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

EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED

C/O MIXTEN SERVICES LTD 377-399, LONDON ROAD, CAMBERLEY, GU15 3HL,
Company Registration Number
02589353
Private Limited Company
Active

Company Overview

About Edward Court (farnborough) Management Ltd
EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED was founded on 1991-03-07 and has its registered office in Camberley. The organisation's status is listed as "Active". Edward Court (farnborough) 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
EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED
 
Legal Registered Office
C/O MIXTEN SERVICES LTD 377-399
LONDON ROAD
CAMBERLEY
GU15 3HL
Other companies in GU34
 
Filing Information
Company Number 02589353
Company ID Number 02589353
Date formed 1991-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD COURT (FARNBOROUGH) 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 EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 1993-12-10
DAVID JOHN FRANCIS EDWARDS
Director 2000-01-11
SUSAN EDWARDS
Director 2008-01-10
JAMES BENJAMIN WINSALL
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MELAY WILDING
Company Secretary 2007-08-01 2008-04-27
MICHAEL STEWART GIBBINS
Director 2001-01-06 2003-09-24
KEITH ANDREW RYDEN
Director 1992-10-30 2003-05-30
SUSAN DAWN LANSLEY
Director 2000-01-11 2001-01-06
CECIL ROBERT BUCHANAN
Director 1996-12-12 1999-11-12
SANDRA LOUISE QUELCH
Director 1996-10-01 1999-04-13
LINDA MARGARET QUELCH
Director 1993-11-22 1996-10-01
RACHEL FORSYTH
Director 1995-02-23 1996-07-29
AMANDA JANE GERRING
Company Secretary 1992-10-30 1993-07-13
MICHAEL SMITH
Company Secretary 1992-04-11 1992-10-30
MOHAMMED KHAN CHOUDHARY
Director 1991-03-07 1992-10-30
ARNOLD ROBERT O'DOWD BOOTH
Company Secretary 1991-03-07 1992-04-11
DANIEL JOHN DWYER
Nominated Secretary 1991-03-07 1991-03-07
DANIEL JOHN DWYER
Nominated Director 1991-03-07 1991-03-07
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-03-07 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active
DAVID JOHN FRANCIS EDWARDS FIRST ANCELLS (FLEET) MANAGEMENT COMPANY LIMITED Director 2016-01-19 CURRENT 1987-10-22 Active
DAVID JOHN FRANCIS EDWARDS CHUDLEIGH COURT RTM COMPANY LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
DAVID JOHN FRANCIS EDWARDS WHEATSHEAF ENCLOSURE RESIDENTS ASSOCIATION LIMITED Director 2012-04-20 CURRENT 1990-02-20 Active
DAVID JOHN FRANCIS EDWARDS EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Director 2008-02-06 CURRENT 2008-02-06 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-23Termination of appointment of Nigel Quentin Conolly on 2023-08-01
2023-10-23APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWARDS
2023-10-23Appointment of Mixten Services Ltd as company secretary on 2023-08-01
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 7 Sycamore Crescent Sycamore Crescent Church Crookham Fleet GU51 5NN England
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-23DIRECTOR APPOINTED MRS JOAN REED
2023-03-23DIRECTOR APPOINTED MRS JOAN REED
2023-03-13DIRECTOR APPOINTED MRS ALISON MARIA WYLES
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/20 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2020-02-16AP03Appointment of Mr Nigel Quentin Conolly as company secretary on 2020-02-09
2020-01-14TM02Termination of appointment of Pamela Elizabeth Wilding on 2020-01-10
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN WINSALL
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11AP01DIRECTOR APPOINTED MR NIGEL QUENTIN CONOLLY
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-23AR0107/03/16 FULL LIST
2016-03-23AR0107/03/16 FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-23AR0107/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0107/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH01Director's details changed for Susan Edwards on 2011-03-01
2011-02-25CH01Director's details changed for Mr David John Francis Edwards on 2011-02-25
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-31AR0107/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN WINSALL / 31/03/2010
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2008-03-27363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED SUSAN EDWARDS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-04-04363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 250 HIGH STREET GUILDFORD SURREY GU1 3JG
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363aRETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS; AMEND
2004-06-22363aRETURN MADE UP TO 07/03/02; CHANGE OF MEMBERS; AMEND
2004-06-22363aRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS; AMEND
2004-06-22363aRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS; AMEND
2004-06-22363aRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS; AMEND
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-25363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-10363sRETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS
2002-03-26363sRETURN MADE UP TO 07/03/02; CHANGE OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-08288bDIRECTOR RESIGNED
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-19288bDIRECTOR RESIGNED
1999-03-19363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 07/03/97; CHANGE OF MEMBERS
1997-01-16288aNEW DIRECTOR APPOINTED
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-07288aNEW DIRECTOR APPOINTED
1996-10-07288bDIRECTOR RESIGNED
1996-08-07288DIRECTOR RESIGNED
1996-03-14363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
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 EDWARD COURT (FARNBOROUGH) 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 EDWARD COURT (FARNBOROUGH) 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
EDWARD COURT (FARNBOROUGH) 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 2012-04-01 £ 6,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 6,725
Current Assets 2012-04-01 £ 6,725
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

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