Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED
Company Information for

COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED

UNIT 4, ANVIL COURT CLEAVER PROPERTY MANAGEMENT, DENMARK STREET, WOKINGHAM, RG40 2BB,
Company Registration Number
03528059
Private Limited Company
Active

Company Overview

About Court Gardens Management Company (goring-on-thames) Ltd
COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED was founded on 1998-03-16 and has its registered office in Wokingham. The organisation's status is listed as "Active". Court Gardens Management Company (goring-on-thames) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED
 
Legal Registered Office
UNIT 4, ANVIL COURT CLEAVER PROPERTY MANAGEMENT
DENMARK STREET
WOKINGHAM
RG40 2BB
Other companies in RG9
 
Filing Information
Company Number 03528059
Company ID Number 03528059
Date formed 1998-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED

Current Directors
Officer Role Date Appointed
JOY CHRISTINE ARNOTT
Company Secretary 2008-09-06
STEPHANIE JANE BRIDLE
Director 1999-08-23
DOROTHY CHAPPELL
Director 2014-03-11
HOWARD JOHN CHASE
Director 1999-08-23
TREVOR STANLEY DAVISON
Director 1999-08-23
ZELIA AVRIL ENGER
Director 2008-01-16
MAUREEN EVELYN FOREMAN
Director 2000-03-14
PETER DOD ROBIN GARDINER
Director 2010-08-28
AUDREY LAY
Director 1999-08-23
ANNE STANLEY-WELLS
Director 2015-08-28
ANTONIA BARNETT WATSON
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN MCKENZIE
Director 2011-06-21 2017-05-21
JANET MARY NATTRASS
Director 2008-03-16 2017-02-27
MONA WALLACE
Director 2009-11-17 2015-08-27
RONALD THOMAS CHAPPELL
Director 2002-03-01 2014-03-11
JULIET GARDINER
Director 2010-08-28 2011-01-27
DAVID ALEXANDER WILSON
Director 2008-03-31 2010-08-27
ALEXANDER HUGH VAUGHAN
Director 2007-01-11 2010-05-29
VIOLET JENSEN
Company Secretary 2002-01-10 2008-06-30
VIOLET JENSEN
Director 1999-08-23 2008-03-28
WALTER WALLACE
Director 2007-01-11 2007-12-09
COLIN ANDREW COLE
Director 1999-08-23 2007-08-10
MURIEL FLETCHER
Director 2005-10-27 2006-11-23
JOHN TAYLOR ALDINGTON
Director 1999-08-23 2006-11-17
ELIZABETH WOODS
Director 2005-09-30 2006-04-28
RONALD GEORGE HALL
Director 2002-09-30 2006-03-31
EDWIN MOSES
Director 2003-12-08 2005-09-30
ROBERT ARTHUR FLETCHER
Director 1999-08-23 2005-01-27
LEANNE GUTSELL
Director 2002-07-01 2003-12-08
SUSAN ELIZABETH TRIVETT
Director 1999-08-23 2002-09-30
ANTHONY ROBERT DAWSON
Company Secretary 1999-08-23 2002-04-30
ELIZABETH GAY DAWSON
Director 1999-08-23 2002-04-30
ANTHONY JOSEPH WINCHESTER
Director 1999-08-23 2002-01-09
PENNSEC LIMITED
Nominated Secretary 1998-03-16 1999-08-23
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1998-03-16 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR STANLEY DAVISON MARKED DECK LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
TREVOR STANLEY DAVISON MID-TECH ENGINEERING PROJECTS LTD Director 2015-08-03 CURRENT 2015-07-13 Active
TREVOR STANLEY DAVISON DANCING CHIMP LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
TREVOR STANLEY DAVISON MODERN HULA LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
TREVOR STANLEY DAVISON BLACK CALIFORNIA LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
TREVOR STANLEY DAVISON THE LAS VEGAS MERMAID COMPANY LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
TREVOR STANLEY DAVISON TFG FACILITIES LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-02-21
TREVOR STANLEY DAVISON EUROPEAN COMPRESSED AIR SERVICES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
TREVOR STANLEY DAVISON MARRAKECH LIMITED Director 2012-06-15 CURRENT 2012-06-15 Liquidation
TREVOR STANLEY DAVISON HIT AND RUN LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active - Proposal to Strike off
TREVOR STANLEY DAVISON SURREY LIMITED Director 2012-06-07 CURRENT 2012-06-07 Liquidation
TREVOR STANLEY DAVISON FORTUNES TOLD LIMITED Director 2012-06-07 CURRENT 2012-06-07 Liquidation
TREVOR STANLEY DAVISON BCAS NETWORK M&E SERVICES LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2017-02-21
TREVOR STANLEY DAVISON MID-TECH AIR PRODUCTS LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
TREVOR STANLEY DAVISON FLUIDAIR LIMITED Director 2009-03-30 CURRENT 2009-02-13 Active
TREVOR STANLEY DAVISON MID-TECH SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
TREVOR STANLEY DAVISON NORTON ENVIRONMENTAL SERVICES LIMITED Director 2006-12-01 CURRENT 2006-11-30 Dissolved 2017-02-21
TREVOR STANLEY DAVISON THAMES COMPRESSED AIR SERVICES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON THAMES AIR CONDITIONING LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON TFG (GROUP) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON SCOTFORD & TEASDALE LIMITED Director 2004-07-05 CURRENT 2004-07-05 Active
TREVOR STANLEY DAVISON THAMESIDE REACH MANAGEMENT COMPANY LIMITED Director 2002-12-09 CURRENT 2000-09-14 Active
TREVOR STANLEY DAVISON BCAS LIMITED Director 1991-05-31 CURRENT 1988-04-04 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
2024-02-15Appointment of Ms Emma Keeley as company secretary on 2024-02-15
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR DOROTHY CHAPPELL
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN EVELYN FOREMAN
2021-08-26AP01DIRECTOR APPOINTED MR STUART GREGORY CLARK
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STANLEY DAVISON
2021-08-20AP01DIRECTOR APPOINTED MR EDMUND OLIVER GARDINER
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOD ROBIN GARDINER
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY NATTRASS
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN MCKENZIE
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MS JOY CHRISTINE ARNOTT on 2017-09-26
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-05-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-18AP01DIRECTOR APPOINTED MRS ANNE STANLEY-WELLS
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MONA WALLACE
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MRS DOROTHY CHAPPELL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS CHAPPELL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 32 Bell Street Henley on Thames Oxfordshire RG9 2BH
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-20AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0116/03/13 ANNUAL RETURN FULL LIST
2012-03-20AR0116/03/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR KEITH IAN MCKENZIE
2012-01-25AA31/12/11 TOTAL EXEMPTION FULL
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2011-03-18AR0116/03/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIET GARDINER
2011-01-12AP01DIRECTOR APPOINTED MRS JULIET GARDINER
2011-01-12AP01DIRECTOR APPOINTED MR PETER DOD ROBIN GARDINER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAUGHAN
2010-03-16AR0116/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WILSON / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA BARNETT WATSON / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER HUGH VAUGHAN / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY NATTRASS / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LAY / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EVELYN FOREMAN / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZELIA AVRIL ENGER / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN CHASE / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS CHAPPELL / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE BRIDLE / 01/10/2009
2009-11-19AP01DIRECTOR APPOINTED MRS MONA WALLACE
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED MS JOY CHRISTINE ARNOTT
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY VIOLET JENSEN
2008-08-06288aDIRECTOR APPOINTED DAVID ALEXANDER WILSON
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR VIOLET JENSEN
2008-04-03288aDIRECTOR APPOINTED JANET MARY NATTRASS
2008-03-25363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-24288bAPPOINTMENT TERMINATED DIRECTOR WALTER WALLACE
2008-01-23288bDIRECTOR RESIGNED
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-04-13363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-05-17363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18288bDIRECTOR RESIGNED
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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED

Intangible Assets
Patents
We have not found any records of COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED
Trademarks
We have not found any records of COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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.