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

CANUTE COURT MANAGEMENT COMPANY LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
02031825
Private Limited Company
Active

Company Overview

About Canute Court Management Company Ltd
CANUTE COURT MANAGEMENT COMPANY LIMITED was founded on 1986-06-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Canute Court Management Company Limited is a Private Limited Company registered in ENGLAND 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
CANUTE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 02031825
Company ID Number 02031825
Date formed 1986-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANUTE COURT 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 CANUTE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2016-05-01
IAN JAMES BOYD
Director 2000-02-01
MARIO ALBERT FILLO
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CORDEN
Company Secretary 2006-10-02 2016-05-01
IAN JAMES BOYD
Company Secretary 2001-06-12 2006-10-02
SIMON MICHAEL LEACH
Company Secretary 1991-05-31 2001-04-25
NICOLA DAWN FINNEY
Director 1991-06-01 2000-02-19
MARGARETE JANE MENHINICK
Director 1991-05-31 1996-03-01
DAVID FIELD
Director 1991-05-31 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
IAN JAMES BOYD PREXGATE LIMITED Director 2018-07-19 CURRENT 1989-03-13 Active
IAN JAMES BOYD 20 BELLEVUE GARDENS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
IAN JAMES BOYD 14 ATHERFOLD ROAD LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
IAN JAMES BOYD 79 GREAT SUFFOLK STREET LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
IAN JAMES BOYD 21/22 BURLINGTON STREET MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2010-11-04 Active
IAN JAMES BOYD WIREWORKS MANAGEMENT LIMITED Director 2007-06-27 CURRENT 2005-04-12 Active
IAN JAMES BOYD 32 SUSSEX SQUARE LIMITED Director 2007-03-21 CURRENT 2005-12-13 Active
IAN JAMES BOYD CANUTE COURT FREEHOLD COMPANY LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active
MARIO ALBERT FILLO CANUTE COURT FREEHOLD COMPANY LIMITED Director 2017-10-26 CURRENT 2005-02-22 Active
MARIO ALBERT FILLO FILLO PRODUCTIONS LIMITED Director 2002-01-10 CURRENT 2002-01-10 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
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-02-25AP01DIRECTOR APPOINTED MS ROBYN ANNE LE FRIEC
2022-02-24AP01DIRECTOR APPOINTED MR MARK ROBERT MULTIMER
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BOYD
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-06AP04Appointment of Cecpm Limited as company secretary on 2016-05-01
2016-06-06TM02Termination of appointment of Andrew John Corden on 2016-05-01
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN CORDEN on 2015-04-01
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-27AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-11CH01Director's details changed for Mr. Ian James Boyd on 2011-01-01
2011-02-24CH01Director's details changed for Mr. Ian James Boyd on 2011-02-01
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AR0131/05/10 ANNUAL RETURN FULL LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/10 FROM 4 St. Mark's Place Wimbledon London SW19 7ND
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 122 MOTSPUR PARK NEW MALDEN SURREY KT3 6PF
2009-06-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-08-18363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: FLAT 9 CANUTE COURT 85 KNOLLYS ROAD LONDON SW16 2JP
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 1 ARUNDEL CLOSE PASSFIELD LIPHOOK HAMPSHIRE GU30 7RW
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: BRITANNIA HOUSE 154 TOOLEY STREET LONDON SE1 2TZ
2003-08-24363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: CANUTE COURT 83/87 KNOLLYS ROAD LONDON SW16 2JP
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16288aNEW SECRETARY APPOINTED
2001-06-29288bSECRETARY RESIGNED
2001-06-08288bSECRETARY RESIGNED
2001-06-08363(288)SECRETARY RESIGNED
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-31288bDIRECTOR RESIGNED
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-22363(288)DIRECTOR RESIGNED
2000-06-22363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-02288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-29363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-28363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-08-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-05363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-05288DIRECTOR RESIGNED
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-05363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-05AUDAUDITOR'S RESIGNATION
1994-06-14363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-06-14363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-03AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CANUTE COURT 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 CANUTE COURT 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
CANUTE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CANUTE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANUTE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CANUTE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANUTE COURT 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 (68209 - Other letting and operating of own or leased real estate) as CANUTE COURT MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CANUTE COURT 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 CANUTE COURT 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 CANUTE COURT 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.