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

SEWALL COURT MANAGEMENT LIMITED

INSPIRE PROPERTY MANAGEMENT 318 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3DN,
Company Registration Number
00802645
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sewall Court Management Ltd
SEWALL COURT MANAGEMENT LIMITED was founded on 1964-04-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Sewall Court Management 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
SEWALL COURT MANAGEMENT LIMITED
 
Legal Registered Office
INSPIRE PROPERTY MANAGEMENT 318 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3DN
Other companies in CV1
 
Filing Information
Company Number 00802645
Company ID Number 00802645
Date formed 1964-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEWALL COURT MANAGEMENT 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 SEWALL COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SATCHWELL
Company Secretary 2003-01-08
ALEXANDER HARTLEY
Director 2004-01-29
ANTHONY JOHN LEATHERDALE
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JAYNE EMBERSON
Director 2005-07-18 2008-08-21
FORD ALFRED WATTS
Director 2007-05-01 2007-11-01
MARTIN ROY JENKINS
Director 2004-01-29 2007-05-01
GRAHAM STUART WYKES
Director 2004-01-29 2007-01-21
GEORGE MUMFORD
Director 1991-11-19 2004-09-01
SARAH HICKS
Director 1991-11-19 2004-01-29
CORINNE GORDON
Director 1992-11-22 2002-11-08
MAVIS EDNA HARTLEY
Company Secretary 2001-07-01 2002-10-01
MAVIS EDNA HARTLEY
Director 2001-07-01 2002-10-01
STACY MARIE WOOD
Company Secretary 2000-12-18 2001-06-30
MICHAEL KEVIN RAMSAY
Company Secretary 1998-10-25 2001-01-01
MICHAEL KEVIN RAMSAY
Director 1993-11-21 2001-01-01
JOHN BERESFORD
Company Secretary 1992-11-22 1998-12-01
JOHN BERESFORD
Director 1991-11-19 1998-12-01
ROBERT JAMES MOORE
Director 1991-11-19 1997-05-30
ROBERT JAMES MOORE
Company Secretary 1991-11-19 1992-11-22
EVA GARLICKA
Director 1991-11-19 1992-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SATCHWELL CULWORTH COURT MANAGEMENT LIMITED Company Secretary 2007-07-30 CURRENT 2004-08-09 Active
DAVID JOHN SATCHWELL BUSHBERRY LODGE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
DAVID JOHN SATCHWELL WATERSIDE WALK MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2002-01-18 Active
DAVID JOHN SATCHWELL RENAISSANCE COURT Company Secretary 2006-03-09 CURRENT 2005-01-13 Active
DAVID JOHN SATCHWELL HAZEL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-02-21 CURRENT 1986-03-11 Active
DAVID JOHN SATCHWELL 472-482 LONDON ROAD MANAGEMENT LIMITED Company Secretary 2006-02-14 CURRENT 1990-03-19 Active
DAVID JOHN SATCHWELL LONGFELLOW COURT MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2003-11-28 Active
DAVID JOHN SATCHWELL BRIDGE COURT MANAGEMENT (SOUTHAM) LIMITED Company Secretary 2006-01-01 CURRENT 1986-12-11 Active
DAVID JOHN SATCHWELL WINSFORD COURT MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-07-30 Active
DAVID JOHN SATCHWELL SQUIRHILL PLACE MANAGEMENT CO. LTD Company Secretary 2005-08-01 CURRENT 1989-07-06 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGEMENT LIMITED Company Secretary 2005-07-04 CURRENT 1984-11-05 Active
DAVID JOHN SATCHWELL BIRVELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-22 CURRENT 1990-08-31 Active
DAVID JOHN SATCHWELL COUNDON HOUSE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2001-12-03 Active
DAVID JOHN SATCHWELL BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1985-01-16 Active
DAVID JOHN SATCHWELL TWENTY EIGHT PORTLAND PLACE LIMITED Company Secretary 2004-11-24 CURRENT 1985-09-02 Active
DAVID JOHN SATCHWELL LIMBRICK COURT MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 1981-07-14 Active
DAVID JOHN SATCHWELL WHITLEY COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2004-06-25 CURRENT 1963-06-11 Active
DAVID JOHN SATCHWELL WEST ROCK MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-12 CURRENT 1983-06-10 Active
DAVID JOHN SATCHWELL VERNONS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 2003-07-28 Active
DAVID JOHN SATCHWELL MONMOUTH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2003-04-04 CURRENT 1963-05-24 Active
DAVID JOHN SATCHWELL THE OLD COURTYARD (WESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 2000-02-08 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGMEMENT (NO. 3) LIMITED Company Secretary 2002-11-14 CURRENT 1985-06-19 Active
DAVID JOHN SATCHWELL VINECOTE ROAD MANAGEMENT LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
DAVID JOHN SATCHWELL BUSH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2001-10-18 CURRENT 1973-07-06 Active
DAVID JOHN SATCHWELL WOODLAND COURT (KENILWORTH) LIMITED Company Secretary 2001-07-19 CURRENT 1980-03-17 Active
DAVID JOHN SATCHWELL HECKLEY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-02 CURRENT 1992-12-03 Active
DAVID JOHN SATCHWELL BRUNSWICK ROAD MANAGEMENT LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
DAVID JOHN SATCHWELL WORCESTER COURT MANAGEMENT (NO 1) LIMITED Company Secretary 2000-09-15 CURRENT 1996-08-12 Active
DAVID JOHN SATCHWELL LEAF COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Company Secretary 1999-03-31 CURRENT 1986-07-16 Active
DAVID JOHN SATCHWELL TALBOT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-02-05 CURRENT 1997-06-06 Active
DAVID JOHN SATCHWELL MISTHAVEN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1986-10-20 Active
DAVID JOHN SATCHWELL ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-03-30 CURRENT 1963-11-29 Active
DAVID JOHN SATCHWELL ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED Company Secretary 1998-03-13 CURRENT 1996-03-14 Active
DAVID JOHN SATCHWELL BARFORD OLD RECTORY MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-05 CURRENT 1973-08-24 Active
DAVID JOHN SATCHWELL YEWDALE CRESCENT MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1997-05-01 Active
DAVID JOHN SATCHWELL FARR DRIVE MANAGEMENT CO. LIMITED Company Secretary 1997-02-27 CURRENT 1981-10-06 Active
DAVID JOHN SATCHWELL WELLS COURT (6) MANAGEMENT LIMITED Company Secretary 1997-01-20 CURRENT 1988-05-10 Active
DAVID JOHN SATCHWELL BERKELEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-18 CURRENT 1987-06-18 Active
DAVID JOHN SATCHWELL WILSON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-01 CURRENT 1994-08-19 Active
DAVID JOHN SATCHWELL OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-17 CURRENT 1992-01-28 Active
DAVID JOHN SATCHWELL PRIORY COURTS MANAGEMENT LIMITED Company Secretary 1995-01-18 CURRENT 1984-01-24 Active
DAVID JOHN SATCHWELL PRIORY ROAD (KENILWORTH) LIMITED Company Secretary 1994-12-07 CURRENT 1989-03-31 Active
DAVID JOHN SATCHWELL WINDMILL COURT (COVENTRY) LIMITED Company Secretary 1993-03-29 CURRENT 1963-09-10 Active
DAVID JOHN SATCHWELL ST. JAMES COURT (COVENTRY) MANAGEMENT CO. LTD. Company Secretary 1992-05-04 CURRENT 1989-05-04 Active
DAVID JOHN SATCHWELL YARNINGALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-04-24 CURRENT 1971-06-28 Active
DAVID JOHN SATCHWELL BRAEMAR CLOSE RESIDENTS ASSOCIATION (COVENTRY) LIMITED Company Secretary 1992-01-30 CURRENT 1976-04-26 Active
DAVID JOHN SATCHWELL ABBEY FLATS MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-03-01 Active
DAVID JOHN SATCHWELL CHILVERN MANAGEMENT CO. LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-02 Active
ANTHONY JOHN LEATHERDALE WESTWOOD BROADBAND LTD Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2017-11-28
ANTHONY JOHN LEATHERDALE UNIVERSAL ANALYTICS LTD Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
ANTHONY JOHN LEATHERDALE WATER WANDERER LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2016-07-19
ANTHONY JOHN LEATHERDALE LEATHERDALE LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-07-19
ANTHONY JOHN LEATHERDALE EMEA RISK PROJECTS LIMITED Director 2010-04-30 CURRENT 2010-04-30 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-22CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom
2023-09-08Appointment of Inspire Property Management as company secretary on 2023-09-07
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Bank Gallery High Street Kenilworth CV8 1LY England
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Bank Gallery High Street Kenilworth CV8 1LY England
2023-01-18Termination of appointment of David John Satchwell on 2023-01-05
2023-01-18Register inspection address changed to Bank Gallery High Street Kenilworth CV8 1LY
2023-01-18Registers moved to registered inspection location of Bank Gallery High Street Kenilworth CV8 1LY
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 125-131 New Union Street Coventry CV1 2NT
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM 125-131 New Union Street Coventry CV1 2NT
2023-01-18AD03Registers moved to registered inspection location of Bank Gallery High Street Kenilworth CV8 1LY
2023-01-18AD02Register inspection address changed to Bank Gallery High Street Kenilworth CV8 1LY
2023-01-18TM02Termination of appointment of David John Satchwell on 2023-01-05
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MS CAROLINE JANE LANGFORD
2022-02-04AP01DIRECTOR APPOINTED MS CAROLINE JANE LANGFORD
2022-01-1830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARTLEY
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0119/11/12 ANNUAL RETURN FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR ANTHONY JOHN LEATHERDALE
2011-11-30AR0119/11/11 ANNUAL RETURN FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM 121 -131 New Union Street Coventry West Midlands CV1 2NT
2011-10-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0119/11/10 ANNUAL RETURN FULL LIST
2010-10-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0119/11/09 ANNUAL RETURN FULL LIST
2009-11-20CH01Director's details changed for Alexander Hartley on 2009-11-20
2009-09-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-20363aAnnual return made up to 19/11/08
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR KAREN EMBERSON
2008-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-30AA30/06/07 TOTAL EXEMPTION FULL
2007-11-22363aANNUAL RETURN MADE UP TO 19/11/07
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-12-04363sANNUAL RETURN MADE UP TO 19/11/06
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-12-21363sANNUAL RETURN MADE UP TO 19/11/05
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-01-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-10363(288)DIRECTOR RESIGNED
2004-12-10363sANNUAL RETURN MADE UP TO 19/11/04
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-05363sANNUAL RETURN MADE UP TO 19/11/03
2003-01-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-29363sANNUAL RETURN MADE UP TO 19/11/02
2003-01-17288aNEW SECRETARY APPOINTED
2002-10-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-07-09DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-04363sANNUAL RETURN MADE UP TO 19/11/01
2002-06-18GAZ1FIRST GAZETTE
2001-06-29288bSECRETARY RESIGNED
2001-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-27288aNEW SECRETARY APPOINTED
2000-11-29363sANNUAL RETURN MADE UP TO 19/11/00
2000-05-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/99
1999-11-17363sANNUAL RETURN MADE UP TO 19/11/99
1999-01-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-21363sANNUAL RETURN MADE UP TO 19/11/98
1998-12-15288aNEW SECRETARY APPOINTED
1998-11-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-11-14AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-14363(288)DIRECTOR RESIGNED
1997-11-14363sANNUAL RETURN MADE UP TO 19/11/97
1996-11-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-13363sANNUAL RETURN MADE UP TO 19/11/96
1995-11-08363sANNUAL RETURN MADE UP TO 19/11/95
1995-11-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1994-11-17AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-11-17363sANNUAL RETURN MADE UP TO 19/11/94
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 SEWALL COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-06-18
Fines / Sanctions
No fines or sanctions have been issued against SEWALL COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEWALL COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-30 £ 1,650
Creditors Due Within One Year 2012-06-30 £ 1,376

Creditors and other liabilities

Filed Financial Reports
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
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
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 SEWALL COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 5,900
Cash Bank In Hand 2012-06-30 £ 5,827
Current Assets 2013-06-30 £ 10,535
Current Assets 2012-06-30 £ 7,032
Debtors 2013-06-30 £ 4,635
Debtors 2012-06-30 £ 1,205
Shareholder Funds 2013-06-30 £ 8,885
Shareholder Funds 2012-06-30 £ 5,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEWALL COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEWALL COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of SEWALL COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEWALL COURT MANAGEMENT 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 SEWALL COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SEWALL COURT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEWALL COURT MANAGEMENT LIMITEDEvent Date2002-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEWALL COURT MANAGEMENT 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 SEWALL COURT MANAGEMENT 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.