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

SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED

UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, IP32 7AJ,
Company Registration Number
01059882
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Springfield Court Bury St. Edmunds Management Company Ltd
SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED was founded on 1972-06-29 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Springfield Court Bury St. Edmunds Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 5
BRUNEL BUSINESS COURT
BURY ST. EDMUNDS
SUFFOLK
IP32 7AJ
Other companies in IP32
 
Filing Information
Company Number 01059882
Company ID Number 01059882
Date formed 1972-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WILSON
Company Secretary 2004-03-10
EILEEN MARY FOX
Director 1993-03-01
CHRISTOPHER ROBERT LACEY
Director 1999-10-07
SHEILA EVELYN LILLEY
Director 1995-08-31
AIDAN JOHN LUCEY
Director 1996-03-29
ELIZABETH JOAN PALFREY
Director 2018-05-10
ROSEMARY STRATTON
Director 2016-08-30
ANDREW GEORGE TODD
Director 2006-05-22
COLIN WHITELEY
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD VICTOR PALFREY
Director 1991-05-20 2018-05-10
DIANE LESLEY ALLUM
Director 2008-05-21 2016-04-14
SUSAN BAKER
Director 2008-05-21 2016-04-14
FRANK DEVERSON FOX
Director 1993-03-01 2016-04-14
CLIFFORD CHARLES LILLEY
Director 1995-08-31 2015-05-03
HERBERT RICHARD FREDERICK JOHN RUDDELL
Director 1992-05-11 2007-12-13
FRANK DEVERSON FOX
Company Secretary 1996-01-05 2004-04-10
PETER FURSLAND
Director 1991-05-20 2002-05-02
THOMAS EDWARD ALLUM
Director 1998-03-02 2001-11-22
LISA JANE PELL
Director 1991-07-26 1999-10-07
JANE WHITTINGDALE
Director 1995-03-31 1998-03-21
MATTHEW JOHN RAWLINGS
Company Secretary 1993-03-01 1996-01-15
MATTHEW JOHN RAWLINGS
Director 1991-05-20 1996-01-05
ELIZABETH JEAN ROGERS
Director 1991-05-20 1995-08-31
TIMOTHY LAWRENCE WHITTINGDALE
Director 1991-05-24 1995-03-31
ARTHUR JOHN ADKINS
Company Secretary 1992-05-11 1993-03-01
ARTHUR JOHN ADKINS
Director 1991-05-20 1993-03-01
COLIN ROBERT RUSH
Director 1991-05-20 1992-05-11
JULIA STORRS RUSH
Director 1991-05-20 1992-05-11
RAYMOND JOHN KNIGHT
Director 1991-05-20 1991-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL WILSON THE MILL (CLOVERS COURT) LIMITED Company Secretary 2008-11-03 CURRENT 2008-02-28 Active
DANIEL WILSON CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2001-11-15 Active
DANIEL WILSON FORGE COURT (ARDLEIGH) LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Active
DANIEL WILSON BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2006-05-02 CURRENT 1990-01-16 Active
DANIEL WILSON SWANN CLOSE (STOWMARKET) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
DANIEL WILSON DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-28 CURRENT 2002-01-22 Active
DANIEL WILSON GOLDSMITHS MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-14 CURRENT 1991-03-13 Active
DANIEL WILSON SPARHAWK MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-16 CURRENT 1983-03-23 Active
DANIEL WILSON RIVERSIDE COURT MANAGEMENT (BSE) LIMITED Company Secretary 2002-09-01 CURRENT 1992-06-30 Active
CHRISTOPHER ROBERT LACEY MARK JENNINGS LANE RTM COMPANY LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
CHRISTOPHER ROBERT LACEY COBB CLOSE MANAGEMENT LIMITED Director 2009-02-02 CURRENT 2005-04-28 Active
CHRISTOPHER ROBERT LACEY MERMAID CLOSE MANAGEMENT COMPANY LIMITED Director 2006-06-12 CURRENT 1988-08-01 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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-11-15Unaudited abridged accounts made up to 2022-06-30
2022-11-15Unaudited abridged accounts made up to 2022-06-30
2022-09-05DIRECTOR APPOINTED MR NICHOLAS GEORGE ROWLAND-HALL
2022-09-05AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE ROWLAND-HALL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY FOX
2022-08-30APPOINTMENT TERMINATED, DIRECTOR SHEILA EVELYN LILLEY
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOAN PALFREY
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY FOX
2021-11-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2020-11-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-09-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TODD
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED MRS ELIZABETH JOAN PALFREY
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VICTOR PALFREY
2017-10-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WHITELEY / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE TODD / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY STRATTON / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD VICTOR PALFREY / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JOHN LUCEY / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA EVELYN LILLEY / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACEY / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY FOX / 09/09/2016
2016-09-08AP01DIRECTOR APPOINTED MRS ROSEMARY STRATTON
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CHARLES LILLEY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ALLUM
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAKER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FOX
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITELEY / 03/03/2016
2015-11-27AA30/06/15 TOTAL EXEMPTION SMALL
2015-05-27AR0120/05/15 NO MEMBER LIST
2015-02-02AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-28AR0120/05/14 NO MEMBER LIST
2014-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 24/03/2014
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS
2013-09-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-24AR0120/05/13 NO MEMBER LIST
2012-10-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 NO MEMBER LIST
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 01/07/2011
2011-09-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 NO MEMBER LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA
2010-11-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-26AR0120/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD VICTOR PALFREY / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEVERSON FOX / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITELEY / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE TODD / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JOHN LUCEY / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA EVELYN LILLEY / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES LILLEY / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY FOX / 05/10/2009
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aANNUAL RETURN MADE UP TO 20/05/09
2009-01-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-18288aDIRECTOR APPOINTED DIANE ALLUM
2008-07-18288aDIRECTOR APPOINTED SUSAN BAKER
2008-06-05363aANNUAL RETURN MADE UP TO 20/05/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR HERBERT RUDDELL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-05363aANNUAL RETURN MADE UP TO 20/05/07
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-25363aANNUAL RETURN MADE UP TO 20/05/06
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: THE FLINT HOUSE HEATH FARM BUSINESS CENTRE TUT HILL BURY ST EDMUNDS SUFFOLK IP28 6LG
2005-05-26363sANNUAL RETURN MADE UP TO 20/05/05
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363sANNUAL RETURN MADE UP TO 20/05/04
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22363(288)SECRETARY RESIGNED
2004-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sANNUAL RETURN MADE UP TO 20/05/03
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-26288bDIRECTOR RESIGNED
2002-06-26363sANNUAL RETURN MADE UP TO 20/05/02
2002-01-10288bDIRECTOR RESIGNED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sANNUAL RETURN MADE UP TO 20/05/01
2000-08-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-25363sANNUAL RETURN MADE UP TO 20/05/00
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-09-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sANNUAL RETURN MADE UP TO 20/05/99
1998-09-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-29363(288)DIRECTOR RESIGNED
1998-05-29363sANNUAL RETURN MADE UP TO 20/05/98
1998-04-09288aNEW DIRECTOR APPOINTED
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 SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS 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
SPRINGFIELD COURT BURY ST. EDMUNDS 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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SPRINGFIELD COURT BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS 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 SPRINGFIELD COURT BURY ST. EDMUNDS 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.