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

DORSET COURT (HOVE) LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
03075265
Private Limited Company
Active

Company Overview

About Dorset Court (hove) Ltd
DORSET COURT (HOVE) LIMITED was founded on 1995-07-03 and has its registered office in London. The organisation's status is listed as "Active". Dorset Court (hove) Limited is a Private Limited Company 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
DORSET COURT (HOVE) LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 03075265
Company ID Number 03075265
Date formed 1995-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 15:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORSET COURT (HOVE) 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 DORSET COURT (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
JENNY BELINDA BROTHERTON
Company Secretary 2004-09-10
PHILIP ANTHONY BROTHERTON
Director 1997-11-07
STEVEN SHARPE
Director 1997-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL JAMESON
Company Secretary 1997-11-07 2005-07-03
PAUL MARTIN DECKER
Director 1997-11-07 2002-09-30
DEREK ERNEST CARPENTER
Company Secretary 1995-07-21 1997-11-07
DEREK ERNEST CARPENTER
Director 1995-07-21 1997-11-07
RICHARD JOHN CARPENTER
Director 1995-07-21 1997-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-03 1995-07-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-03 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY BELINDA BROTHERTON MAXIWOOD LIMITED Company Secretary 2004-09-10 CURRENT 1985-09-30 Active
JENNY BELINDA BROTHERTON MERRICK CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-08 Active
JENNY BELINDA BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-29 Active
JENNY BELINDA BROTHERTON FALCON HEATH LIMITED Company Secretary 2003-07-29 CURRENT 1988-04-06 Dissolved 2018-04-17
JENNY BELINDA BROTHERTON SKIVIEW (2003) LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
JENNY BELINDA BROTHERTON GOUGHACRE LIMITED Company Secretary 1995-11-02 CURRENT 1982-05-05 Active
JENNY BELINDA BROTHERTON CRESTCOURT PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON ROCK MANAGEMENT LIMITED Director 2013-04-10 CURRENT 1996-07-18 Active
PHILIP ANTHONY BROTHERTON QUARTER MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-09-13 Active
PHILIP ANTHONY BROTHERTON SKIVIEW (2003) LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
PHILIP ANTHONY BROTHERTON MERRICK CORPORATION LIMITED Director 2002-07-16 CURRENT 1996-08-08 Active
PHILIP ANTHONY BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Director 2001-06-25 CURRENT 1996-08-29 Active
PHILIP ANTHONY BROTHERTON SPEED 8203 LIMITED Director 2000-05-09 CURRENT 2000-03-29 Active
PHILIP ANTHONY BROTHERTON NORTHWEST LONDON SERVICES LIMITED Director 1997-03-13 CURRENT 1994-05-23 Active - Proposal to Strike off
PHILIP ANTHONY BROTHERTON MAXIWOOD LIMITED Director 1993-10-18 CURRENT 1985-09-30 Active
PHILIP ANTHONY BROTHERTON FALCON HEATH LIMITED Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2018-04-17
PHILIP ANTHONY BROTHERTON GOUGHACRE LIMITED Director 1992-12-31 CURRENT 1982-05-05 Active
PHILIP ANTHONY BROTHERTON CRESTCOURT PROPERTIES LIMITED Director 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON SKIVIEW LIMITED Director 1991-08-22 CURRENT 1985-08-23 Active
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 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
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-04-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Steven Sharpe on 2017-05-22
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-15AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-20AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-05AR0103/07/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AR0103/07/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-24AR0103/07/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-08-13363aReturn made up to 03/07/09; full list of members
2009-01-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-08-06363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-03-13AA30/09/07 TOTAL EXEMPTION FULL
2007-07-26363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-17363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-08-17225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-10-26288bSECRETARY RESIGNED
2005-10-26363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-09-22288aNEW SECRETARY APPOINTED
2004-08-09363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-08-29363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18288bDIRECTOR RESIGNED
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-22363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-08-30363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-04-26288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-08363aRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-16363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 47/48 NORFOLK SQUARE WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2PA
1998-09-11288cDIRECTOR'S PARTICULARS CHANGED
1998-09-10363aRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-09-1088(2)RAD 16/12/97--------- £ SI 1@1
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW SECRETARY APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288bSECRETARY RESIGNED
1997-07-09363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-31287REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 96 CHURCH STREET BRIGHTON BN1 1UJ
1996-07-11363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-10-19287REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 52 NORFOLK SQUARE BRIGHTON EAST SUSSEX BN1 2PA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DORSET COURT (HOVE) 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 DORSET COURT (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 DORSET COURT (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of DORSET COURT (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORSET COURT (HOVE) LIMITED
Trademarks
We have not found any records of DORSET COURT (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORSET COURT (HOVE) 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 (68100 - Buying and selling of own real estate) as DORSET COURT (HOVE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DORSET COURT (HOVE) 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 DORSET COURT (HOVE) 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 DORSET COURT (HOVE) 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.