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

LARKSPUR COURT MANAGEMENT LIMITED

12 Clyde Road, Wallington, SURREY, SM6 8PZ,
Company Registration Number
01145361
Private Limited Company
Active

Company Overview

About Larkspur Court Management Ltd
LARKSPUR COURT MANAGEMENT LIMITED was founded on 1973-11-14 and has its registered office in Wallington. The organisation's status is listed as "Active". Larkspur Court Management 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
LARKSPUR COURT MANAGEMENT LIMITED
 
Legal Registered Office
12 Clyde Road
Wallington
SURREY
SM6 8PZ
Other companies in SM6
 
Filing Information
Company Number 01145361
Company ID Number 01145361
Date formed 1973-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 10:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARKSPUR COURT MANAGEMENT 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 LARKSPUR COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER NEIL HARRIS
Company Secretary 1999-05-06
MARY ELIZABETH ABERDEIN
Director 1991-05-08
GRAHAM MICHAEL ALDRIDGE
Director 1994-04-09
RICHARD ALDRIDGE
Director 2017-09-06
PHILIP ALSON
Director 1996-08-20
LEWIS BATEMAN
Director 2016-09-21
TERENCE GLENN BIDDLE
Director 1991-05-08
CATHERINE LOUISE BREARLEY
Director 2003-01-31
CHRISTOPHER PATRICK JUDE DA CRUZ
Director 2006-04-28
MARY DAWSON
Director 2017-09-09
SARAH DIXON
Director 2016-08-25
REBECCA ELLIS
Director 2016-09-21
GILL EVELING
Director 2015-03-17
AODAN HIGGINS
Director 2002-11-01
MOOSA MOHAMMED ABBAS KANAPARAMPIL
Director 2004-08-18
CLAUDINE LORHO
Director 1998-03-16
MICHAEL MARTIN
Director 1991-05-08
ANDREW MCCREDDIE
Director 1998-06-19
MARTIN MITCHELL
Director 1991-05-08
LEWIS NEWMAN
Director 2017-09-03
RICHARD OLIVER
Director 2005-03-18
PAULINE PALMER
Director 1999-12-07
DOROTA PRONCZUK
Director 2017-09-09
ROBERTA SISTU
Director 2017-09-04
YANG ZHAO
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BLOOMFIELD
Director 2004-03-24 2014-04-01
ANNA CALLIS
Director 2005-10-31 2006-09-05
DAVID BREWSTER
Director 2003-05-09 2006-08-18
STEPHEN JOHN CALLIS
Director 1994-04-29 2005-10-30
CHRISTOPHER BARKER
Director 2000-04-28 2003-11-07
ROBERT JAMES ANDERSON
Director 2001-04-09 2003-01-31
BARBARA JANE TINWORTH
Company Secretary 1991-05-08 1999-05-06
ANNE ELIZABETH ARCHER
Director 1991-05-08 1998-06-27
VIOLA DOROTHY BEELEY
Director 1991-05-08 1998-06-19
FLORENCE GLADYS BARRETT
Director 1991-05-08 1997-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALSON TELROSE SERVICES LIMITED Director 1996-08-06 CURRENT 1996-08-06 Dissolved 2014-12-23
TERENCE GLENN BIDDLE 48 WEST LIMITED Director 2011-09-19 CURRENT 2009-11-30 Active
CHRISTOPHER PATRICK JUDE DA CRUZ CORIANDER COURT MANAGEMENT LIMITED Director 2017-02-23 CURRENT 1978-03-07 Active
CHRISTOPHER PATRICK JUDE DA CRUZ DA CRUZ CONSULTANCY LIMITED Director 2013-06-12 CURRENT 2013-06-07 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
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL ALDRIDGE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK JUDE DA CRUZ
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE BREARLEY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARY DAWSON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SARAH DIXON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR REBECCA ELLIS
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GILL EVELING
2023-10-02APPOINTMENT TERMINATED, DIRECTOR AODAN HIGGINS
2023-10-02APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAULINE PALMER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR YANG ZHAO
2023-06-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ROBERTA SISTU
2022-05-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GLENN BIDDLE
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH ABERDEIN
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR AMBER COLLINS
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-14AP01DIRECTOR APPOINTED MISS AMBER COLLINS
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDRIDGE
2020-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-05-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-09-15AP01DIRECTOR APPOINTED MRS MARY DAWSON
2017-09-15AP01DIRECTOR APPOINTED MS DOROTA PRONCZUK
2017-09-15AP01DIRECTOR APPOINTED MR RICHARD ALDRIDGE
2017-09-15AP01DIRECTOR APPOINTED MISS ROBERTA SISTU
2017-09-15AP01DIRECTOR APPOINTED MR LEWIS NEWMAN
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROE
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRISCTI
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN CLARKE
2017-07-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CH01Director's details changed for Mary Elizabeth Aberdein on 2017-06-22
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 24
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MISS REBECCA ELLIS
2016-09-21AP01DIRECTOR APPOINTED MR LEWIS BATEMAN
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HANOMAN
2016-08-25AP01DIRECTOR APPOINTED MISS SARAH DIXON
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMES LATTIMER
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 24
2016-06-02AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-10-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 24
2015-06-02AR0106/05/15 FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MISS YANG ZHAO
2015-06-02AP01DIRECTOR APPOINTED MR GORDON GRISCTI
2015-06-02AP01DIRECTOR APPOINTED MS GILL EVELING
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GRIFFIN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVELING
2015-06-02AP01DIRECTOR APPOINTED MR ALEX SMITH
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAQUES
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA BLOOMFIELD
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 24
2014-05-28AR0106/05/14 FULL LIST
2013-06-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0106/05/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIRRELL
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0106/05/12 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O MR R N HARRIS 16 FAIRLAWNES MALDON ROAD WALLINGTON SURREY SM6 8BG UNITED KINGDOM
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER NEIL HARRIS / 05/07/2011
2011-06-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10AR0106/05/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0106/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL TURNER / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SIRRELL / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PALMER / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLIVER / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MITCHELL / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCREDDIE / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE LORHO / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES LATTIMER / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOOSA MOHAMMED ABBAS KANAPARAMPIL / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOVAN JAQUES / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AODAN HIGGINS / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HANOMAN / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GRIFFIN / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EVELING / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK JUDE DA CRUZ / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CLARKE / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE BREARLEY / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BLOOMFIELD / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BIDDLE / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALSON / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ALDRIDGE / 06/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ABERDEIN / 06/05/2010
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 43 HILLSIDE GARDENS WALLINGTON SURREY SM6 9NX
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER NEIL HARRIS / 08/10/2009
2009-06-29AA31/03/09 PARTIAL EXEMPTION
2009-06-01363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-02-15AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2008-01-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-05-21363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2005-06-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
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 LARKSPUR COURT MANAGEMENT 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 LARKSPUR COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LARKSPUR COURT MANAGEMENT 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LARKSPUR COURT MANAGEMENT LIMITED

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