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

BINDOWN COURT MANAGEMENT COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
02763085
Private Limited Company
Active

Company Overview

About Bindown Court Management Company Ltd
BINDOWN COURT MANAGEMENT COMPANY LIMITED was founded on 1992-11-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Bindown Court Management Company Limited is a Private Limited Company registered in ENGLAND 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
BINDOWN COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
 
Filing Information
Company Number 02763085
Company ID Number 02763085
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINDOWN COURT 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 BINDOWN COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVIS
Company Secretary 2002-01-01
NICHOLAS KOUSHIK COOPER
Director 2017-05-30
SALLY ANNE ROLLINGS
Director 2015-06-19
SIMON WALL
Director 2001-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY WINNIFRED BROWN
Director 2013-07-08 2016-11-28
WALTER BROWN
Director 2001-05-31 2013-06-17
CLAIRE GOUGH
Director 2003-09-24 2009-11-25
IAN HAMILTON ALEXANDER
Director 2001-05-02 2003-06-25
DEBORAH ANNE PRICE
Director 2001-05-20 2003-05-03
PAMELA PERMALLOO
Director 1998-11-29 2002-07-30
EMMA ROSEMARY FOSTER STARR
Company Secretary 1995-10-28 2001-12-31
KEITH NIGEL HOUGHTON
Company Secretary 1998-11-23 2001-12-31
BERNADETTE MARY CATHERINE KENNY
Director 1992-11-16 1999-03-03
GLENISE STELLA KENNY
Company Secretary 1992-11-16 1995-10-28
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1992-11-09 1992-11-16
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1992-11-09 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVIS ABBOTTS COURT FREEHOLD LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-11 Active
ALAN DAVIS ARGYLL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2006-09-29 Active
ALAN DAVIS CHILBOLTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2003-09-14 Active
ALAN DAVIS 70C STATION ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-11 CURRENT 2003-08-20 Active
ALAN DAVIS FLYING AT LEE ON SOLENT LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
ALAN DAVIS SLEEPERS HILL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1980-05-01 Dissolved 2016-12-06
ALAN DAVIS ALBION PLACE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-06-20 Active
ALAN DAVIS ST CROSS MEDE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-14 CURRENT 1996-12-16 Active
ALAN DAVIS WHARF MILL, WINCHESTER, RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-12 CURRENT 1970-10-30 Active
ALAN DAVIS WHARF MILL RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 2004-04-08 Active
ALAN DAVIS FLOWERDOWN MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2001-02-19 Active
ALAN DAVIS ELM ROAD (WINCHESTER) LIMITED Company Secretary 2002-04-01 CURRENT 1998-03-13 Active
ALAN DAVIS Q. COURT (WINCHESTER) MANAGEMENT LIMITED Company Secretary 2002-01-22 CURRENT 1999-05-04 Active
ALAN DAVIS NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-02 Active
ALAN DAVIS TEMPLE TOWERS PROPERTIES LIMITED Company Secretary 1999-11-01 CURRENT 1950-07-27 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
2024-02-02Appointment of Hms Property Management Services Limited as company secretary on 2024-02-01
2024-02-02Termination of appointment of Winchester Residential Sales Limited on 2024-02-01
2023-02-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-02-25TM02Termination of appointment of Alan Davis on 2022-02-24
2022-02-25AP04Appointment of Winchester Residential Sales Limited as company secretary on 2022-02-24
2022-02-1530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE ROLLINGS
2021-02-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 23 Southgate Street Winchester SO23 9EB England
2020-01-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM C/O Penyards Property Management 23 Southgate Street Winchester Hampshire SO23 9EB
2017-05-31AP01DIRECTOR APPOINTED MR NICHOLAS KOUSHIK COOPER
2017-02-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WINNIFRED BROWN
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-14RP04AP01Second filing of director appointment of Sally Anne Rollings
2016-07-14ANNOTATIONClarification
2016-03-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MISS SALLY ANNE ROLLINGS
2015-06-19AP01DIRECTOR APPOINTED MISS SALLY ANNE ROLLINGS
2015-03-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MISS BEVERLEY WINNIFRED BROWN
2014-04-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-15AR0109/11/13 ANNUAL RETURN FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BROWN
2013-02-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0109/11/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALL / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER BROWN / 17/11/2011
2011-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVIS on 2011-11-17
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-15AR0109/11/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALL / 24/11/2009
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GOUGH
2010-07-28AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-23AR0109/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER BROWN / 17/11/2009
2009-05-12AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-24363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE SO23 9EB
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-07288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-10288bDIRECTOR RESIGNED
2003-07-01DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-06-25363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25363(288)SECRETARY RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 54 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2SY
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 54 LONDON ROAD, SOUTHAMPTON, HAMPSHIRE SO15 2SY
2003-02-18GAZ1FIRST GAZETTE
2002-08-10288bDIRECTOR RESIGNED
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-30363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-29363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-09288bDIRECTOR RESIGNED
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 6 OUTRAM ROAD PORTSMOUTH HAMPSHIRE PO5 1QF
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 6 OUTRAM ROAD, PORTSMOUTH, HAMPSHIRE, PO5 1QF
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
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 BINDOWN COURT 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
Proposal to Strike Off2003-02-18
Fines / Sanctions
No fines or sanctions have been issued against BINDOWN COURT 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
BINDOWN COURT 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

Intangible Assets
Patents
We have not found any records of BINDOWN COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINDOWN COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BINDOWN COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINDOWN COURT 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 BINDOWN COURT 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 BINDOWN COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBINDOWN COURT MANAGEMENT COMPANY LIMITEDEvent Date2003-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINDOWN COURT 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 BINDOWN COURT 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.