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

BURLEY ROAD MANAGEMENT COMPANY LIMITED

2ND FLOOR HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT,
Company Registration Number
01136133
Private Limited Company
Active

Company Overview

About Burley Road Management Company Ltd
BURLEY ROAD MANAGEMENT COMPANY LIMITED was founded on 1973-09-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Burley Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURLEY ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR HELITING HOUSE
35 RICHMOND HILL
BOURNEMOUTH
DORSET
BH2 6HT
Other companies in BH23
 
Filing Information
Company Number 01136133
Company ID Number 01136133
Date formed 1973-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 07:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as BURLEY ROAD MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURLEY ROAD MANAGEMENT COMPANY (LEEDS) LIMITED CITYRED HOUSE 35 CROMER TERRACE LEEDS WEST YORKSHIRE LS2 9JU Active Company formed on the 2008-05-02

Company Officers of BURLEY ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD HUDSON
Company Secretary 2015-02-18
WILLIAM PATRICK CASEY
Director 2011-05-11
BRIAN COX
Director 2012-05-31
MALCOLM GREENHALGH
Director 2017-05-05
CAROL HOOD
Director 2013-04-16
JEAN ISOBEL KOEFMAN
Director 2007-04-12
MARK SORGE
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PAGE
Company Secretary 2014-05-08 2015-04-20
NICHOLAS LUKE COGHLAN
Company Secretary 2010-07-06 2014-05-08
NICHOLAS LUKE COGHLAN
Director 2011-05-11 2014-05-08
HUGH MALCOLM GREENHALGH
Director 2009-04-16 2014-05-08
JUNE LILLIAN ELIZABETH NANCY MORLEY
Director 2003-10-07 2013-04-11
MARGARET ANN LETTS
Director 2007-04-12 2012-05-10
MAUREEN DOROTHY GREENHALGH
Company Secretary 2009-04-16 2010-07-06
ANN BARLASS
Director 2009-04-16 2010-07-06
BARBARA JEAN CHALLEN
Company Secretary 2000-05-30 2009-04-16
BARBARA JEAN CHALLEN
Director 2000-04-27 2009-04-16
GWENNETH MARGARET RICKUS
Director 1999-08-01 2009-04-16
SANDRA SCOTFORD
Director 2002-04-04 2004-09-20
JOHN CHARLES PRICE
Director 2003-04-24 2003-04-26
HUGH MALCOLM GREENHALGH
Director 2000-04-27 2003-04-01
DAVID FISHER MARSHALL
Director 1999-01-15 2002-04-04
ROGER GREAVES PRICE
Director 1997-09-15 2002-04-04
GWENNETH MARGARET RICKUS
Company Secretary 1999-08-01 2000-05-30
RONALD HARTLEY PRESTON
Director 1991-04-18 2000-04-27
ARCHIE LAUCHLAN MCMILLAN
Company Secretary 1993-04-21 1999-08-01
ARCHIE LAUCHLAN MCMILLAN
Director 1993-04-21 1999-08-01
PETER JOHN WILLIAM DEANE
Director 1996-09-19 1999-01-15
DAVID ROY HARDING
Director 1996-04-11 1997-07-08
GWENNETH MARGARET RICKUS
Director 1991-04-18 1997-04-03
ROGER GREAVES PRICE
Director 1993-10-01 1996-07-01
THOMAS JOHN DAVIES
Director 1992-04-08 1996-04-11
DOUGLAS BERNARD JENNINGS
Director 1991-04-18 1993-09-30
GWENNETH MARGARET RICKUS
Company Secretary 1991-04-18 1993-04-21
BARBARA GRIFFITHS
Director 1991-04-18 1993-04-21

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
2023-10-24APPOINTMENT TERMINATED, DIRECTOR HUGH MALCOLM GREENHALGH
2023-10-24DIRECTOR APPOINTED MR MARTIN JOHN PACKARD
2023-10-24APPOINTMENT TERMINATED, DIRECTOR DIANE CLAIRE AVERY
2023-10-02Termination of appointment of Diane Claire Avery on 2023-09-30
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-06DIRECTOR APPOINTED MR MARK WILLIAM SORGE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JEAN ISOBEL KOEFMAN
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MARK DAVID AVERY
2022-12-19DIRECTOR APPOINTED MR HUGH MALCOLM GREENHALGH
2022-12-19DIRECTOR APPOINTED MS SHARON LOUISE RICE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CECILIA MARY JACQUELINE MALLEY
2022-08-02PSC08Notification of a person with significant control statement
2022-07-27PSC07CESSATION OF DIANE CLAIRE AVERY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA MARY JACQUELINE MALLEY
2022-04-26PSC07CESSATION OF WILLIAM PATRICK CASEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MALCOLM GREENHALGH
2022-04-25PSC07CESSATION OF HUGH MALCOLM GREENHALGH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29PSC04Change of details for Mr Malcolm Greenhalgh as a person with significant control on 2021-11-29
2021-11-29CH01Director's details changed for Mr Malcolm Greenhalgh on 2021-11-29
2021-11-10AP01DIRECTOR APPOINTED MR DAVID WILSON
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HOOD
2021-11-10PSC07CESSATION OF CAROL HOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-08-14AP03Appointment of Mrs Diane Claire Avery as company secretary on 2020-02-26
2020-08-14AP01DIRECTOR APPOINTED MR MARK DAVID AVERY
2020-06-19PSC07CESSATION OF MARK SORGE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK CASEY
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COX
2020-06-09PSC07CESSATION OF BRIAN COX AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-06AP01DIRECTOR APPOINTED MISS CECILIA MARY JACQUELINE MALLEY
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 176
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR MALCOLM GREENHALGH
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 176
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 176
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN COX / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK CASEY / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HOOD / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ISOBEL KOEFMAN / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SORGE / 01/06/2015
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-20TM02Termination of appointment of Mary Page on 2015-04-20
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 19 Halton Close Bransgore Christchurch Dorset BH23 8HZ
2015-03-06AP03Appointment of Martyn Richard Hudson as company secretary on 2015-02-18
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 176
2014-06-02AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 4 Halton Close Bransgore Christchurch Hamshire BH23 8HZ
2014-06-02AP01DIRECTOR APPOINTED MR MARK SORGE
2014-06-02AP03Appointment of Miss Mary Page as company secretary
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COGHLAN
2014-05-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GREENHALGH
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS COGHLAN
2013-06-04AR0128/05/13 FULL LIST
2013-06-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-03AP01DIRECTOR APPOINTED MRS CAROL HOOD
2013-06-03AP01DIRECTOR APPOINTED MR. BRIAN COX
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LETTS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MORLEY
2012-06-10AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-06AR0128/05/12 FULL LIST
2011-06-20AA30/09/10 TOTAL EXEMPTION FULL
2011-06-06AR0128/05/11 FULL LIST
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE LILLIAN ELIZABETH NANCY MORLEY / 28/05/2011
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE LOGHLAN / 28/05/2011
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LETTS / 28/05/2011
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ISOBEL KOEFMAN / 28/05/2011
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MALCOLM GREENHALGH / 28/05/2011
2011-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LUKE LOGHLAN / 28/05/2011
2011-06-03AP01DIRECTOR APPOINTED NICHOLAS LUKE LOGHLAN
2011-06-03AP01DIRECTOR APPOINTED WILLIAM PATRICK CASEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN BARLASS
2011-06-03AP03SECRETARY APPOINTED NICHOLAS LUKE LOGHLAN
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN GREENHALGH
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 10 CRANWELL CLOSE BRANSGORE CHRISTCHURCH DORSET BH23 8HY
2010-06-23AR0128/05/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION FULL
2009-06-24AA30/09/08 TOTAL EXEMPTION FULL
2009-06-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARBARA JEAN CHALLEN LOGGED FORM
2009-05-07288aDIRECTOR APPOINTED ANN BARLASS
2009-04-28288aSECRETARY APPOINTED MAUREEN DOROTHY GREENHALGH
2009-04-28288aDIRECTOR APPOINTED HUGH MALCOLM GREENHALGH
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARK SORGE
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR GWENNETH RICKUS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 2 CRANWELL CLOSE BRANSGORE CHRISTCHURCH DORSET BH23 8HY
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2008-06-18363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-19363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-06363sRETURN MADE UP TO 18/04/06; CHANGE OF MEMBERS
2005-05-31363(288)DIRECTOR RESIGNED
2005-05-31363sRETURN MADE UP TO 18/04/05; CHANGE OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2003-10-29288bDIRECTOR RESIGNED
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 BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURLEY ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BURLEY ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 176
Cash Bank In Hand 2011-10-01 £ 9,067
Current Assets 2011-10-01 £ 9,067
Shareholder Funds 2011-10-01 £ 9,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEY ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY 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 BURLEY ROAD MANAGEMENT COMPANY 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