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

PYNDAR COURT (FREEHOLD) LIMITED

43 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
02732795
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pyndar Court (freehold) Ltd
PYNDAR COURT (FREEHOLD) LIMITED was founded on 1992-07-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Pyndar Court (freehold) 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
PYNDAR COURT (FREEHOLD) LIMITED
 
Legal Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Filing Information
Company Number 02732795
Company ID Number 02732795
Date formed 1992-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYNDAR COURT (FREEHOLD) 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 PYNDAR COURT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 2001-08-08
AMANDA JANE HIBBARD
Director 2009-11-10
LAURENCE PETER TWISELTON
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA GRECH
Director 2012-12-06 2013-03-22
JOHN PATRICK HICKS
Director 2009-11-10 2012-12-06
MICHAEL RICHARD CROSS
Director 1996-07-02 2009-11-10
GREGORY IAN LEADER CRAMER
Director 2006-01-05 2009-11-10
GILBERT FREDERICK DRAKE
Director 1996-09-30 2007-12-19
BRIAN VICTOR LEADER CRAMER
Director 1996-07-02 2006-01-05
MICHAEL STEPHEN KAUFMAN
Company Secretary 2000-11-21 2002-12-18
JOAN HILARY BINGLEY
Company Secretary 1996-07-02 2000-11-21
SARAH DUFF JEFFREY GRAY
Company Secretary 1993-07-12 1996-07-02
TIMOTHY JAMES DAVIDSON
Director 1992-07-20 1996-07-02
JOHN PATRICK HICKS
Director 1992-07-20 1996-07-02
CHRISTOPHER JOHN WILKINSON
Company Secretary 1992-07-20 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDACO NOMINEES LIMITED 2TICCS LIMITED Company Secretary 2009-02-24 CURRENT 2004-03-12 Active
LYDACO NOMINEES LIMITED ATLANTIC AIRLINES LIMITED Company Secretary 2008-11-04 CURRENT 2008-10-21 Active
LYDACO NOMINEES LIMITED JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 1987-12-10 Active
LYDACO NOMINEES LIMITED CFMS SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
LYDACO NOMINEES LIMITED ALVESTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2005-09-08 CURRENT 1994-11-21 Active
LYDACO NOMINEES LIMITED AEROSAFE LIMITED Company Secretary 2003-03-10 CURRENT 1999-06-18 Active
LYDACO NOMINEES LIMITED LYDACO FINANCIAL SERVICES LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
LYDACO NOMINEES LIMITED TANNERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2001-08-08 CURRENT 1990-06-06 Active
LYDACO NOMINEES LIMITED NASCOTT WOOD & CO LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
LYDACO NOMINEES LIMITED KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1987-08-24 Active
LYDACO NOMINEES LIMITED PENHALIGON COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1997-07-01 Active
LYDACO NOMINEES LIMITED ACTIVE CASE MANAGERS LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active
LYDACO NOMINEES LIMITED COLLISION INVESTIGATORS LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-06 Active
LYDACO NOMINEES LIMITED SEEDCO Company Secretary 1998-03-17 CURRENT 1998-01-26 Dissolved 2014-06-24
LYDACO NOMINEES LIMITED WHIPLASH EDUCATION AND RESEARCH LIMITED Company Secretary 1997-08-20 CURRENT 1997-07-31 Active
LYDACO NOMINEES LIMITED I T M (UK) LIMITED Company Secretary 1996-11-14 CURRENT 1990-02-20 Converted / Closed
AMANDA JANE HIBBARD TANNERS COURT RESIDENTS COMPANY LIMITED Director 2009-11-10 CURRENT 1990-06-06 Active
AMANDA JANE HIBBARD LYONS DAVIDSON TRUSTEE COMPANY LIMITED Director 2001-01-09 CURRENT 1992-02-11 Active
AMANDA JANE HIBBARD CLOVERDALE COURT RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1998-01-28 Active
AMANDA JANE HIBBARD YEW TREE GARDENS RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1990-06-06 Active
AMANDA JANE HIBBARD JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1987-12-10 Active
AMANDA JANE HIBBARD KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2000-10-13 CURRENT 1987-08-24 Active
AMANDA JANE HIBBARD PENHALIGON COURT RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1997-07-01 Active
AMANDA JANE HIBBARD EBDON LODGE RESIDENTS COMPANY LIMITED Director 2000-10-13 CURRENT 1998-01-28 Active
LAURENCE PETER TWISELTON LYONS DAVIDSON TRUSTEE COMPANY LIMITED Director 2014-09-01 CURRENT 1992-02-11 Active
LAURENCE PETER TWISELTON COLLISION INVESTIGATORS LIMITED Director 2014-01-27 CURRENT 1998-10-06 Active
LAURENCE PETER TWISELTON AA LAW LIMITED Director 2013-10-23 CURRENT 2012-07-27 Active
LAURENCE PETER TWISELTON QUEEN SQUARE ASSOCIATES LIMITED Director 2013-07-11 CURRENT 2010-12-22 Dissolved 2014-05-20
LAURENCE PETER TWISELTON CLOVERDALE COURT RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1998-01-28 Active
LAURENCE PETER TWISELTON YEW TREE GARDENS RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1990-06-06 Active
LAURENCE PETER TWISELTON JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1987-12-10 Active
LAURENCE PETER TWISELTON KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-03-22 CURRENT 1987-08-24 Active
LAURENCE PETER TWISELTON PENHALIGON COURT RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1997-07-01 Active
LAURENCE PETER TWISELTON EBDON LODGE RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1998-01-28 Active
LAURENCE PETER TWISELTON TANNERS COURT RESIDENTS COMPANY LIMITED Director 2013-03-22 CURRENT 1990-06-06 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GALE
2024-03-14APPOINTMENT TERMINATED, DIRECTOR LAURENCE PETER TWISELTON
2024-03-14DIRECTOR APPOINTED MS TALIA ATKINS
2024-03-14DIRECTOR APPOINTED MS ALEX HEWITT
2023-07-27CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE RODNEY TAYLOR
2020-03-18AP01DIRECTOR APPOINTED MR SIMON MARK GALE
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-24AP01DIRECTOR APPOINTED MR LEE RODNEY TAYLOR
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELENA ANTONIOU
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MISS ELENA ANTONIOU
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HIBBARD
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR LYDACO NOMINEES LIMITED on 2017-11-17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-06AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THERESA GRECH
2013-04-04AP01DIRECTOR APPOINTED MR LAURENCE TWISELTON
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS
2012-12-07AP01DIRECTOR APPOINTED MISS THERESA GRECH
2012-08-29AR0120/07/12 NO MEMBER LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-01AR0120/07/11 NO MEMBER LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-28AR0120/07/10 NO MEMBER LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 20/07/2010
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-08AP01DIRECTOR APPOINTED JOHN PATRICK HICKS
2009-12-08AP01DIRECTOR APPOINTED AMANDA JANE HIBBARD
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEADER CRAMER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KAUFMAN
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT DRAKE
2009-08-11363aANNUAL RETURN MADE UP TO 20/07/09
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aANNUAL RETURN MADE UP TO 20/07/08
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-31363sANNUAL RETURN MADE UP TO 20/07/07
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5TH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QD
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-01363sANNUAL RETURN MADE UP TO 20/07/06
2006-01-20288bDIRECTOR RESIGNED
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-20288aNEW DIRECTOR APPOINTED
2005-07-30363sANNUAL RETURN MADE UP TO 20/07/05
2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-27363sANNUAL RETURN MADE UP TO 20/07/04
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-12363sANNUAL RETURN MADE UP TO 20/07/03
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-30363sANNUAL RETURN MADE UP TO 20/07/02
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: RETIREMENT CARE, 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE
2001-08-20363sANNUAL RETURN MADE UP TO 20/07/01
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-07288bSECRETARY RESIGNED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: RETIREMENT CARE 3RD FLOOR BRANDTS COURT ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-04363sANNUAL RETURN MADE UP TO 20/07/00
2000-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-26363aANNUAL RETURN MADE UP TO 20/07/99
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-11363sANNUAL RETURN MADE UP TO 20/07/98
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: BRANDTS COURT ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
1997-09-01288cSECRETARY'S PARTICULARS CHANGED
1997-09-01363aANNUAL RETURN MADE UP TO 20/07/97
1997-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-10-09288aNEW DIRECTOR APPOINTED
1996-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-29363sANNUAL RETURN MADE UP TO 20/07/96
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 PYNDAR COURT (FREEHOLD) 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 PYNDAR COURT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PYNDAR COURT (FREEHOLD) 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
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PYNDAR COURT (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

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