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

STRETTON COURT(PARKSTONE)LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
00690986
Private Limited Company
Active

Company Overview

About Stretton Court(parkstone)limited
STRETTON COURT(PARKSTONE)LIMITED was founded on 1961-04-27 and has its registered office in London. The organisation's status is listed as "Active". Stretton Court(parkstone)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRETTON COURT(PARKSTONE)LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in BH1
 
Filing Information
Company Number 00690986
Company ID Number 00690986
Date formed 1961-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON COURT(PARKSTONE)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 STRETTON COURT(PARKSTONE)LIMITED

Current Directors
Officer Role Date Appointed
INITIATIVE PROPERTY MANAGEMENT
Company Secretary 2014-05-28
MARGARET RUTH CHILDS
Director 1991-04-16
JILL DONALDSON
Director 1992-04-15
JAMES ROBINSON
Director 2012-05-29
ADRIAN JOHN TREVETT
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CYRILL CLARK
Director 2015-03-23 2018-02-14
JONATHON STIRLING ROLFE
Director 2012-05-29 2017-12-01
MARGARET RUTH CHILDS
Company Secretary 1991-04-16 2014-05-28
ADRIAN JOHN TREVETT
Director 2014-05-28 2014-05-28
CLIVE JAMES GREENAWAY
Director 2009-05-29 2014-05-01
MARY CHARLOTTE TONKS
Director 1998-03-25 2012-04-23
DAVID FORDHAM
Director 2010-05-12 2011-07-29
ROBERT HOULSTON
Director 2007-09-14 2011-04-05
JONATHON STIRLING ROLFE
Director 2005-08-01 2010-05-12
CLIFFORD BOOKER
Director 2007-04-16 2009-05-29
PETER SATTERTHWAITE
Director 1991-04-16 2007-07-20
PETER COOK
Director 2000-04-10 2007-05-09
CHRISTINA HICKS
Director 1996-02-26 2006-11-09
NEAL GARETH BEAMISH
Director 2000-04-10 2004-03-05
MICHAEL THOMAS HAMILTON
Director 1994-04-11 2000-01-31
STEPHEN PAUL RICH
Director 1996-02-26 1997-10-29
STELLA FITHIAN
Director 1991-04-16 1996-02-26
MARY CHARLOTTE TONKS
Director 1991-04-16 1996-02-26
BEATRICE MARY PETLEY
Director 1991-04-16 1994-04-11
PATRICIA WILKINSON
Director 1991-04-16 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INITIATIVE PROPERTY MANAGEMENT 16 BERESFORD ROAD RTM COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2007-09-19 Active
INITIATIVE PROPERTY MANAGEMENT OAK GARDENS (WALLISDOWN) MANAGEMENT LTD Company Secretary 2018-02-16 CURRENT 2008-10-29 Active
INITIATIVE PROPERTY MANAGEMENT WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED Company Secretary 2018-02-15 CURRENT 2010-10-18 Active
INITIATIVE PROPERTY MANAGEMENT 64 ALUMHURST ROAD LIMITED Company Secretary 2018-02-15 CURRENT 1999-10-11 Active
INITIATIVE PROPERTY MANAGEMENT SOUTHCOTE 66 FREEHOLD LTD Company Secretary 2018-02-14 CURRENT 2013-07-05 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT COURT VIEW (2014) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-03 CURRENT 2014-02-28 Active
INITIATIVE PROPERTY MANAGEMENT SKERRYVORE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2003-03-24 Active
INITIATIVE PROPERTY MANAGEMENT VICTORY COURT TENANTS ASSOCIATION LIMITED Company Secretary 2015-03-01 CURRENT 1991-10-17 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT JAMES SOUTHWOOD MANAGEMENT LTD Company Secretary 2015-01-01 CURRENT 2005-08-18 Active
INITIATIVE PROPERTY MANAGEMENT CARLINFORD (BOSCOMBE) LIMITED Company Secretary 2014-10-06 CURRENT 1991-03-05 Active
INITIATIVE PROPERTY MANAGEMENT LINTON HOUSE MANAGEMENT LIMITED Company Secretary 2014-06-25 CURRENT 1986-03-05 Active
INITIATIVE PROPERTY MANAGEMENT 5 SPENCER ROAD RTM COMPANY LIMITED Company Secretary 2014-05-09 CURRENT 2010-12-23 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT 7 CAVENDISH MANAGEMENT LIMITED Company Secretary 2014-05-01 CURRENT 2010-10-06 Active
INITIATIVE PROPERTY MANAGEMENT SALTERNS MANAGEMENT 15/16 (RTM) LTD Company Secretary 2014-05-01 CURRENT 2010-05-20 Active
INITIATIVE PROPERTY MANAGEMENT PINE PARK MANSIONS (MANAGEMENT) LIMITED Company Secretary 2014-05-01 CURRENT 1971-03-24 Active
INITIATIVE PROPERTY MANAGEMENT KERNELLA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-01 CURRENT 1983-06-07 Active
INITIATIVE PROPERTY MANAGEMENT BLUE BAY RESIDENTS LIMITED Company Secretary 2014-04-01 CURRENT 2012-04-26 Active
INITIATIVE PROPERTY MANAGEMENT HOLLY LODGE (BOURNEMOUTH) LIMITED Company Secretary 2014-03-01 CURRENT 2009-03-23 Active
INITIATIVE PROPERTY MANAGEMENT THE GRIFFIN MANAGEMENT COMPANY (SOUTHBOURNE) LIMITED Company Secretary 2014-02-01 CURRENT 1999-06-02 Active
INITIATIVE PROPERTY MANAGEMENT 1-72 WHITE STAR PLACE RTM COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2010-02-24 Active
INITIATIVE PROPERTY MANAGEMENT MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2009-12-21 Active
INITIATIVE PROPERTY MANAGEMENT PARKLANDS LILLIPUT MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2000-11-27 Active
INITIATIVE PROPERTY MANAGEMENT ORCHARDLEIGH PARK MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1988-07-18 Active
INITIATIVE PROPERTY MANAGEMENT THE REEF RTM COMPANY LTD Company Secretary 2014-01-01 CURRENT 2010-01-25 Active
INITIATIVE PROPERTY MANAGEMENT FORESTJEWEL PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2002-02-21 Active
INITIATIVE PROPERTY MANAGEMENT ARUNDEL HOUSE RTM COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2009-12-18 Active
INITIATIVE PROPERTY MANAGEMENT GRANLEIGH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2013-11-20 CURRENT 1974-08-09 Active
INITIATIVE PROPERTY MANAGEMENT ST GEORGE'S MANSIONS (BOURNEMOUTH) LIMITED Company Secretary 2013-11-14 CURRENT 1960-03-10 Active
INITIATIVE PROPERTY MANAGEMENT VILLA RIVA MANAGEMENT LIMITED Company Secretary 2013-11-14 CURRENT 1961-06-29 Active
INITIATIVE PROPERTY MANAGEMENT BARRINGTON GATE (BRANKSOME) MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-01 CURRENT 2004-08-11 Active
INITIATIVE PROPERTY MANAGEMENT THE FAIRWAYS RTM COMPANY LIMITED Company Secretary 2011-05-04 CURRENT 2011-03-14 Active
INITIATIVE PROPERTY MANAGEMENT OAKHURST COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2010-08-18 Active
ADRIAN JOHN TREVETT AUTISM UNLIMITED LIMITED Director 2017-11-14 CURRENT 1990-05-31 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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-10-12Termination of appointment of Initiative Property Management on 2023-10-12
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2023-10-12Appointment of Rendall & Rittner Limited as company secretary on 2023-10-12
2023-10-12Director's details changed for Miss Laura Emma Margaret Dickie on 2023-10-12
2023-10-12Director's details changed for Miss Jill Donaldson on 2023-10-12
2023-10-12CH01Director's details changed for Miss Laura Emma Margaret Dickie on 2023-10-12
2023-10-12AP04Appointment of Rendall & Rittner Limited as company secretary on 2023-10-12
2023-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/23 FROM Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2023-10-12TM02Termination of appointment of Initiative Property Management on 2023-10-12
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH BISHOP
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH BISHOP
2023-04-20CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-19AP01DIRECTOR APPOINTED MISS LAURA EMMA MARGARET DICKIE
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUTH CHILDS
2021-10-27CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT on 2021-06-07
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AP01DIRECTOR APPOINTED MR SAMUEL JAMES FIRMIN
2021-07-07AP01DIRECTOR APPOINTED MRS JUDITH ELIZABETH BISHOP
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN TREVETT
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STIRLING ROLFE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CYRILL CLARK
2018-02-13CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT on 2018-02-13
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 24
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 24
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN TREVETT
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 24
2015-05-11AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR BRIAN CYRILL CLARK
2015-03-13CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT on 2015-03-06
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom
2014-05-29AP01DIRECTOR APPOINTED MR ADRIAN JOHN TREVETT
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GREENAWAY
2014-05-28AP04Appointment of corporate company secretary Initiative Property Management
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET CHILDS
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM 5 Parkstone Rd Poole Dorset BH15 2NL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 24
2014-05-02AR0116/04/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-02AR0116/04/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STIRLINE ROLFE / 29/05/2012
2013-03-14AA31/12/12 TOTAL EXEMPTION FULL
2013-03-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN TREVETT
2013-03-06AP01DIRECTOR APPOINTED MR JONATHON STIRLINE ROLFE
2013-03-06AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY TONKS
2012-05-15AR0116/04/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-03-12AA31/12/11 TOTAL EXEMPTION FULL
2011-05-23AR0116/04/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOULSTON
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHARLOTTE TONKS / 01/07/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES GREENAWAY / 01/07/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL DONALDSON / 01/07/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET RUTH CHILDS / 01/07/2010
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOULSTON
2011-02-10AA31/12/10 TOTAL EXEMPTION FULL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROLFE
2010-07-06AP01DIRECTOR APPOINTED DAVID FORDHAM
2010-05-11AR0116/04/10 FULL LIST
2010-03-03AA31/12/09 TOTAL EXEMPTION FULL
2009-06-23288aDIRECTOR APPOINTED CLIVE JAMES GREENAWAY
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BOOKER
2009-05-11363aRETURN MADE UP TO 16/04/09; CHANGE OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION FULL
2008-05-30363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-28AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11363sRETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-11363sRETURN MADE UP TO 16/04/06; CHANGE OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-06-07363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS; AMEND
2005-06-03363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS; AMEND
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-26363(288)DIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-07363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 16/04/02; CHANGE OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-15363sRETURN MADE UP TO 16/04/01; CHANGE OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
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 STRETTON COURT(PARKSTONE)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 STRETTON COURT(PARKSTONE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRETTON COURT(PARKSTONE)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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

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 STRETTON COURT(PARKSTONE)LIMITED

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