Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURTON COURT (FARNHAM ROYAL) LIMITED
Company Information for

PURTON COURT (FARNHAM ROYAL) LIMITED

24 DUKES WOOD AVENUE, GERRARDS CROSS, SL9 7JT,
Company Registration Number
01041778
Private Limited Company
Active

Company Overview

About Purton Court (farnham Royal) Ltd
PURTON COURT (FARNHAM ROYAL) LIMITED was founded on 1972-02-09 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Purton Court (farnham Royal) Limited is a Private Limited Company registered in ENGLAND 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
PURTON COURT (FARNHAM ROYAL) LIMITED
 
Legal Registered Office
24 DUKES WOOD AVENUE
GERRARDS CROSS
SL9 7JT
Other companies in SL2
 
Filing Information
Company Number 01041778
Company ID Number 01041778
Date formed 1972-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 19:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARY BRANCHFLOWER
Company Secretary 2006-04-26
PAULINE MARY BRANCHFLOWER
Director 2003-12-15
PATRICIA ANN DEBREUQUE
Director 2017-08-07
JOAN MARIE DUNHAM
Director 2017-07-04
KRYSTYNA MARIA GRUDNIEWICZ
Director 2002-08-20
PATRICIA MARY KETTERINGHAM
Director 1991-04-24
KATHLEEN MARGARET LAWRANCE
Director 1991-04-24
ROBERT BURKINSHAW LEE
Director 2004-08-20
JOSEPHINE DOROTHY MUCHO
Director 2014-01-24
ELSIE BETTY RAYNER
Director 1991-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DINAH REBECCA READ
Director 2015-06-19 2017-12-07
GILLIAN CRABBE
Director 2010-04-01 2017-08-07
JOHN DUNHAM
Director 2012-02-09 2016-07-05
PATRICIA MOTTRAM
Director 1991-04-24 2015-06-19
THOMAS RONALD MEZHER
Director 2006-06-01 2014-01-24
NORAH ELIZABETH INNES
Director 1991-04-24 2012-02-09
PIA HORNUNG
Director 1991-04-24 2010-02-22
JANET ANITA LEE
Director 2004-08-20 2008-03-26
ANNE VERONICA MEZHER
Director 2006-06-01 2007-03-30
KATHLEEN MARGARET LAWRANCE
Company Secretary 1991-04-24 2006-04-26
FRANCO DE LUCA
Director 2002-10-10 2005-11-04
CHARLOTTE GRYCKIEWICZ
Director 2002-10-10 2005-11-04
EILEEN MARY TILSLEY
Director 1991-04-24 2004-06-15
ERIC CHARLES FREDERICK TILSLEY
Director 1991-04-24 2004-06-15
ANNE CHRISTINE STROUD
Director 2000-10-16 2003-12-15
ANTHONY JACKSON STROUD
Director 2000-10-16 2003-12-15
CLARA JANE WINK GILLESPIE
Director 1997-12-12 2002-10-10
ANGELA COOPER
Director 1998-06-26 2002-08-20
LEONARD CHARLES RAYNER
Director 1991-04-24 2002-08-01
ROBERT GOODE
Director 1991-04-24 2000-10-16
JOAN MARGARET GREEN
Director 1991-04-24 1998-06-26
JAMES INNES
Director 1991-04-24 1995-04-16
EILEEN DAISY WEATHERSBEE
Director 1991-04-24 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY KETTERINGHAM STADIUM HOTEL LIMITED Director 1997-02-07 CURRENT 1997-02-07 Dissolved 2018-07-10
PATRICIA MARY KETTERINGHAM CIRCULAR CAR SALES (NEASDEN) LIMITED Director 1991-09-11 CURRENT 1963-08-27 Active - Proposal to Strike off
PATRICIA MARY KETTERINGHAM DEREK J.KETTERINGHAM(MOTORS)LIMITED Director 1991-01-31 CURRENT 1960-12-16 Dissolved 2014-07-22
PATRICIA MARY KETTERINGHAM G.S.GARAGES LIMITED Director 1991-01-31 CURRENT 1962-11-19 Active - Proposal to Strike off
PATRICIA MARY KETTERINGHAM NORWEST CIRCULAR PROPERTY HOLDINGS LIMITED Director 1991-01-31 CURRENT 1964-10-05 Dissolved 2018-07-10
PATRICIA MARY KETTERINGHAM CIRCULAR FACILITIES (LONDON) LIMITED Director 1991-01-31 CURRENT 1961-08-03 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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DEREK JACK KETTERINGHAM
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17APPOINTMENT TERMINATED, DIRECTOR STEVEN GODFREY
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY KETTERINGHAM
2023-02-15DIRECTOR APPOINTED MR DEREK JACK KETTERINGHAM
2022-09-26DIRECTOR APPOINTED MR STEVEN GODFREY
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET LAWRANCE
2022-05-01DIRECTOR APPOINTED MR GERRARD GREENE
2022-05-01AP01DIRECTOR APPOINTED MR GERRARD GREENE
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET LAWRANCE
2022-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY BRANCHFLOWER
2022-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/22 FROM Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England
2022-03-08CH01Director's details changed for Mr John Maxwell Peascook on 2021-07-14
2022-01-19CESSATION OF ROBERT BURKINSHAW LEE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19DIRECTOR APPOINTED MR JOHN MAXWELL PEASCOOK
2022-01-19Notification of a person with significant control statement
2022-01-19DIRECTOR APPOINTED MR HARPAL SINGH PADWAL
2022-01-19AP01DIRECTOR APPOINTED MR JOHN MAXWELL PEASCOOK
2022-01-19PSC08Notification of a person with significant control statement
2022-01-19PSC07CESSATION OF ROBERT BURKINSHAW LEE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14AP03Appointment of Mrs Alison Jane Gee as company secretary on 2021-09-01
2021-09-14TM02Termination of appointment of Patricia Anne Debreuque on 2021-09-01
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA MARIA GRUDNIEWICZ
2021-05-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM First Floor, Pligrim House, Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANN DEBREUQUE on 2019-05-01
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANN DEBREUQUE on 2019-05-01
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24TM02Termination of appointment of Pauline Mary Branchflower on 2019-04-11
2019-04-24TM02Termination of appointment of Pauline Mary Branchflower on 2019-04-11
2019-04-24AP03Appointment of Mrs Patricia Ann Debreuque as company secretary on 2019-04-11
2019-04-24AP03Appointment of Mrs Patricia Ann Debreuque as company secretary on 2019-04-11
2019-04-24CH01Director's details changed for Mrs Patricia Ann Debreuque on 2019-04-11
2019-04-24CH01Director's details changed for Mrs Patricia Ann Debreuque on 2019-04-11
2019-04-23AP01DIRECTOR APPOINTED MRS ALISON JANE GEE
2019-04-23AP01DIRECTOR APPOINTED MRS ALISON JANE GEE
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DINAH REBECCA READ
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRABBE
2017-08-22AP01DIRECTOR APPOINTED MRS PATRICIA ANN DEBREUQUE
2017-07-04AP01DIRECTOR APPOINTED MRS JOAN MARIE DUNHAM
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BURKINSHAW LEE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNHAM
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-14AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MRS DINAH REBECCA READ
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOTTRAM
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-02AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-04AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26AP01DIRECTOR APPOINTED MRS JOSEPHINE DOROTHY MUCHO
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEZHER
2013-07-05AR0124/04/13 FULL LIST
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-05AA31/12/11 TOTAL EXEMPTION FULL
2012-07-06AR0124/04/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NORAH INNES
2012-04-03AP01DIRECTOR APPOINTED MR JOHN DUNHAM
2011-07-04AR0124/04/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-02AR0124/04/10 FULL LIST
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE BETTY RAYNER / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MOTTRAM / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RONALD MEZHER / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURKINSHAW LEE / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET LAWRANCE / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH ELIZABETH INNES / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA MARIA GRUDNIEWICZ / 01/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY BRANCHFLOWER / 01/04/2010
2010-04-20AP01DIRECTOR APPOINTED MISS GILLIAN CRABBE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PIA HORNUNG
2009-06-09363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-15363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JANET LEE
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-04-27288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-24288bSECRETARY RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-09363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/12/01
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 PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURTON COURT (FARNHAM ROYAL) 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

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,153
Creditors Due Within One Year 2011-12-31 £ 1,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PURTON COURT (FARNHAM ROYAL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,375
Cash Bank In Hand 2011-12-31 £ 2,686
Shareholder Funds 2012-12-31 £ 2,222
Shareholder Funds 2011-12-31 £ 1,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURTON COURT (FARNHAM ROYAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURTON COURT (FARNHAM ROYAL) LIMITED
Trademarks
We have not found any records of PURTON COURT (FARNHAM ROYAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) 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 PURTON COURT (FARNHAM ROYAL) 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.