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

SQUIRE COURT MANAGEMENT COMPANY LIMITED

29 SQUIRE COURT VICTORIA QUAY, MARITIME QUARTER, SWANSEA, SA1 3XB,
Company Registration Number
01818758
Private Limited Company
Active

Company Overview

About Squire Court Management Company Ltd
SQUIRE COURT MANAGEMENT COMPANY LIMITED was founded on 1984-05-23 and has its registered office in Swansea. The organisation's status is listed as "Active". Squire Court Management Company Limited is a Private Limited Company registered in WALES 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
SQUIRE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
29 SQUIRE COURT VICTORIA QUAY
MARITIME QUARTER
SWANSEA
SA1 3XB
Other companies in SA1
 
Filing Information
Company Number 01818758
Company ID Number 01818758
Date formed 1984-05-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:48:40
Primary Source:Companies House
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 SQUIRE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN LEWIS
Company Secretary 2015-01-29
GARETH EDWARDS
Director 2010-07-06
CLIVE JOHN HOWELLS
Director 2002-07-12
PETER JOHN LEWIS
Director 2004-02-22
SPENCER JOHN SIMMONDS
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY SUSAN DENTON
Director 2009-05-05 2017-03-17
ROGER TALBOT GRIFFITHS
Director 1991-12-27 2015-10-09
CLAIRE MARIA VINCENT
Company Secretary 2008-10-09 2015-01-16
FRANCIS JOHN HARRIS
Director 2005-06-12 2009-03-01
DALE HALL
Director 2003-01-21 2006-11-07
STELLA WILLIAMS
Company Secretary 2003-01-21 2006-10-31
ROGER WILLIAM PENTON
Director 2003-01-21 2004-01-30
SPENCER JOHN SIMMONDS
Company Secretary 2002-07-12 2003-01-21
MICHAEL WAYNE DAVIES
Director 1999-09-22 2002-09-13
SHAUN SLAZOR
Company Secretary 1999-09-22 2002-07-12
THOMAS JOHN THOMAS
Director 1993-12-01 2001-11-30
DAVID PHILIP LAKE
Director 1993-12-01 1999-09-22
KEITH JOHN EDWARDS
Company Secretary 1997-02-02 1999-02-01
JACQUELINE MICHELINE HARRIES
Director 1993-12-01 1998-12-10
GRAHAM EDWIN FIFIELD
Company Secretary 1991-12-27 1997-02-10
GRAHAM EDWIN FIFIELD
Director 1991-12-27 1997-02-10
ROBIN CAMPBELL
Director 1991-12-27 1994-12-02
CYNTHIA JONES
Director 1991-12-27 1993-11-30
DALE HALL
Director 1991-12-27 1992-01-27
DUDLEY JONES
Director 1991-12-27 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH EDWARDS LAUNDRY ROOM (SWANSEA) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GARETH EDWARDS SQUIRE COURT PROPERTIES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
CLIVE JOHN HOWELLS LA BUCKLY LTD Director 2018-02-02 CURRENT 2018-02-02 Active
CLIVE JOHN HOWELLS PENSION ADMINISTRATION SERVICES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
CLIVE JOHN HOWELLS CELTIC PROPERTIES 2 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
CLIVE JOHN HOWELLS CELTIC PROPERTIES ONE LTD Director 2017-08-09 CURRENT 2017-08-09 Active
CLIVE JOHN HOWELLS PENSION ASSESSMENTS LIMITED Director 2016-02-23 CURRENT 2013-05-29 Dissolved 2016-05-31
CLIVE JOHN HOWELLS CELTIC ADMINISTRATION SERVICES LTD Director 2016-01-07 CURRENT 2016-01-07 Active
CLIVE JOHN HOWELLS CELTIC PROPERTIES & DEVELOPMENTS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
CLIVE JOHN HOWELLS CELTIC PMC LTD Director 2015-07-08 CURRENT 2015-07-08 Active
CLIVE JOHN HOWELLS BESPOKE PENSION SERVICES LIMITED Director 2015-03-17 CURRENT 2012-03-22 Active
CLIVE JOHN HOWELLS CELTIC CONSULTANCY & ENTERPRISES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CLIVE JOHN HOWELLS THE PENSION SERVICE LTD Director 2014-10-31 CURRENT 2013-07-31 Dissolved 2016-05-24
CLIVE JOHN HOWELLS UNIVERSAL WEALTH INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
CLIVE JOHN HOWELLS CELTIC CONSULTANCY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CLIVE JOHN HOWELLS CELTIC WEALTH MANAGEMENT AND FINANCIAL PLANNING LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CLIVE JOHN HOWELLS PHOENIX WILLS AND ESTATE PLANNING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-06-24
CLIVE JOHN HOWELLS CELTIC ENTERPRISES (WALES) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
CLIVE JOHN HOWELLS PHOENIX ALTERNATIVE INVESTMENTS LTD Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
CLIVE JOHN HOWELLS WEALTH OPPORTUNITIES LTD Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-02-25
SPENCER JOHN SIMMONDS SQUIRE COURT PROPERTIES LIMITED Director 2018-01-12 CURRENT 2013-10-01 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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR NEVILLE RICHARD LEDGER
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 28 Bethania Road Clydach Swansea SA6 5DE Wales
2024-01-08Termination of appointment of Neville Richard Ledger on 2023-12-19
2023-12-13CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR DOMINIC LLOYD GARNER
2022-12-18CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 3 Squire Court Victoria Quay, Maritime Quarter Swansea Swansea SA1 3XB
2022-04-07TM02Termination of appointment of Peter John Lewis on 2022-03-31
2022-04-07AP03Appointment of Mr Neville Richard Ledger as company secretary on 2022-04-01
2022-01-23DIRECTOR APPOINTED MR NEVILLE RICHARD LEDGER
2022-01-23DIRECTOR APPOINTED MR DOMINIC LLOYD GARNER
2022-01-23AP01DIRECTOR APPOINTED MR NEVILLE RICHARD LEDGER
2022-01-21APPOINTMENT TERMINATED, DIRECTOR SPENCER JOHN SIMMONDS
2022-01-21DIRECTOR APPOINTED MRS NATALIE JANE SMITH
2022-01-21AP01DIRECTOR APPOINTED MRS NATALIE JANE SMITH
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JOHN SIMMONDS
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AP01DIRECTOR APPOINTED DR JOHN BUTLER
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY SUSAN DENTON
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 440
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 440
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH01Director's details changed for Mr Clive John Howells on 2009-10-01
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14CH01Director's details changed for Mr Gareth Edwards on 2015-10-16
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TALBOT GRIFFITHS
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 3 SQUIRE COURT, VICTORIA QUAY MARITIME QUARTER SWANSEA SA1 3XB WALES
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 3 SQUIRE COURT SQUIRE COURT, VICTORIA QUAY MARITIME QUARTER SWANSEA SA1 3XB WALES
2015-03-02AP03Appointment of Mr Peter John Lewis as company secretary on 2015-01-29
2015-01-21TM02Termination of appointment of Claire Maria Vincent on 2015-01-16
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 21 Walter Road Swansea SA1 5NQ
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 440
2015-01-14AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 440
2014-01-29AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM SQUIRE COURT MANAGEMENT CO LTD 49 MANSEL STREET SWANSEA SA1 5TB
2013-01-31AR0105/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AR0105/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0105/12/10 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR GARETH EDWARDS
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0105/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN SIMMONDS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWIS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN HOWELLS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TALBOT GRIFFITHS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SUSAN DENTON / 26/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS HARRIS
2009-05-14288aDIRECTOR APPOINTED MARY SUSAN DENTON
2009-05-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01363sRETURN MADE UP TO 05/12/07; CHANGE OF MEMBERS
2008-11-28288aSECRETARY APPOINTED CLAIRE MARIA VINCENT
2008-09-25AA31/03/07 TOTAL EXEMPTION FULL
2007-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/07
2007-10-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: OPINION RESEARCH SERVICES LTD THE STRAND SWANSEA SA1 1AF
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 05/12/05; NO CHANGE OF MEMBERS
2005-07-14288aNEW DIRECTOR APPOINTED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: LLYS TAWE KINGS ROAD SWANSEA WATERFRONT SWANSEA WEST GLAMORGAN SA1 8PG
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 2ND FLOOR 64-65 THE KINGSWAY SWANSEA SA1 5HW
2003-09-30288aNEW DIRECTOR APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 05/12/02; CHANGE OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01288aNEW SECRETARY APPOINTED
2002-04-02363sRETURN MADE UP TO 05/12/01; CHANGE OF MEMBERS
2002-04-02288bDIRECTOR RESIGNED
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-02-23363sRETURN MADE UP TO 05/12/99; CHANGE OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21288aNEW SECRETARY APPOINTED
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 7,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SQUIRE COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 440
Cash Bank In Hand 2012-04-01 £ 20,358
Current Assets 2012-04-01 £ 27,479
Debtors 2012-04-01 £ 7,121
Fixed Assets 2012-04-01 £ 121,678
Shareholder Funds 2012-04-01 £ 141,621
Tangible Fixed Assets 2012-04-01 £ 121,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SQUIRE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SQUIRE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRE 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 (96090 - Other service activities n.e.c.) as SQUIRE COURT MANAGEMENT COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE 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 SQUIRE 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 SQUIRE 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.