Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAURICE INVESTMENTS (BRIGHTON) LIMITED
Company Information for

MAURICE INVESTMENTS (BRIGHTON) LIMITED

7 CADBURY CLOSE, WHETSTONE, LONDON, N20 9BD,
Company Registration Number
05538127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maurice Investments (brighton) Ltd
MAURICE INVESTMENTS (BRIGHTON) LIMITED was founded on 2005-08-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Maurice Investments (brighton) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAURICE INVESTMENTS (BRIGHTON) LIMITED
 
Legal Registered Office
7 CADBURY CLOSE
WHETSTONE
LONDON
N20 9BD
Other companies in N12
 
Filing Information
Company Number 05538127
Company ID Number 05538127
Date formed 2005-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867439182  
Last Datalog update: 2019-09-06 15:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAURICE INVESTMENTS (BRIGHTON) 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 MAURICE INVESTMENTS (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
MARK WOGMAN
Company Secretary 2005-08-16
LAURA DE FRIEND
Director 2013-10-30
GAVIN JAMIE WOGMAN
Director 2013-10-30
KATIE ALEXIS WOGMAN
Director 2013-10-30
MARK WOGMAN
Director 2005-08-16
SUSAN ANNE WOGMAN
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SIMONS
Company Secretary 2005-08-16 2005-08-16
PATRICIA PAMELA NORRIS
Director 2005-08-16 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Company Secretary 2002-02-12 CURRENT 2002-02-08 Active
MARK WOGMAN MAURICE INVESTMENTS LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-30 Active
MARK WOGMAN BOND STREET ESTATES LIMITED Company Secretary 1992-08-10 CURRENT 1983-10-07 Active
LAURA DE FRIEND KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
LAURA DE FRIEND BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
LAURA DE FRIEND BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
LAURA DE FRIEND POWDERWORTH LIMITED Director 2013-10-30 CURRENT 1979-05-15 Active
LAURA DE FRIEND MAURICE INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1997-01-30 Active
LAURA DE FRIEND DALSTON LANE PROPERTIES LIMITED Director 2010-07-12 CURRENT 2008-01-15 Active
LAURA DE FRIEND BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
GAVIN JAMIE WOGMAN PINNACLE PROJECTS (LONDON) LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
GAVIN JAMIE WOGMAN WOGMAN PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
GAVIN JAMIE WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
GAVIN JAMIE WOGMAN N1 LONDON DEVELOPMENTS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
GAVIN JAMIE WOGMAN BENTIMA HOUSE INVESTMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2012-01-01 Active
GAVIN JAMIE WOGMAN KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
GAVIN JAMIE WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
GAVIN JAMIE WOGMAN BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
GAVIN JAMIE WOGMAN EXO PROPERTY LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
GAVIN JAMIE WOGMAN GLOGEN LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2016-04-22
GAVIN JAMIE WOGMAN BUSINESS CUBE MANAGEMENT SOLUTIONS LTD Director 2011-04-06 CURRENT 2011-04-06 Active
GAVIN JAMIE WOGMAN DALSTON LANE PROPERTIES LIMITED Director 2010-07-12 CURRENT 2008-01-15 Active
GAVIN JAMIE WOGMAN SSHV LTD Director 2009-10-15 CURRENT 2009-10-15 Liquidation
GAVIN JAMIE WOGMAN POWDERWORTH LIMITED Director 2006-03-13 CURRENT 1979-05-15 Active
GAVIN JAMIE WOGMAN MAURICE INVESTMENTS LIMITED Director 2006-03-13 CURRENT 1997-01-30 Active
GAVIN JAMIE WOGMAN BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
KATIE ALEXIS WOGMAN WOGMAN PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
KATIE ALEXIS WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
KATIE ALEXIS WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
KATIE ALEXIS WOGMAN BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
KATIE ALEXIS WOGMAN POWDERWORTH LIMITED Director 2013-10-30 CURRENT 1979-05-15 Active
KATIE ALEXIS WOGMAN MAURICE INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1997-01-30 Active
KATIE ALEXIS WOGMAN DALSTON LANE PROPERTIES LIMITED Director 2010-07-21 CURRENT 2008-01-15 Active
KATIE ALEXIS WOGMAN SSHV LTD Director 2009-10-15 CURRENT 2009-10-15 Liquidation
KATIE ALEXIS WOGMAN BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
MARK WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARK WOGMAN TOTTERIDGE MANOR APARTMENTS LIMITED Director 2014-03-31 CURRENT 2010-04-26 Active
MARK WOGMAN DALSTON LANE ESTATES LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MARK WOGMAN SSHV LTD Director 2013-11-07 CURRENT 2009-10-15 Liquidation
MARK WOGMAN DALSTON LANE PROPERTIES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MARK WOGMAN KINGMAKER HOUSE LIMITED Director 2007-08-08 CURRENT 2007-08-08 Liquidation
MARK WOGMAN BOND STREET PROPERTIES LIMITED Director 2002-06-07 CURRENT 2002-06-06 Active
MARK WOGMAN MAURICE INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1997-01-30 Active
MARK WOGMAN POWDERWORTH LIMITED Director 1993-02-28 CURRENT 1979-05-15 Active
MARK WOGMAN BOND STREET ESTATES LIMITED Director 1992-08-10 CURRENT 1983-10-07 Active
SUSAN ANNE WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
SUSAN ANNE WOGMAN TOTTERIDGE MANOR APARTMENTS LIMITED Director 2014-03-31 CURRENT 2010-04-26 Active
SUSAN ANNE WOGMAN SSHV LTD Director 2013-11-07 CURRENT 2009-10-15 Liquidation
SUSAN ANNE WOGMAN KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
SUSAN ANNE WOGMAN DALSTON LANE PROPERTIES LIMITED Director 2010-07-12 CURRENT 2008-01-15 Active
SUSAN ANNE WOGMAN POWDERWORTH LIMITED Director 2004-06-23 CURRENT 1979-05-15 Active
SUSAN ANNE WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2002-02-12 CURRENT 2002-02-08 Active
SUSAN ANNE WOGMAN MAURICE INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1997-01-30 Active
SUSAN ANNE WOGMAN BOND STREET ESTATES LIMITED Director 1992-08-10 CURRENT 1983-10-07 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
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DE FRIEND / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMIE WOGMAN / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ALEXIS WOGMAN / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 08/02/2018
2018-02-09PSC04Change of details for Mr Mark Wogman as a person with significant control on 2018-02-08
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WOGMAN on 2018-02-08
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 08/02/2018
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 707 High Road Finchley London N12 0BT
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-10PSC04Change of details for Mr Mark Wogman as a person with significant control on 2016-09-07
2017-06-01CH01Director's details changed for Mrs Katie Alexis Wogman on 2017-06-01
2017-01-20CH01Director's details changed for Mrs Katie Alexis Wogman on 2017-01-06
2017-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WOGMAN on 2017-01-06
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMIE WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DE FRIEND / 06/01/2017
2017-01-18CH01Director's details changed for Mrs Katie Alexis Winters on 2017-01-17
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055381270009
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 11/02/2015
2015-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 11/02/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 11/02/2015
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055381270008
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0116/08/14 FULL LIST
2014-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 01/04/2013
2013-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 01/04/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 01/04/2013
2013-11-12AP01DIRECTOR APPOINTED MR GAVIN WOGMAN
2013-11-12AP01DIRECTOR APPOINTED KATIE WINTERS
2013-11-12AP01DIRECTOR APPOINTED LAURA DE FRIEND
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-20AR0116/08/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18AR0116/08/12 FULL LIST
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-31AR0116/08/11 FULL LIST
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-25AR0116/08/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WOGMAN / 14/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 14/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 14/04/2010
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 25 HARLEY STREET LONDON W1G 9BR
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-14225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288bSECRETARY RESIGNED
2005-09-0788(2)RAD 16/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-16NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAURICE INVESTMENTS (BRIGHTON) 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 MAURICE INVESTMENTS (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding LLOYDS BANK PLC (AS LENDER)
2015-01-15 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JUNE 2004 2012-07-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-07-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 JUNE 2004 2009-12-30 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 29 JUNE 2004 AND 2009-09-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-11-11 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE & SET OFF AGREEMENT 2005-11-09 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MAURICE INVESTMENTS (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAURICE INVESTMENTS (BRIGHTON) LIMITED
Trademarks
We have not found any records of MAURICE INVESTMENTS (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAURICE INVESTMENTS (BRIGHTON) 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 (68100 - Buying and selling of own real estate) as MAURICE INVESTMENTS (BRIGHTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAURICE INVESTMENTS (BRIGHTON) 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 MAURICE INVESTMENTS (BRIGHTON) 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 MAURICE INVESTMENTS (BRIGHTON) 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.