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

HUNTERS LODGE MANAGEMENT COMPANY LIMITED

Jessops Argos Hill, Rotherfield, Crowborough, TN6 3QH,
Company Registration Number
01794419
Private Limited Company
Active

Company Overview

About Hunters Lodge Management Company Ltd
HUNTERS LODGE MANAGEMENT COMPANY LIMITED was founded on 1984-02-23 and has its registered office in Crowborough. The organisation's status is listed as "Active". Hunters Lodge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUNTERS LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Jessops Argos Hill
Rotherfield
Crowborough
TN6 3QH
Other companies in TN20
 
Filing Information
Company Number 01794419
Company ID Number 01794419
Date formed 1984-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-21 09:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS LODGE 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 HUNTERS LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ROWLAND JONES
Company Secretary 2006-02-21
VALERIE DAVIS
Director 2003-05-13
SARAH ANN EVA
Director 2018-06-11
RICHARD JOHN GATT
Director 2018-05-16
GARY MOORE
Director 2011-11-10
CAROL ROSEMARY STONE
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARK JAMES WILLIAMSON
Director 2017-11-20 2018-08-20
STUART RICHARD MOORE
Director 2014-04-30 2017-11-16
CLIVE WALL DAVIS
Director 2012-05-02 2017-06-08
SAMUEL ANTHONY CHALK
Director 2013-04-30 2017-04-27
PHILIPPA CLAIRE DAVIS
Director 2009-05-06 2014-02-18
AURELIE SAUVAGE
Director 2007-11-13 2012-03-09
RONALD CHARLES BANHAM
Director 1992-10-25 2011-05-04
JAMIE WILLIAM POOLE
Director 2006-09-05 2011-05-04
ROBERT ANTHONY CHARLTON
Director 2005-05-17 2007-07-25
PAUL CHARLES KELLY
Director 2000-08-04 2006-05-23
ALEXANDER JOHN ALDRIDGE
Company Secretary 1991-12-31 2006-02-21
IAN RONALD BOYD
Director 2000-07-12 2003-03-30
MICHELLE CORDELIA ROSZAK
Director 1999-06-22 2001-07-30
KIRSTY MUNRO WALSH
Director 1999-06-22 2001-01-17
DAVID GEORGE COLLINS
Director 1998-07-15 2000-09-22
JULIE REYNOLDS
Director 1998-06-03 1999-07-25
JOHN HENRY ASHBY
Director 1998-06-03 1999-03-18
PETER KENNETH FINCH
Director 1990-12-31 1998-05-22
CHRISTOPHER BENNETT
Director 1991-12-31 1996-07-19
GEOFFREY SALLISS
Company Secretary 1991-04-10 1991-12-31
GEOFFREY SALLISS
Director 1991-04-10 1991-12-31
GEORGE THOMAS WOODS
Director 1990-12-31 1991-12-31
YUMI WOODS
Director 1990-12-31 1991-04-10
RONALD CHARLES BANHAM
Company Secretary 1990-12-31 1991-02-24
RONALD CHARLES BANHAM
Director 1990-12-31 1991-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROWLAND JONES AVON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-01 CURRENT 1993-11-30 Active
KEVIN ROWLAND JONES OAK ROAD LIMITED Company Secretary 2007-07-19 CURRENT 1989-06-13 Active
KEVIN ROWLAND JONES 101 UGR LIMITED Company Secretary 2007-02-28 CURRENT 2001-03-22 Active
KEVIN ROWLAND JONES THE WOODLANDS PEMBURY FREEHOLD LIMITED Company Secretary 2006-11-21 CURRENT 1998-09-25 Active
KEVIN ROWLAND JONES CARLTON LODGE LIMITED Company Secretary 2006-10-27 CURRENT 1969-10-07 Active
KEVIN ROWLAND JONES CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2000-02-29 Active
KEVIN ROWLAND JONES V.& S. (NO.6) LIMITED Company Secretary 2006-07-11 CURRENT 1987-08-06 Active
KEVIN ROWLAND JONES CALVERLEY COURT MANAGEMENT LIMITED Company Secretary 2006-05-09 CURRENT 1978-08-07 Active
KEVIN ROWLAND JONES HIGHLAND GRANGE LIMITED Company Secretary 2006-02-07 CURRENT 1988-09-26 Active
KEVIN ROWLAND JONES FITZROY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 1982-09-08 Active
KEVIN ROWLAND JONES HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED Company Secretary 2005-11-08 CURRENT 1974-02-27 Active
KEVIN ROWLAND JONES THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-07 CURRENT 1992-09-24 Active
KEVIN ROWLAND JONES BRINCLIFFE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-31 CURRENT 1986-09-03 Active
RICHARD JOHN GATT SUMMERVILLE DEVELOPMENTS LIMITED Director 2007-08-06 CURRENT 2005-09-05 Dissolved 2016-01-12
RICHARD JOHN GATT SUMMERVILLE BUILDERS LIMITED Director 2007-08-06 CURRENT 2006-10-25 Dissolved 2016-10-11
CAROL ROSEMARY STONE NOURISH COMMUNITY FOODBANK LIMITED Director 2014-03-17 CURRENT 2012-11-22 Active
CAROL ROSEMARY STONE THE STONE STREET MANAGEMENT COMPANY LIMITED Director 2012-04-11 CURRENT 2000-09-14 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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-11DIRECTOR APPOINTED MR STUART RICHARD MOORE
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-30AP01DIRECTOR APPOINTED MR STEVEN COLECHIN
2021-11-26AP03Appointment of Ms Kay Jill Prescott as company secretary on 2021-11-24
2021-11-26TM02Termination of appointment of Kevin Rowland Jones on 2021-11-24
2021-07-26AP01DIRECTOR APPOINTED MR BRIAN PAUL GASKING
2021-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/21 FROM 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DAVIS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ROWLAND JONES on 2017-08-14
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN EVA
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARK JAMES WILLIAMSON
2018-06-11AP01DIRECTOR APPOINTED MS SARAH ANN EVA
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16AP01DIRECTOR APPOINTED MR RICHARD JOHN GATT
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR STUART MARK JAMES WILLIAMSON
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART RICHARD MOORE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WALL DAVIS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANTHONY CHALK
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
2017-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 32
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-01AAMDAmended account small company full exemption
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 32
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR SAMUEL ANTHONY CHALK
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 32
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AP01DIRECTOR APPOINTED MR STUART RICHARD MOORE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DAVIS
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 32
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AP01DIRECTOR APPOINTED MR CLIVE WALL DAVIS
2013-01-02AR0131/12/12 FULL LIST
2012-05-11AA31/12/11 TOTAL EXEMPTION FULL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AURELIE SAUVAGE
2012-01-03AR0131/12/11 FULL LIST
2011-12-08AP01DIRECTOR APPOINTED MR GARY MOORE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE POOLE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BANHAM
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-01-04AR0131/12/10 FULL LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ROSEMARY STONE / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AURELIE SAUVAGE / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM POOLE / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DAVIS / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA CLAIRE DAVIS / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHARLES BANHAM / 05/01/2010
2009-05-14288aDIRECTOR APPOINTED MISS PHILIPPA CLAIRE DAVIS
2009-05-14288aDIRECTOR APPOINTED MS CAROL STONE
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2008-04-04288aDIRECTOR APPOINTED AURELIE SAUVAGE
2008-01-16363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: C/O SCRIBE BUSINESS SERVICES GARTH MAGNA, STEEL CROSS, ERIDGE ROAD, CROWBOROUGH EAST SUSSEX TN6 2SS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-01-19363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-08-07288bDIRECTOR RESIGNED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
2000-12-27288bDIRECTOR RESIGNED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUNTERS LODGE 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 HUNTERS LODGE 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
HUNTERS LODGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 HUNTERS LODGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERS LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HUNTERS LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERS LODGE 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 (74990 - Non-trading company) as HUNTERS LODGE MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS LODGE 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 HUNTERS LODGE 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 HUNTERS LODGE 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.