Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED
Company Information for

TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED

C/O CLAIRE SAMPSON 16 ABBOTTS CLOSE, ALYWNE ROAD, LONDON, N1 2HJ,
Company Registration Number
01313960
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Termhouse (york House) Management Ltd
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED was founded on 1977-05-17 and has its registered office in London. The organisation's status is listed as "Active". Termhouse (york House) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED
 
Legal Registered Office
C/O CLAIRE SAMPSON 16 ABBOTTS CLOSE
ALYWNE ROAD
LONDON
N1 2HJ
Other companies in W14
 
Filing Information
Company Number 01313960
Company ID Number 01313960
Date formed 1977-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERMHOUSE (YORK HOUSE) 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 TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FRED RONALD GRIESSEN
Director 2017-01-16
ANDREW TATE
Director 2017-07-17
KONSTANTIN VOROZCOVS
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY DOE
Director 2015-02-25 2017-07-03
SEAN JOHN O'BRIEN
Director 2012-02-01 2017-01-16
MONIQUE ODETTE DUMAS
Director 2012-02-01 2016-08-05
ELIZABETH JANE HURRY
Company Secretary 2015-04-30 2016-03-29
QUADRANT PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-06-10 2015-06-10
MAXINE DIANE DAVIES
Director 2006-09-27 2013-09-24
LAUREN NAOMI ELIZABETH CURTIS
Director 2007-09-27 2013-07-15
KEVIN BROADBENT
Director 2006-09-27 2012-04-04
JADE ROSEMARY SAUNDERS
Company Secretary 2008-09-30 2010-06-10
ANDREW CHARLES JERVIS PAYNE
Company Secretary 2006-03-01 2008-09-30
CAROLINE HOLDEN
Director 2005-09-21 2008-02-07
ANTHONY DAVID JONES
Director 2002-06-24 2007-07-10
MAUREEN JEAN ROCKNEAN
Company Secretary 2005-09-21 2006-03-01
HELEN ELIZABETH BATES
Company Secretary 2001-07-10 2005-09-22
HELEN ELIZABETH BATES
Director 2001-07-10 2005-09-22
STUART KEITH JACKSON
Director 2001-08-21 2004-09-30
HEATHER ISABEL FLORA BRANNEN
Director 2001-07-16 2002-09-10
JOANNE BEYNON
Company Secretary 1999-11-24 2001-08-20
JOANNE BEYNON
Director 1999-11-24 2001-08-20
HELEN MOUNTFIELD
Director 2000-03-23 2001-03-15
HELEN BAXENDALE
Director 1997-10-01 2000-02-27
MARTIN WILLIAM BAXTER
Director 1998-07-23 1999-11-24
MARK BROWN
Company Secretary 1998-04-27 1999-10-11
MARK BROWN
Director 1996-10-31 1999-10-11
ELEANOR MAIN
Company Secretary 1997-06-23 1998-04-27
ELEANOR MAIN
Director 1996-04-28 1998-04-27
KATHERINE ANNE RICHARDS
Company Secretary 1995-04-30 1997-04-28
DEBORAH ANNE BENTLEY
Company Secretary 1993-03-17 1996-12-08
DEBORAH ANNE BENTLEY
Director 1991-01-29 1996-12-08
ALAN NEIL DAVEY
Director 1991-01-29 1996-01-09
ALLAN DIGBY FLOWER
Director 1991-01-29 1995-08-21
FRANCESCA ANDREA MARIA VIGGIANI
Company Secretary 1991-01-29 1993-03-17

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
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-01-16Register inspection address changed to 16 16 Abbotts Close Alywne Road London Please Select Region, State or Province N1 2HJ
2023-01-16AD02Register inspection address changed to 16 16 Abbotts Close Alywne Road London Please Select Region, State or Province N1 2HJ
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-08DIRECTOR APPOINTED MR JAMES MORYS MUIR
2022-02-08AP01DIRECTOR APPOINTED MR JAMES MORYS MUIR
2022-01-19CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MARY DIMMOCK
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MAIER
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA LOUISE SPEAKE
2020-10-20AP01DIRECTOR APPOINTED MR SIMON PATRICK WEIL
2020-10-19AP01DIRECTOR APPOINTED DR STEFAN MAIER
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-27CH01Director's details changed for Ms Alicia Louise Speake on 2020-01-27
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM C/O London Block Management 9 White Lion Street London N1 9PD England
2019-12-31CC04Statement of company's objects
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRED RONALD GRIESSEN
2019-11-27AP01DIRECTOR APPOINTED MRS MARIA MARY DIMMOCK
2019-11-15AP01DIRECTOR APPOINTED MS ALICIA LOUISE SPEAKE
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTIN VOROZCOVS / 26/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED RONALD GRIESSEN / 26/07/2017
2017-07-26AP01DIRECTOR APPOINTED MR ANDREW TATE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANY DOE
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE ODETTE DUMAS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'BRIEN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2017-02-01AP01DIRECTOR APPOINTED MR KONSTANTIN VOROZCOVS
2017-02-01AP01DIRECTOR APPOINTED MR FRED RONALD GRIESSEN
2016-12-01AUDAUDITOR'S RESIGNATION
2016-07-15CH01Director's details changed for Mrs Tiffany Doe on 2016-07-03
2016-07-14EH02Elect to keep the directors residential address information on the public register
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KALPESH PARMAR
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30TM02Termination of appointment of Elizabeth Jane Hurry on 2016-03-29
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-16AP03Appointment of Miss Elizabeth Jane Hurry as company secretary on 2015-04-30
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENTHALL WILLE
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH
2015-05-06AP01DIRECTOR APPOINTED JONATHAN WILLIAMS
2015-04-26AP01DIRECTOR APPOINTED MRS TIFFANY DOE
2015-04-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27AR0126/01/15 NO MEMBER LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE
2014-01-27AR0126/01/14 NO MEMBER LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEEDON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DAVIES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN CURTIS
2013-02-27AR0126/01/13 NO MEMBER LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE DIANE DAVIES / 26/01/2013
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JADE SAUNDERS
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROADBENT
2012-02-08AP01DIRECTOR APPOINTED MONIQUE ODETTE DUMAS
2012-02-08AP01DIRECTOR APPOINTED SEAN JOHN O'BRIEN
2012-02-02AR0126/01/12 NO MEMBER LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-31AR0126/01/11 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROADBENT / 26/01/2011
2010-07-22AP04CORPORATE SECRETARY APPOINTED QUADRANT PROPERTY MANAGEMENT LIMITED
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY JADE SAUNDERS
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JERVIS PAYNE / 10/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE ROSEMARY SAUNDERS / 10/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLE / 10/06/2010
2010-02-04AR0126/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEEDON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE ROSEMARY SAUNDERS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES JERVIS PAYNE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KALPESH PARMAR / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE DIANE DAVIES / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN CURTIS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROADBENT / 03/02/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JADE ROSEMARY SAUNDERS / 03/02/2010
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12363aANNUAL RETURN MADE UP TO 26/01/09
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / JADE SAUNDERS / 25/01/2009
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROADBENT / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAYNE / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE DAVIES / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / LAUREN CURTIS / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JADE SAUNDERS / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLE / 25/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KALPESH PARMAR / 25/01/2009
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW PAYNE
2008-10-27288aDIRECTOR APPOINTED DR KALPESH PARMAR
2008-10-17288aDIRECTOR APPOINTED ANDREW WILLE
2008-10-17288aSECRETARY APPOINTED JADE SAUNDERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-11288aDIRECTOR APPOINTED JADE ROSEMARY SAUNDERS
2008-03-11288aDIRECTOR APPOINTED LAUREN CURTIS
2008-02-21288bDIRECTOR RESIGNED
2008-02-14363aANNUAL RETURN MADE UP TO 26/01/08
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-26288bDIRECTOR RESIGNED
2007-03-06363aANNUAL RETURN MADE UP TO 26/01/07
2007-03-06288bDIRECTOR RESIGNED
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 TERMHOUSE (YORK HOUSE) 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 TERMHOUSE (YORK HOUSE) 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
TERMHOUSE (YORK HOUSE) MANAGEMENT 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
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 TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED
Trademarks
We have not found any records of TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERMHOUSE (YORK HOUSE) 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 (98000 - Residents property management) as TERMHOUSE (YORK HOUSE) MANAGEMENT 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 TERMHOUSE (YORK HOUSE) 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 TERMHOUSE (YORK HOUSE) 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 TERMHOUSE (YORK HOUSE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1