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

SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT,
Company Registration Number
02209174
Private Limited Company
Active

Company Overview

About Sovereign Court Residents Association Ltd
SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED was founded on 1987-12-29 and has its registered office in Kent. The organisation's status is listed as "Active". Sovereign Court Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
100 HIGH STREET
WHITSTABLE
KENT
CT5 1AT
Other companies in CT5
 
Filing Information
Company Number 02209174
Company ID Number 02209174
Date formed 1987-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is THE BUBB SHERWIN PARTNERSHIP 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.
Companies with same name SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED
The following companies were found which have the same name as SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN COURT RESIDENTS ASSOCIATION (SOUTHAMPTON) LIMITED ROSE TREE COTTAGE UPHAM STREET UPHAM SOUTHAMPTON HAMPSHIRE SO32 1JA Active Company formed on the 1994-08-31

Company Officers of SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES BUBB
Company Secretary 1993-09-14
LILIAN JEAN COURTNEIDGE
Director 2015-06-02
EDWARD JAMES SMITH
Director 1994-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SAUBLE
Director 2003-05-12 2015-06-02
GERTRUDE PHYLISS MARY PADGHAM
Director 1995-01-24 2001-09-16
HOWARD BRYAN SLATER
Director 1993-07-20 1994-02-22
FREDERICK THOMAS WATKINS
Director 1993-02-08 1994-02-22
CLIFFORD LESTER PEMBLE
Company Secretary 1991-12-31 1993-05-07
TONY WARREN
Director 1991-12-31 1993-05-07
HAYLEY PATRICIA HARRISON
Director 1991-12-31 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES BUBB 56 PARKHILL ROAD LIMITED Company Secretary 2009-04-01 CURRENT 1986-08-26 Active
IAN CHARLES BUBB FLEET INTERIORS LTD Company Secretary 2008-01-30 CURRENT 2008-01-30 Liquidation
IAN CHARLES BUBB ELIZABETHAN COURT MANAGEMENT (CHARING) LIMITED Company Secretary 2007-02-01 CURRENT 1979-02-07 Active
IAN CHARLES BUBB WYATT & WOODSTOCK RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-11-17 CURRENT 2004-10-15 Active
IAN CHARLES BUBB IVYSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1998-04-27 Active
IAN CHARLES BUBB ETT PROJECTS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
IAN CHARLES BUBB THE CITY CLINICAL PRACTICE LIMITED Company Secretary 2004-05-14 CURRENT 2004-03-17 Active
IAN CHARLES BUBB VICTORIA YARD MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
IAN CHARLES BUBB HORSEBRIDGE PROPERTIES (WHITSTABLE) LIMITED Company Secretary 2003-10-28 CURRENT 1958-08-06 Active
IAN CHARLES BUBB 18 QUEENS ROAD RESIDENTS LIMITED Company Secretary 2003-09-08 CURRENT 2002-05-29 Dissolved 2016-09-20
IAN CHARLES BUBB CIAD BUILDING SERVICES LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
IAN CHARLES BUBB WATERMILES LIMITED Company Secretary 2003-05-24 CURRENT 1998-06-01 Active
IAN CHARLES BUBB TROUTBECK SERVICES LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-13 Active
IAN CHARLES BUBB ABLEBAY LIMITED Company Secretary 2002-08-07 CURRENT 2001-06-25 Active
IAN CHARLES BUBB GREEN EGG LTD Company Secretary 2001-06-30 CURRENT 2000-06-28 Active
IAN CHARLES BUBB TROUTBECK HOUSE LIMITED Company Secretary 2000-08-07 CURRENT 2000-08-07 Active
IAN CHARLES BUBB ASH TREE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-06-06 CURRENT 1992-03-24 Active
IAN CHARLES BUBB THE SEAVIEW GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-05-14 CURRENT 1999-05-14 Active
IAN CHARLES BUBB MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1998-05-01 Active
IAN CHARLES BUBB SHERWAY CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-04 Active
IAN CHARLES BUBB MANOR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-04-06 CURRENT 1995-04-06 Active
IAN CHARLES BUBB SHIRE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1994-08-18 CURRENT 1992-11-09 Active
IAN CHARLES BUBB TRICKLEDOWN LIMITED Company Secretary 1993-09-14 CURRENT 1988-10-28 Dissolved 2017-04-04
IAN CHARLES BUBB SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-01-10 Active
IAN CHARLES BUBB DITTON PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1987-08-10 Active
IAN CHARLES BUBB WELLS POND RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1989-04-12 Active
IAN CHARLES BUBB KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-02-26 Active
IAN CHARLES BUBB PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1991-02-22 Active
IAN CHARLES BUBB HENGIST FIELD MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1989-07-25 Active
IAN CHARLES BUBB THE SHIRES RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-01-12 Active
IAN CHARLES BUBB SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1992-07-17 Active
IAN CHARLES BUBB CYPRESS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1992-10-05 Active
IAN CHARLES BUBB CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1992-10-05 Active
EDWARD JAMES SMITH WATERMILES LIMITED Director 1999-02-10 CURRENT 1998-06-01 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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTINE BUDD
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ESTELLE SANDRA RIGBY
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-09-06DIRECTOR APPOINTED ESTELLE SANDRA RIGBY
2022-09-06AP01DIRECTOR APPOINTED ESTELLE SANDRA RIGBY
2022-09-04DIRECTOR APPOINTED MRS SALLY CHRISTINE BUDD
2022-09-04AP01DIRECTOR APPOINTED MRS SALLY CHRISTINE BUDD
2022-06-16PSC07CESSATION OF MICHAEL PETER ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES SMITH
2022-06-15PSC07CESSATION OF EDWARD JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES SMITH
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR MICHAEL PETER ATKINSON
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN JEAN COURTNEIDGE
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 26
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES SMITH / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN JEAN COURTNEIDGE / 22/01/2018
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 26
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-27AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAUBLE
2015-07-30AP01DIRECTOR APPOINTED LILIAN JEAN COURTNEIDGE
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 26
2015-01-27AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 26
2014-01-30AR0120/01/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-31AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES SMITH / 01/01/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SAUBLE / 01/01/2013
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0120/01/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-25AR0120/01/11 CHANGES
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-03-15AR0120/01/10 FULL LIST
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 19/10/2009
2009-02-02363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-02-15363sRETURN MADE UP TO 20/01/07; CHANGE OF MEMBERS
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 20/01/05; CHANGE OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 20/01/04; CHANGE OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-02-06363(288)DIRECTOR RESIGNED
2002-02-06363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363aRETURN MADE UP TO 20/01/01; CHANGE OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363aRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-09363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-26287REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 22 NEW ROAD CHATHAM KENT ME4 4QR
1997-02-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-02363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-0988(2)RAD 04/08/92-29/10/94 £ SI 9@1
1995-02-23288NEW DIRECTOR APPOINTED
1995-02-06363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-02-06363(288)DIRECTOR RESIGNED
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-19288NEW DIRECTOR APPOINTED
1994-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/94
1994-04-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-10288NEW DIRECTOR APPOINTED
1993-08-10288SECRETARY RESIGNED
1993-08-10288DIRECTOR RESIGNED
1993-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-17363sRETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS
1993-03-17363(288)DIRECTOR RESIGNED
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-06363bRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1992-02-06Ad 29/04/91-08/01/92 si 3@1
1991-09-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-08-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-17FULL ACCOUNTS MADE UP TO 31/03/90
1991-02-05Return made up to 31/12/90; full list of members
1990-08-08Ad 10/02/89-02/07/90 si 8@1
1990-03-21Ad 21/07/89-04/12/89 si 4@1=4 ic 6/10
1990-03-21Return made up to 31/12/89; full list of members
1989-12-15FULL ACCOUNTS MADE UP TO 31/03/89
1989-05-08Wd 27/04/89 ad 09/08/88-10/02/89 si 4@1=4 ic 2/6
1989-05-04Return made up to 31/12/88; full list of members
1988-08-08Company name changed magpie hall lane residents assoc iation LIMITED\certificate issued on 09/08/88
1988-08-08Company name changed\certificate issued on 08/08/88
1988-02-11Registered office changed on 11/02/88 from:\84 temple chambers temple avenue london EC4Y ohp
1988-02-11Secretary resigned;new secretary appointed;director resigned;new 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 SOVEREIGN COURT RESIDENTS ASSOCIATION 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 SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN COURT RESIDENTS ASSOCIATION 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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED

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