Secretary 2017-09-04 CURRENT 1986-12-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CHATSWORTH RTM COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-04-26 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ST JAMES COURT FLAT MANAGEMENT LIMITED Company Secretary 2017-08-25 CURRENT 2007-10-23 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1993-03-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD HOMEBIRD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-27 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD RINGWOOD ESTATE (MANAGEMENT) LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE AYLESWADE ROAD SALISBURY MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-24 CURRENT 1992-02-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2017-08-24 CURRENT 1994-02-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CROFT ESTATES LIMITED Company Secretary 2017-08-09 CURRENT 2015-05-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD HILTON GRANGE LIMITED Company Secretary 2017-07-31 CURRENT 1999-03-15 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WOOTTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2001-03-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-21 CURRENT 1988-10-04 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ESCAPE MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-26 CURRENT 2016-10-07 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78B HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CARYSFORT LODGE MANAGEMENT LIMITED Company Secretary 2017-04-26 CURRENT 2006-07-28 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78A HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 Active
DAVID CHARLES LAWRENCE FORGE FIELD MANAGEMENT LIMITED Director 2010-04-21 CURRENT 1986-05-14 Active
DAVID CHARLES LAWRENCE ANDOVER MASONIC HALL LIMITED Director 2001-07-06 CURRENT 1970-05-29 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
2024-04-08DIRECTOR APPOINTED MR LEE JAY STRICKLAND
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-22CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-08-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER PORTER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER PORTER
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AP01DIRECTOR APPOINTED MR JOHN OLIVER PORTER
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/17 FROM C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU United Kingdom
2017-06-01AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2017-05-04
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
2017-06-01TM02Termination of appointment of Catherine Patricia Read on 2017-05-04
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 9 Carlton Crescent Southampton Hampshire SO15 2EZ
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RANDALL
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0122/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0122/01/12 ANNUAL RETURN FULL LIST
2012-03-02CH01Director's details changed for Mr Alexander Lambert Reek on 2012-03-02
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-10AR0122/01/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-09AP01DIRECTOR APPOINTED MR IAN DAVID KING
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2010-01-27AR0122/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMBERT REEK / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA READ / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RANDALL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LAWRENCE / 27/01/2010
2009-03-17363aANNUAL RETURN MADE UP TO 22/01/09
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR KAREN WEST
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR LORNA SCULLION
2008-01-22363aANNUAL RETURN MADE UP TO 22/01/08
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-02-15363sANNUAL RETURN MADE UP TO 22/01/07
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363sANNUAL RETURN MADE UP TO 22/01/06
2005-12-23288bDIRECTOR RESIGNED
2005-10-28288bSECRETARY RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: UNITS 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02363sANNUAL RETURN MADE UP TO 22/01/05
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28288bSECRETARY RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-01-23363sANNUAL RETURN MADE UP TO 22/01/04
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: BELGARUM BLOCK & ESTATE MANAGEMENT UNITS 5-6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2003-07-06288aNEW SECRETARY APPOINTED
2003-07-06288aNEW DIRECTOR APPOINTED
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 15 BISHOPS COURT HEATHER DRIVE ANDOVER HAMPSHIRE SP10 3RX
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-25363sANNUAL RETURN MADE UP TO 22/01/03
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14288bDIRECTOR RESIGNED
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sANNUAL RETURN MADE UP TO 22/01/02
2002-01-27288bDIRECTOR RESIGNED
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/01
2001-04-19363sANNUAL RETURN MADE UP TO 22/01/01
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363sANNUAL RETURN MADE UP TO 22/01/00
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 16 BRIDGE STREET ANDOVER HANTS SP10 1BJ
1999-09-29288bDIRECTOR 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 BISHOPS COURT (ANDOVER) 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 BISHOPS COURT (ANDOVER) 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
BISHOPS COURT (ANDOVER) 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,084
Creditors Due Within One Year 2012-03-31 £ 5,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,355
Cash Bank In Hand 2012-03-31 £ 18,336
Current Assets 2013-03-31 £ 19,165
Current Assets 2012-03-31 £ 25,217
Debtors 2013-03-31 £ 5,810
Debtors 2012-03-31 £ 6,881
Shareholder Funds 2013-03-31 £ 16,732
Shareholder Funds 2012-03-31 £ 21,987
Tangible Fixed Assets 2013-03-31 £ 1,651
Tangible Fixed Assets 2012-03-31 £ 1,942

Debtors and other cash assets

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