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

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

17 DUKES RIDE, CROWTHORNE, RG45 6LZ,
Company Registration Number
04452340
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bonhomie Court (hurst) Management Company Ltd
BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED was founded on 2002-05-31 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Bonhomie Court (hurst) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 DUKES RIDE
CROWTHORNE
RG45 6LZ
Other companies in RG41
 
Filing Information
Company Number 04452340
Company ID Number 04452340
Date formed 2002-05-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 18:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONHOMIE COURT (HURST) 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 BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE JOHN TEMPLE PEDERSEN
Company Secretary 2006-05-12
JOHN FRANCIS ANDREW BRIERS
Director 2017-07-15
ROY VICTOR SEARLE
Director 2011-07-01
RICHARD BRIAN WILTON
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEELY JANE WELLS
Director 2011-07-06 2017-06-01
MAUREEN KLEIN
Director 2004-04-11 2017-05-18
HEIDI JOANNE REEDER
Director 2004-08-11 2016-08-30
SARA CAROLINE MCALLISTER
Director 2008-12-01 2013-01-05
JEFFREY TAYLOR GIBSON
Director 2004-08-11 2011-06-30
CLIFFORD JOHN HOMES
Company Secretary 2002-05-31 2006-05-12
LEONARD GEORGE FREEMAN
Director 2004-08-11 2006-03-27
DAVID WRIGLEY
Director 2002-05-31 2005-02-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-31 2002-05-31
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-31 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE JOHN TEMPLE PEDERSEN AVIOR MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 2006-12-06 Active
NEVILLE JOHN TEMPLE PEDERSEN SYLVAN OAKHAM MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-20 CURRENT 2008-09-08 Active
NEVILLE JOHN TEMPLE PEDERSEN BONHOMIE COURT (HURST) FREEHOLD LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
NEVILLE JOHN TEMPLE PEDERSEN SPANFORWARD PROPERTY MANAGEMENT LIMITED Company Secretary 2008-11-15 CURRENT 1995-01-12 Active
NEVILLE JOHN TEMPLE PEDERSEN PRIORY LODGE MANAGEMENT (WALLINGFORD) LIMITED Company Secretary 2008-11-01 CURRENT 1978-09-12 Active
NEVILLE JOHN TEMPLE PEDERSEN SPYERS COURT MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 2001-08-07 Active
NEVILLE JOHN TEMPLE PEDERSEN PRIORY LODGE FREEHOLD COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2005-12-08 Active
NEVILLE JOHN TEMPLE PEDERSEN BATH ROAD RESIDENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-09-19 Active
NEVILLE JOHN TEMPLE PEDERSEN 18 LUDLOW ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 2007-05-24 Active
NEVILLE JOHN TEMPLE PEDERSEN CASTLE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 1983-04-14 Active
NEVILLE JOHN TEMPLE PEDERSEN CLAYDON COURT (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 1984-05-03 Active
NEVILLE JOHN TEMPLE PEDERSEN EYRE COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2001-08-30 Active
NEVILLE JOHN TEMPLE PEDERSEN OAKWOOD PLACE (CROWTHORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 2004-08-18 Active
NEVILLE JOHN TEMPLE PEDERSEN FAIRWAYS HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2004-07-23 Active
NEVILLE JOHN TEMPLE PEDERSEN VICTORIA MEWS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-11-10 CURRENT 2005-09-30 Active
NEVILLE JOHN TEMPLE PEDERSEN WEAVERS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 1987-09-29 Active
NEVILLE JOHN TEMPLE PEDERSEN BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED Company Secretary 2006-07-21 CURRENT 1995-09-22 Active
NEVILLE JOHN TEMPLE PEDERSEN THE BRIDGE APARTMENTS RESIDENTS COMPANY LIMITED Company Secretary 2006-07-01 CURRENT 2005-06-24 Active
NEVILLE JOHN TEMPLE PEDERSEN SEYMOUR COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-01 CURRENT 1985-09-03 Active
NEVILLE JOHN TEMPLE PEDERSEN CHARTERS GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-05-08 CURRENT 2004-07-23 Active
NEVILLE JOHN TEMPLE PEDERSEN ORCHARD CLOSE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-31 CURRENT 1990-04-06 Active
NEVILLE JOHN TEMPLE PEDERSEN LIME GROVE MANAGEMENT LIMITED Company Secretary 2006-01-04 CURRENT 1997-02-28 Active
NEVILLE JOHN TEMPLE PEDERSEN ST. ANNES RESIDENTS ASSOCIATION (CROWTHORNE) LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Active
NEVILLE JOHN TEMPLE PEDERSEN HULBERT GATE MANAGEMENT LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
NEVILLE JOHN TEMPLE PEDERSEN SAXHAM LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-20 CURRENT 1989-03-20 Active
NEVILLE JOHN TEMPLE PEDERSEN CROFTON CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-03-29 CURRENT 1983-09-16 Active
NEVILLE JOHN TEMPLE PEDERSEN CHEYLESMORE (CAMBERLEY) RESIDENTS COMPANY LIMITED Company Secretary 2004-12-09 CURRENT 1985-04-25 Active
NEVILLE JOHN TEMPLE PEDERSEN MANUKA COURT F.M.C. LIMITED Company Secretary 2004-09-14 CURRENT 1993-11-23 Active
NEVILLE JOHN TEMPLE PEDERSEN HIGHGROVE (WINNERSH) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 2000-08-03 Active
NEVILLE JOHN TEMPLE PEDERSEN WYVERN CLOSE RESIDENTS LIMITED Company Secretary 2004-03-01 CURRENT 2003-02-17 Active
NEVILLE JOHN TEMPLE PEDERSEN MINSTER COURT (CAMBERLEY) LIMITED Company Secretary 2004-01-16 CURRENT 1964-09-03 Active
NEVILLE JOHN TEMPLE PEDERSEN THE POPLARS (DIDCOT) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-05 CURRENT 1991-02-01 Active
NEVILLE JOHN TEMPLE PEDERSEN THE MANOR MANAGEMENT (SUTTON COURTENAY) LIMITED Company Secretary 2002-11-19 CURRENT 2000-04-05 Active
NEVILLE JOHN TEMPLE PEDERSEN BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED Company Secretary 2002-07-29 CURRENT 1980-06-20 Active
NEVILLE JOHN TEMPLE PEDERSEN OAKVIEW (WOKINGHAM) MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1989-03-13 Active
NEVILLE JOHN TEMPLE PEDERSEN WULWYN COURT (CROWTHORNE) LIMITED Company Secretary 2000-01-01 CURRENT 1962-12-06 Active
NEVILLE JOHN TEMPLE PEDERSEN SHAW PARK (CROWTHORNE) MANAGEMENT CO. LIMITED Company Secretary 1999-05-11 CURRENT 1998-02-06 Active
NEVILLE JOHN TEMPLE PEDERSEN CLARE COURT (WOKINGHAM) LIMITED Company Secretary 1998-10-01 CURRENT 1972-12-05 Active
NEVILLE JOHN TEMPLE PEDERSEN BIRCH COURT(CROWTHORNE)LIMITED Company Secretary 1997-07-01 CURRENT 1966-12-15 Active
NEVILLE JOHN TEMPLE PEDERSEN BARRACANE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-01-01 CURRENT 1987-05-22 Active
NEVILLE JOHN TEMPLE PEDERSEN GOTHIC COURT (SANDHURST) MANAGEMENT LIMITED Company Secretary 1995-01-01 CURRENT 1978-08-15 Active
NEVILLE JOHN TEMPLE PEDERSEN BRITTAIN COURT (BERKSHIRE) MANAGEMENT LIMITED Company Secretary 1994-09-08 CURRENT 1981-12-21 Active
NEVILLE JOHN TEMPLE PEDERSEN FOXHEATH MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-12 CURRENT 1988-06-02 Active
NEVILLE JOHN TEMPLE PEDERSEN NASH GROVE (WOKINGHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-07-25 CURRENT 1990-07-25 Active
NEVILLE JOHN TEMPLE PEDERSEN MULBERRY COURT (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-06-29 CURRENT 1987-05-12 Active
RICHARD BRIAN WILTON UNITED NATIONAL BANK LIMITED Director 2011-09-30 CURRENT 2001-01-24 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
2024-10-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-08-12APPOINTMENT TERMINATED, DIRECTOR SARA CAROLINE MCALLISTER
2024-01-26DIRECTOR APPOINTED MR ADRIAN ROSS
2023-10-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ANDREW BRIERS
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AP01DIRECTOR APPOINTED MR ANDREW DAVID WILSON
2019-06-20AP01DIRECTOR APPOINTED MR JEFFREY TAYLOR GIBSON
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY VICTOR SEARLE
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 17 Dukes Ride Crowthorne Berkshire RG41 5BG
2017-07-24AP01DIRECTOR APPOINTED MR JOHN FRANCIS ANDREW BRIERS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEELY JANE WELLS
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN KLEIN
2016-10-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI JOANNE REEDER
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SARA MCALLISTER
2012-10-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KEELY JANE WEELS / 11/06/2012
2011-11-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-15AP01DIRECTOR APPOINTED MISS KEELY JANE WEELS
2011-07-12AP01DIRECTOR APPOINTED ROY VICTOR SEARLE
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GIBSON
2011-06-02AR0131/05/11 NO MEMBER LIST
2011-01-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-03AR0131/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN WILTON / 01/11/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN KLEIN / 01/11/2009
2009-12-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / NEVILLE PEDERSEN / 01/03/2007
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15288aDIRECTOR APPOINTED SARA CAROLINE MCALLISTER
2008-06-02363aANNUAL RETURN MADE UP TO 31/05/08
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363sANNUAL RETURN MADE UP TO 31/05/07
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sANNUAL RETURN MADE UP TO 31/05/06
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 93 WINDMILL AVENUE WOKINGHAM BERKSHIRE RG41 3XG
2006-05-26288bSECRETARY RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sANNUAL RETURN MADE UP TO 31/05/05
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-04288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-05-21363sANNUAL RETURN MADE UP TO 31/05/04
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-06-16363sANNUAL RETURN MADE UP TO 31/05/03
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-19288bSECRETARY RESIGNED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-05-31NEWINCINCORPORATION 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 BONHOMIE COURT (HURST) 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 BONHOMIE COURT (HURST) 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
BONHOMIE COURT (HURST) 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

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

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