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

CORFU FLATS(MANAGEMENT)COMPANY LIMITED

6 Poole Hill, Bournemouth, HAMPSHIRE, BH2 5PS,
Company Registration Number
00804969
Private Limited Company
Active

Company Overview

About Corfu Flats(management)company Ltd
CORFU FLATS(MANAGEMENT)COMPANY LIMITED was founded on 1964-05-12 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Corfu Flats(management)company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORFU FLATS(MANAGEMENT)COMPANY LIMITED
 
Legal Registered Office
6 Poole Hill
Bournemouth
HAMPSHIRE
BH2 5PS
Other companies in BH2
 
Filing Information
Company Number 00804969
Company ID Number 00804969
Date formed 1964-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-24
Account next due 2025-03-24
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts SMALL
Last Datalog update: 2024-08-27 11:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORFU FLATS(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 CORFU FLATS(MANAGEMENT)COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY PRATT
Company Secretary 1996-12-05
PETER JOINER
Director 2015-02-25
DONALD ALAN NUTT
Director 2008-12-17
MALCOLM RICHARD PAUL
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY BRIAN LIPSITH
Director 2006-12-01 2013-05-24
DENNIS GEORGE MARTIN
Director 1996-12-05 2012-01-24
TERENCE CHARLESWORTH GLEDHILL
Director 1997-12-11 2008-12-17
PETER JOINER
Director 2006-12-12 2008-12-17
VICTOR WILLIAM PAUL
Director 1990-12-14 2008-12-17
DOROTHY MARGARET PORTER
Director 1996-12-05 2008-12-17
ENID ELIZABETH HUMPHREYS
Director 1990-12-14 2007-08-08
MARION EILEEN HARCOURT-COUSINS
Director 1990-12-14 2004-01-19
NORMAN ERNEST JOINER
Director 1990-12-14 2003-08-18
CATHERINE TURNER
Director 1990-12-14 1997-12-11
JULIE PETA JAMES
Company Secretary 1990-12-14 1996-12-05
SYLVIA ROSE ELLIS
Director 1995-06-12 1996-09-06
THOMAS WADDICOR PORTER
Director 1990-12-14 1996-09-06
JAMES BURNS
Director 1990-12-14 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MELLERY PRATT DORCHESTER MANSIONS (1997) LIMITED Company Secretary 2008-10-01 CURRENT 1998-03-27 Active
ANTHONY JOHN MELLERY PRATT PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-28 CURRENT 2007-08-14 Active
ANTHONY JOHN MELLERY PRATT PRIMROSE MANAGEMENT LIMITED Company Secretary 2008-02-01 CURRENT 1988-07-26 Active
ANTHONY JOHN MELLERY PRATT STRAND STREET MANAGEMENT LIMITED Company Secretary 2008-01-02 CURRENT 1991-08-14 Active
ANTHONY JOHN MELLERY PRATT MERROW CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1972-07-07 Active
ANTHONY JOHN MELLERY PRATT MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 1987-09-30 Active
ANTHONY JOHN MELLERY PRATT GRENVILLE LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2006-04-10 CURRENT 1987-04-09 Active
ANTHONY JOHN MELLERY PRATT GROSVENOR LODGE FREEHOLD LIMITED Company Secretary 2004-10-13 CURRENT 2003-11-20 Active
ANTHONY JOHN MELLERY PRATT VALENTINE COURT MANAGEMENT LIMITED Company Secretary 2004-10-01 CURRENT 1997-09-22 Active
ANTHONY JOHN MELLERY PRATT CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 2002-02-11 Active
ANTHONY JOHN MELLERY PRATT ALBEMARLE (2003) LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-02 Active
ANTHONY JOHN MELLERY PRATT CURZON COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-01 CURRENT 1960-02-19 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT INVESTMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2003-04-11 Active
ANTHONY JOHN MELLERY PRATT DOLPHIN COURT (BRANKSOME PARK) LIMITED Company Secretary 2003-05-09 CURRENT 1981-05-29 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-10 CURRENT 2000-10-31 Active
ANTHONY JOHN MELLERY PRATT PURBECK COURT FREEHOLD LIMITED Company Secretary 2002-10-08 CURRENT 1999-10-07 Active - Proposal to Strike off
ANTHONY JOHN MELLERY PRATT VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-07-31 CURRENT 1989-05-04 Active
ANTHONY JOHN MELLERY PRATT BEACON MANAGEMENT (BRANKSOME PARK) LIMITED Company Secretary 2002-07-12 CURRENT 2000-02-25 Active
ANTHONY JOHN MELLERY PRATT THE CONNING TOWER MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-23 CURRENT 1997-09-19 Active
ANTHONY JOHN MELLERY PRATT TREVELGA CANFORD CLIFFS LIMITED Company Secretary 2000-10-23 CURRENT 2000-03-21 Active
ANTHONY JOHN MELLERY PRATT WESTBOURNE COURT LIMITED Company Secretary 1999-07-01 CURRENT 1997-08-29 Active
ANTHONY JOHN MELLERY PRATT TOLLARD COURT MANAGEMENT LIMITED Company Secretary 1997-06-09 CURRENT 1990-12-04 Active
ANTHONY JOHN MELLERY PRATT ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD Company Secretary 1997-04-19 CURRENT 1996-11-22 Active
ANTHONY JOHN MELLERY PRATT NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-01-31 CURRENT 1967-01-27 Active
ANTHONY JOHN MELLERY PRATT BOURNE RIVER COURT (MANAGEMENT) LIMITED Company Secretary 1996-12-09 CURRENT 1960-06-20 Active
ANTHONY JOHN MELLERY PRATT CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1996-12-09 CURRENT 1994-02-17 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
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 24/06/23
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 24/06/22
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 24/06/22
2023-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/22
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-09-16AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AP01DIRECTOR APPOINTED MR TIMOTHY NEWMAN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOINER
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Messrs Rebbeck Brothers the Square Bournemouth BH2 5AN
2021-05-04TM02Termination of appointment of Anthony John Mellery Pratt on 2021-05-01
2021-05-04AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2021-05-01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-08AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RICHARD PAUL
2018-12-07AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT JAMES DISMORR
2018-01-10AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 28
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-03AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 28
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-05-01AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17AP01DIRECTOR APPOINTED MR MALCOLM RICHARD PAUL
2015-02-25AP01DIRECTOR APPOINTED MR PETER JOINER
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 28
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-21AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 28
2014-01-02AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY LIPSITH
2013-01-23AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-31AR0115/12/12 ANNUAL RETURN FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MARTIN
2011-12-29AR0115/12/11 ANNUAL RETURN FULL LIST
2011-11-25AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-13AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-04AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALAN NUTT / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE MARTIN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BRIAN LIPSITH / 04/01/2010
2009-10-22AA24/06/09 TOTAL EXEMPTION FULL
2009-01-26288aDIRECTOR APPOINTED DONALD ALAN NUTT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY PORTER
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR VICTOR PAUL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR TERENCE CHARLESWORTH GLEDHILL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER JOINER
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-12-11AA24/06/08 TOTAL EXEMPTION FULL
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-12-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-01-02363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-12-22363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-01-05363(288)DIRECTOR RESIGNED
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-12-22363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-12-22363(288)DIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2001-12-24363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-01-17363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 24/06/00
1999-12-21363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-01-12AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-12-10363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 24/06/97
1998-01-07288aNEW DIRECTOR APPOINTED
1997-12-29363sRETURN MADE UP TO 15/12/97; CHANGE OF MEMBERS
1997-12-29288bDIRECTOR RESIGNED
1997-02-13288aNEW DIRECTOR APPOINTED
1997-01-29288aNEW DIRECTOR APPOINTED
1996-12-11288bSECRETARY RESIGNED
1996-12-11288aNEW SECRETARY APPOINTED
1996-12-10363(288)DIRECTOR RESIGNED
1996-12-10363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 24/06/96
1995-12-07288NEW DIRECTOR APPOINTED
1995-12-01363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
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 CORFU FLATS(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 CORFU FLATS(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
CORFU FLATS(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

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
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 CORFU FLATS(MANAGEMENT)COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CORFU FLATS(MANAGEMENT)COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORFU FLATS(MANAGEMENT)COMPANY LIMITED
Trademarks
We have not found any records of CORFU FLATS(MANAGEMENT)COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORFU FLATS(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 CORFU FLATS(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
Outgoings
Business Rates/Property Tax
No properties were found where CORFU FLATS(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 CORFU FLATS(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 CORFU FLATS(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.