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

DAMON COURT (SIDCUP) LIMITED

137-139 HIGH STREET, BECKENHAM, KENT, BR3 1AG,
Company Registration Number
01725391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Damon Court (sidcup) Ltd
DAMON COURT (SIDCUP) LIMITED was founded on 1983-05-20 and has its registered office in Beckenham. The organisation's status is listed as "Active". Damon Court (sidcup) 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
DAMON COURT (SIDCUP) LIMITED
 
Legal Registered Office
137-139 HIGH STREET
BECKENHAM
KENT
BR3 1AG
Other companies in DA8
 
Filing Information
Company Number 01725391
Company ID Number 01725391
Date formed 1983-05-20
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 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAMON COURT (SIDCUP) 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 DAMON COURT (SIDCUP) LIMITED

Current Directors
Officer Role Date Appointed
JENNINGS & BARRETT
Company Secretary 2010-10-01
SUSAN EAGLE
Director 1997-11-25
SARAH JANE HICKS
Director 2000-10-19
STOYNO PASKOV
Director 2018-02-16
LINDSAY JOAN WALSH
Director 1999-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORA CHANDLER
Director 2004-07-06 2017-05-26
SANDRA HIGGS
Director 2004-07-06 2017-05-26
SIMON DOTHIE
Company Secretary 2007-11-01 2010-10-01
PETER HAMMOND
Director 2005-09-14 2010-04-24
CHARLES REYNOLDS
Company Secretary 2005-02-08 2007-11-01
MICHAEL KEVIN DEACON
Director 2004-07-06 2005-04-15
CAXTONS COMMERCIAL LIMITED
Company Secretary 2003-03-20 2004-12-31
KENNETH RICHARD MOORE
Company Secretary 1999-07-05 2003-06-12
FIONA KATHRYN WILSON
Director 2000-10-19 2002-02-15
MARY THERESA SANHAM
Director 1996-05-14 2000-01-31
JANICE LARKIN
Director 1991-10-17 1999-08-16
EDNA MABEL CARTER
Director 1991-10-17 1999-04-19
MOAT MANAGEMENT SERVICES (1990) LIMITED
Company Secretary 1991-10-17 1998-03-31
ALEC PETER MITCHELHILL
Director 1991-11-13 1998-01-30
NICHOLAS ST LEDGER
Director 1995-03-13 1996-09-27
ROBIN EDWARD SANHAM
Director 1991-10-17 1995-03-13
GARETH MARK DAVIES
Director 1991-10-17 1994-03-04

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
2024-02-05Termination of appointment of Jennings & Barrett on 2024-01-23
2024-02-05Appointment of Vfm Procurement Limited as company secretary on 2024-01-23
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HICKS
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-06DIRECTOR APPOINTED MISS JESSICA WONG
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-10-12SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-12
2022-10-12CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-12
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STOYNO PASKOV
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for Sarah Jane Hicks on 2018-10-15
2018-10-12CH01Director's details changed for Susan Eagle on 2018-10-12
2018-02-16AP01DIRECTOR APPOINTED MR STOYNO PASKOV
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HIGGS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORA CHANDLER
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-23AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Susan Eagle on 2015-10-17
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-25AR0117/10/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2012-01-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for Sarah Jane Hicks on 2011-10-17
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-05AR0117/10/10 NO MEMBER LIST
2010-11-05AP04CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON DOTHIE
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-10AR0117/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HICKS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JOAN WALSH / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HIGGS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMOND / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EAGLE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORA CHANDLER / 28/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JOAN WALSH / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HIGGS / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EAGLE / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMOND / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORA CHANDLER / 10/06/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BOTHIE / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMOND / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HICKS / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EAGLE / 10/06/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORA CHANDLER / 10/06/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-25363aANNUAL RETURN MADE UP TO 30/06/08
2009-02-25363aANNUAL RETURN MADE UP TO 30/11/08
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMOND / 18/07/2008
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY CHARLES REYNOLDS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2008-03-04363sANNUAL RETURN MADE UP TO 17/10/07
2008-02-27288aSECRETARY APPOINTED SIMON BOTHIE
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363sANNUAL RETURN MADE UP TO 17/10/06
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-04288aNEW DIRECTOR APPOINTED
2005-11-07363sANNUAL RETURN MADE UP TO 17/10/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-11288bDIRECTOR RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2005-03-09288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18363aANNUAL RETURN MADE UP TO 21/08/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-22363sANNUAL RETURN MADE UP TO 17/10/03
2003-10-22288bDIRECTOR RESIGNED
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 DAMON COURT (SIDCUP) 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 DAMON COURT (SIDCUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAMON COURT (SIDCUP) 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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 DAMON COURT (SIDCUP) LIMITED

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