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

FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED

11 WALMGATE, YORK, YO1 9TX,
Company Registration Number
01785616
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Feversham House (york) Management Company Ltd
FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED was founded on 1984-01-24 and has its registered office in York. The organisation's status is listed as "Active". Feversham House (york) Management Company 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 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
FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 WALMGATE
YORK
YO1 9TX
Other companies in YO1
 
Filing Information
Company Number 01785616
Company ID Number 01785616
Date formed 1984-01-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 14:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEVERSHAM HOUSE (YORK) 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.

Company Officers of FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MUDD
Company Secretary 2001-07-19
VIVIEN CRABB
Director 2004-03-25
JAMES DAVID DEMACK
Director 2008-03-19
FRANCESCO RUGGIERO
Director 2017-04-12
ROBERT MARK GREEN HILL SEMPLE
Director 2004-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HORROCKS
Director 2016-05-12 2018-03-15
IAN SIMPKINS
Director 2007-03-19 2017-04-12
LAURA TURNER
Director 2015-03-25 2017-04-12
JACQUELINE MARGARET MAY
Director 2011-04-20 2015-12-18
ROBERT ALLEN BATTYE
Director 2008-03-19 2015-01-06
IAN MARK WOOD
Director 1999-02-16 2012-03-13
WAYNE GEORGE ARMSTRONG
Director 2009-04-08 2011-07-29
ROGER LESLIE LIDSTER
Director 2003-03-19 2011-03-17
VIVIENNE ANNE LEE
Director 1992-03-13 2007-11-16
ROGER LESLIE LIDSIER
Director 2001-04-10 2002-11-26
JENNIFER DIXON
Company Secretary 1997-03-12 2001-07-19
ANTHONY JOHN ETHERINGTON
Director 1998-02-11 1999-11-12
EDITH BLANCHE FISHER FAWCETT
Director 1993-06-06 1999-09-09
DERRICK CRAVEN
Director 1992-03-13 1998-02-11
DAVID RICKARD
Director 1992-03-13 1997-12-04
JANET MUIR TAYLOR
Director 1992-03-13 1997-11-07
PETER EDWARD WANLEY WATSON
Company Secretary 1992-03-13 1997-03-12
DAVID RICHARD GRIFFITHS
Director 1992-03-13 1997-01-20
JAMES ANTHONY HYLAND
Director 1992-02-20 1995-04-01
STEPHANE COLIADIS
Director 1992-02-20 1995-01-31
STEPHANE COLIADIS
Director 1992-02-20 1993-03-13
JAMES ANTHONY HYLAND
Director 1992-02-20 1993-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MUDD FOSSLANDS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 1997-04-30 Active
TIMOTHY JOHN MUDD BACK LANE SOUTH MANAGEMENT LIMITED Company Secretary 2009-03-21 CURRENT 2002-12-12 Active - Proposal to Strike off
TIMOTHY JOHN MUDD YORK (TRENCHARD) RESIDENTS COMPANY LIMITED Company Secretary 2008-04-07 CURRENT 2002-01-16 Active
TIMOTHY JOHN MUDD CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-06-14 CURRENT 2004-10-05 Active
TIMOTHY JOHN MUDD LITTLE KENT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2003-02-17 Active
TIMOTHY JOHN MUDD EASTERN VILLA MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-08 CURRENT 2004-03-18 Active
TIMOTHY JOHN MUDD LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-02 CURRENT 2002-04-15 Active
TIMOTHY JOHN MUDD CROMWELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-30 CURRENT 1992-01-30 Active
TIMOTHY JOHN MUDD THE QUAYS FREEHOLD LIMITED Company Secretary 2003-12-19 CURRENT 2003-03-04 Active
TIMOTHY JOHN MUDD 14 PARK ROW SUPERIOR LEASEHOLD LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
TIMOTHY JOHN MUDD CHURCH FENTON RESIDENTS COMPANY LIMITED Company Secretary 2003-04-01 CURRENT 1998-03-13 Active
TIMOTHY JOHN MUDD TRINITY COURT MANAGEMENT YORK LIMITED Company Secretary 2002-04-01 CURRENT 1996-02-15 Active
TIMOTHY JOHN MUDD CONCORDIA STREET MANAGEMENT COMPANY LIMITED Company Secretary 1999-06-17 CURRENT 1999-05-27 Active
TIMOTHY JOHN MUDD ESCRICK STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-04-15 CURRENT 1991-01-24 Active
TIMOTHY JOHN MUDD LADY ANNE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-12-08 CURRENT 1997-01-28 Active
FRANCESCO RUGGIERO TAURUS COURT MANAGEMENT COMPANY LIMITED Director 2014-02-12 CURRENT 1994-03-31 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
2024-07-03CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR PAUL HORROCKS
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JACKSON
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-08-10RES01ADOPT ARTICLES 10/08/21
2021-08-03RES01ADOPT ARTICLES 03/08/21
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINS
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORONEY
2020-09-03AP04Appointment of Mulberry Pm Ltd as company secretary on 2020-09-01
2020-09-03TM02Termination of appointment of Timothy John Mudd on 2020-09-01
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 5 Peckitt Street York North Yorkshire YO1 9SF
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-03-17AP01DIRECTOR APPOINTED MS CLAIRE LOUISE THOMAS
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK GREEN HILL SEMPLE
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-02-04AP01DIRECTOR APPOINTED MS FIONA JACKSON
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RUGGIERO
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORROCKS
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-13AP01DIRECTOR APPOINTED MR FRANCESCO RUGGIERO
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPKINS
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA TURNER
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-05-19AP01DIRECTOR APPOINTED MR PAUL HORROCKS
2016-04-11AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET MAY
2015-04-28AP01DIRECTOR APPOINTED LAURA TURNER
2015-04-27AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED JACQUELINE MARGARET MAY
2015-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BATTYE
2014-04-25AR0113/03/14 NO MEMBER LIST
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-04-09AR0113/03/13 NO MEMBER LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION FULL
2012-03-16AR0113/03/12 NO MEMBER LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ARMSTRONG
2011-05-11AA31/10/10 TOTAL EXEMPTION FULL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LIDSTER
2011-03-17AR0113/03/11 NO MEMBER LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION FULL
2010-04-20AR0113/03/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK WOOD / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMPKINS / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK GREEN HILL SEMPLE / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEMACK / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CRABB / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BATTYE / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GEORGE ARMSTRONG / 13/03/2010
2009-04-27288aDIRECTOR APPOINTED WAYNE GEORGE ARMSTRONG
2009-04-22AA31/10/08 TOTAL EXEMPTION FULL
2009-04-14363aANNUAL RETURN MADE UP TO 13/03/09
2008-05-09363aANNUAL RETURN MADE UP TO 13/03/08
2008-04-28AA31/10/07 TOTAL EXEMPTION FULL
2008-04-16288aDIRECTOR APPOINTED ROBERT ALLEN BATTYE
2008-04-16288aDIRECTOR APPOINTED JAMES DAVID DEMACK
2007-12-01288bDIRECTOR RESIGNED
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-12363aANNUAL RETURN MADE UP TO 13/03/07
2006-04-26363aANNUAL RETURN MADE UP TO 13/03/06
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-23363sANNUAL RETURN MADE UP TO 13/03/05
2004-05-11363sANNUAL RETURN MADE UP TO 13/03/04
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-01363sANNUAL RETURN MADE UP TO 13/03/03
2002-12-10288bDIRECTOR RESIGNED
2002-04-12363sANNUAL RETURN MADE UP TO 13/03/02
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-07288bSECRETARY RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: C/O WHITE ROSE PROPERTY MANAGEMENT 18 BANK STREET,WETHERBY WEST YORKSHIRE,LS22 6NQ
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29363sANNUAL RETURN MADE UP TO 13/03/01
2000-04-05363(288)DIRECTOR RESIGNED
2000-04-05363sANNUAL RETURN MADE UP TO 13/03/00
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-30288bDIRECTOR RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07363sANNUAL RETURN MADE UP TO 13/03/99
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-04-15288aNEW DIRECTOR APPOINTED
1998-04-15363sANNUAL RETURN MADE UP TO 13/03/98
1998-04-15288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
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 FEVERSHAM HOUSE (YORK) 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 FEVERSHAM HOUSE (YORK) 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
FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY 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
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FEVERSHAM HOUSE (YORK) MANAGEMENT COMPANY LIMITED

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