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

ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE, KT13 9LZ,
Company Registration Number
02691752
Private Limited Company
Active

Company Overview

About St. Charles Court Estate Management Company (weybridge) Ltd
ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED was founded on 1992-02-27 and has its registered office in Weybridge. The organisation's status is listed as "Active". St. Charles Court Estate Management Company (weybridge) 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
ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE
23 OATLANDS DRIVE
WEYBRIDGE
KT13 9LZ
Other companies in KT13
 
Filing Information
Company Number 02691752
Company ID Number 02691752
Date formed 1992-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLDEN THOMAS LIMITED   LAL LOGICS LTD.
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 ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
CURCHOD & CO LLP
Company Secretary 2016-05-20
MELANIE JOANNE LEATHER
Director 2016-08-15
MAURO STEFANUTTI
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-08-25 2016-05-20
GCS PROPERTY MANAGEMENT LIMITED
Company Secretary 2008-05-20 2015-08-25
DONALD KEITH STEPHEN
Director 1994-06-24 2014-09-16
WILLIAM ERNEST KING
Company Secretary 2002-11-01 2008-03-25
CHRISTINE ALYSON RENFREE
Company Secretary 1994-06-24 2002-10-31
CHRISTINE ALYSON RENFREE
Director 1994-06-24 2002-10-31
LINDA SUSAN KING
Director 1994-06-24 2002-01-02
WILLIAM ERNEST KING
Director 1994-06-24 2001-12-17
WILLIAM JOSEPH DARBY
Director 1994-06-24 1997-03-01
CHRISTOPHER JOHN COONEY
Company Secretary 1992-07-15 1994-06-24
PETER ANTHONY OWEN
Director 1992-08-26 1994-06-24
FREDERICK AMBROSE VEEVERS
Director 1992-03-03 1994-06-24
ANGELA JEAN MCCOLLUM
Nominated Secretary 1992-02-27 1992-03-03
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 1992-02-27 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURCHOD & CO LLP REDWING MEWS MANAGEMENT LIMITED Company Secretary 2017-12-12 CURRENT 2004-03-05 Active
CURCHOD & CO LLP STOKE COBHAM LIMITED Company Secretary 2017-10-05 CURRENT 2011-09-13 Active
CURCHOD & CO LLP PINEWOOD MEWS LIMITED Company Secretary 2017-05-09 CURRENT 2016-03-23 Active
CURCHOD & CO LLP PEPER HAROW HOUSE LIMITED Company Secretary 2017-03-20 CURRENT 2002-03-21 Active
CURCHOD & CO LLP ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Company Secretary 2016-05-20 CURRENT 1992-02-27 Active
CURCHOD & CO LLP CLONMOUNT LIMITED Company Secretary 2016-05-20 CURRENT 1993-12-10 Active
CURCHOD & CO LLP ST CHARLES PLACE (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-05-20 CURRENT 1990-05-31 Active
CURCHOD & CO LLP ST. CHARLES COURT (BLOCK 2) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Company Secretary 2016-05-20 CURRENT 1992-02-27 Active
CURCHOD & CO LLP THE RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1995-01-05 Active
CURCHOD & CO LLP THE FARMHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-02 CURRENT 2002-10-03 Active
MAURO STEFANUTTI FIETA DEVELOPMENTS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
MAURO STEFANUTTI MARIVALE PROJECTS LTD Director 2014-05-22 CURRENT 2014-05-22 Active
MAURO STEFANUTTI COMAST PROJECTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MAURO STEFANUTTI COMAST DEVELOPMENTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MAURO STEFANUTTI ST. CHARLES COURT (BLOCK 1) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2007-06-27 CURRENT 1992-02-27 Active
MAURO STEFANUTTI CLONMOUNT LIMITED Director 2007-06-27 CURRENT 1993-12-10 Active
MAURO STEFANUTTI ST CHARLES PLACE (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED Director 2007-06-27 CURRENT 1990-05-31 Active
MAURO STEFANUTTI COMAST CONSTRUCTION LIMITED Director 2005-09-08 CURRENT 2005-09-08 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
2024-03-12CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-28Appointment of Gcs Estate Management Ltd as company secretary on 2022-05-03
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22DIRECTOR APPOINTED MRS CELIA ELIZABETH BLENCH LAZENBURY
2023-05-22DIRECTOR APPOINTED MRS CATHERINE FRANCES HELOISE DENNISON
2023-04-28APPOINTMENT TERMINATED, DIRECTOR YVONNE PATRICIA HULSEN
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WASYLUK
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP England
2022-05-03Termination of appointment of Curchod & Co Llp on 2022-05-03
2022-05-03TM02Termination of appointment of Curchod & Co Llp on 2022-05-03
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-11-15CH01Director's details changed for Ms Melanie Joanne Leather on 2021-11-15
2021-09-30RP04AP01Second filing of director appointment of Ms Melanie Joanne Leather
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-03-27AP01DIRECTOR APPOINTED MRS ANNA WASYLUK
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 180
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MS MELANIE JOANNE LEATHER
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH STEPHEN
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
2016-07-20AP04Appointment of Curchod & Co Llp as company secretary on 2016-05-20
2016-07-20TM02Termination of appointment of Trinity Nominees (1) Limited on 2016-05-20
2016-04-13AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-10-14AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-08-25
2015-10-14TM02Termination of appointment of Gcs Property Management Limited on 2015-08-25
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 180
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 180
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0127/02/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-01AR0127/02/12 FULL LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2011-03-01AR0127/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0127/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KEITH STEPHEN / 26/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO STEFANUTTI / 26/02/2010
2010-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GCS PROPERTY MANAGEMENT LIMITED / 26/02/2010
2009-08-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / GCS PROPERTY MANAGEMENT LIMITED / 26/02/2009
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 36 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AW
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28288aSECRETARY APPOINTED GCS PROPERTY MANAGEMENT LIMITED
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEXSS0 7HZ
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY WILLIAM KING
2008-03-01363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-20288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363aRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288bDIRECTOR RESIGNED
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01363aRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 4 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA ESSEX SS0 9UR
1999-03-04363aRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-23363aRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-11288bDIRECTOR RESIGNED
1997-02-27363aRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-23363aRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1995-05-11288NEW DIRECTOR APPOINTED
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-21288NEW DIRECTOR APPOINTED
1995-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-21288NEW 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 ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) 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 ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 180
Current Assets 2012-01-01 £ 180
Debtors 2012-01-01 £ 180
Shareholder Funds 2012-01-01 £ 180

Debtors and other cash assets

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