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

BANTOCK COURT MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01702939
Private Limited Company
Active

Company Overview

About Bantock Court Management Ltd
BANTOCK COURT MANAGEMENT LIMITED was founded on 1983-02-28 and has its registered office in Croydon. The organisation's status is listed as "Active". Bantock Court Management 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
BANTOCK COURT MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in B3
 
Filing Information
Company Number 01702939
Company ID Number 01702939
Date formed 1983-02-28
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 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANTOCK 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 BANTOCK COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DALE ANDREW STALLARD
Company Secretary 2004-09-20
JOAN BERRY
Director 1999-12-09
KEITH VICTOR BILLETT
Director 2013-10-01
TIMOTHY JOHN BROOMER
Director 2013-10-14
EILEEN DELANEY
Director 2005-10-31
IRIS POWELL
Director 2013-09-18
PETER TAYLOR
Director 2013-09-18
CORRINNE MARIA ANNE WILDE
Director 2011-04-21
KAREN NAOMI WILLIAMS
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARSH
Director 2000-10-03 2014-10-05
PHILIP DENIS PARTON
Director 2005-10-31 2013-11-05
ELINOR MARY TONKS
Director 2003-07-30 2013-06-28
TIMOTHY JOHN BROOMER
Director 2003-07-30 2010-03-03
LILIAN ROSINA GARLAND
Director 1994-04-20 2007-10-11
EDNA THOMPSON
Director 1996-12-10 2005-10-31
ALAN WILSON HARDCASTLE
Director 2002-09-04 2004-11-26
JOAN BERRY
Company Secretary 2000-11-08 2004-09-20
SYLVIA MOORE
Director 1999-12-14 2004-09-20
RORY PATRICK COLLISSON
Director 2003-07-30 2004-03-12
LESLEY ANN JONES
Company Secretary 1998-02-05 2000-10-13
LESLEY ANN JONES
Director 1995-05-03 2000-10-13
TIMOTHY JOHN BROOMER
Director 1995-05-03 1998-10-23
JULIE BALLINGER
Director 1995-05-03 1998-06-30
ROY COLLISON
Director 1996-12-10 1997-06-30
CATHERINE CASS EDWARDS
Company Secretary 1996-06-05 1996-12-10
EDNA MAY BANBURY
Director 1995-05-03 1996-12-10
SYLVIA MOORE
Director 1994-04-20 1996-12-10
JENNIFER ANN TAIT
Director 1991-06-07 1996-12-10
ROBERT MAJOR OULSNAM
Company Secretary 1991-06-07 1996-03-31
PAUL MARSH
Director 1991-06-07 1995-03-27
WILLIAM GEOFFREY CHORM
Director 1993-03-29 1994-03-15
TERENCE HART
Director 1991-06-07 1992-12-31

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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR KAREN NAOMI WILLIAMS
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-07Termination of appointment of Dale Andrew Stallard on 2023-06-16
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2023-06-16Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2023-06-16
2023-06-16CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-02Administrative restoration application
2023-05-02CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-13Compulsory strike-off action has been discontinued
2022-09-13DISS40Compulsory strike-off action has been discontinued
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN NAOMI WILLIAMS
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINNE MARIA ANNE WILDE
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS POWELL
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN DELANEY
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BROOMER
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH VICTOR BILLETT
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN BERRY
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 45 Summer Row Birmingham West Midlands B3 1JJ
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 18
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 18
2016-08-02AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 18
2015-07-02AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-13AR0106/06/14 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARTON
2013-11-05AP01DIRECTOR APPOINTED KAREN NAOMI WILLIAMS
2013-10-22AP01DIRECTOR APPOINTED MRS CORRINNE MARIA ANNE WILDE
2013-10-17AP01DIRECTOR APPOINTED MRS IRIS POWELL
2013-10-17AP01DIRECTOR APPOINTED MR KEITH VICTOR BILLETT
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 14/10/2013
2013-10-14AP01DIRECTOR APPOINTED MR PETER TAYLOR
2013-10-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BROOMER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR TONKS
2013-06-06AR0106/06/13 FULL LIST
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AR0106/06/12 FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 51/52 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH
2011-07-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0106/06/11 FULL LIST
2010-06-16AR0106/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINOR MARY TONKS / 06/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENIS PARTON / 06/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSH / 06/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DELANEY / 06/06/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOMER
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BERRY / 06/06/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR LILIAN GARLAND
2007-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED
2005-07-12363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-10-08363(288)DIRECTOR RESIGNED
2004-10-08363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-10-06288aNEW SECRETARY APPOINTED
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28288aNEW DIRECTOR APPOINTED
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/01
2001-08-01363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-11-17288aNEW SECRETARY APPOINTED
2000-10-20288aNEW 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 BANTOCK 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
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 BANTOCK 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
BANTOCK COURT MANAGEMENT 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
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 BANTOCK COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BANTOCK COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANTOCK COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BANTOCK COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANTOCK 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 BANTOCK COURT MANAGEMENT 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 BANTOCK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANTOCK 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 BANTOCK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1