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

LAKE PARK PROPERTIES LIMITED

11-13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
01584836
Private Limited Company
Active

Company Overview

About Lake Park Properties Ltd
LAKE PARK PROPERTIES LIMITED was founded on 1981-09-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Lake Park Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAKE PARK PROPERTIES LIMITED
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF11
 
Filing Information
Company Number 01584836
Company ID Number 01584836
Date formed 1981-09-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES LIMITED
The following companies were found which have the same name as LAKE PARK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKE PARK PROPERTIES, L.L.C. 300 E 2ND ST., STE 300 MUSCATINE IA 52761 Active Company formed on the 2013-10-15
Lake Park Properties, LLC 3500 DEELON CIRCLE BIG LAKE AK 99652 Good Standing Company formed on the 2011-04-08
LAKE PARK PROPERTIES, LLC 8496 GREEN ISLAND CIR Lone Tree CO 80203 Administratively Dissolved Company formed on the 1998-05-26
LAKE PARK PROPERTIES, LLC 6464 LIVE OAK RD LODI CA 95240 ACTIVE Company formed on the 2008-08-08
Lake Park Properties, LLC Delaware Unknown
LAKE PARK PROPERTIES INC FL Inactive Company formed on the 1956-03-26
LAKE PARK PROPERTIES, LLC 3401 NORTH HIGHWAY 19A MOUNT DORA FL 32757 Active Company formed on the 2003-10-09
LAKE PARK PROPERTIES LLC Georgia Unknown

Company Officers of LAKE PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SEEL & CO LIMITED
Company Secretary 2012-01-19
MARGARET ELIZABETH BANKS
Director 2017-03-20
NEJ DAVIES
Director 2010-11-24
STEPHEN MICHAEL GREEN
Director 2001-06-18
JONATHAN HENDRICK
Director 1999-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JERMYN
Director 1997-12-10 2016-03-18
JOAN MAY WRIGHT
Director 2004-06-24 2013-08-29
ANTHONY TAYLOR
Director 2010-11-24 2013-07-15
DAVID GORDON LEA
Company Secretary 2007-02-01 2011-12-22
KEVIN JERMYN
Company Secretary 2004-06-24 2007-02-01
DAVID GORDON LEA
Director 2005-08-05 2007-02-01
DENISE ANNETTE EDWARDS
Director 1999-08-04 2005-07-13
JOAN MAY WRIGHT
Company Secretary 2004-06-24 2004-06-25
JOAN MAY WRIGHT
Company Secretary 2004-06-24 2004-06-24
WILLIAM FREDERICK WRIGHT
Company Secretary 1997-12-10 2004-06-24
NICHOLAS EDWARD JOHN DAVIES
Director 2000-07-04 2004-06-24
WILLIAM FREDERICK WRIGHT
Director 1997-06-19 2004-06-24
GARETH JOHN COTTRELL
Director 1995-07-17 2001-06-18
NANCY THOMAS
Director 1991-06-02 2001-04-09
CLARE HOLGATE
Director 1999-08-04 2000-07-14
RACHEL MARY JAMES
Director 1997-05-08 1999-08-04
MARK WILLIAM HARVEY
Director 1992-06-08 1998-08-31
PETROS HADJITOFI MAKRIS
Company Secretary 1991-06-02 1997-12-10
JEAN MARY CHARLOTTE CUMBERLIDGE
Director 1993-05-17 1997-12-10
PETROS HADJITOFI MAKRIS
Director 1991-06-02 1997-12-10
JANET HARRIES
Director 1991-06-02 1997-03-27
NORA CARINA AGNES BURRIDGE
Director 1991-06-02 1995-05-06
HOWARD CHRISTOPHER TURNBULL
Director 1991-06-02 1994-06-30
JOHN ALISTAIR HUGHES
Director 1991-06-02 1992-06-08
GEORGINA JOAN WRIGHT
Director 1991-06-02 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL & CO LIMITED THE CORVETTE COURT DEVELOPMENT COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1999-08-24 Active
SEEL & CO LIMITED SCHOONER VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-04 CURRENT 1988-10-13 Active
SEEL & CO LIMITED WASHINGTON COURT MANAGEMENT (PENARTH) LIMITED Company Secretary 2018-05-04 CURRENT 1998-09-16 Active
SEEL & CO LIMITED TERRA NOVA MANAGEMENT (NO.2) LIMITED Company Secretary 2018-05-04 CURRENT 2000-01-21 Active
SEEL & CO LIMITED ARCOT MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-04 CURRENT 2004-04-21 Active
SEEL & CO LIMITED TRAFALGAR COURT CARDIFF LIMITED Company Secretary 2018-05-04 CURRENT 1987-04-09 Active
SEEL & CO LIMITED FOREST COURT MANAGEMENT COMPANY (CARDIFF) LIMITED Company Secretary 2018-05-02 CURRENT 1989-02-15 Active
SEEL & CO LIMITED GLYNNE TOWER (PENARTH) LIMITED Company Secretary 2018-05-02 CURRENT 1992-10-19 Active
SEEL & CO LIMITED FELIN FACH MANAGEMENT COMPANY (CARDIFF) LIMITED Company Secretary 2018-05-02 CURRENT 2006-10-11 Active
SEEL & CO LIMITED WELCOMEREGION PROPERTY MANAGEMENT LIMITED Company Secretary 2018-05-02 CURRENT 1993-02-01 Active
SEEL & CO LIMITED ST STEPHENS MANSIONS RTM COMPANY LIMITED Company Secretary 2018-04-08 CURRENT 2012-09-27 Active
SEEL & CO LIMITED ST JAMES MANSIONS RTM COMPANY LIMITED Company Secretary 2018-04-08 CURRENT 2012-09-28 Active
SEEL & CO LIMITED CRAIG YR HAUL MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-15 CURRENT 2010-11-19 Active
SEEL & CO LIMITED WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-16 CURRENT 2011-02-09 Active
SEEL & CO LIMITED TWO ST JOHNS CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active
SEEL & CO LIMITED GLENSIDE COURT CO. LIMITED Company Secretary 2013-10-11 CURRENT 1996-08-09 Active
STEPHEN MICHAEL GREEN UK TOWNS ON THE WEB LIMITED Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-12-15
STEPHEN MICHAEL GREEN CARDIFF ON THE WEB.COM LIMITED Director 2004-04-19 CURRENT 2004-04-19 Dissolved 2015-11-17
STEPHEN MICHAEL GREEN GREENS ACCOUNTANCY & TAX SERVICES LIMITED Director 2000-04-26 CURRENT 2000-04-26 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
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-02-10Director's details changed for Mr Stephen Michael Green on 2023-02-10
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-09-30CH01Director's details changed for Mr Stephen Michael Green on 2021-09-30
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-03-17CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-02-15
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BANKS
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LIMITED on 2021-01-18
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEJ DAVIES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Jonathan Hendrick on 2018-06-01
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 20
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MARGARET ELIZABETH BANKS
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-07AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-06TM01Termination of appointment of a director
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JERMYN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-09AR0102/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WRIGHT
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2013-06-26AR0102/06/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0102/06/12 ANNUAL RETURN FULL LIST
2012-02-10AP04Appointment of corporate company secretary Seel & Co Limited
2012-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LEA
2011-06-02AR0102/06/11 FULL LIST
2011-03-24CH01CHANGE PERSON AS DIRECTOR
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TAYLOR / 06/01/2011
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AP01DIRECTOR APPOINTED ANTHONY TAYLOR
2011-01-17AP01DIRECTOR APPOINTED NEJ DAVIES
2010-06-23AR0102/06/10 FULL LIST
2010-02-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE CROWN HOUSE WYNDHAM CRESCENT CANTON CARDIFF SOUTH GLAMORGAN CF1 9UH
2009-06-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-16363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14288bSECRETARY RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-07-21288bSECRETARY RESIGNED
2005-10-18363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-03363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-22363sRETURN MADE UP TO 02/06/02; CHANGE OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-07288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-07-11363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-07-11288bDIRECTOR RESIGNED
2001-07-11363(288)DIRECTOR RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-06-14363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW 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 LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKE PARK PROPERTIES 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

Creditors
Creditors Due Within One Year 2012-12-31 £ 12,275
Creditors Due Within One Year 2011-12-31 £ 1,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 LAKE PARK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,736
Current Assets 2012-12-31 £ 9,703
Current Assets 2011-12-31 £ 1,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAKE PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE PARK PROPERTIES LIMITED
Trademarks
We have not found any records of LAKE PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES 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 LAKE PARK PROPERTIES 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.