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

MAINPORT MARITIME MANAGEMENT LIMITED

21 OFFICE 1, 21 HILL STREET, HAVERFORDWEST, SA61 1QQ,
Company Registration Number
02237070
Private Limited Company
Active

Company Overview

About Mainport Maritime Management Ltd
MAINPORT MARITIME MANAGEMENT LIMITED was founded on 1988-03-28 and has its registered office in Haverfordwest. The organisation's status is listed as "Active". Mainport Maritime Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAINPORT MARITIME MANAGEMENT LIMITED
 
Legal Registered Office
21 OFFICE 1
21 HILL STREET
HAVERFORDWEST
SA61 1QQ
Other companies in LE13
 
Filing Information
Company Number 02237070
Company ID Number 02237070
Date formed 1988-03-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINPORT MARITIME 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 MAINPORT MARITIME MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FAVIELL SMEATON
Company Secretary 1991-12-26
TREVOR NORMAN NEEDHAM
Director 1991-12-26
ANDREW FAVIELL SMEATON
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS JOHN TOWNSEND
Director 1995-02-20 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FAVIELL SMEATON COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
ANDREW FAVIELL SMEATON ELMBUSH COMMERCIAL LIMITED Company Secretary 2005-02-16 CURRENT 1992-11-10 Active
ANDREW FAVIELL SMEATON CROSSPARK DEVELOPMENTS LIMITED Company Secretary 2000-03-31 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW FAVIELL SMEATON PENFRO LIMITED Company Secretary 1999-11-22 CURRENT 1999-11-22 Active
ANDREW FAVIELL SMEATON HAMTON PROPERTIES LIMITED Company Secretary 1996-03-28 CURRENT 1996-03-28 Active
ANDREW FAVIELL SMEATON ENTERPRISE HOUSE (HARTLEPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-01 CURRENT 1987-10-13 Active
ANDREW FAVIELL SMEATON SPECTRUM MANAGEMENT (ROCHESTER) LIMITED Company Secretary 1992-05-01 CURRENT 1986-10-14 Active
ANDREW FAVIELL SMEATON CORBYGATE MANAGEMENT LIMITED Company Secretary 1991-12-26 CURRENT 1989-12-07 Active
ANDREW FAVIELL SMEATON LONDON ROAD (PEMBROKE) MANAGEMENT COMPANY LIMITED Company Secretary 1991-08-01 CURRENT 1987-03-25 Active
ANDREW FAVIELL SMEATON BAKEWELL ROAD HIGH-TECH MANAGEMENT COMPANY LIMITED Company Secretary 1991-03-01 CURRENT 1985-03-04 Active
TREVOR NORMAN NEEDHAM PENFRO LIMITED Director 1999-11-22 CURRENT 1999-11-22 Active
TREVOR NORMAN NEEDHAM HAMTON PROPERTIES LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
TREVOR NORMAN NEEDHAM ENTERPRISE HOUSE (HARTLEPOOL) MANAGEMENT COMPANY LIMITED Director 1992-06-01 CURRENT 1987-10-13 Active
TREVOR NORMAN NEEDHAM SPECTRUM MANAGEMENT (ROCHESTER) LIMITED Director 1992-05-01 CURRENT 1986-10-14 Active
TREVOR NORMAN NEEDHAM LONDON ROAD (PEMBROKE) MANAGEMENT COMPANY LIMITED Director 1991-08-01 CURRENT 1987-03-25 Active
TREVOR NORMAN NEEDHAM BAKEWELL ROAD HIGH-TECH MANAGEMENT COMPANY LIMITED Director 1991-03-01 CURRENT 1985-03-04 Active
ANDREW FAVIELL SMEATON COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active
ANDREW FAVIELL SMEATON COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2003-02-07 CURRENT 2001-03-09 Active
ANDREW FAVIELL SMEATON PROPERTY MANAGEMENT (BUSINESS SUPPORT) SERVICES LIMITED Director 2002-12-05 CURRENT 2002-12-05 Active - Proposal to Strike off
ANDREW FAVIELL SMEATON AMRECO LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active
ANDREW FAVIELL SMEATON CROSSPARK DEVELOPMENTS LIMITED Director 2000-03-31 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW FAVIELL SMEATON PENFRO LIMITED Director 1999-11-22 CURRENT 1999-11-22 Active
ANDREW FAVIELL SMEATON BUILDMODERN LIMITED Director 1999-10-13 CURRENT 1999-09-23 Active
ANDREW FAVIELL SMEATON HAMTON PROPERTIES LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
ANDREW FAVIELL SMEATON ENTERPRISE HOUSE (HARTLEPOOL) MANAGEMENT COMPANY LIMITED Director 1992-06-01 CURRENT 1987-10-13 Active
ANDREW FAVIELL SMEATON SPECTRUM MANAGEMENT (ROCHESTER) LIMITED Director 1992-05-01 CURRENT 1986-10-14 Active
ANDREW FAVIELL SMEATON CORBYGATE MANAGEMENT LIMITED Director 1991-12-26 CURRENT 1989-12-07 Active
ANDREW FAVIELL SMEATON LONDON ROAD (PEMBROKE) MANAGEMENT COMPANY LIMITED Director 1991-08-01 CURRENT 1987-03-25 Active
ANDREW FAVIELL SMEATON BAKEWELL ROAD HIGH-TECH MANAGEMENT COMPANY LIMITED Director 1991-03-01 CURRENT 1985-03-04 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
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-07REGISTERED OFFICE CHANGED ON 07/01/23 FROM 21 Office 1 Hill Street Haverfordwest SA61 1QQ Wales
2023-01-07CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/23 FROM 21 Office 1 Hill Street Haverfordwest SA61 1QQ Wales
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 26 Park Road Melton Mowbray Leicestershire LE13 1TT
2022-01-12CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NORMAN NEEDHAM
2018-12-12AP03Appointment of Mrs Juliet Anne Martin as company secretary on 2018-11-30
2018-12-12TM02Termination of appointment of Andrew Faviell Smeaton on 2018-11-30
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AD02SAIL ADDRESS CHANGED FROM: 14 SPRING LANE WYMONDHAM MELTON MOWBRAY LE14 2AY ENGLAND
2017-01-30AD02SAIL ADDRESS CREATED
2017-01-30AD03Registers moved to registered inspection location of 14 Spring Lane Wymondham Melton Mowbray LE14 2AY
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0126/12/15 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0126/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0126/12/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0126/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0126/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0126/12/10 ANNUAL RETURN FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-07AR0126/12/09 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 22 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT
2009-03-03363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363sRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 26/12/06; NO CHANGE OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 26/12/05; NO CHANGE OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-20363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2002-02-18363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 47 NEW WALK LEICESTER LE1 6TE
2001-01-28363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 26/12/98; CHANGE OF MEMBERS
1999-01-28288bDIRECTOR RESIGNED
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363sRETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-28363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1996-02-12288NEW DIRECTOR APPOINTED
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-15363sRETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS
1995-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-21363sRETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS
1994-02-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-21287REGISTERED OFFICE CHANGED ON 21/01/94 FROM: ENTERPRISE HOUSE MILL STREET OAKHAM LEICESTERSHIRE LE15 6AE
1993-11-18363sRETURN MADE UP TO 26/12/92; CHANGE OF MEMBERS
1993-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-01363bRETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS
1991-06-1588(2)RAD 20/05/91--------- £ SI 7@1=7 £ IC 93/100
1991-02-26AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-04363RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS
1989-11-29287REGISTERED OFFICE CHANGED ON 29/11/89 FROM: LANGHAM MANOR LANGHAM NR.OAKHAM LEICESTERSHIRE
1989-11-03363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1989-08-21AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-03-15122NC DEC ALREADY ADJUSTED
1989-03-15SRES05NC DEC ALREADY ADJUSTED 29/03/88
1988-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MAINPORT MARITIME 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 MAINPORT MARITIME 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
MAINPORT MARITIME 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,681
Creditors Due Within One Year 2012-03-31 £ 6,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MAINPORT MARITIME MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,156
Cash Bank In Hand 2012-03-31 £ 1,178
Current Assets 2013-03-31 £ 35,715
Current Assets 2012-03-31 £ 35,543
Debtors 2013-03-31 £ 34,559
Debtors 2012-03-31 £ 34,365
Shareholder Funds 2013-03-31 £ 31,034
Shareholder Funds 2012-03-31 £ 29,028

Debtors and other cash assets

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