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

FLORIN COURT FREEHOLD LIMITED

C/O FIFIELD GLYN LIMITED, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UD,
Company Registration Number
03074320
Private Limited Company
Active

Company Overview

About Florin Court Freehold Ltd
FLORIN COURT FREEHOLD LIMITED was founded on 1995-06-29 and has its registered office in Northwich. The organisation's status is listed as "Active". Florin Court Freehold 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
FLORIN COURT FREEHOLD LIMITED
 
Legal Registered Office
C/O FIFIELD GLYN LIMITED
GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7UD
Other companies in TN4
 
Filing Information
Company Number 03074320
Company ID Number 03074320
Date formed 1995-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLORIN 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 FLORIN COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
TRACY TASKER
Company Secretary 2017-05-16
JOHN WILLIAM CUTTS
Director 1995-11-20
STEPHEN JONATHAN NEWTON
Director 2016-10-31
TRACY TASKER
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PRESTON JOHN LLEWELLYN
Director 2014-10-01 2015-03-11
JENIFER ANNE COOPER
Director 2003-04-11 2014-12-31
PETER HODGSON & CO
Company Secretary 2014-02-04 2014-11-30
PETER HODGSON & CO LIMITED
Company Secretary 2007-05-25 2014-02-03
STUART CAMPBELL MELSOM
Director 1995-07-06 2013-11-21
GRAHAM JOHN HILLDRUP
Director 2005-01-10 2013-11-18
SIEGFRIED HERMANN HAHN
Company Secretary 2003-09-01 2007-06-15
SIEGFRIED HAHN
Director 2001-11-27 2007-06-15
MARTIN HANKEY
Director 1995-07-06 2004-03-31
HARLEY STREET REGISTRARS LIMITED
Company Secretary 1995-07-06 2003-09-01
GORDON SCOTT WISE
Director 2000-07-01 2003-07-09
MAXWELL GREGORY JEFFERY HARVEY
Director 1995-06-29 2002-07-05
JOHN WILLIAM TOOMEY
Director 1995-07-06 2001-07-26
ROY EDGAR BRIMBLECOMBE
Director 1996-10-03 1999-11-15
SUSAN JANE CAMPER
Director 1995-10-05 1996-10-03
ROBERT BERNARD AVES
Director 1995-07-06 1995-10-05
ALEXANDRA SILVERSTONE
Nominated Secretary 1995-06-29 1995-06-30
MICHAEL SHELDON SILVERSTONE
Nominated Director 1995-06-29 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CUTTS ALIQUANTUM ENERGY PLC Director 2014-07-12 CURRENT 2013-10-24 Active
JOHN WILLIAM CUTTS M.I.E. MEDICAL RESEARCH LIMITED Director 2014-04-04 CURRENT 1983-02-23 Liquidation
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS INTEGRITY ACTION Director 2009-09-04 CURRENT 2003-09-02 Active
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS FLORIN HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-04-15 Active
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT MANAGEMENT LIMITED Director 1995-11-20 CURRENT 1987-05-20 Active
STEPHEN JONATHAN NEWTON FLORIN COURT MANAGEMENT LIMITED Director 2016-10-31 CURRENT 1987-05-20 Active
STEPHEN JONATHAN NEWTON HEATHROW HYDRANT OPERATING COMPANY LIMITED Director 2014-08-20 CURRENT 1993-06-21 Active
STEPHEN JONATHAN NEWTON HEATHROW AIRPORT FUEL COMPANY LIMITED Director 2014-08-20 CURRENT 1996-04-23 Active
STEPHEN JONATHAN NEWTON CITCO PROPERTIES LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
TRACY TASKER FLORIN COURT MANAGEMENT LIMITED Director 2013-10-28 CURRENT 1987-05-20 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
2024-10-31APPOINTMENT TERMINATED, DIRECTOR ARTHUR VINCENT FERRY
2024-02-28DIRECTOR APPOINTED MR GRAHAM ALEXANDER
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-19DIRECTOR APPOINTED MR AIDAN LANGLEY
2023-05-22DIRECTOR APPOINTED MR ARTHUR VINCENT FERRY
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK COOPER
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK COOPER
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-06CH04Secretary's details changed
2022-04-29Director's details changed for Mrs Suzanne Darmont Gibbons on 2022-04-27
2022-04-29CH01Director's details changed for Mrs Suzanne Darmont Gibbons on 2022-04-27
2022-04-27APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAM WELLS
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAM WELLS
2022-04-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN OWEN-LLOYD
2022-04-14AP04Appointment of Fifield Glyn Limited as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Pod Group Services Limited on 2022-04-01
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
2022-03-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DAVIS
2021-11-30AP01DIRECTOR APPOINTED MRS SUZANNE DARMONT GIBBONS
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
2020-08-17CH04SECRETARY'S DETAILS CHNAGED FOR POD GROUP SERVICES LIMITED on 2020-08-17
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-01AP01DIRECTOR APPOINTED MR PETER FRANK COOPER
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY TASKER
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AP01DIRECTOR APPOINTED MR LAURENCE ADAM WELLS
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN NEWTON
2019-08-07TM02Termination of appointment of Tracy Tasker on 2019-08-07
2019-08-07AP04Appointment of Pod Group Services Limited as company secretary on 2019-04-01
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
2019-07-19PSC08Notification of a person with significant control statement
2019-07-19PSC07CESSATION OF JOHN WILLIAM CUTTS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-17AP03Appointment of Tracy Tasker as company secretary on 2017-05-16
2017-05-17AP01DIRECTOR APPOINTED MS TRACY TASKER
2017-05-04TM02Termination of appointment of Peter Hodgson & Co on 2014-11-30
2017-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-31AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN NEWTON
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 87
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 87
2015-07-21AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER ANNE COOPER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON JOHN LLEWELLYN
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-11AP01DIRECTOR APPOINTED MR PRESTON JOHN LLEWELLYN
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 87
2014-09-19AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELSOM
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM Forbes Hall New City House 71 Rivington Street London EC2A 3AY
2014-02-04AP04Appointment of corporate company secretary Peter Hodgson & Co
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HODGSON & CO LIMITED
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILLDRUP
2013-08-06AAMDAmended full accounts made up to 2013-03-31
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0129/06/13 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-03AR0129/06/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-11AR0129/06/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06AR0129/06/10 FULL LIST
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 20/06/2010
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-1788(2)AD 10/08/09 GBP SI 1@1=1 GBP IC 86/87
2009-07-22363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED GRAHAM JOHN HILLDRUP
2008-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/08
2008-08-06363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-07-2488(2)AD 21/12/07 GBP SI 1@1=1 GBP IC 85/86
2008-07-2488(2)AD 20/11/07 GBP SI 1@1=1 GBP IC 84/85
2008-07-2488(2)AD 20/11/07 GBP SI 1@1=1 GBP IC 83/84
2008-07-2488(2)AD 03/04/08 GBP SI 1@1=1 GBP IC 82/83
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-04-17363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS; AMEND
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-01363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 29/06/05; CHANGE OF MEMBERS
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 29/06/04; CHANGE OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2004-12-17288bDIRECTOR RESIGNED
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-08-27363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-08-2788(2)RAD 16/06/03--------- £ SI 3@1=3 £ IC 79/82
2003-06-20288aNEW DIRECTOR APPOINTED
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29288bDIRECTOR RESIGNED
2001-09-12363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363aRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-07-21288bDIRECTOR RESIGNED
2000-07-21288aNEW DIRECTOR APPOINTED
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17363aRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-08-17288cDIRECTOR'S PARTICULARS CHANGED
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-24363aRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 30/06/97
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 FLORIN 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 FLORIN 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
FLORIN COURT FREEHOLD 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 42,713
Creditors Due Within One Year 2012-03-31 £ 40,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
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 FLORIN COURT FREEHOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 119,988
Cash Bank In Hand 2012-03-31 £ 115,995
Current Assets 2013-03-31 £ 121,798
Current Assets 2012-03-31 £ 117,510
Debtors 2013-03-31 £ 1,810
Debtors 2012-03-31 £ 1,515
Shareholder Funds 2013-03-31 £ 260,148
Shareholder Funds 2012-03-31 £ 257,765
Tangible Fixed Assets 2013-03-31 £ 181,063
Tangible Fixed Assets 2012-03-31 £ 181,063

Debtors and other cash assets

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

XPE 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
XPE 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
XPE 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
XPE 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 FLORIN 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 FLORIN 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 FLORIN 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.