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

MARINE COURT (SHOREHAM BEACH) LIMITED

UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE, FLANSHAM, BOGNOR REGIS, PO22 8NJ,
Company Registration Number
01825476
Private Limited Company
Active

Company Overview

About Marine Court (shoreham Beach) Ltd
MARINE COURT (SHOREHAM BEACH) LIMITED was founded on 1984-06-18 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Marine Court (shoreham Beach) 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
MARINE COURT (SHOREHAM BEACH) LIMITED
 
Legal Registered Office
UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE
FLANSHAM
BOGNOR REGIS
PO22 8NJ
Other companies in BN3
 
Filing Information
Company Number 01825476
Company ID Number 01825476
Date formed 1984-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE COURT (SHOREHAM BEACH) 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 MARINE COURT (SHOREHAM BEACH) LIMITED

Current Directors
Officer Role Date Appointed
OYSTER ESTATES UK LIMITED
Company Secretary 2016-11-01
DANIEL JAMES ADAMS
Director 2003-10-27
ANN ROSEMARY LIMBERT
Director 1994-11-07
PETER JOHN REGAN
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MADAMS
Director 2007-03-27 2015-08-31
ASHLEY JOHN WOOTON
Director 2008-03-17 2012-04-30
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD
Company Secretary 2008-07-20 2009-10-01
STUTCHBURY ESTATE MANAGEMENT LTD
Company Secretary 2003-10-24 2008-07-20
PEGGIE ELFORD
Director 1991-10-18 2007-03-27
RICHARD JOHN STUTCHBURY
Company Secretary 1991-10-25 2003-10-24
SARAH MARGARET ROGERS
Director 1991-10-25 2000-12-20
ANTHONY JOHN BONSER
Director 1999-10-27 2000-10-19
EDWARD WALTER BISH
Director 1998-09-10 1999-08-14
BARRY JOHN PACKHAM
Director 1995-10-16 1999-01-15
ROBERT THOMAS
Director 1994-11-07 1996-09-27
SYLVIA MAY CILIA
Director 1991-10-25 1995-10-26
ADRIAN MICHAEL JOYES
Director 1993-11-08 1995-01-30
ANTHONY JOHN BONSER
Director 1991-10-18 1993-11-08
ROGER JOHN MORRIS
Director 1991-10-25 1993-11-08
GLADYS WATSON
Director 1991-10-25 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OYSTER ESTATES UK LIMITED 29 BAYFORD ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
OYSTER ESTATES UK LIMITED WIELD ROAD RESIDENTS LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-01 Active
OYSTER ESTATES UK LIMITED THE LIMES ESTATE (WORTHING) LIMITED Company Secretary 2018-01-03 CURRENT 1999-12-24 Active
OYSTER ESTATES UK LIMITED ARROLBEAM MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2014-12-01 Active
OYSTER ESTATES UK LIMITED PARK GROVE (BEDHAMPTON) MANAGEMENT LIMITED Company Secretary 2017-07-10 CURRENT 2014-03-03 Active
OYSTER ESTATES UK LIMITED ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-03 CURRENT 1991-02-12 Active
OYSTER ESTATES UK LIMITED SUMMERSEA LIMITED Company Secretary 2017-04-01 CURRENT 1986-07-24 Active
OYSTER ESTATES UK LIMITED 55 ALFRETON ROAD RTM COMPANY LTD Company Secretary 2017-03-30 CURRENT 2016-08-05 Active
OYSTER ESTATES UK LIMITED BUCKSHAM AVENUE (BOGNOR) LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
OYSTER ESTATES UK LIMITED THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2016-02-23 CURRENT 2014-01-15 Active
OYSTER ESTATES UK LIMITED MAYFIELD COURT (PAGHAM) LIMITED Company Secretary 2016-01-14 CURRENT 2010-08-13 Active
OYSTER ESTATES UK LIMITED EXETER HOUSE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
OYSTER ESTATES UK LIMITED THE ROSARY (SARISBURY GREEN) LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-11 Active
OYSTER ESTATES UK LIMITED REGNUM PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
OYSTER ESTATES UK LIMITED BRAMBER COURT MANAGEMENT LIMITED Company Secretary 2015-04-15 CURRENT 1959-02-11 Active
OYSTER ESTATES UK LIMITED HOLLY HOUSE VICTORIA DRIVE RTM COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2014-05-16 Active
OYSTER ESTATES UK LIMITED HILL BARN LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-01 CURRENT 2013-08-30 Active
OYSTER ESTATES UK LIMITED WILLOWS MANAGEMENT (OAKLEY) LIMITED Company Secretary 2014-02-18 CURRENT 2012-04-24 Active
OYSTER ESTATES UK LIMITED DIBLES ROAD (FAREHAM) MANAGEMENT LTD Company Secretary 2014-02-12 CURRENT 2012-06-28 Active
OYSTER ESTATES UK LIMITED COLLEGE GARDENS NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1990-06-14 Active
OYSTER ESTATES UK LIMITED FRASER COURT (BOGNOR REGIS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-09-19 CURRENT 1961-09-25 Active
OYSTER ESTATES UK LIMITED ST BOTOLPHS LODGE (WORTHING) LIMITED Company Secretary 2013-06-07 CURRENT 2007-12-06 Active
OYSTER ESTATES UK LIMITED SOUTHLANDS COURT LIMITED Company Secretary 2013-05-09 CURRENT 1963-12-30 Active
OYSTER ESTATES UK LIMITED DOWNVIEW COURT (WORTHING) LTD. Company Secretary 2013-05-07 CURRENT 1998-07-20 Active
OYSTER ESTATES UK LIMITED HARMONY SERVICES (UK) LIMITED Company Secretary 2013-04-25 CURRENT 1992-06-01 Liquidation
OYSTER ESTATES UK LIMITED JEVINGTON COURT LEASEHOLDERS LIMITED Company Secretary 2012-12-02 CURRENT 1992-05-15 Active
OYSTER ESTATES UK LIMITED 36 SOUTH TERRACE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Active
OYSTER ESTATES UK LIMITED MURRELL GARDENS MANAGEMENT COMPANY LTD Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
OYSTER ESTATES UK LIMITED 10 NORFOLK ROAD LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-23 Active
OYSTER ESTATES UK LIMITED SHAKESPEARE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
OYSTER ESTATES UK LIMITED WINDSOR COURT (EASTBOURNE) LIMITED Company Secretary 2012-05-22 CURRENT 1986-11-17 Active
OYSTER ESTATES UK LIMITED 20 CLIFTON ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-04-19
OYSTER ESTATES UK LIMITED MAPLE (228) LIMITED Company Secretary 2011-11-01 CURRENT 2004-05-20 Active
OYSTER ESTATES UK LIMITED QUINTON FIELDS MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2006-07-07 Active
OYSTER ESTATES UK LIMITED BELLINGHAM HOUSE (MANAGEMENT) LIMITED Company Secretary 2011-11-01 CURRENT 2003-08-22 Active
OYSTER ESTATES UK LIMITED NEWSHRUBBERY MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2008-12-05 Active
OYSTER ESTATES UK LIMITED ACORN MEWS (DENMEAD) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2009-10-15 Active
OYSTER ESTATES UK LIMITED PARKSIDE (WESTLOATS) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2003-03-13 Active
OYSTER ESTATES UK LIMITED 57-59 WALLACE AVENUE MANAGEMENT LIMITED Company Secretary 2011-09-29 CURRENT 1968-11-25 Active
OYSTER ESTATES UK LIMITED FLORAL DENE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-24 CURRENT 1974-07-03 Active
DANIEL JAMES ADAMS CALIBRATED SOLUTIONS LTD Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off

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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDRA LORRAINE NETHERWOOD
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE WATTS
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY LIMBERT
2022-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DELYSIA MARY LEVERIDGE
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-02AP01DIRECTOR APPOINTED MS JULIA LOUISE WATTS
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-09AP01DIRECTOR APPOINTED MRS DELYSIA MARY LEVERIDGE
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REGAN
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-15PSC08Notification of a person with significant control statement
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM C/O Byzantine Overseas Ltd 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-03AP04Appointment of Oyster Estates (Uk) Limited as company secretary on 2016-11-01
2016-08-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MADAMS
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 18
2015-10-30AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-25AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 18
2013-11-22AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Daniel James Adams on 2012-08-24
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0125/10/12 ANNUAL RETURN FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOOTON
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0125/10/11 ANNUAL RETURN FULL LIST
2011-11-02AD02Register inspection address changed from 15 Grafton Road Worthing West Sussex BN11 1QR England
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0125/10/10 FULL LIST
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 15 GRAFTON ROAD WORTHING SUSSEX BN11 1QR
2010-03-16AA30/06/09 TOTAL EXEMPTION FULL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MADAMS / 01/10/2009
2009-11-24AR0125/10/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN WOOTON / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REGAN / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY LIMBERT / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ADAMS / 01/10/2009
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD
2009-01-27AA30/06/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY STUTCHBURY ESTATE MANAGEMENT LTD
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-13363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2008-08-05288aSECRETARY APPOINTED COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD
2008-05-13288aDIRECTOR APPOINTED ASHLEY JOHN WOOTON
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-11-25363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-11-02363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-16288aNEW DIRECTOR APPOINTED
2003-11-25363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-09-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-11-06363sRETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-12-20363sRETURN MADE UP TO 25/10/01; CHANGE OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-15288bDIRECTOR RESIGNED
2000-10-30363(288)DIRECTOR RESIGNED
2000-10-30363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-26288bDIRECTOR RESIGNED
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-27288bDIRECTOR RESIGNED
1999-01-25288bDIRECTOR RESIGNED
1998-11-27363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/06/98
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 MARINE COURT (SHOREHAM BEACH) 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 MARINE COURT (SHOREHAM BEACH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINE COURT (SHOREHAM BEACH) 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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
Annual Accounts
2022-06-30

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 MARINE COURT (SHOREHAM BEACH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

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