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

EASTGATE COURT RESIDENTS COMPANY LIMITED

SOUTHDOWN HOUSE, ST. JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1XQ,
Company Registration Number
01204979
Private Limited Company
Active

Company Overview

About Eastgate Court Residents Company Ltd
EASTGATE COURT RESIDENTS COMPANY LIMITED was founded on 1975-03-25 and has its registered office in Chichester. The organisation's status is listed as "Active". Eastgate Court Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASTGATE COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SOUTHDOWN HOUSE
ST. JOHNS STREET
CHICHESTER
WEST SUSSEX
PO19 1XQ
Other companies in PO19
 
Filing Information
Company Number 01204979
Company ID Number 01204979
Date formed 1975-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTGATE COURT RESIDENTS COMPANY 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 EASTGATE COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STRIDE & SON LTD
Company Secretary 2010-12-01
JANET ELIZABETH HOLBROOK
Director 2016-04-26
CHRISTOPHER LANE
Director 2010-06-16
BRIAN PERCY PILCHER
Director 2011-08-16
SHIRLEY ANNE VARNISH
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HELEN BRADSHAW
Director 2003-08-04 2011-08-16
WHITEHEADS PMS LIMITED
Company Secretary 2010-08-31 2010-12-01
KATHLEEN MARGARET WILSON
Company Secretary 2006-06-30 2010-08-31
THYRA ELIZABETH CUNNINGHAM
Director 1991-12-25 2010-06-16
BRIAN PERCY PILCHER
Director 2008-01-30 2010-05-11
SONIA DENISE HUGHES
Director 2004-12-17 2009-11-01
BRIAN JOHN MURRELL
Company Secretary 2000-01-19 2006-06-30
PAUL ALEC BLUNDEN
Director 2002-12-04 2003-08-08
CANDIDA PAGET
Director 1999-06-15 2002-11-08
OLIVE MARGARET KINCAID
Director 1991-12-25 1999-09-20
SONIA DENISE HUGHES
Company Secretary 1997-05-14 1998-12-31
ROGER LESLIE CHILTERN-HUNT
Director 1991-12-25 1998-12-31
EDNA FLORENCE CARTER
Company Secretary 1994-12-14 1997-05-14
EDNA FLORENCE CARTER
Director 1994-12-14 1997-05-14
CHRISTOPHER DENZIL HOLLIS
Company Secretary 1991-12-25 1994-12-14
CHRISTOPHER DENZIL HOLLIS
Director 1991-12-25 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STRIDE & SON LTD BURY HOUSE MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 2004-10-05 Active
STRIDE & SON LTD THE NEW WARNHAM MANOR RESIDENTS LIMITED Company Secretary 2017-04-10 CURRENT 1995-06-26 Active
STRIDE & SON LTD HUNTERS REST MANAGEMENT COMPANY LTD Company Secretary 2017-01-23 CURRENT 2014-09-03 Active
STRIDE & SON LTD NIGHTINGALES RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 1989-05-23 Active
STRIDE & SON LTD CITY CHASE LIMITED Company Secretary 2016-10-13 CURRENT 1980-11-17 Active
STRIDE & SON LTD WEST LAVANT BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2013-11-21 Active
STRIDE & SON LTD WESTGATE MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-10-14 Active
STRIDE & SON LTD HERONDEAN (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 1989-09-21 Active
STRIDE & SON LTD FISHBOURNE WATERSMEET RESIDENTS LTD Company Secretary 2014-05-01 CURRENT 2013-08-19 Active
STRIDE & SON LTD THE QUARTERDECK MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2004-05-06 Active
STRIDE & SON LTD PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2014-01-01 CURRENT 1974-03-20 Active
STRIDE & SON LTD LANCASTRIAN GRANGE (MANAGEMENT) LIMITED Company Secretary 2013-10-01 CURRENT 1964-09-30 Active
STRIDE & SON LTD ARRAN GATE LIMITED Company Secretary 2013-08-26 CURRENT 1992-10-09 Active
STRIDE & SON LTD THEATRE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2010-01-19 Active
STRIDE & SON LTD LITTEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-09 CURRENT 2012-02-24 Active
STRIDE & SON LTD WINDSOR DRIVE FLATS FREEHOLDERS LIMITED Company Secretary 2013-03-08 CURRENT 1993-05-21 Active
STRIDE & SON LTD DAVYS COURT MANAGEMENT LIMITED Company Secretary 2013-03-07 CURRENT 1990-06-07 Active
STRIDE & SON LTD THE PADDOCK (WITTERING) LTD Company Secretary 2013-01-16 CURRENT 2008-11-17 Active
STRIDE & SON LTD ADMIRALTY RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-11-26 CURRENT 2000-10-06 Active
STRIDE & SON LTD CHICHESTER WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-13 CURRENT 2004-05-07 Active
STRIDE & SON LTD WHARF HOUSE APARTMENTS MANAGEMENT LIMITED Company Secretary 2012-11-01 CURRENT 2005-08-30 Active
STRIDE & SON LTD THE FOXWARREN RESIDENTS GROUP LIMITED Company Secretary 2012-10-01 CURRENT 1992-12-23 Active
STRIDE & SON LTD ARUN PROSPECT (PULBOROUGH) LIMITED Company Secretary 2012-10-01 CURRENT 1992-07-23 Active
STRIDE & SON LTD WELLINGTON PLACE LIMITED Company Secretary 2012-08-23 CURRENT 2004-03-22 Active
STRIDE & SON LTD MILL CLOSE (FISHBOURNE) FLAT OWNERS RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-08-20 CURRENT 1970-06-23 Active
STRIDE & SON LTD THE ARMADA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 1987-05-13 Active
STRIDE & SON LTD SUMMERSDALE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-24 CURRENT 1976-05-24 Active
STRIDE & SON LTD LARCHBAY MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-12 CURRENT 1997-12-12 Active
STRIDE & SON LTD REGNUM COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2012-03-29 CURRENT 1999-08-27 Active
STRIDE & SON LTD THE OLD DAIRY (MIDHURST) LIMITED Company Secretary 2011-09-04 CURRENT 2009-12-03 Active
STRIDE & SON LTD THE MILL (WESTHAMPNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2000-04-06 Active
STRIDE & SON LTD VALCRADE LIMITED Company Secretary 2011-03-24 CURRENT 1997-11-05 Active
STRIDE & SON LTD ELGIN COURT MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 1996-05-23 Active
STRIDE & SON LTD COMPASS POINT (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2010-12-10 CURRENT 2007-05-02 Active
STRIDE & SON LTD CORNER HOUSE EASTERGATE LIMITED Company Secretary 2010-12-01 CURRENT 2007-07-24 Active
STRIDE & SON LTD WYBERTON HOUSE LIMITED Company Secretary 2010-12-01 CURRENT 1999-08-23 Active
STRIDE & SON LTD SANDPIPER COURT MANAGEMENT LIMITED Company Secretary 2010-10-01 CURRENT 1986-08-11 Active
STRIDE & SON LTD WELLINGTON PLACE (FLATS) LIMITED Company Secretary 2010-09-01 CURRENT 2009-08-27 Active
STRIDE & SON LTD THORNTON PLACE RESIDENTS COMPANY LIMITED Company Secretary 2010-05-17 CURRENT 2007-03-01 Active
JANET ELIZABETH HOLBROOK FRESHLIME LTD Director 2017-01-17 CURRENT 2016-07-15 Dissolved 2017-08-15
JANET ELIZABETH HOLBROOK EARLSTON (UK) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
SHIRLEY ANNE VARNISH GEOPOLITICAL SOLUTIONS LTD Director 2008-09-01 CURRENT 2001-05-03 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
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-22DIRECTOR APPOINTED MR WILLIAM MARTIN TREVES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH HOLBROOK
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-08CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR AMANDA BLAKE
2022-10-12APPOINTMENT TERMINATED, DIRECTOR BRIAN PERCY PILCHER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLAKE
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-03CONFIRMATION STATEMENT MADE ON 25/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH UPDATES
2021-10-18AP01DIRECTOR APPOINTED MS LINDA ANNE WHITINGTON
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH UPDATES
2020-11-02AP01DIRECTOR APPOINTED MRS AMANDA BLAKE
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANNE VARNISH
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES
2018-02-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MRS JANET ELIZABETH HOLBROOK
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-15AR0125/12/15 ANNUAL RETURN FULL LIST
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-05AR0125/12/14 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-10AR0125/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0125/12/12 ANNUAL RETURN FULL LIST
2012-02-06AR0125/12/11 ANNUAL RETURN FULL LIST
2012-01-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AP01DIRECTOR APPOINTED BRIAN PERCY PILCHER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRADSHAW
2011-09-01AP01DIRECTOR APPOINTED BRIAN PERCY PILCHER
2011-04-08AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0125/12/10 ANNUAL RETURN FULL LIST
2011-02-17CH01Director's details changed for Margaret Helen Bradshaw on 2010-12-01
2011-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY WHITEHEADS PMS LIMITED
2010-12-09AP04Appointment of corporate company secretary Stride & Son Ltd
2010-12-09TM02TERMINATE SEC APPOINTMENT
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX UNITED KINGDOM
2010-08-31AP04CORPORATE SECRETARY APPOINTED WHITEHEADS PMS LIMITED
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON
2010-07-20AP01DIRECTOR APPOINTED MRS SHIRLEY ANNE VARNISH
2010-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER LANE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THYRA CUNNINGHAM
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PILCHER
2010-04-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP
2010-01-13AR0125/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERCY PILCHER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS THYRA ELIZABETH CUNNINGHAM / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN BRADSHAW / 13/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SONIA HUGHES
2009-01-07363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-17363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-20363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-07288bSECRETARY RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-01-17363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-19288bDIRECTOR RESIGNED
2002-01-24363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-01-22363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 16 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ
2000-03-10288bDIRECTOR RESIGNED
2000-03-10363sRETURN MADE UP TO 25/12/99; CHANGE 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 EASTGATE COURT RESIDENTS COMPANY 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 EASTGATE COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTGATE COURT RESIDENTS COMPANY 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
2015-09-30
Annual Accounts
2016-09-30
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 EASTGATE COURT RESIDENTS COMPANY LIMITED

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