Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED
Company Information for

QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED

6 QUARRY GREEN CLOSE 6 QUARRY GREEN CLOSE, WICKEN, MILTON KEYNES, MK19 6EY,
Company Registration Number
04095980
Private Limited Company
Active

Company Overview

About Quarry Green Close Management Company Ltd
QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED was founded on 2000-10-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Quarry Green Close Management Company 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
QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 QUARRY GREEN CLOSE 6 QUARRY GREEN CLOSE
WICKEN
MILTON KEYNES
MK19 6EY
Other companies in MK19
 
Filing Information
Company Number 04095980
Company ID Number 04095980
Date formed 2000-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 11:02:05
Primary Source:Companies House
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 QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HELENA JANSEN VAN VUUREN
Company Secretary 2017-10-25
JAMES DECLAN FLYNN
Director 2017-10-24
HELENA JANSEN VAN VUUREN
Director 2015-08-25
DEAN MICHAEL MOORE
Director 2015-01-24
KEITH WILLIAMS
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN RUTLEDGE
Company Secretary 2008-01-07 2017-11-09
PETER JOHN RUTLEDGE
Director 2002-11-01 2017-11-09
HELENA JANSEN VAN VUUREN
Director 2012-01-18 2014-10-10
JEAN SUSAN FRANCES MILLER
Director 2004-10-01 2013-01-31
HELENA JANSEN VAN VUUREN
Director 2010-03-05 2012-01-19
PHILIP CLIFTON CHAPMAN
Company Secretary 2009-01-09 2010-10-19
PHILIP CLIFTON CHAPMAN
Director 2004-10-01 2010-10-19
SUSAN JULIE WILKINSON
Company Secretary 2006-03-06 2007-11-15
PETER JOHN RUTLEDGE
Company Secretary 2005-12-01 2006-05-18
JANET KEOGH
Company Secretary 2003-09-01 2005-04-30
JANET KEOGH
Director 2002-08-02 2005-04-30
MELANIE JANE JOYCE
Director 2002-11-06 2004-10-01
GILLIAN MARGARET LANE
Director 2002-08-02 2003-10-29
GILLIAN MARGARET LANE
Company Secretary 2002-08-14 2003-08-31
MICHAEL VENN
Company Secretary 2000-10-25 2002-08-02
KEITH RICHARD HAWTREE
Director 2000-10-25 2002-08-02
DONALD ANTHONY TUCKER
Director 2000-10-25 2002-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-10-25 2000-10-25
WATERLOW NOMINEES LIMITED
Nominated Director 2000-10-25 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA JANSEN VAN VUUREN SOMETHING OLD SOMETHING NEW LIMITED Director 2014-04-02 CURRENT 2007-03-27 Active
KEITH WILLIAMS FIBONACCI LTD. Director 1998-08-04 CURRENT 1998-08-04 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
2025-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-10-28Termination of appointment of Jonathan Durndell on 2025-10-25
2025-10-28CONFIRMATION STATEMENT MADE ON 16/10/25, WITH NO UPDATES
2024-10-29CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-01Appointment of Mr Jonathan Durndell as company secretary on 2023-08-01
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-08-23DIRECTOR APPOINTED MISS KATHERINE ANNE HOLDER
2022-08-23AP01DIRECTOR APPOINTED MISS KATHERINE ANNE HOLDER
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2022-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 10 B Deanshanger Road Wicken South Northhampshire MK19 6BS
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RUTLEDGE
2017-11-09TM02Termination of appointment of Peter John Rutledge on 2017-11-09
2017-11-09AP03Appointment of Ms Helena Jansen Van Vuuren as company secretary on 2017-10-25
2017-10-24AP01DIRECTOR APPOINTED MR JAMES DECLAN FLYNN
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2016-12-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1201
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1201
2015-10-22AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MS HELENA JANSEN VAN VUUREN
2015-01-25AP01DIRECTOR APPOINTED MR DEAN MICHAEL MOORE
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1201
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JANSEN VAN VUUREN
2014-08-20AP01DIRECTOR APPOINTED MR KEITH WILLIAMS
2013-12-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 1201
2013-10-27AR0116/10/13 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MILLER
2012-12-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0116/10/12 ANNUAL RETURN FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JANSEN VAN VUUREN
2012-01-19AP01DIRECTOR APPOINTED MS HELENA JANSEN VAN VUUREN
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0116/10/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AR0116/10/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CHAPMAN
2010-03-08AP01DIRECTOR APPOINTED MS HELENA JANSEN VAN VUUREN
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20AR0116/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SUSAN FRANCES MILLER / 01/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFTON CHAPMAN / 01/11/2009
2009-01-12288aSECRETARY APPOINTED MR PHILIP CHAPMAN
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RUTLEDGE / 28/10/2008
2008-01-07288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-05-19288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13288aNEW SECRETARY APPOINTED
2005-10-27363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-12363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2003-12-09363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-12-0788(2)RAD 30/11/01--------- £ SI 1@200
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-14288bDIRECTOR RESIGNED
2003-09-28287REGISTERED OFFICE CHANGED ON 28/09/03 FROM: TULIP HOUSE 10 QUARRY GREEN CLOSE WICKEN MILTON KEYNES NORTHAMPTONSHIRE MK19 6EY
2003-09-16288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-12225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: SORBON 24-26 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288bSECRETARY 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 QUARRY GREEN CLOSE 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 QUARRY GREEN CLOSE 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
QUARRY GREEN CLOSE MANAGEMENT COMPANY 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,201
Cash Bank In Hand 2012-04-01 £ 3,378
Current Assets 2012-04-01 £ 4,189
Debtors 2012-04-01 £ 811
Shareholder Funds 2012-04-01 £ 4,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of QUARRY GREEN CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARRY GREEN CLOSE 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 (98000 - Residents property management) as QUARRY GREEN CLOSE MANAGEMENT COMPANY 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
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
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 QUARRY GREEN CLOSE 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 QUARRY GREEN CLOSE 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 QUARRY GREEN CLOSE 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.
    Other companies at postcode MK19 6EY