Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED
Company Information for

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

C/O PROGRESS PROPERTY MANAGEMENT LTD TARA COURT, COURT DOWNS ROAD, BECKENHAM, KENT, BR3 6TG,
Company Registration Number
00984681
Private Limited Company
Active

Company Overview

About 4 Court Downs Road (beckenham) Maintenance Ltd
4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED was founded on 1970-07-15 and has its registered office in Beckenham. The organisation's status is listed as "Active". 4 Court Downs Road (beckenham) Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED
 
Legal Registered Office
C/O PROGRESS PROPERTY MANAGEMENT LTD TARA COURT
COURT DOWNS ROAD
BECKENHAM
KENT
BR3 6TG
Other companies in RH12
 
Filing Information
Company Number 00984681
Company ID Number 00984681
Date formed 1970-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-05-05 17:21:28
Primary Source:Companies House
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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
PROGRESS PROPERTY MANAGEMENT LTD
Company Secretary 2017-02-01
RICHARD ACZEL
Director 2006-10-17
MARGARET GWENDOLINE BARRETT
Director 2003-11-07
ROSEMARY BLENKINSOPP
Director 2011-04-01
NICHOLAS BROOKES
Director 2017-03-10
JAMES FREDERIC GEORGE DALLARD
Director 1991-04-12
CHARLES BERNARD FLANAGAN
Director 1996-09-20
MARIE BERNADETTE JAMESON
Director 2005-11-16
JOHN BARRY LE BOUTILLIER
Director 1991-04-12
ANN EILEEN MOLTENI
Director 1999-10-14
STEPHEN MUNDIE
Director 2017-02-23
SUZIE NEWMAN
Director 2016-05-26
MARCUS JAMES REDFORD
Director 2012-05-15
DAVID JOHN TAPPENDEN
Director 1999-03-16
PAULLETTE BEATRICE DAWN USHER
Director 1991-04-12
CLIVE HAVARD WILLIAMS
Director 1999-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARDS
Company Secretary 2017-02-01 2017-02-01
COURTNEY GREEN LTD
Company Secretary 2013-12-04 2017-01-31
JOYCE ELEANOR HOWLETT
Director 1991-04-12 2016-05-09
DEREK JONATHAN LEE
Company Secretary 2011-04-01 2013-12-04
DAVID EDWARD CLARK
Director 2001-02-26 2011-07-12
MOLLIE AUDREY KENT
Director 1991-04-12 2011-04-01
GOODACRE PROPERTY SERVICES LIMITED
Company Secretary 2008-06-10 2011-03-31
JOYCE ELEANOR HOWLETT
Company Secretary 1991-04-12 2008-06-10
4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED
Director 1992-03-31 2006-10-01
EUGENIE MAUD BREAKWELL
Director 1991-04-12 2006-09-05
DOREEN AUDREY CARVER
Director 1991-04-12 2001-02-26
TERENCE WILLIAM GREENWOOD
Director 1991-04-12 1999-09-17
RACHEL MARGARET DAVIES
Director 1991-04-12 1999-05-21
NUALA BERNADETTE BARLEY
Director 1991-12-18 1999-03-16
PAMELA DOROTHY BINNING
Director 1991-04-12 1997-03-21
MARK COLIN ANTHONY HOROBIN
Director 1991-04-12 1994-08-02
JULIA JOSEPHINE HOROBIN
Director 1991-04-12 1993-05-10
BECKENHAM CREMATORIUM
Director 1991-04-12 1992-03-31
PHILIP STANLEY BARLEY
Director 1991-04-12 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BERNARD FLANAGAN CHARLES EDEN ESTATES LTD Director 1993-04-28 CURRENT 1993-04-28 Active
CHARLES BERNARD FLANAGAN CREEKSIDE METAL CO.LIMITED Director 1991-10-31 CURRENT 1959-01-02 Active
CHARLES BERNARD FLANAGAN CREEKSIDE ESTATES LIMITED Director 1990-12-31 CURRENT 1975-03-20 Active
CHARLES BERNARD FLANAGAN CREEKSIDE PROPERTY CO.LIMITED Director 1990-12-31 CURRENT 1961-04-05 Active
MARCUS JAMES REDFORD SALTARELLO INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2017-08-01 Active
MARCUS JAMES REDFORD BEAUTY LOGISTICS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD BEAUTY LOGISTICS LONDON LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE TRITON MANAGEMENT GROUP LIMITED Director 2017-03-22 CURRENT 2008-01-09 Active - Proposal to Strike off
MARCUS JAMES REDFORD 10234479 LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
MARCUS JAMES REDFORD YACA EUROPE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE ROSEWOOD CAPITAL GROUP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MARCUS JAMES REDFORD DEVONSHIRE SECURITIES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARCUS JAMES REDFORD WATERSHIP PRODUCTIONS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD CORANTO FILMS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD ACTIVE COSMETHICS UK LIMITED Director 2008-10-03 CURRENT 2002-11-20 Active
MARCUS JAMES REDFORD CAMUS SERVICES LIMITED Director 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
MARCUS JAMES REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
MARCUS JAMES REDFORD MORTIMER SECURITIES LIMITED Director 2007-05-15 CURRENT 2001-12-04 Active
CLIVE HAVARD WILLIAMS MOUNTAINS HILLS & DUNES LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2015-06-09
CLIVE HAVARD WILLIAMS TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED Director 2010-05-21 CURRENT 1997-01-15 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
2025-05-02CONFIRMATION STATEMENT MADE ON 16/04/25, WITH NO UPDATES
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR PAULLETTE BEATRICE DAWN USHER
2024-02-15APPOINTMENT TERMINATED, DIRECTOR RICHARD ACZEL
2024-02-15Director's details changed for Mr James Frederic George Dallard on 2024-02-15
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CH01Director's details changed for Mrs Ann Eileen Molteni on 2022-04-20
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAVARD WILLIAMS
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mrs Suzie Newman on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY LE BOUTILLIER
2020-09-23AP01DIRECTOR APPOINTED MR DAVID JOHN NEWMAN
2020-09-11CH01Director's details changed for Margaret Gwendoline Barrett on 2020-09-11
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOKES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Dr Richard Aczel on 2020-04-16
2020-04-16PSC08Notification of a person with significant control statement
2020-04-16PSC07CESSATION OF SUZIE NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Tara Court Court Downs Road Beckenham Kent BR3 6TG England
2019-09-24CH01Director's details changed for Mr Stephen Mundie on 2019-09-24
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAPPENDEN
2019-09-24PSC07CESSATION OF JAMES DALLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AP01DIRECTOR APPOINTED MS LYNNE MARGART WATSON
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-02CH01Director's details changed for Mr Marcus James Redford on 2018-10-02
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 61 Hayes Lane Beckenham Kent BR3 6RE England
2017-12-18CH04SECRETARY'S DETAILS CHNAGED FOR PROGRESS PROPERTY MANAGEMENT LTD on 2017-12-18
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-10CH01Director's details changed for Mr Steven Mundie on 2017-03-10
2017-03-10AP01DIRECTOR APPOINTED MR NICHOLAS BROOKES
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES REDFORD / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ACZEL / 23/02/2017
2017-02-23AP01DIRECTOR APPOINTED MR STEVEN MUNDIE
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULLETTE BEATRICE DAWN USHER / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZIE NEWMAN / 23/02/2017
2017-02-03CH04SECRETARY'S DETAILS CHNAGED FOR PROGRESS PROPERTY MANAGEMENT LTD on 2017-02-01
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY BLENKINSOPP / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD FLANAGAN / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZIE NEWMAN / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAPPENDEN / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN EILEEN MOLTENI / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAVARD WILLIAMS / 01/02/2017
2017-02-03AP04Appointment of Progress Property Management Ltd as company secretary on 2017-02-01
2017-02-03TM02Termination of appointment of David Edwards on 2017-02-01
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM C/O Courtney Green Management 25 Carfax Carfax Horsham West Sussex RH12 1EE
2017-02-02AP03SECRETARY APPOINTED MR DAVID EDWARDS
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY COURTNEY GREEN LTD
2016-12-12AA30/09/16 TOTAL EXEMPTION SMALL
2016-05-27AP01DIRECTOR APPOINTED MRS SUZIE NEWMAN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HOWLETT
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORSE
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-25AR0116/04/16 FULL LIST
2016-04-07AA30/09/15 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 16
2015-04-17AR0116/04/15 FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD
2015-04-01AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 16
2014-04-28AR0116/04/14 FULL LIST
2014-03-26AP04CORPORATE SECRETARY APPOINTED COURTNEY GREEN LTD
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY DEREK LEE
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O PROPERTY MAINTENANCE & MANAGEMENT SERVICE LTD SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON SURREY CR9 7AX UNITED KINGDOM
2013-05-14AR0116/04/13 FULL LIST
2013-04-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED MR MARCUS JAMES REDFORD
2012-05-29AA30/09/11 TOTAL EXEMPTION FULL
2012-05-14AR0116/04/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MS ROSEMARY BLENKINSOPP
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOLLIE KENT
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2011-07-07AA30/09/10 TOTAL EXEMPTION FULL
2011-07-06AR0116/04/11 FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FLINT RESEARCH INSTITUTE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA
2011-07-06AP03SECRETARY APPOINTED MR DEREK JONATHAN LEE
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY GOODACRE PROPERTY SERVICES LTD
2010-06-09AA30/09/09 TOTAL EXEMPTION FULL
2010-04-19AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAVARD WILLIAMS / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULLETTE BEATRICE DAWN USHER / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAPPENDEN / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MORSE / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN EILEEN MOLTENI / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY LE BOUTILLIER / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLIE AUDREY KENT / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BERNADETTE JAMESON / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE ELEANOR HOWLETT / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERIC GEORGE DALLARD / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDOLINE BARRETT / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ACZEL / 16/04/2010
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-29288aSECRETARY APPOINTED GOODACRE PROPERTY SERVICES LTD
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY JOYCE HOWLETT
2008-08-20363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION FULL
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM TENISON HOUSE 45 TWEEDY ROAD BROMLEY KENT BR1 3NF
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-04363sRETURN MADE UP TO 16/04/03; NO CHANGE OF MEMBERS
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288aNEW DIRECTOR APPOINTED
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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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

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
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED
Trademarks
We have not found any records of 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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
Outgoings
Business Rates/Property Tax
No properties were found where 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE 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.