Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH BAY PROPERTIES LIMITED
Company Information for

SOUTH BAY PROPERTIES LIMITED

28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB,
Company Registration Number
04986635
Private Limited Company
Active

Company Overview

About South Bay Properties Ltd
SOUTH BAY PROPERTIES LIMITED was founded on 2003-12-05 and has its registered office in Grimsby. The organisation's status is listed as "Active". South Bay Properties 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
SOUTH BAY PROPERTIES LIMITED
 
Legal Registered Office
28 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB
Other companies in DN31
 
Filing Information
Company Number 04986635
Company ID Number 04986635
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH BAY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CBH LIMITED   J P STENNETT & PARTNERS LIMITED   WEAVER WROOT PROPERTY 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.
Companies with same name SOUTH BAY PROPERTIES LIMITED
The following companies were found which have the same name as SOUTH BAY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH BAY PROPERTIES HOLDING COMPANY, LLC 2851 MONROE AVE Monroe ROCHESTER NY 14618 Active Company formed on the 2006-02-09
SOUTH BAY PROPERTIES, LLC 4964 EXPRESS DRIVE SOUTH, SUITE 1 Suffolk RONKONKOMA NY 11779 Active Company formed on the 2005-06-08
SOUTH BAY PROPERTIES, L.L.C. 2509 CEDARWOOD AVE #3 BELLINGHAM WA 982250000 Dissolved Company formed on the 1999-04-09
SOUTH BAY PROPERTIES, INC. 125 IBIS AVE - PUT-IN-BAY OH 43456 Active Company formed on the 1990-08-07
SOUTH BAY PROPERTIES 2961 INDUSTRIAL WAY RD LAS VEGAS NV 89109 Permanently Revoked Company formed on the 1999-09-30
SOUTH BAY PROPERTIES, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2006-06-13
South Bay Properties, LLC 100 Fillmore St Ste 500 Denver CO 80206 Good Standing Company formed on the 2016-06-20
South Bay Properties, Inc. Dissolved Company formed on the 0000-00-00
SOUTH BAY PROPERTIES, LLC 1777 NORTHGATE BLVD. SARASOTA FL 34234 Active Company formed on the 2005-06-28
SOUTH BAY PROPERTIES, INC. 20631 CHARING CROSS CIR ESTERO FL 33928 Inactive Company formed on the 1985-05-29
SOUTH BAY PROPERTIES, LLC 400 FLAGSHIP DR #307 NAPLES FL 34108 Inactive Company formed on the 2003-01-31
SOUTH BAY PROPERTIES, INC. FL Inactive Company formed on the 1972-05-26
SOUTH BAY PROPERTIES INC California Unknown
SOUTH BAY PROPERTIES INC California Unknown
SOUTH BAY PROPERTIES California Unknown
SOUTH BAY PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SOUTH BAY PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SOUTH BAY PROPERTIES LLC North Carolina Unknown
South Bay Properties LLC Indiana Unknown
SOUTH BAY PROPERTIES, LLC 811 GOVERNOR STEVENS AVE SE OLYMPIA WA 985013565 Active Company formed on the 2021-12-03

Company Officers of SOUTH BAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RODERICK KERSEY
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LYNDON FROST
Director 2017-06-06 2017-06-23
NIGEL RODERICK KERSEY
Director 2017-05-26 2017-06-07
JOHN LYNDON FROST
Director 2017-05-26 2017-05-26
SCOTT NIXON
Director 2017-04-20 2017-05-26
NIGEL RODERICK KERSEY
Director 2016-01-15 2017-04-20
ANITA MARY KENYON
Director 2015-09-11 2016-01-18
NIGEL RODERICK KERSEY
Director 2015-07-27 2015-09-14
JOHN LYNDON FROST
Director 2003-12-30 2015-07-31
NIGEL RODERICK KERSEY
Company Secretary 2008-10-16 2013-02-19
ANITA MARY KENYON
Director 2012-05-28 2013-02-18
NIGEL RODERICK KERSEY
Director 2011-08-15 2011-10-27
STEPHEN MARLEY
Company Secretary 2007-09-20 2008-10-16
STEPHEN MARLEY
Company Secretary 2003-12-05 2007-02-21
PETER CHARLES MATTHEWS
Director 2004-02-13 2007-02-21
SCOTT NIXON
Director 2003-12-05 2003-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RODERICK KERSEY JJRK LIMITED Director 2010-04-06 CURRENT 2010-04-06 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
2024-02-01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-12CH01Director's details changed for Mr John Lyndon Frost on 2022-01-17
2022-12-12PSC04Change of details for Mr John Lyndon Frost as a person with significant control on 2022-01-17
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-15Director's details changed for Mr John Lyndon Frost on 2022-02-02
2022-02-15CH01Director's details changed for Mr John Lyndon Frost on 2022-02-02
2022-01-03CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-09-25CH01Director's details changed for Mr John Lyndon Frost on 2020-09-22
2020-09-25PSC04Change of details for Mr John Lyndon Frost as a person with significant control on 2020-09-22
2020-06-01CH01Director's details changed for Mr John Lyndon Frost on 2020-06-01
2020-05-28CH01Director's details changed for Mr John Lyndon Frost on 2020-05-28
2020-04-03CH01Director's details changed for Mr John Lyndon Frost on 2020-04-03
2020-04-03PSC04Change of details for Mr John Lyndon Frost as a person with significant control on 2020-04-03
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-04CH01Director's details changed for Mr John Lyndon Frost on 2019-10-26
2019-11-04PSC04Change of details for Mr John Lyndon Frost as a person with significant control on 2019-10-26
2019-10-25PSC04Change of details for Mr John Lyndon Frost as a person with significant control on 2019-10-25
2019-10-25AP01DIRECTOR APPOINTED MR JOHN LYNDON FROST
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK KERSEY
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNDON FROST
2017-06-26AP01DIRECTOR APPOINTED MR NIGEL RODERICK KERSEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK KERSEY
2017-06-07AP01DIRECTOR APPOINTED MR JOHN LYNDON FROST
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNDON FROST
2017-05-26AP01DIRECTOR APPOINTED MR JOHN LYNDON FROST
2017-05-26AP01DIRECTOR APPOINTED MR NIGEL RODERICK KERSEY
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT NIXON
2017-04-21AP01DIRECTOR APPOINTED MR SCOTT NIXON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK KERSEY
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARY KENYON
2016-01-20AP01DIRECTOR APPOINTED MR NIGEL RODERICK KERSEY
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK KERSEY
2015-09-11AP01DIRECTOR APPOINTED MS ANITA MARY KENYON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNDON FROST
2015-08-10AP01DIRECTOR APPOINTED MR NIGEL RODERICK KERSEY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049866350023
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNDON FROST / 13/12/2013
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0105/12/13 FULL LIST
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY NIGEL KERSEY
2013-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KENYON
2013-02-20RES01ALTER ARTICLES 18/02/2013
2012-12-14AR0105/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNDON FROST / 26/09/2012
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-07AP01DIRECTOR APPOINTED ANITA MARY KENYON
2012-01-03AR0105/12/11 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNDON FROST / 04/11/2011
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KERSEY
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 6 WOOD CLOSE SCARTHO GRIMSBY N E LINCOLNSHIRE DN33 2QB ENGLAND
2011-08-30AP01DIRECTOR APPOINTED MR. NIGEL RODERICK KERSEY
2011-01-06AR0105/12/10 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 CYRIL COOPER COURT GRIMSBY N. E. LINCOLNSHIRE DN32 0EX UNITED KINGDOM
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0105/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNDON FROST / 20/02/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-23288aSECRETARY APPOINTED MR. NIGEL RODERICK KERSEY
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MARLEY
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 SOUTH BAY PROPERTIES 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 SOUTH BAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-03-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-10-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 162,964
Creditors Due After One Year 2012-03-31 £ 183,728
Creditors Due Within One Year 2013-03-31 £ 423,262
Creditors Due Within One Year 2012-03-31 £ 422,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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

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 SOUTH BAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,925
Cash Bank In Hand 2012-03-31 £ 2,888
Secured Debts 2013-03-31 £ 174,500
Secured Debts 2012-03-31 £ 200,271
Tangible Fixed Assets 2013-03-31 £ 456,839
Tangible Fixed Assets 2012-03-31 £ 542,191

Debtors and other cash assets

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