Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED
Company Information for

ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED

WRIGHTS HOUSE, 102-104 HIGH STREET, GREAT MISSENDEN, HP16 0BE,
Company Registration Number
01074677
Private Limited Company
Active

Company Overview

About St. Bernard's Court (high Wycombe) Ltd
ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED was founded on 1972-10-02 and has its registered office in Great Missenden. The organisation's status is listed as "Active". St. Bernard's Court (high Wycombe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED
 
Legal Registered Office
WRIGHTS HOUSE
102-104 HIGH STREET
GREAT MISSENDEN
HP16 0BE
Other companies in HP22
 
Filing Information
Company Number 01074677
Company ID Number 01074677
Date formed 1972-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 06:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. BERNARD'S COURT (HIGH WYCOMBE) 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 ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
LEASEHOLD MANAGEMENT SERVICES LTD
Company Secretary 2018-05-22
VALERIE CAMILLE CORRIGALL
Director 2016-03-20
ROHINI MITRA
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW JOHN BRIERLEY
Director 2014-07-16 2018-02-28
ANDREW LEWIS ROSE
Director 2010-03-01 2017-01-26
GRACE REED
Director 2005-04-01 2016-09-15
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Company Secretary 2013-11-27 2015-12-01
SIMON FRANKS
Director 2013-09-11 2015-03-27
JOHN CLIFFORD HOBBS GODLEY
Director 1993-03-04 2015-03-27
GLADYS FLETCHER
Director 1993-03-04 2015-03-03
GWENDOLINE BOWLER
Director 2013-08-30 2014-11-22
DAMON KIRON RAY
Director 2011-06-10 2014-09-05
EMMA NANCY FERRIS
Director 1993-03-04 2014-07-28
ELIZABETH ROLFE
Director 2003-02-28 2014-06-19
GEOFFREY CHRISTOPHER BOWLEY
Director 1996-09-24 2014-04-06
EILEEN MAY MOSS
Director 1993-06-30 2014-01-21
TERENCE MARTIN JONES
Company Secretary 2011-03-01 2013-11-07
TERENCE MARTIN JONES
Director 2011-05-01 2013-11-07
ERICA HOSKINGS
Director 2001-12-11 2013-08-30
CHRISTOPHER ANDREW JOHN BRIERLEY
Director 2012-08-29 2013-05-05
RICHARD JAMES HEATON
Director 1993-04-06 2012-08-29
BETTINE ANNE FARLEY
Director 1995-04-04 2011-06-10
ANNE ELIZABETH SCHOFIELD
Company Secretary 2004-06-29 2011-03-31
RITA ADELE BUTLER
Director 1996-06-25 2008-04-01
ERNEST REED
Director 1993-03-04 2005-03-21
ROY NORMAN SMITH
Company Secretary 1993-03-04 2004-06-29
GRAHAM RUTHERFORD DAY
Director 1993-10-05 2002-10-28
DORIS PRIOR
Director 1993-03-04 2001-12-11
GEORGE ROLFE
Director 1993-03-04 2001-09-30
RUSSELL MICHAEL KINGSTON
Director 1996-09-24 2001-01-17
JOAN BURTON
Director 1993-03-04 2000-12-19
HILDA AUGER
Director 1993-03-04 1995-04-04
WINIFRED AMY GUEST
Director 1993-03-04 1994-03-04
SIDNEY COWDREY
Director 1993-03-04 1993-10-05
VERA HUTCHINSON
Director 1993-03-04 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE CAMILLE CORRIGALL GLENDARRION LTD Director 2014-06-09 CURRENT 2014-06-09 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
2024-03-05CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2024-01-05Termination of appointment of Remus Management Limited on 2024-01-05
2024-01-05Appointment of Mr Andrew Robertson as company secretary on 2024-01-05
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 84 Fisherton Street Salisbury SP2 7QY England
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2023-03-14Compulsory strike-off action has been discontinued
2023-03-13CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-01Appointment of Remus Management Limited as company secretary on 2022-10-01
2022-10-01AP04Appointment of Remus Management Limited as company secretary on 2022-10-01
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID RESTRICK
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID RESTRICK
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/22 FROM 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
2022-02-26TM02Termination of appointment of Leasehold Management Services Ltd on 2022-02-26
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID RESTRICK
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROHINI MITRA
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP04Appointment of Leasehold Management Services Ltd as company secretary on 2018-05-22
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England
2018-03-25PSC07CESSATION OF CHRISTOPHER ANDREW JOHN BRIERLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW JOHN BRIERLEY
2017-11-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 210
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS ROSE
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GRACE REED
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TUCKER
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 210
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-20AD03Registers moved to registered inspection location of Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
2016-03-20AD04Register(s) moved to registered office address C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2016-03-20AP01DIRECTOR APPOINTED MRS VALEIE CAHILLE CORRIGALL
2016-02-17AD03Registers moved to registered inspection location of Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
2016-02-17AD02Register inspection address changed to Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
2015-12-03TM02Termination of appointment of Neil Douglas Block Management Ltd on 2015-12-01
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS FLETCHER
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 210
2015-03-27AR0104/03/15 FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYRRELL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODLEY
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WALLINGTON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NESH SHARMA
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDNA SMITH
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BOWLER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MOSS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SCHOFIELD
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FERRIS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOWLEY
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROLFE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMON RAY
2014-10-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O NEIL DOUGLAS BLOCK MANAGEMENT THE DUTCH BARN MANOR FARM COURTYARD ROWSHAM BUCKINGHAMSHIRE HP22 4QP ENGLAND
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT
2014-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN BRIERLEY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SWORN
2014-04-07AP04CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT LTD
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 210
2014-03-31AR0104/03/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT ENGLAND
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 22 IVAR GARDENS LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8YD ENGLAND
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY TERENCE JONES
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HOSKINGS
2013-10-13AP01DIRECTOR APPOINTED MRS GWENDOLINE BOWLER
2013-09-30AP01DIRECTOR APPOINTED MR SIMON FRANKS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WILDE
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY
2013-04-03AR0104/03/13 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIERLEY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEATON
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-20AR0104/03/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MRS EDNA JOAN SMITH
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHINI MITRA / 01/02/2012
2011-08-12AA31/12/10 TOTAL EXEMPTION FULL
2011-08-04AP01DIRECTOR APPOINTED MR DAMON KIRON RAY
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BETTINE FARLEY
2011-05-04AP01DIRECTOR APPOINTED MR TERENCE MARTIN JONES
2011-03-31AR0104/03/11 FULL LIST
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANNE SCHOFIELD
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 3 ST BERNARDS COURT HARLOW ROAD HIGH WYCOMBE BUCKS HP11 1BL
2011-03-28AP03SECRETARY APPOINTED MR TERENCE MARTIN JONES
2010-07-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0104/03/10 FULL LIST
2010-06-17AP01DIRECTOR APPOINTED MR ANDREW ROSE
2010-06-17AP01DIRECTOR APPOINTED MRS NESH SHARMA
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROLFE / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JOAN WILDE / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WALLINGTON / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TYRRELL / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD TUCKER / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS SWORN / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH SCHOFIELD / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE REED / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MAY MOSS / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA HOSKINGS / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATON / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA NANCY FERRIS / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTINE ANNE FARLEY / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER BOWLEY / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROSS / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHINI MITRA / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD HOBBS GODLEY / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS FLETCHER / 01/01/2010
2009-07-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 3 ST BERNARDS COURT HARLOW ROAD HIGH WYCOMBE BUCKS HP11 1BL
2008-08-26AA31/12/07 TOTAL EXEMPTION FULL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RITA BUTLER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 ST. BERNARD'S COURT (HIGH WYCOMBE) 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 ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. BERNARD'S COURT (HIGH WYCOMBE) 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 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED

Intangible Assets
Patents
We have not found any records of ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED
Trademarks
We have not found any records of ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. BERNARD'S COURT (HIGH WYCOMBE) 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 (68209 - Other letting and operating of own or leased real estate) as ST. BERNARD'S COURT (HIGH WYCOMBE) 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 ST. BERNARD'S COURT (HIGH WYCOMBE) 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 ST. BERNARD'S COURT (HIGH WYCOMBE) 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 ST. BERNARD'S COURT (HIGH WYCOMBE) 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.