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

PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED

54 BROAD STREET, BANBURY, OXFORDSHIRE, OX16 5BL,
Company Registration Number
04094307
Private Limited Company
Active

Company Overview

About Partridge Court (oxfordshire) Management Company Ltd
PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED was founded on 2000-10-23 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Partridge Court (oxfordshire) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
54 BROAD STREET
BANBURY
OXFORDSHIRE
OX16 5BL
Other companies in OX16
 
Filing Information
Company Number 04094307
Company ID Number 04094307
Date formed 2000-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 15:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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 PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER SIMON JAMES DAVIES
Company Secretary 2008-03-18
SIMON JULIAN BINGHAM
Director 2014-08-01
OLIVER SIMON JAMES DAVIES
Director 2007-09-14
IAN FRANK PETER DUDLEY
Director 2001-10-30
LARA MOLLETT
Director 2001-11-16
GARETH THOMAS
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID REED
Director 2001-12-21 2017-01-01
CHRISTOPHER RICHARD DAVEY
Director 2001-10-19 2009-10-16
ANNE LOUISE HOLLINGWORTH
Director 2002-05-10 2009-10-11
CHRISTOPHER RICHARD DAVEY
Company Secretary 2002-02-05 2008-03-18
LOUISE JANE WILLIS
Director 2002-09-27 2007-09-14
ANGELA DENISE MARSHALL
Director 2000-10-23 2002-09-30
GLENN DAVID MARSHALL
Director 2000-10-23 2002-09-30
ANGELA DENISE MARSHALL
Company Secretary 2000-10-23 2002-02-05
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-10-23 2000-10-23
7SIDE SECRETARIAL LIMITED
Director 2000-10-23 2000-10-23
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-10-23 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN BINGHAM 7 - 9 HALSE ROAD LTD Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON JULIAN BINGHAM MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 1993-09-28 Active
SIMON JULIAN BINGHAM WINSTON CLOSE MANAGEMENT CO. LIMITED Director 2015-07-01 CURRENT 1989-11-15 Active
SIMON JULIAN BINGHAM BURWELL HILL COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2005-09-12 Active
SIMON JULIAN BINGHAM 34 BROUGHTON ROAD LIMITED Director 2015-07-01 CURRENT 2007-08-02 Active
SIMON JULIAN BINGHAM BURGESS SQUARE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2009-03-09 Active
SIMON JULIAN BINGHAM FIELD VIEW (BRACKLEY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2013-05-14 Active
SIMON JULIAN BINGHAM DAILEY HILL HOUSE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-04-07 Active
SIMON JULIAN BINGHAM SECOND GRIMSBURY GREEN AMENITY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-02-24 Active
SIMON JULIAN BINGHAM NORLUCK COURT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1990-07-27 Active
SIMON JULIAN BINGHAM CAMERON COURT LIMITED Director 2015-07-01 CURRENT 1990-10-03 Active
SIMON JULIAN BINGHAM 9, OLD PARR ROAD RESIDENTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-03-31 Active
SIMON JULIAN BINGHAM BRITANNIA HEIGHTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1984-12-13 Active
SIMON JULIAN BINGHAM BRITANNIA WHARF MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1986-02-12 Active
SIMON JULIAN BINGHAM MERTON STREET (BANBURY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1988-02-04 Active
SIMON JULIAN BINGHAM ASHBY COURT (RESIDENTS) MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-05-31 Active
SIMON JULIAN BINGHAM ACORN HOUSE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1989-09-22 Active
SIMON JULIAN BINGHAM NEWLAND ROAD RESIDENTS ASSOCIATION LIMITED Director 2015-07-01 CURRENT 1990-06-05 Active
SIMON JULIAN BINGHAM MEAD ASSOCIATES LIMITED Director 2015-07-01 CURRENT 1993-03-09 Active
SIMON JULIAN BINGHAM MULBERRY PLACE MANAGEMENT (BANBURY) LIMITED Director 2015-07-01 CURRENT 1996-10-11 Active
SIMON JULIAN BINGHAM 32 BANBURY ROAD MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1997-09-23 Active
SIMON JULIAN BINGHAM FIENNES COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active
SIMON JULIAN BINGHAM FINE LADY MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-04-03 Active
SIMON JULIAN BINGHAM 50 MARKET PLACE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-03-01 Active
SIMON JULIAN BINGHAM VICTORIA PLACE ADMINISTRATIVE COMPANY LIMITED Director 2015-07-01 CURRENT 1988-09-06 Active
SIMON JULIAN BINGHAM GREENHILLS FLAT MANAGEMENT COMPANY (BANBURY) LIMITED Director 2015-07-01 CURRENT 1976-09-15 Active
SIMON JULIAN BINGHAM HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) Director 2015-01-01 CURRENT 1983-11-22 Active
SIMON JULIAN BINGHAM HOWARD CRESCENT (BANBURY) MANAGEMENT LIMITED Director 2014-08-08 CURRENT 1985-12-12 Active
SIMON JULIAN BINGHAM GRIMSBURY GREEN MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1989-09-21 Active
SIMON JULIAN BINGHAM SJB PROPERTIES (BANBURY) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
SIMON JULIAN BINGHAM GRAFTON LODGE (BANBURY) MANAGEMENT COMPANY LIMITED Director 2013-09-01 CURRENT 1988-09-19 Active
SIMON JULIAN BINGHAM PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED Director 2012-12-01 CURRENT 1979-12-20 Active
SIMON JULIAN BINGHAM RESTAL HOUSE RESIDENTS ASSOCIATION LIMITED Director 2012-07-23 CURRENT 1981-01-22 Active
SIMON JULIAN BINGHAM PARK COURT (BANBURY) LIMITED Director 2011-11-18 CURRENT 1985-06-10 Active
SIMON JULIAN BINGHAM OLD PARR LIMITED Director 2006-09-27 CURRENT 1982-08-05 Active
SIMON JULIAN BINGHAM KEEPYEAR RESIDENTS MANAGEMENT LIMITED Director 2003-09-04 CURRENT 2000-02-08 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
2024-01-09CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-03-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANK PETER DUDLEY
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SIMON JAMES DAVIES
2018-10-26TM02Termination of appointment of Oliver Simon James Davies on 2018-10-20
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID REED
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-22AP01DIRECTOR APPOINTED MR. SIMON JULIAN BINGHAM
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 7
2013-11-06AR0123/10/13 ANNUAL RETURN FULL LIST
2012-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0123/10/11 ANNUAL RETURN FULL LIST
2010-11-02AR0123/10/10 ANNUAL RETURN FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HOLLINGWORTH
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0123/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SIMON JAMES DAVIES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID REED / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA MOLLETT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE HOLLINGWORTH / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK PETER DUDLEY / 30/11/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVEY
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVEY / 18/04/2008
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER DAVEY
2008-04-01288aSECRETARY APPOINTED OLIVER DAVIES
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sRETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bDIRECTOR RESIGNED
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2003-04-02288aNEW DIRECTOR APPOINTED
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 23/10/02; CHANGE OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-09288aNEW DIRECTOR APPOINTED
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: C/O BOWERMAN AND PARTNERS 2 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AA ATTN MR M DONAGHY
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/01
2001-12-05363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2000-10-23NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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 PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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 PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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 PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY 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.