Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASK URMSTON RESIDENTIAL LIMITED
Company Information for

ASK URMSTON RESIDENTIAL LIMITED

3RD FLOOR CLARENCE HOUSE, CLARENCE STREET, CLARENCE STREET, MANCHESTER, M2 4DW,
Company Registration Number
06297542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ask Urmston Residential Ltd
ASK URMSTON RESIDENTIAL LIMITED was founded on 2007-06-29 and has its registered office in Clarence Street. The organisation's status is listed as "Active - Proposal to Strike off". Ask Urmston Residential Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
ASK URMSTON RESIDENTIAL LIMITED
 
Legal Registered Office
3RD FLOOR CLARENCE HOUSE
CLARENCE STREET
CLARENCE STREET
MANCHESTER
M2 4DW
Other companies in M2
 
Previous Names
HALLCO 1512 LIMITED01/04/2009
Filing Information
Company Number 06297542
Company ID Number 06297542
Date formed 2007-06-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-06-29
Return next due 2018-07-13
Type of accounts MICRO
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASK URMSTON RESIDENTIAL 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 ASK URMSTON RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CROSS
Company Secretary 2009-08-07
JONATHAN PAUL CROSS
Director 2009-08-07
JOHN JAMES HUGHES
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DONALD BATE
Director 2009-08-07 2013-08-31
KENNETH JOHN KNOTT
Director 2007-11-08 2013-08-09
ANDREW PARKER
Director 2009-08-07 2012-10-31
DAVID BURKINSHAW
Director 2007-11-08 2011-12-31
ALAN FRANCIS BURKE
Director 2011-01-24 2011-10-31
DUNCAN NEIL BOWMAN
Director 2007-11-08 2009-08-08
ALEXANDER HENDERSON
Director 2007-11-08 2009-08-08
MONICA COUGHLAN
Company Secretary 2007-11-08 2009-08-07
MONICA COUGHLAN
Director 2007-11-08 2009-08-07
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-06-29 2009-03-06
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CROSS LEND LEASE RESIDENTIAL: ASK LIMITED Director 2016-07-31 CURRENT 1999-11-05 Active - Proposal to Strike off
JONATHAN PAUL CROSS SALBOY CENTRAL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2015-12-14 CURRENT 2014-04-23 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JONATHAN PAUL CROSS ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JONATHAN PAUL CROSS ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2012-03-01 CURRENT 2001-07-20 Dissolved 2018-01-09
JONATHAN PAUL CROSS ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JONATHAN PAUL CROSS EVER 1824 LIMITED Director 2009-08-07 CURRENT 2002-06-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JONATHAN PAUL CROSS SWEETING STREET DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-01-07 Dissolved 2017-08-31
JONATHAN PAUL CROSS WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JONATHAN PAUL CROSS BEALAW(MAN)6 LIMITED Director 2009-08-07 CURRENT 2005-11-16 Dissolved 2017-08-31
JONATHAN PAUL CROSS AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
JOHN JAMES HUGHES ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-15 CURRENT 2014-04-09 Active
JOHN JAMES HUGHES ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JOHN JAMES HUGHES ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JOHN JAMES HUGHES ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JOHN JAMES HUGHES SWEETING STREET DEVELOPMENTS LIMITED Director 2009-10-02 CURRENT 1997-01-07 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JOHN JAMES HUGHES EVER 1824 LIMITED Director 2009-08-07 CURRENT 2002-06-13 Dissolved 2017-08-31
JOHN JAMES HUGHES GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JOHN JAMES HUGHES WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JOHN JAMES HUGHES BEALAW(MAN)6 LIMITED Director 2009-08-07 CURRENT 2005-11-16 Dissolved 2017-08-31
JOHN JAMES HUGHES AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JOHN JAMES HUGHES WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JOHN JAMES HUGHES ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK (EXCHANGE EAST) LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOHN JAMES HUGHES ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2007-10-19 CURRENT 2007-10-19 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
2018-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-23DS01APPLICATION FOR STRIKING-OFF
2017-12-01AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2016-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13AR0129/06/16 FULL LIST
2016-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0129/06/15 FULL LIST
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062975420004
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0129/06/14 FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATE
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THE PINNACLE 5TH FLOOR 73 - 79 KING STREET MANCHESTER M2 4NG ENGLAND
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOTT
2013-08-06AR0129/06/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-08-30AR0129/06/12 FULL LIST
2012-02-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKINSHAW
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURKE
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER LANCASHIRE M4 6AF
2011-08-16AR0129/06/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 16/07/2010
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKINSHAW / 19/08/2010
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS BURKE / 24/01/2011
2011-03-30AP01DIRECTOR APPOINTED MR ALAN FRANCIS BURKE
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNOTT / 01/05/2009
2010-07-29AR0129/06/10 FULL LIST
2010-02-26AP01DIRECTOR APPOINTED MR JOHN HUGHES
2010-02-26AP01DIRECTOR APPOINTED MR ANDREW PARKER
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOWMAN
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-14AP01DIRECTOR APPOINTED SIMON DAVID BATE
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MONICA COUGHLAN
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MONICA COUGHLAN
2009-10-06AP03SECRETARY APPOINTED JONATHAN PAUL CROSS
2009-10-06AP01DIRECTOR APPOINTED JONATHAN PAUL CROSS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON
2009-08-14363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-23225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-03-31CERTNMCOMPANY NAME CHANGED HALLCO 1512 LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-17363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM ST JAMES COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASK URMSTON RESIDENTIAL 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 ASK URMSTON RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-16 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2012-02-23 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-11-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-12-31 Outstanding THE COOPERATIVE BANK PLC AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

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 ASK URMSTON RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of ASK URMSTON RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASK URMSTON RESIDENTIAL LIMITED
Trademarks
We have not found any records of ASK URMSTON RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASK URMSTON RESIDENTIAL 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 (41100 - Development of building projects) as ASK URMSTON RESIDENTIAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASK URMSTON RESIDENTIAL 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 ASK URMSTON RESIDENTIAL 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 ASK URMSTON RESIDENTIAL 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.