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

BLENCATHARA COURT (MANAGEMENT) LIMITED

11 Little Park Farm Road, Fareham, HAMPSHIRE, PO15 5SN,
Company Registration Number
01672401
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Blencathara Court (management) Ltd
BLENCATHARA COURT (MANAGEMENT) LIMITED was founded on 1982-10-18 and has its registered office in Fareham. The organisation's status is listed as "Active". Blencathara Court (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
BLENCATHARA COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
11 Little Park Farm Road
Fareham
HAMPSHIRE
PO15 5SN
Other companies in TA8
 
Filing Information
Company Number 01672401
Company ID Number 01672401
Date formed 1982-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 09:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENCATHARA 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 BLENCATHARA COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ABBOTT & FROST BLOCK MANAGEMENT LTD
Company Secretary 2012-06-28
CHRISTOPHER JOHN DAVIS
Director 2009-06-09
STEPHEN JOHN HARRIS
Director 2015-04-16
GORDON MACKAY
Director 2014-03-11
EDWARD JOHN WILKINS
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE PUGH
Director 2011-06-17 2014-04-07
SAXONS ESTATE AGENTS
Company Secretary 2011-12-08 2012-06-28
DEREK MAURICE WALKER
Director 2007-04-05 2012-06-28
RALPH LONGMORE
Director 2006-04-26 2011-06-17
DAVID ROY PHILLIPS
Director 1996-12-20 2011-06-17
SANDRA MACKAY
Company Secretary 2007-04-05 2010-11-15
GORDON MACKAY
Director 2007-08-13 2009-03-23
DAVID ROY PHILLIPS
Company Secretary 2006-04-07 2007-04-05
RALPH LONGMORE
Company Secretary 2005-04-07 2006-04-06
BRUCE HEPPENSTALL
Director 2001-06-21 2006-04-06
ETHEL MYFANWY BRIDGES
Company Secretary 2001-06-21 2005-04-07
RUBY JOYCE HUMPHRIES
Company Secretary 1997-03-12 2001-06-20
RUBY JOYCE HUMPHRIES
Director 1993-07-29 2001-06-20
RODNEY WILLIAM JOHN WHITE
Director 1996-04-23 1997-12-22
PATRICIA LESLIE
Company Secretary 1993-08-05 1997-03-13
LAWRENCE HARRY WOOD
Director 1996-05-01 1996-12-19
CHARLES TANDY
Director 1993-07-29 1996-04-30
WILFRED SIDNEY STORER
Company Secretary 1991-03-26 1993-07-29
WILFRED SIDNEY STORER
Director 1991-03-26 1993-07-29
PATRICIA MARIE WALL
Director 1991-03-26 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBOTT & FROST BLOCK MANAGEMENT LTD CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-10-14 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED Company Secretary 2016-11-22 CURRENT 1985-09-20 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURNHAM FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-05 CURRENT 2005-06-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 1B RECTORY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-25 CURRENT 2005-09-01 Active - Proposal to Strike off
ABBOTT & FROST BLOCK MANAGEMENT LTD BAYMEAD APARTMENTS LIMITED Company Secretary 2016-07-25 CURRENT 2013-04-30 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD KINGSHOLME COURT MAINTENANCE LIMITED Company Secretary 2016-07-04 CURRENT 1971-06-28 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ETONHURST (WSM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2004-12-07 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 68 THE ESPLANADE BURNHAM-ON-SEA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-11 CURRENT 2013-06-18 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD COLLEGE COURT (BURNHAM-ON-SEA) LIMITED Company Secretary 2012-11-01 CURRENT 1983-12-19 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BLUNTLAKE LIMITED Company Secretary 2012-09-01 CURRENT 1987-07-23 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1991-02-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 2010-04-09 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MALVERNHURST MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1988-09-27 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ORCHARD COURT HIGHBRIDGE LIMITED Company Secretary 2012-05-01 CURRENT 1989-12-04 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MANOR COURT (BURNHAM ON SEA) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 1993-07-05 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 2007-06-29 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD WEST LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1989-02-22 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-01 CURRENT 1980-02-29 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD CHURCHLANDS (MANAGEMENT) CO. LIMITED Company Secretary 2012-05-01 CURRENT 1981-07-01 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 80 BERROW ROAD BURNHAM ON SEA MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 2009-12-18 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
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Compulsory strike-off action has been discontinued
2023-09-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-21AP01DIRECTOR APPOINTED MR WILLIAM JOHN SLINGSBY
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DAVIS
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR GORDON MACKAY
2019-10-01TM02Termination of appointment of Abbott & Frost Block Management Ltd on 2019-10-01
2019-10-01TM02Termination of appointment of Abbott & Frost Block Management Ltd on 2019-10-01
2019-10-01AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-10-01
2019-10-01AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 18 College Street Burnham-on-Sea Somerset TA8 1AE
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 18 College Street Burnham-on-Sea Somerset TA8 1AE
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKAY
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKAY
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR RICHARD DAVID PLATT
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN WILKINS
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-10CH01Director's details changed for Christopher John Davis on 2016-07-22
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2015-04-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARRIS
2015-04-01AR0128/03/15 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE PUGH
2014-04-17AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR GORDON MACKAY
2014-02-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0128/03/13 ANNUAL RETURN FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MR EDWARD JOHN WILKINS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALKER
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 19 Blencathara Court Seaview Road Burnham on Sea Somerset TA8 2AJ
2012-06-28AP04Appointment of corporate company secretary Abbott & Frost Block Management Ltd
2012-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAXONS ESTATE AGENTS
2012-06-06AR0128/03/12 NO MEMBER LIST
2012-03-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-08AP04CORPORATE SECRETARY APPOINTED SAXONS ESTATE AGENTS
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LONGMORE
2011-06-17AP01DIRECTOR APPOINTED MRS SUSIE PUGH
2011-05-16AR0128/03/11 NO MEMBER LIST
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY SANDRA MACKAY
2010-11-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-12AR0128/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAURICE WALKER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY PHILLIPS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LONGMORE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIS / 12/04/2010
2009-12-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-16288aDIRECTOR APPOINTED CHRISTOPHER JOHN DAVIS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR GORDON MACKAY
2009-04-16363aANNUAL RETURN MADE UP TO 28/03/09
2008-11-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-23363sANNUAL RETURN MADE UP TO 28/03/08
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-21288bSECRETARY RESIGNED
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/07
2007-04-12363sANNUAL RETURN MADE UP TO 28/03/07
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21363sANNUAL RETURN MADE UP TO 28/03/06
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22363sANNUAL RETURN MADE UP TO 28/03/05
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 23 BLENCATHARA COURT SEAVIEW ROAD BURNHAM ON SEA SOMERSET TA8 2AJ
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-21363sANNUAL RETURN MADE UP TO 28/03/04
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-09363sANNUAL RETURN MADE UP TO 28/03/03
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-04-05363sANNUAL RETURN MADE UP TO 28/03/02
2001-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-25AUDAUDITOR'S RESIGNATION
2001-07-04288aNEW SECRETARY APPOINTED
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 14 BLENCATHARA COURT SEAVIEW ROAD BURNHAM ON SEA TA8 2AJ
2001-07-04288aNEW DIRECTOR APPOINTED
1982-10-18New incorporation
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 BLENCATHARA 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 BLENCATHARA 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
BLENCATHARA COURT (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
2011-09-30
Annual Accounts
2010-09-30
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 BLENCATHARA COURT (MANAGEMENT) LIMITED

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