Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULCRUM CORPORATE REAL ESTATE LTD
Company Information for

FULCRUM CORPORATE REAL ESTATE LTD

WATERLOOVILLE, HAMPSHIRE, PO7 7YH,
Company Registration Number
03605260
Private Limited Company
Dissolved

Dissolved 2014-03-16

Company Overview

About Fulcrum Corporate Real Estate Ltd
FULCRUM CORPORATE REAL ESTATE LTD was founded on 1998-07-28 and had its registered office in Waterlooville. The company was dissolved on the 2014-03-16 and is no longer trading or active.

Key Data
Company Name
FULCRUM CORPORATE REAL ESTATE LTD
 
Legal Registered Office
WATERLOOVILLE
HAMPSHIRE
PO7 7YH
Other companies in PO7
 
Previous Names
SUMMIT PROPERTY SERVICES LTD28/04/1999
MILTENTEAM LIMITED09/03/1999
Filing Information
Company Number 03605260
Date formed 1998-07-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-03-16
Type of accounts DORMANT
Last Datalog update: 2015-05-18 10:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULCRUM CORPORATE REAL ESTATE LTD
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 FULCRUM CORPORATE REAL ESTATE LTD

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RELF CHAPMAN
Director 2002-08-02 2013-05-17
SIMON LETCH
Director 1998-12-18 2013-05-17
ROBERT MARK DUNK
Company Secretary 2007-04-13 2009-09-29
ALAN MARTIN BURKITT
Director 1998-12-18 2009-01-08
MARTYN JOHN WHALEY
Company Secretary 1998-12-18 2007-04-13
RICHARD ANTHONY HERBERT WAINRIGHT-LEE
Director 1999-03-28 2007-04-13
SIMON JAMES KNEVETT BARRATT
Director 2000-01-19 2006-04-10
COLIN WILLIAM HUGH NELSON
Director 1998-12-18 2004-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-07-28 1998-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 1998-07-28 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 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
2014-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-274.70DECLARATION OF SOLVENCY
2013-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LETCH
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LETCH
2012-08-02LATEST SOC02/08/12 STATEMENT OF CAPITAL;GBP 73200
2012-08-02AR0128/07/12 FULL LIST
2012-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-08AR0128/07/11 FULL LIST
2011-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-05AD02SAIL ADDRESS CREATED
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-22AR0128/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LETCH / 28/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RELF CHAPMAN / 28/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AYRE / 28/07/2010
2010-05-06AA30/09/09 TOTAL EXEMPTION FULL
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT DUNK
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED MARK AYRE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WAINRIGHT-LEE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN BURKITT
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-02RES13CHANGE OF RO 08/05/2008
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PRIORY HOUSE ST JOHN'S LANE LONDON EC1M 4HD
2008-02-18225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2008-01-09363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-27122S-DIV 08/09/06
2007-01-04RES12VARYING SHARE RIGHTS AND NAMES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O BELMONT & LOWE HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5TQ
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-09-04288bDIRECTOR RESIGNED
2006-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-19363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17288bDIRECTOR RESIGNED
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-10363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-10-2588(2)RAD 15/10/02--------- £ SI 1200@1=1200 £ IC 67682/68882
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-02363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-10363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-31288aNEW DIRECTOR APPOINTED
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS; AMEND
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FULCRUM CORPORATE REAL ESTATE LTD 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 FULCRUM CORPORATE REAL ESTATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1999-06-08 Satisfied TEMPUS GROUP PLC
Intangible Assets
Patents
We have not found any records of FULCRUM CORPORATE REAL ESTATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULCRUM CORPORATE REAL ESTATE LTD
Trademarks
We have not found any records of FULCRUM CORPORATE REAL ESTATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULCRUM CORPORATE REAL ESTATE LTD. 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 (70100 - Activities of head offices) as FULCRUM CORPORATE REAL ESTATE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FULCRUM CORPORATE REAL ESTATE LTD 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 FULCRUM CORPORATE REAL ESTATE LTD 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 FULCRUM CORPORATE REAL ESTATE LTD 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.