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

SUNCREST PROPERTIES LIMITED

JUPITER HOUSE 1 MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, LANCASHIRE, BB5 5BY,
Company Registration Number
02984699
Private Limited Company
Active

Company Overview

About Suncrest Properties Ltd
SUNCREST PROPERTIES LIMITED was founded on 1994-10-31 and has its registered office in Altham. The organisation's status is listed as "Active". Suncrest Properties Limited is a Private Limited Company registered in 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
SUNCREST PROPERTIES LIMITED
 
Legal Registered Office
JUPITER HOUSE 1 MERCURY RISE
ALTHAM BUSINESS PARK
ALTHAM
LANCASHIRE
BB5 5BY
Other companies in BB5
 
Filing Information
Company Number 02984699
Company ID Number 02984699
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNCREST PROPERTIES 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.
Companies with same name SUNCREST PROPERTIES LIMITED
The following companies were found which have the same name as SUNCREST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNCREST PROPERTIES, LLC 1618 HWY 395 STE 200 MINDEN NV 89423 Active Company formed on the 2003-09-10
SUNCREST PROPERTIES DEVELOPMENT PTY LTD NSW 2147 Strike-off action in progress Company formed on the 2016-04-08
SUNCREST PROPERTIES PTY LTD Active Company formed on the 2015-03-26
SUNCREST PROPERTIES INC. 7823 S CAUSEWAY BLVD ST. PETERSBURG FL 33704 Inactive Company formed on the 1987-11-12
SUNCREST PROPERTIES, LLC 221 MORTON LN WINTER SPRINGS FL 32708 Active Company formed on the 2013-12-23
SUNCREST PROPERTIES INC Delaware Unknown
SUNCREST PROPERTIES LLC Delaware Unknown
SUNCREST PROPERTIES California Unknown
SUNCREST PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SUNCREST PROPERTIES LLC California Unknown
SUNCREST PROPERTIES LLC California Unknown
SUNCREST PROPERTIES LLC North Carolina Unknown
Suncrest Properties LLC Maryland Unknown
SUNCREST PROPERTIES L.L.C Tennessee Unknown
SUNCREST PROPERTIES INC Arkansas Unknown
SUNCREST PROPERTIES OF TEXAS, LLC 20501 KATY FWY STE 217 KATY TX 77450 Active Company formed on the 2021-06-30
SUNCREST PROPERTIES PLLC 519 2ND AVE COON RAPIDS IA 50058 Active Company formed on the 2022-05-11

Company Officers of SUNCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE DAVIS
Company Secretary 1994-12-14
CATHERINE DAVIS
Director 1994-12-14
RICHARD MICHAEL KAY
Director 2009-03-27
SEAMUS MCDERMOTT
Director 1994-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-10-31 1994-12-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-10-31 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CAROLINE SARAH DAVIES FINLAW 239 LIMITED Director 2004-12-02 - 2009-07-09 RESIGNED 2000-09-05 Active
CATHERINE DAVIS ALLEGRO CORPORATION LIMITED Company Secretary 1995-09-07 CURRENT 1994-04-12 Active
CATHERINE DAVIS MCDERMOTT DEVELOPMENTS LIMITED Company Secretary 1994-02-28 CURRENT 1992-03-30 Active
CATHERINE DAVIS RIVERSIDE PASTURES PILLING LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
CATHERINE DAVIS BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
CATHERINE DAVIS LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
CATHERINE DAVIS VALLEY VIEW BILLINGTON LTD Director 2015-02-24 CURRENT 2015-02-24 Active
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CATHERINE DAVIS ALLEGRO CORPORATION LIMITED Director 1995-09-07 CURRENT 1994-04-12 Active
CATHERINE DAVIS MCDERMOTT DEVELOPMENTS LIMITED Director 1992-04-09 CURRENT 1992-03-30 Active
RICHARD MICHAEL KAY ALLERTON PLACE MANAGEMENT COMPANY LIMITED Director 2017-08-11 CURRENT 2016-04-18 Active
RICHARD MICHAEL KAY BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
RICHARD MICHAEL KAY LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
RICHARD MICHAEL KAY MCDERMOTT HOMES LIMITED Director 2009-11-30 CURRENT 2006-06-23 Active
RICHARD MICHAEL KAY ELM TREE APARTMENTS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY ELM TREE GARDENS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY ALLEGRO CORPORATION LIMITED Director 2008-06-10 CURRENT 1994-04-12 Active
RICHARD MICHAEL KAY MCDERMOTT DEVELOPMENTS LIMITED Director 2006-04-06 CURRENT 1992-03-30 Active
SEAMUS MCDERMOTT MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
SEAMUS MCDERMOTT MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
SEAMUS MCDERMOTT ALLEGRO CORPORATION LIMITED Director 1995-09-07 CURRENT 1994-04-12 Active
SEAMUS MCDERMOTT MCDERMOTT DEVELOPMENTS LIMITED Director 1992-04-09 CURRENT 1992-03-30 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
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Director's details changed for Mr Richard Michael Kay on 2023-01-16
2023-01-16Director's details changed for Ms Catherine Davis on 2023-01-16
2023-01-16Director's details changed for Mr Seamus Mcdermott on 2023-01-16
2023-01-16SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE DAVIS on 2023-01-16
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08SH02Statement of capital on 2021-02-16 GBP100
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 25100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 25100
2016-01-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 25100
2015-01-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 25100
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-19AA01Current accounting period extended from 30/06/13 TO 31/12/13
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-23AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0131/10/10 ANNUAL RETURN FULL LIST
2010-08-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-07MG01Particulars of a mortgage or charge / charge no: 2
2010-05-24AA01Current accounting period extended from 31/12/09 TO 30/06/10
2010-03-04AR0131/10/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCDERMOTT / 31/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 31/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-07288aDIRECTOR APPOINTED RICHARD MICHAEL KAY
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM MOSELEY HOUSE ROSEHILL ROAD BURNLEY LANCASHIRE BB11 2JS
2009-04-0788(2)AD 27/03/09-27/03/09 GBP SI 98@1=98 GBP IC 25002/25100
2009-01-22363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-04363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1997-10-29363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-26363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-12287REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 14 OAKEN BANK BURNLEY LANCASHIRE BB10 2EY
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-18SRES03EXEMPTION FROM APPOINTING AUDITORS 16/08/95
1995-06-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-01-22SRES01ALTER MEM AND ARTS 18/11/94
1995-01-22SRES04£ NC 1000/501000 18/11
1995-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-2288(2)RAD 18/11/94--------- £ SI 25000@1=25000 £ IC 2/25002
1994-12-19287REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-12-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-18288NEW DIRECTOR APPOINTED
1994-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 SUNCREST PROPERTIES 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 SUNCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-07-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-06-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUNCREST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SUNCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNCREST PROPERTIES LIMITED
Trademarks
We have not found any records of SUNCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNCREST PROPERTIES 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 (68100 - Buying and selling of own real estate) as SUNCREST PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUNCREST PROPERTIES 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 SUNCREST PROPERTIES 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 SUNCREST PROPERTIES 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.