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

ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED

MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ,
Company Registration Number
02813020
Private Limited Company
Active

Company Overview

About Elizabeth Close Management Company Ltd
ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED was founded on 1993-04-27 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Elizabeth Close Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MARKET HOUSE
10 MARKET WALK
SAFFRON WALDEN
ESSEX
CB10 1JZ
Other companies in CB11
 
Filing Information
Company Number 02813020
Company ID Number 02813020
Date formed 1993-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 02:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is QUBOS ASSOCIATES 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 ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CLIVE DORREN
Company Secretary 2002-07-26
MICHAEL VAUGHAN HADDOCK
Director 2001-06-01
JILL MARY SAVILLE
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
BERTRAM HEDLEY RAPKIN
Director 2012-07-23 2014-05-27
PAUL JULIAN KERSEY
Director 2001-06-01 2012-03-05
JANET ANNE FAICHEN
Director 2005-03-08 2006-09-22
TONY ROBERT FRENCH
Director 2003-02-11 2005-03-08
SIMOM JAMES KING
Director 1999-05-04 2003-05-30
SHAUN PERRY
Director 1999-05-05 2003-04-22
BARRY KENNETH JOHN CURRELL
Company Secretary 2001-06-01 2002-07-26
NEIL JOHN HALLS
Director 1998-12-20 2001-09-28
CORAL ANN KING
Company Secretary 2000-01-01 2001-06-01
LISA BORRAGE
Company Secretary 1999-05-04 1999-12-30
CLAIRE PARKER
Company Secretary 1999-04-04 1999-12-11
CHRISTOPHER ROBERT DYASON
Company Secretary 1998-11-30 1999-04-10
ALEXANDER DAVIDSON
Director 1997-09-02 1999-01-18
PAUL BATES
Director 1998-04-01 1998-12-18
DEBRA VANESSA DAVIS
Company Secretary 1997-09-02 1998-11-10
KATRINA JANE WARDLEY
Director 1997-09-02 1998-04-21
COLIN CHARLES STANLEY CORK
Company Secretary 1993-07-23 1997-09-02
GRAHAM GWYNNE GREEN
Director 1993-07-23 1997-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-27 1993-07-23
INSTANT COMPANIES LIMITED
Nominated Director 1993-04-27 1993-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-04-27 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CLIVE DORREN SEAVIEW COMMUNICATIONS LTD Company Secretary 2007-07-05 CURRENT 1998-07-22 Active - Proposal to Strike off
ANTHONY CLIVE DORREN R A STEWART LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-03-31
ANTHONY CLIVE DORREN SLIPSTREAM BUSINESS SOLUTIONS LTD Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY CLIVE DORREN INTERNATIONAL LANGUAGE TEACHING SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN AURAVISIONS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN XS CREATIVITY LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
ANTHONY CLIVE DORREN CAVENDISH COURT (FLAT MANAGEMENT) LIMITED Company Secretary 2002-08-15 CURRENT 1983-08-11 Active
ANTHONY CLIVE DORREN HADLEIGH COURT (FLAT MANAGEMENT) LIMITED Company Secretary 2002-08-14 CURRENT 1984-06-01 Active
ANTHONY CLIVE DORREN WEIGHBRIDGE COURT (MANAGEMENT) LIMITED Company Secretary 2002-07-29 CURRENT 1988-05-06 Active
ANTHONY CLIVE DORREN PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-27 CURRENT 1982-10-19 Active
ANTHONY CLIVE DORREN CORN MILL COURT MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1995-05-30 Active
ANTHONY CLIVE DORREN THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-07-17 CURRENT 1987-05-22 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
2024-05-01Termination of appointment of Croucher Needham Ltd on 2023-10-04
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-06-16DIRECTOR APPOINTED LISA ANNE VENNING
2023-06-09DIRECTOR APPOINTED MRS ELEANOR BURROUGHS
2023-05-23Termination of appointment of Tayler Bradshaw Limited on 2023-05-19
2023-05-23Appointment of Croucher Needham Ltd as company secretary on 2023-05-19
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN HADDOCK
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England
2023-05-19CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-12-21Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-12-21Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW
2022-12-21AP04Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21TM02Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 35
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 35
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-28LATEST SOC28/05/16 STATEMENT OF CAPITAL;GBP 35
2016-05-28AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CLIVE DORREN on 2015-11-12
2015-11-12CH01Director's details changed for Jill Mary Saville on 2015-11-12
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 35
2015-05-24AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM HEDLEY RAPKIN
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM RAPKIN
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 35
2014-05-08AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY SAVILLE / 03/05/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN HADDOCK / 03/05/2013
2013-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CLIVE DORREN on 2013-05-03
2013-02-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AP01DIRECTOR APPOINTED MR BERTRAM HEDLEY RAPKIN
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KERSEY
2012-05-22AR0127/04/12 ANNUAL RETURN FULL LIST
2012-04-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0127/04/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-07AR0127/04/10 FULL LIST
2009-11-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-04363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-05-11363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-07363aRETURN MADE UP TO 27/04/05; CHANGE OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O A C DORREN AND CO BTC CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ
2004-06-08288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 27/04/03; CHANGE OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-26288bDIRECTOR RESIGNED
2002-09-23363(288)DIRECTOR RESIGNED
2002-09-23363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: C/O BARRY CURRELL & CO FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JY
2002-08-01288aNEW SECRETARY APPOINTED
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 12 SAINT JAMES COURT SAFFRON WALDEN ESSEX CB10 2TN
2001-06-19288aNEW SECRETARY APPOINTED
2001-05-02363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-18363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-31288bSECRETARY RESIGNED
2000-01-31288bSECRETARY RESIGNED
2000-01-31288aNEW SECRETARY APPOINTED
1999-07-12363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-07-02288aNEW SECRETARY APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1995-02-27Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1995-02-22Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1995-02-22Registered office changed on 22/02/95 from:\1 town quay wharf abbey road barking essex IG11 7BZ
1995-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/94
1995-01-15AUDITOR'S RESIGNATION
1994-12-07Ad 11/11/94--------- si 1@1=1 ic 19/20
1994-11-04Ad 26/10/94--------- si 1@1=1 ic 18/19
1994-10-27Ad 07/10/94--------- si 1@1=1 ic 17/18
1994-10-10Ad 26/08/94--------- si 1@1=1 ic 15/16
1994-09-03Ad 01/08/94--------- si 1@1=1 ic 14/15
1994-07-13Ad 17/06/94-24/06/94 si 3@1=3 ic 11/14
1994-06-09Ad 25/04/94--------- si 1@1
1994-05-20Return made up to 27/04/94; full list of members
1994-05-08Ad 31/03/94--------- si 1@1=1 ic 9/10
1994-04-05Ad 21/01/94--------- si 2@1=2 ic 7/9
1994-03-04Registered office changed on 04/03/94 from:\glenny house 56 longbridge road barking essex IG11 8RW
1994-02-18Ad 26/11/93--------- si 1@1=1 ic 6/7
1994-01-05Accounting reference date notified as 31/07
1994-01-05Ad 15/09/93-03/12/93 si 4@1=4 ic 2/6
1993-09-20ARTICLES OF ASSOCIATION
1993-09-20ARTICLES OF ASSOCIATION
1993-09-10Secretary resigned;director resigned;new director appointed
1993-09-09Company name changed\certificate issued on 09/09/93
1993-09-09Registered office changed on 09/09/93 from:\2, baches street london. N1 6UB.
1993-04-27New incorporation
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 ELIZABETH CLOSE 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 ELIZABETH CLOSE 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
ELIZABETH CLOSE MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-08-01 £ 1,269
Creditors Due Within One Year 2011-08-01 £ 961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
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 ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 35
Cash Bank In Hand 2013-07-31 £ 17,001
Cash Bank In Hand 2012-08-01 £ 18,043
Cash Bank In Hand 2011-08-01 £ 15,626
Current Assets 2013-07-31 £ 18,148
Current Assets 2012-08-01 £ 19,152
Current Assets 2011-08-01 £ 16,817
Debtors 2013-07-31 £ 1,147
Debtors 2012-08-01 £ 1,109
Debtors 2011-08-01 £ 1,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIZABETH CLOSE 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 (98000 - Residents property management) as ELIZABETH CLOSE MANAGEMENT COMPANY 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 ELIZABETH CLOSE 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 ELIZABETH CLOSE 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 ELIZABETH CLOSE 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.