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

SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
01491095
Private Limited Company
Active

Company Overview

About Sandringham Court Management Company Ltd
SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED was founded on 1980-04-16 and has its registered office in Surbiton. The organisation's status is listed as "Active". Sandringham Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT13
 
Filing Information
Company Number 01491095
Company ID Number 01491095
Date formed 1980-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDRINGHAM 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.
Companies with same name SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Active Company formed on the 1991-11-18
SANDRINGHAM COURT MANAGEMENT COMPANY (WILMSLOW) LIMITED 7 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM WA15 8DB Active Company formed on the 1982-01-14
SANDRINGHAM COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED 19 HOGHTON STREET SOUTHPORT PR9 0NS Active Company formed on the 2016-10-25

Company Officers of SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SWEETINGS PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-10-01
BERNARD CASEY
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-08-25 2017-09-30
JUNE TAYLOR
Director 2005-06-27 2017-01-26
JOSEPHINE MARJORIE AGATHA SMIT
Director 2008-03-25 2017-01-11
G C S PROPERTY MANAGEMENT LIMITED
Company Secretary 1998-01-07 2015-08-25
DEREK ROBERT BULPETT
Director 2000-04-11 2009-02-08
SUSAN HARRIS
Director 1998-03-25 2008-02-22
PAUL GARFORTH
Director 2007-08-07 2007-12-13
MONICA JEAN SAIS
Director 2002-04-15 2007-08-06
JOSEPHINE MARJORIE AGATHA SMIT
Director 1998-01-07 2007-08-06
JONATHAN NETHERSOLE
Director 1997-09-22 1998-12-22
FIONA JANE MAURICE
Company Secretary 1994-08-11 1998-07-30
ASHLEY MARC BESSERMAN
Director 1997-06-02 1998-01-10
FIONA JANE MAURICE
Director 1994-08-11 1998-01-07
ANOJA MARY NATHAN
Director 1994-08-24 1997-06-02
JANICE ANTHONY
Director 1994-08-24 1996-09-11
HENRIETTA SOPHIE TATE
Director 1992-08-05 1995-06-29
ANNE PATRICIA NETHERCOTT
Company Secretary 1992-08-05 1994-08-24
MICHAEL BROWN
Director 1992-08-22 1994-08-24
ANNE PATRICIA NETHERCOTT
Director 1992-08-05 1994-08-24
TIMOTHY JOSEPH COWHIG
Director 1992-08-22 1992-12-22
MISS ELLIOTT
Company Secretary 1992-08-22 1992-08-05
MISS ELLIOTT
Director 1992-08-22 1992-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWEETINGS PROPERTY MANAGEMENT LIMITED MARNCREST COURT FREEHOLD LIMITED Company Secretary 2016-11-07 CURRENT 1998-12-22 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED Company Secretary 2016-02-06 CURRENT 1995-05-15 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED OLD MEUSE RESIDENTS COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 1976-03-23 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED STROUDWATER PARK (WEYBRIDGE) MANAGEMENT CO LTD Company Secretary 2013-10-01 CURRENT 1973-12-27 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED WESTERGATE HOUSE OWNERS ASSOCIATION LIMITED Company Secretary 2012-01-25 CURRENT 1994-04-27 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED SWEETING ASSOCIATES LIMITED Company Secretary 2011-11-21 CURRENT 2006-11-22 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED SANDWAYS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2010-05-05 CURRENT 1963-02-26 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED TRANHOME MANAGEMENT (SHEENGATE MANSIONS) LIMITED Company Secretary 2007-10-01 CURRENT 1976-11-17 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED SCRIPTROSE LIMITED Company Secretary 2007-04-01 CURRENT 1981-06-25 Active
SWEETINGS PROPERTY MANAGEMENT LIMITED CLONMAIN LIMITED Company Secretary 1999-09-28 CURRENT 1982-10-15 Active
BERNARD CASEY SANDRINGHAM COURT (TWICKENHAM) LIMITED Director 2017-05-25 CURRENT 2004-05-19 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
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PERKS
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DES BULPETT
2020-04-03TM02Termination of appointment of Sweetings Property Management Limited on 2020-03-04
2020-04-03AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2020-03-04
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 89 Bridge Road East Molesey KT8 9HH England
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CH01Director's details changed for Mr Timothy John Perks on 2019-06-04
2019-04-08AP01DIRECTOR APPOINTED MR DES BULPETT
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CASEY
2018-10-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PERKS
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-04AP03Appointment of Sweetings Property Management . as company secretary on 2017-10-01
2017-10-04TM02Termination of appointment of Trinity Nominees (1) Limited on 2017-09-30
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE TAYLOR
2017-01-25AP01DIRECTOR APPOINTED MR BERNARD CASEY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARJORIE AGATHA SMIT
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 330
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-10-15AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-08-25
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY G C S PROPERTY MANAGEMENT LIMITED
2015-09-16AA31/12/14 TOTAL EXEMPTION FULL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 330
2015-08-25AR0122/08/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 330
2014-08-28AR0122/08/14 FULL LIST
2013-08-22AR0122/08/13 FULL LIST
2013-03-08AA31/12/12 TOTAL EXEMPTION FULL
2012-08-22AR0122/08/12 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION FULL
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-08-23AR0122/08/11 FULL LIST
2011-06-2088(2)CAPITALS NOT ROLLED UP
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-10AR0122/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE TAYLOR / 21/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARJORIE AGATHA SMIT / 21/08/2010
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G C S PROPERTY MANAGEMENT LIMITED / 21/08/2010
2009-09-04363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-04288cSECRETARY'S CHANGE OF PARTICULARS / G C S PROPERTY MANAGEMENT LIMITED / 21/08/2009
2009-07-06AA31/12/08 TOTAL EXEMPTION FULL
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK BULPETT
2008-11-06288aDIRECTOR APPOINTED JUNE TAYLOR
2008-09-05363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 36 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AW
2008-07-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-07288aDIRECTOR APPOINTED JOSEPHINE MARJORIE AGATHA SMIT
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HARRIS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL GARFORTH
2007-11-27363(288)DIRECTOR RESIGNED
2007-11-27363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-22363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 22/08/04; CHANGE OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-30363sRETURN MADE UP TO 22/08/02; CHANGE OF MEMBERS
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 3 OATLANDS COURT ST MARYS ROAD WEYBRIDGE SURREY KT13 9QE
2002-05-15288aNEW DIRECTOR APPOINTED
2001-09-24363sRETURN MADE UP TO 22/08/01; NO CHANGE OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-27363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-08363sRETURN MADE UP TO 22/08/99; CHANGE OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10288bDIRECTOR RESIGNED
1998-09-04363sRETURN MADE UP TO 22/08/98; CHANGE OF MEMBERS
1998-08-07288bSECRETARY RESIGNED
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-08288aNEW DIRECTOR APPOINTED
1998-01-28288bDIRECTOR RESIGNED
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 29/39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
1998-01-14288bDIRECTOR RESIGNED
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-02363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-10-02288aNEW DIRECTOR APPOINTED
1997-10-02288bDIRECTOR RESIGNED
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 SANDRINGHAM 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 SANDRINGHAM 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
SANDRINGHAM COURT 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SANDRINGHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDRINGHAM 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 (98000 - Residents property management) as SANDRINGHAM COURT 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 SANDRINGHAM 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 SANDRINGHAM 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 SANDRINGHAM 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.