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

FLETCHER ESTATES (HARLESCOTT) LIMITED

CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
00519242
Private Limited Company
Liquidation

Company Overview

About Fletcher Estates (harlescott) Ltd
FLETCHER ESTATES (HARLESCOTT) LIMITED was founded on 1953-05-01 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Fletcher Estates (harlescott) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLETCHER ESTATES (HARLESCOTT) LIMITED
 
Legal Registered Office
CVR GLOBAL LLP TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in B95
 
Filing Information
Company Number 00519242
Company ID Number 00519242
Date formed 1953-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER ESTATES (HARLESCOTT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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 FLETCHER ESTATES (HARLESCOTT) LIMITED

Current Directors
Officer Role Date Appointed
BELINDA MARGARET HARPER
Company Secretary 2009-11-04
ANDREW JOHN BRAZIER
Director 2010-02-01
ROSEMARY ANN COLES
Director 1991-09-14
ELIZABETH JANE FLETCHER
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY MATHIAS
Company Secretary 1999-07-23 2009-11-04
GILLIAN MARY MATHIAS
Director 1991-09-14 2009-11-04
DAVID NICHOLAS FLETCHER
Company Secretary 1992-01-07 1999-07-23
WILLIAM HUGH HATCHER
Company Secretary 1993-12-21 1999-07-23
DAVID NICHOLAS FLETCHER
Director 1991-09-14 1999-07-23
BARBARA JEAN ONIONS
Director 1991-09-14 1994-06-10
GILBERT ROY FLETCHER
Company Secretary 1991-09-14 1991-12-18
GILBERT ROY FLETCHER
Director 1991-09-14 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BRAZIER BURTON OLD ROAD LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-05-08
ANDREW JOHN BRAZIER FLETCHER ESTATES LIMITED Director 2010-02-01 CURRENT 1934-12-17 Liquidation
ANDREW JOHN BRAZIER RYON LAND LIMITED Director 2005-12-19 CURRENT 2005-11-02 Active
ANDREW JOHN BRAZIER RYON PROPERTIES LIMITED Director 2005-11-28 CURRENT 2005-09-05 Dissolved 2017-06-27
ANDREW JOHN BRAZIER RYON INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2002-11-18 Dissolved 2017-06-27
ROSEMARY ANN COLES SEVERNSIDE ESTATES LIMITED Director 1992-09-14 CURRENT 1952-01-25 Liquidation
ROSEMARY ANN COLES FLETCHER ESTATES LIMITED Director 1992-09-14 CURRENT 1934-12-17 Liquidation
ELIZABETH JANE FLETCHER SEVERNSIDE ESTATES LIMITED Director 1992-09-14 CURRENT 1952-01-25 Liquidation
ELIZABETH JANE FLETCHER FLETCHER ESTATES LIMITED Director 1992-09-14 CURRENT 1934-12-17 Liquidation

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
2023-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-10Voluntary liquidation. Notice of members return of final meeting
2023-08-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2023-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2021-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-17
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-17
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden Warwickshire B95 5EF
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-04-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-25CH01Director's details changed for Mrs Elizabeth Jane Fletcher on 2018-08-01
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-10-10CH01Director's details changed for Mrs Elizabeth Jane Fletcher on 2017-10-01
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-30SH1930/03/17 STATEMENT OF CAPITAL GBP 10
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 28/03/17
2017-03-30RES06REDUCE ISSUED CAPITAL 28/03/2017
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30SH1930/03/17 STATEMENT OF CAPITAL GBP 10
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 28/03/17
2017-03-30RES06REDUCE ISSUED CAPITAL 28/03/2017
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 80000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 80000
2015-10-07AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 80000
2014-10-06AR0114/09/14 FULL LIST
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 80000
2013-10-11AR0114/09/13 FULL LIST
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-10-11AR0114/09/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-10AR0114/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRAZIER / 14/09/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O MRS B M HARPER PRESTON BAGOT FARM PRESTON BAGOT HENLEY-IN-ARDEN WEST MIDLANDS B95 5EF UNITED KINGDOM
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 27 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-17AR0114/09/10 FULL LIST
2010-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-17AD02SAIL ADDRESS CREATED
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN COLES / 14/09/2010
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-03AP01DIRECTOR APPOINTED MR ANDREW JOHN BRAZIER
2009-11-23AP03SECRETARY APPOINTED BELINDA MARGARET HARPER
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MATHIAS
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN MATHIAS
2009-09-16363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-05363sRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS; AMEND
2008-11-26363sRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-10363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 10 THE HERITAGE CENTRE HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HN
2006-09-25363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-13363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-15363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-02363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-12363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-19363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-27363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-08-02287REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 95 MOUNT PLEASANT ROAD SHREWSBURY SY1 3EN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLETCHER ESTATES (HARLESCOTT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-22
Appointment of Liquidators2019-03-22
Resolutions for Winding-up2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER ESTATES (HARLESCOTT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO. OF DEPOSIT. 1970-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31

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 FLETCHER ESTATES (HARLESCOTT) LIMITED

Intangible Assets
Patents
We have not found any records of FLETCHER ESTATES (HARLESCOTT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER ESTATES (HARLESCOTT) LIMITED
Trademarks
We have not found any records of FLETCHER ESTATES (HARLESCOTT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLETCHER ESTATES (HARLESCOTT) 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 (68320 - Management of real estate on a fee or contract basis) as FLETCHER ESTATES (HARLESCOTT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER ESTATES (HARLESCOTT) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFLETCHER ESTATES (HARLESCOTT) LIMITEDEvent Date2019-03-22
 
Initiating party Event TypeAppointmen
Defending partyFLETCHER ESTATES (HARLESCOTT) LIMITEDEvent Date2019-03-22
Name of Company: FLETCHER ESTATES (HARLESCOTT) LIMITED Company Number: 00519242 Nature of Business: Property Management Registered office: Preston Bagot Farm, Preston Bagot, Henley in Arden, Warwicksh…
 
Initiating party Event TypeResolution
Defending partyFLETCHER ESTATES (HARLESCOTT) LIMITEDEvent Date2019-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER ESTATES (HARLESCOTT) 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 FLETCHER ESTATES (HARLESCOTT) 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.