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

KIRKHAM COURT (EASTBOURNE) LIMITED

KIRKHAM COURT 18 DENTON ROAD, EASTBOURNE, EAST SUSSEX, BN20 7ST,
Company Registration Number
03797402
Private Limited Company
Active

Company Overview

About Kirkham Court (eastbourne) Ltd
KIRKHAM COURT (EASTBOURNE) LIMITED was founded on 1999-06-28 and has its registered office in East Sussex. The organisation's status is listed as "Active". Kirkham Court (eastbourne) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIRKHAM COURT (EASTBOURNE) LIMITED
 
Legal Registered Office
KIRKHAM COURT 18 DENTON ROAD
EASTBOURNE
EAST SUSSEX
BN20 7ST
Other companies in BN20
 
Filing Information
Company Number 03797402
Company ID Number 03797402
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-10-04 08:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKHAM COURT (EASTBOURNE) 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 KIRKHAM COURT (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE HARVEY
Director 2016-05-25
MARCUS ANDREW RICHARDSON
Director 2014-06-24
MARGARET WEBSTER
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY ANTHONY
Director 2008-06-03 2016-05-25
LYNDA MASON
Company Secretary 2008-06-03 2014-06-24
LYNDA MASON
Director 2008-06-03 2014-06-24
ROBERT KIRK WEBSTER
Director 1999-08-09 2012-04-01
NICOLA MARY JANE PLATT
Company Secretary 2007-05-11 2008-05-23
STEPHEN MASON
Director 2004-09-01 2008-05-23
NICOLA MARY JANE PLATT
Director 2003-03-15 2008-05-23
ROBERT KIRK WEBSTER
Company Secretary 2003-07-01 2007-05-10
DEREK GORDON BUNKER
Director 1999-06-30 2004-09-01
MARY BUNKER
Company Secretary 1999-06-30 2003-07-01
MARY BUNKER
Director 1999-06-30 2003-03-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-06-28 1999-06-30
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-06-28 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ANDREW RICHARDSON IVRE (SHEPPERTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARCUS ANDREW RICHARDSON IVRE (EASTBOURNE) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARCUS ANDREW RICHARDSON IVRE (LEAMINGTON) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARCUS ANDREW RICHARDSON MAR INTERESTS LTD Director 2017-06-23 CURRENT 2017-06-23 Active
MARCUS ANDREW RICHARDSON IVRE NO 2 LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MARCUS ANDREW RICHARDSON MM47 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
MARCUS ANDREW RICHARDSON MAR (INVESTMENTS) LTD Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MARCUS ANDREW RICHARDSON GREENHILLS ASSET MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2006-02-01 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
2025-09-26CONFIRMATION STATEMENT MADE ON 21/08/25, WITH NO UPDATES
2023-04-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TREVOR HIGHETT
2022-10-30PSC07CESSATION OF MARGARET WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23CESSATION OF LORRAINE HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23APPOINTMENT TERMINATED, DIRECTOR MARGARET WEBSTER
2022-08-23APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARVEY
2022-08-23DIRECTOR APPOINTED MR CHARLES TREVOR HIGHETT
2022-08-23AP01DIRECTOR APPOINTED MR CHARLES TREVOR HIGHETT
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEBSTER
2022-08-23PSC07CESSATION OF LORRAINE HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERTIA ALLAN
2022-05-12AP01DIRECTOR APPOINTED MRS TERTIA ALLAN
2021-12-14CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-25PSC04Change of details for Mrs Elena Likhodaeva as a person with significant control on 2021-09-22
2021-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA LIKHODAEVA
2021-09-25AP01DIRECTOR APPOINTED MRS ELENA LIKHODAEVA
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL IAN KLEIN
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-26AP01DIRECTOR APPOINTED MR PAUL DANIEL IAN KLEIN
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SWANEPOEL
2020-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-03AP01DIRECTOR APPOINTED MR STEVEN SWANEPOEL
2019-03-03AP01DIRECTOR APPOINTED MR STEVEN SWANEPOEL
2019-02-15PSC07CESSATION OF MARCUS ANDREW RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15PSC07CESSATION OF MARCUS ANDREW RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ANDREW RICHARDSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ANDREW RICHARDSON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 15
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-01AP01DIRECTOR APPOINTED MRS LORRAINE HARVEY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PENNY ANTHONY
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-28AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-07AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR MARCUS RICHARDSON
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MASON
2015-03-31TM02Termination of appointment of Lynda Mason on 2014-06-24
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-27AR0125/03/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30AR0125/03/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-30AP01DIRECTOR APPOINTED MRS MARGARET WEBSTER
2013-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER
2012-03-26AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-14AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AR0125/03/11 FULL LIST
2011-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRK WEBSTER / 01/02/2011
2010-03-26AR0125/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRK WEBSTER / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MASON / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY ANTHONY / 25/03/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED MRS PENNY ANTHONY
2008-06-23288bAPPOINTMENT TERMINATED
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NICOLA PLATT
2008-06-23288aSECRETARY APPOINTED MRS LYNDA MASON
2008-06-23288aDIRECTOR APPOINTED MRS LYNDA MASON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MASON
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY NICOLA PLATT
2008-04-14288aSECRETARY APPOINTED MRS NICOLA MARY JANE PLATT
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY ROBERT WEBSTER
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-31288bDIRECTOR RESIGNED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-15363(288)SECRETARY RESIGNED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2003-03-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-14363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-16363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-09-0788(2)RAD 28/06/99-09/08/99 £ SI 2@5=10 £ IC 1/11
1999-08-23288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW SECRETARY APPOINTED
1999-07-08288bDIRECTOR RESIGNED
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288bSECRETARY RESIGNED
1999-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KIRKHAM COURT (EASTBOURNE) 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 KIRKHAM COURT (EASTBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKHAM COURT (EASTBOURNE) 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 KIRKHAM COURT (EASTBOURNE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 15
Called Up Share Capital 2011-07-01 £ 15
Cash Bank In Hand 2012-07-01 £ 6,917
Cash Bank In Hand 2011-07-01 £ 5,444
Current Assets 2012-07-01 £ 6,917
Current Assets 2011-07-01 £ 5,444
Shareholder Funds 2012-07-01 £ 6,917
Shareholder Funds 2011-07-01 £ 5,444

Debtors and other cash assets

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