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

RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, BH17 7AF,
Company Registration Number
02290246
Private Limited Company
Active

Company Overview

About Riverside Court Management (bournemouth) Ltd
RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED was founded on 1988-08-26 and has its registered office in Poole. The organisation's status is listed as "Active". Riverside Court Management (bournemouth) Limited is a Private Limited Company registered in ENGLAND 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
RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED
 
Legal Registered Office
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE
UPTON ROAD
POOLE
BH17 7AF
Other companies in BH1
 
Filing Information
Company Number 02290246
Company ID Number 02290246
Date formed 1988-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) 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 RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
SPL PROPERTY MANAGEMENT LLP
Company Secretary 2017-11-01
JANICE JOY CALDERON
Director 2002-12-15
RICHARD GLENN MARTER
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
HOUSE & SON PROPERTY CONSULTANTS LTD
Company Secretary 2007-07-27 2017-10-31
CHRISTINA MARIA ZACH
Director 2010-07-23 2011-02-07
BENEDICT JON STEVEN-FOUNTAIN
Director 2007-09-27 2010-06-21
LOIS RACHEL MACDONALD
Director 2003-10-25 2008-07-21
COLIN PETER WETHERALL
Company Secretary 2003-09-01 2007-07-27
AILEEN CATHERINE LACEY
Company Secretary 2002-01-01 2003-09-01
EILEEN CONSOLE
Director 1991-08-25 2003-02-11
PATRICIA THORNTON
Director 2001-07-03 2002-12-13
CLIVE LEWIS ALLEN
Company Secretary 1991-08-25 2002-01-01
GRACE BILLINGTON
Director 2000-07-04 2001-07-03
NOREEN TERESA DORNAN
Director 1998-07-14 2000-07-04
MARGARET ELLEN WHITEHEAD
Director 1991-08-25 1997-09-08
ANTHONY EWART
Director 1992-07-13 1997-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPL PROPERTY MANAGEMENT LLP DE GRESLEY MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-14 CURRENT 1995-03-22 Active
SPL PROPERTY MANAGEMENT LLP MORNINGTON COURT MANAGEMENT LIMITED Company Secretary 2018-04-14 CURRENT 1973-03-12 Active
SPL PROPERTY MANAGEMENT LLP PINEHURST (POOLE) MANAGEMENT CO. LIMITED Company Secretary 2018-04-14 CURRENT 1986-01-06 Active
SPL PROPERTY MANAGEMENT LLP GULLS RIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1999-02-04 Active
SPL PROPERTY MANAGEMENT LLP SHOREHAVEN (POOLE) LIMITED Company Secretary 2018-03-01 CURRENT 2001-08-24 Active
SPL PROPERTY MANAGEMENT LLP TEAK CLOSE MANAGEMENT (BRANKSOME) LIMITED Company Secretary 2018-03-01 CURRENT 2003-08-27 Active
SPL PROPERTY MANAGEMENT LLP PINE TREE COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1975-05-13 Active
SPL PROPERTY MANAGEMENT LLP GULLS RIDGE FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2005-04-13 Active
SPL PROPERTY MANAGEMENT LLP CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2016-03-22 Active
SPL PROPERTY MANAGEMENT LLP ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-15 CURRENT 1987-11-11 Active
SPL PROPERTY MANAGEMENT LLP CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 2015-04-14 Active
SPL PROPERTY MANAGEMENT LLP THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-24 CURRENT 2001-03-12 Active
SPL PROPERTY MANAGEMENT LLP BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-30 CURRENT 2001-06-07 Active
SPL PROPERTY MANAGEMENT LLP CHARTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2000-10-18 Active
SPL PROPERTY MANAGEMENT LLP OVERBURY MANOR (MANAGEMENT) LIMITED Company Secretary 2017-04-03 CURRENT 1960-12-01 Active
SPL PROPERTY MANAGEMENT LLP CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2017-04-03 CURRENT 1983-03-11 Active
SPL PROPERTY MANAGEMENT LLP BRANKSOME MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2002-11-08 Active
SPL PROPERTY MANAGEMENT LLP WILTON HOUSE (WESTBOURNE) LIMITED Company Secretary 2017-03-01 CURRENT 1997-05-09 Active
SPL PROPERTY MANAGEMENT LLP BAYVIEW (SOUTHBOURNE) LIMITED Company Secretary 2017-02-07 CURRENT 2002-08-21 Active
SPL PROPERTY MANAGEMENT LLP VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-31 CURRENT 1996-04-25 Active
SPL PROPERTY MANAGEMENT LLP STONELEIGH (CANFORD CLIFFS) MANAGEMENT LIMITED Company Secretary 2016-12-20 CURRENT 1970-08-12 Active
SPL PROPERTY MANAGEMENT LLP PARKLANDS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-10-01 CURRENT 1997-09-10 Active
SPL PROPERTY MANAGEMENT LLP MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2016-04-18 CURRENT 1999-05-11 Active
SPL PROPERTY MANAGEMENT LLP MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-18 CURRENT 1961-01-26 Active
SPL PROPERTY MANAGEMENT LLP 21 MEYRICK PARK CRESCENT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1996-10-23 Active
SPL PROPERTY MANAGEMENT LLP LORNE PARK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1988-11-25 Active
SPL PROPERTY MANAGEMENT LLP MINTERNE 1993 LIMITED Company Secretary 2015-01-01 CURRENT 1993-05-05 Active
SPL PROPERTY MANAGEMENT LLP LORNE PARK LIMITED Company Secretary 2015-01-01 CURRENT 2008-12-09 Active
JANICE JOY CALDERON ROMNEY COURT FREEHOLD LIMITED Director 2009-09-04 CURRENT 2003-10-01 Active
JANICE JOY CALDERON CHISLEHURST FREEHOLD LIMITED Director 2004-04-08 CURRENT 2004-01-08 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 25/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2022-08-19AD02Register inspection address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-17AD04Register(s) moved to registered office address Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF
2022-07-13AP04Appointment of Hill and Clark Limited as company secretary on 2022-07-13
2022-07-13TM02Termination of appointment of Spl Property Management Llp on 2022-07-13
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-01-05CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2021-01-01
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2018-11-01
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Spl Property Management Llp Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
2017-11-08AP04Appointment of Spl Property Management Llp as company secretary on 2017-11-01
2017-11-08TM02Termination of appointment of House & Son Property Consultants Ltd on 2017-10-31
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-05-10AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 9
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 9
2015-09-24AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-01AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 9
2014-09-22AR0125/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA25/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03AA01PREVSHO FROM 31/12/2013 TO 25/12/2013
2014-02-03AA01PREVSHO FROM 25/03/2014 TO 31/12/2013
2013-11-21AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0125/08/13 ANNUAL RETURN FULL LIST
2012-10-24AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-18AR0125/08/12 ANNUAL RETURN FULL LIST
2011-09-22AR0125/08/11 ANNUAL RETURN FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD GLENN MARTER
2011-07-13AA25/03/11 TOTAL EXEMPTION FULL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIA ZACH
2010-09-17AA25/03/10 TOTAL EXEMPTION FULL
2010-08-27AR0125/08/10 FULL LIST
2010-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOUSE SON PROPERTY CONSULTANTS LIMITED / 01/01/2010
2010-08-27AD02SAIL ADDRESS CREATED
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM HOUSE AND SON LANSDOWNE HOUSE CHRISTCHURCH HOUSE BOURNEMOUTH DORSET BH6 5JY
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE JOY CALDERON / 01/01/2010
2010-08-26AR0125/08/09 FULL LIST
2010-08-03AP01DIRECTOR APPOINTED MISS CHRISTINA MARIA ZACH
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT STEVEN-FOUNTAIN
2009-07-13AA25/03/09 TOTAL EXEMPTION FULL
2008-09-02363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR LOIS MACDONALD
2008-07-02AA25/03/08 TOTAL EXEMPTION FULL
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-02363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2006-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2005-09-14363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2004-09-08363sRETURN MADE UP TO 25/08/04; CHANGE OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 25/03/04
2003-12-11288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-09-09363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-25288bDIRECTOR RESIGNED
2002-10-04363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 9 SEAMOOR ROAD WESTBOURNE BOURNEMOUTH DORSET. BN4 9AA
2002-01-21288bSECRETARY RESIGNED
2002-01-21288aNEW SECRETARY APPOINTED
2001-09-17363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 25/03/01
2000-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 25/03/00
1999-09-17363sRETURN MADE UP TO 25/08/99; CHANGE OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 25/03/99
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 RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) 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 RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) 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

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