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

MAYVERN COURT MANAGEMENT LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8AU,
Company Registration Number
02140010
Private Limited Company
Active

Company Overview

About Mayvern Court Management Ltd
MAYVERN COURT MANAGEMENT LIMITED was founded on 1987-06-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Mayvern Court Management 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
MAYVERN COURT MANAGEMENT LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8AU
Other companies in TN2
 
Filing Information
Company Number 02140010
Company ID Number 02140010
Date formed 1987-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYVERN COURT MANAGEMENT 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 MAYVERN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MCH MANAGEMENT SERVICES LTD
Company Secretary 2014-04-01
ANDREW DEWEY
Director 2010-06-01
PHILIP GOBLE
Director 2002-03-30
ANDREA EMELIA KOCACHE
Director 2010-05-19
IAN TREVOR SHARP
Director 1999-11-05
ROBERT STEWART
Director 2009-10-01
PAUL STROVER
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE JEAN BRACKPOOL
Director 2005-07-15 2017-10-23
CLAIRE LOUISE DRAPER
Director 2012-03-07 2015-10-16
ANDREW JOHN BRETT
Company Secretary 2008-01-31 2014-03-31
MATTHEW JAMES COLLIVER
Director 2001-04-18 2013-04-01
THOMAS EDWARD JAMES CLARK
Director 2006-02-13 2012-10-01
DAREN ASLETT
Director 2004-01-24 2010-10-01
ANDREW STUART REGINALD CORBETT
Director 2001-10-02 2010-06-01
PHILIP CLIVE AMOS
Director 2005-10-10 2009-10-01
ALLAN ROGER CARLISLE
Company Secretary 2003-08-01 2008-01-31
CAROLYN JANE HUNTINGTON CLARK
Director 2005-01-31 2006-02-13
RICHARD ANTONY CLARK
Director 2005-01-31 2006-02-13
ANGELA VANESSA CHETWYND POW
Director 2002-06-10 2004-05-28
SUSAN STARKEY
Company Secretary 2001-06-07 2003-08-01
MATTHEW TIMOTHY CHEEK
Director 2000-07-28 2003-07-31
DAVID SIMON ADDERLEY
Director 1999-09-08 2002-03-30
PENELOPE JANE ARIG
Director 1993-10-08 2001-11-30
VIRGINIA ROSE MORGAN
Company Secretary 1998-11-16 2001-07-30
SYLVIE LESLEY DONNELLY
Director 1995-10-02 2001-04-18
EDNA DERSLEY
Director 1991-10-22 2000-11-27
SARAH JANE GOSTICK
Company Secretary 1998-06-26 1998-11-16
PHILIPPA SUSAN VINTNER
Company Secretary 1995-10-11 1998-06-26
NIGEL FRANK BRINSDEN
Director 1996-02-05 1997-06-05
CELIA ESTELLE BAXTER
Director 1992-09-14 1996-02-05
ANDREW MERCER
Company Secretary 1993-11-10 1995-10-11
SIMON MARC CLAY
Director 1991-10-22 1995-01-31
MARK CHRISTIAN BRADLEY
Director 1991-10-22 1994-10-28
MICHAEL HENRY POW
Company Secretary 1991-10-22 1993-11-10
STANLEY ARTHUR BURTON
Director 1991-10-22 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCH MANAGEMENT SERVICES LTD DUNSTAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2008-09-30 Active
MCH MANAGEMENT SERVICES LTD FARRANCE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 1976-01-08 Active
MCH MANAGEMENT SERVICES LTD 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-22 CURRENT 1988-11-11 Active
MCH MANAGEMENT SERVICES LTD THE QUINTA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1987-09-01 Active
MCH MANAGEMENT SERVICES LTD BRAYBOURNE LIMITED Company Secretary 2015-06-01 CURRENT 1980-08-01 Active
MCH MANAGEMENT SERVICES LTD BUCKLERS CLOSE LIMITED Company Secretary 2014-09-04 CURRENT 1972-10-26 Active
MCH MANAGEMENT SERVICES LTD BEACONFIELD HOUSE LIMITED Company Secretary 2014-06-01 CURRENT 1981-03-12 Active
MCH MANAGEMENT SERVICES LTD CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Company Secretary 2014-06-01 CURRENT 1999-12-06 Active
MCH MANAGEMENT SERVICES LTD ROEDEAN HEIGHTS FREEHOLD LIMITED Company Secretary 2014-03-05 CURRENT 2011-01-13 Active
MCH MANAGEMENT SERVICES LTD WESTGATE MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-21 CURRENT 1994-08-03 Active
MCH MANAGEMENT SERVICES LTD CEDAR LODGE FREEHOLD COMPANY LIMITED Company Secretary 2013-01-21 CURRENT 1996-07-30 Active
MCH MANAGEMENT SERVICES LTD CARLTON HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2013-01-10 CURRENT 1999-06-15 Active
MCH MANAGEMENT SERVICES LTD BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2012-06-01 CURRENT 1986-05-07 Active
MCH MANAGEMENT SERVICES LTD OAK LODGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 1993-06-25 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
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-10-20CH01Director's details changed for Mr Philip Goble on 2021-10-20
2021-09-08CH01Director's details changed for Mr Philip Goble on 2021-09-08
2021-09-08AP04Appointment of Alexandre-Boyes Man Ltd as company secretary on 2021-09-01
2021-09-08TM02Termination of appointment of Mch Management Services Ltd on 2021-09-01
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 19 Braeburn Road Great Horkesley Colchester CO6 4FH England
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-07CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2021-06-05
2021-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/21 FROM C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWEY
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE JEAN BRACKPOOL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 170
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES HOLLAND
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 170
2015-11-02AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA IRENE PAGE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DRAPER
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2015-09-17
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PAGE
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2015-09-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 170
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON WATSON
2014-10-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM C/O Brettsletts Apartment 2 9 Park Road Southborough Tunbridge Wells Kent TN4 0NU
2014-04-04AP04Appointment of corporate company secretary Mch Management Services Ltd
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BRETT
2013-12-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 170
2013-11-13AR0122/10/13 ANNUAL RETURN FULL LIST
2013-11-13AP01DIRECTOR APPOINTED MR GUY JAMES HOLLAND
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLIVER
2013-02-15AA31/07/12 TOTAL EXEMPTION FULL
2012-10-29AR0122/10/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINNING
2012-04-18AA31/07/11 TOTAL EXEMPTION FULL
2012-03-07AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE DRAPER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TILLEY
2011-10-31AR0122/10/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STROVER
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-29AR0122/10/10 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KOCACHE
2010-10-25AP01DIRECTOR APPOINTED MR ANDREW DEWEY
2010-10-25AP01DIRECTOR APPOINTED MRS ANDREA KOCACHE
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN WALKER
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORBETT
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ASLETT
2010-07-20AP01DIRECTOR APPOINTED MRS ANDREA EMELIA KOCACHE
2010-05-09AP01DIRECTOR APPOINTED MR ROBERT STEWART
2010-04-28AP01DIRECTOR APPOINTED MR PAUL STROVER
2010-04-27AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE STROVER
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STARKEY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LAYNG
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AMOS
2010-03-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-11AR0122/10/09 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 10 MAYVERN COURT ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SP
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA IRENE PAGE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN WALKER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE JEAN BRACKPOOL / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINNING / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON WATSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES TILLEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG SYKES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STARKEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TREVOR SHARP / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LAYNG / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GOBLE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART REGINALD CORBETT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COLLIVER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JAMES CLARK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN ASLETT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLIVE AMOS / 11/11/2009
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SHARP / 09/12/2008
2008-03-13AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
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 MAYVERN COURT MANAGEMENT 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 MAYVERN COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MAYVERN COURT MANAGEMENT LIMITED

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