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

TOURNAMENT COURT MANAGEMENT COMPANY LIMITED

Ednaston Park Painters Lane, Ednaston, Ashbourne, DERBYSHIRE, DE6 3FA,
Company Registration Number
05699022
Private Limited Company
Active

Company Overview

About Tournament Court Management Company Ltd
TOURNAMENT COURT MANAGEMENT COMPANY LIMITED was founded on 2006-02-06 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Tournament Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOURNAMENT COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ednaston Park Painters Lane
Ednaston
Ashbourne
DERBYSHIRE
DE6 3FA
Other companies in DE6
 
Previous Names
FIELDSEC 361 LIMITED17/03/2006
Filing Information
Company Number 05699022
Company ID Number 05699022
Date formed 2006-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts SMALL
VAT Number /Sales tax ID GB902290750  
Last Datalog update: 2024-04-26 17:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOURNAMENT COURT 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 TOURNAMENT COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID DICKINSON
Company Secretary 2012-12-18
DAVID CHARLES CLOWES
Director 2012-12-18
IAN DAVID DICKINSON
Director 2012-12-18
PAUL SHANLEY
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Director 2012-12-18 2015-02-22
IAN MICHAEL WOOD-SMITH
Company Secretary 2006-04-28 2012-12-18
IAN SMITH
Director 2006-04-28 2012-12-18
IAN MICHAEL WOOD-SMITH
Director 2006-11-09 2012-12-18
MICHAEL ERNEST BRACKEN
Director 2006-04-28 2011-07-18
JONATHAN PHILIP HOMAN
Director 2006-04-28 2011-07-18
SPEAFI SECRETARIAL LIMITED
Company Secretary 2006-02-06 2006-04-28
SPEAFI LIMITED
Director 2006-02-06 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES LAND PARTNERS (ENGLAND) LIMITED Director 2014-10-08 CURRENT 1998-04-14 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2014-10-08 CURRENT 2005-11-09 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES ARDERSIER PORT LIMITED Director 2014-05-06 CURRENT 1999-01-25 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES CLOWES ESTATES LIMITED Director 2007-12-07 CURRENT 1968-09-20 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (UK) LIMITED Director 1991-05-04 CURRENT 1964-09-17 Active
IAN DAVID DICKINSON TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
IAN DAVID DICKINSON FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 1992-04-15 Active
IAN DAVID DICKINSON PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID DICKINSON ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
IAN DAVID DICKINSON G. A. D. ESTATES LIMITED Director 2015-12-30 CURRENT 1983-03-01 Active
IAN DAVID DICKINSON DOVE VALLEY PARK LIMITED Director 2015-12-30 CURRENT 1992-01-02 Active
IAN DAVID DICKINSON WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
IAN DAVID DICKINSON OUTWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2006-04-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 1994-10-03 Active
IAN DAVID DICKINSON SILVERBRAE LIMITED Director 2015-12-30 CURRENT 2000-01-18 Active
IAN DAVID DICKINSON LAND PARTNERS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 2004-05-24 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2015-12-30 CURRENT 2005-06-29 Active
IAN DAVID DICKINSON PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
IAN DAVID DICKINSON CONDER DEVELOPMENTS LIMITED Director 2015-12-30 CURRENT 1992-09-21 Active
IAN DAVID DICKINSON ARDERSIER PORT LIMITED Director 2015-12-30 CURRENT 1999-01-25 Active
IAN DAVID DICKINSON CLOWES ESTATES LIMITED Director 2015-10-09 CURRENT 1968-09-20 Active
IAN DAVID DICKINSON CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-08-03 CURRENT 1988-01-12 Active
IAN DAVID DICKINSON IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
IAN DAVID DICKINSON PLOT C CASTLEWOOD LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
IAN DAVID DICKINSON CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
IAN DAVID DICKINSON MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
IAN DAVID DICKINSON TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
IAN DAVID DICKINSON SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
IAN DAVID DICKINSON CALDENE HOMES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
IAN DAVID DICKINSON PLOT 9 CASTLEWOOD LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
IAN DAVID DICKINSON CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN DAVID DICKINSON THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2011-05-09 CURRENT 2006-09-13 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2010-08-31 CURRENT 2009-10-27 Active
IAN DAVID DICKINSON BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2009-07-22 CURRENT 2009-05-20 Active
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2009-01-16 CURRENT 2005-11-09 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2009-01-16 CURRENT 2005-10-04 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-06-29 CURRENT 1964-09-17 Active
PAUL SHANLEY RAC (UK) LTD Director 2017-03-07 CURRENT 2012-08-28 Liquidation
PAUL SHANLEY TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
PAUL SHANLEY SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
PAUL SHANLEY EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2011-12-08 CURRENT 2005-11-09 Active
PAUL SHANLEY CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-10-12 CURRENT 1964-09-17 Active
PAUL SHANLEY OUTWOODS MANAGEMENT COMPANY LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
PAUL SHANLEY CONDER DEVELOPMENTS LIMITED Director 1993-03-26 CURRENT 1992-09-21 Active
PAUL SHANLEY G. A. D. ESTATES LIMITED Director 1992-08-31 CURRENT 1983-03-01 Active
PAUL SHANLEY DOVE VALLEY PARK LIMITED Director 1992-01-27 CURRENT 1992-01-02 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
2024-04-26Notification of a person with significant control statement
2024-04-25CESSATION OF SACKVILLE DEVELOPMENTS (WARWICK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08Change of share class name or designation
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-06-13DIRECTOR APPOINTED MR MARC PAUL FREEMAN
2023-05-19APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON
2023-03-07CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-30AP03Appointment of Mr Richard Matthew Tavernor as company secretary on 2022-03-29
2022-03-30TM02Termination of appointment of Ian David Dickinson on 2022-03-29
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-14AP03Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30
2020-11-14TM02Termination of appointment of Natalie Clair Stevenson on 2020-10-30
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-13AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2020-02-13TM02Termination of appointment of Ian David Dickinson on 2019-12-20
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 47
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mr David Charles Clowes on 2016-10-14
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04CH01Director's details changed for Mr Ian David Dickinson on 2016-09-19
2016-03-01AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 47
2015-03-10AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 34
2014-02-12AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-28AP01DIRECTOR APPOINTED MR PAUL SHANLEY
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/12 FROM 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS
2012-12-27AP01DIRECTOR APPOINTED MR DAVID CHARLES CLOWES
2012-12-27AP01DIRECTOR APPOINTED MR IAN DAVID DICKINSON
2012-12-27AP03Appointment of Mr Ian David Dickinson as company secretary
2012-12-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN WOOD-SMITH
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD-SMITH
2012-12-27AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLOWES
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19SH0112/11/12 STATEMENT OF CAPITAL GBP 45
2012-03-05AR0106/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOMAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRACKEN
2011-03-11AR0106/02/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 29/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 29/07/2010
2010-03-25AR0106/02/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM RIVER WING LATIMER PARK LATIMER CHESHAM BUCKINGHAMSHIRE HP5 1TU
2009-07-29AUDAUDITOR'S RESIGNATION
2009-03-2488(2)AD 09/03/09 GBP SI 25@1=25 GBP IC 9/34
2009-02-26363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-22225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-07-0388(2)RAD 06/06/07--------- £ SI 7@1=7 £ IC 2/9
2007-03-15363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-17MEM/ARTSARTICLES OF ASSOCIATION
2006-11-17RES12VARYING SHARE RIGHTS AND NAMES
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: THE OLD CORONERS COURT NO.1 LONDON STREET READING BERKSHIRE RG1 4QW
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-17CERTNMCOMPANY NAME CHANGED FIELDSEC 361 LIMITED CERTIFICATE ISSUED ON 17/03/06
2006-02-06NEWINCINCORPORATION 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 TOURNAMENT COURT 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 TOURNAMENT COURT 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
TOURNAMENT COURT 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 TOURNAMENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOURNAMENT COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of TOURNAMENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOURNAMENT COURT 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 TOURNAMENT COURT 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 TOURNAMENT COURT 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 TOURNAMENT COURT 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 TOURNAMENT COURT 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.