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

MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED

9 MANOR COURT OLD LINSLADE ROAD, HEATH AND REACH, LEIGHTON BUZZARD, LU7 0DU,
Company Registration Number
02984875
Private Limited Company
Active

Company Overview

About Manor Court Management (old Linslade) Ltd
MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED was founded on 1994-10-31 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Manor Court Management (old Linslade) Limited is a Private Limited Company registered in ENGLAND 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
MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED
 
Legal Registered Office
9 MANOR COURT OLD LINSLADE ROAD
HEATH AND REACH
LEIGHTON BUZZARD
LU7 0DU
Other companies in LU7
 
Filing Information
Company Number 02984875
Company ID Number 02984875
Date formed 1994-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 15:07:15
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 MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED

Current Directors
Officer Role Date Appointed
TAMARIS LEVER
Company Secretary 2014-01-28
ELAINE MARY GRIFFIN
Director 2016-02-01
DEREK KIDMAN
Director 2010-03-11
TAMARIS LEVER
Director 2013-03-20
WALTER JAMES LYON
Director 2014-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHEONA MARIANNE HEMMINGS
Director 2014-01-28 2016-02-01
PATRICIA KINGSNORTH
Director 2012-02-15 2014-01-30
PATRICIA KINGSNORTH
Company Secretary 2012-02-13 2014-01-28
JAMES ELVINS
Director 2013-03-20 2013-11-15
NIGEL CHARLES HEMMINGS
Director 2012-01-19 2013-03-20
SIAN BELINDA HESSION
Director 2011-05-01 2013-03-20
TAMARIS LEVER
Director 2010-03-11 2012-02-13
TAMARIS LEVER
Company Secretary 2010-03-11 2012-02-12
KEITH THOMAS
Company Secretary 2009-10-26 2010-03-11
NIGEL CHARLES HEMMINGS
Director 2001-02-21 2010-03-11
LYDIA MARY KIDMAN
Director 2004-03-10 2010-03-11
ANDREW DAVID JOHN GOODAY
Director 2006-03-08 2009-10-27
ANDREW DAVID JOHN GOODAY
Company Secretary 2006-03-08 2009-10-26
JAMES FREDERICK ELVINS
Company Secretary 2002-02-26 2006-03-08
ADRIAN CHARLES SMITH
Director 2002-02-26 2005-03-23
IAN DAVID BRIGGS
Director 2002-09-01 2004-03-10
MARY PALMER
Director 2001-02-21 2002-08-31
ROGER OWEN MILLMAN WEBB
Company Secretary 2000-05-04 2002-02-26
MICHAEL WOLSTENHOLME DAVIES
Director 2000-05-04 2001-02-21
JANINE PURR
Director 1999-01-12 2001-02-21
ANITA VIRGINIA CORSBY
Company Secretary 2000-01-18 2000-04-10
ANITA VIRGINIA CORSBY
Director 1997-03-03 2000-04-10
DAVID ALAN BALL
Company Secretary 1997-03-27 2000-01-18
DAVID ALAN BALL
Director 1997-03-04 2000-01-18
CHRISTOPHER LESLIE PALMER
Director 1997-03-03 2000-01-18
ANDREW WILLIAM PURR
Director 1997-03-03 1999-01-12
HAROLD BURNELL LEAKE
Company Secretary 1994-10-31 1997-03-26
MICHAEL WOLSTENHOLME DAVIES
Director 1996-01-18 1997-03-26
DOROTHY MURIEL LEAKE
Director 1994-10-31 1997-03-26
PETER DAVID ROBINSON
Director 1994-10-31 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIFTON GARDNER LUVATA WOLVERHAMPTON LTD Company Secretary 1992-04-18 - 1994-04-18 RESIGNED 1987-01-12 Liquidation
JOHN CLIFTON GARDNER LUVATA UK LIMITED Company Secretary 1991-11-29 - 1993-12-03 RESIGNED 1981-04-14 Liquidation
TAMARIS LEVER INPROMOTIONS LIMITED Director 2010-07-19 CURRENT 2010-07-19 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
2024-11-01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-09-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-21DIRECTOR APPOINTED MR NIGEL CHARLES HEMMINGS
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ELVINS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ELVINS
2023-03-28DIRECTOR APPOINTED MRS LYDIA MARY KIDMAN
2023-03-28DIRECTOR APPOINTED MRS LYDIA MARY KIDMAN
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16APPOINTMENT TERMINATED, DIRECTOR DEREK KIDMAN
2022-01-16Appointment of Ms Tamaris Lever as company secretary on 2022-01-10
2022-01-16AP03Appointment of Ms Tamaris Lever as company secretary on 2022-01-10
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KIDMAN
2021-12-21DIRECTOR APPOINTED MR NICHOLAS JOHN ELVINS
2021-12-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ELVINS
2021-12-19Termination of appointment of Sheona Marianne Hemmings on 2021-12-13
2021-12-19APPOINTMENT TERMINATED, DIRECTOR SHEONA MARIANNE HEMMINGS
2021-12-19APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH TURNEY
2021-12-19APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH TURNEY
2021-12-19DIRECTOR APPOINTED MS TAMARIS LEVER
2021-12-19DIRECTOR APPOINTED MS ELAINE MARY GRIFFIN
2021-12-19DIRECTOR APPOINTED MS ELAINE MARY GRIFFIN
2021-12-19REGISTERED OFFICE CHANGED ON 19/12/21 FROM 7 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU England
2021-12-19REGISTERED OFFICE CHANGED ON 19/12/21 FROM 7 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU England
2021-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/21 FROM 7 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU England
2021-12-19AP01DIRECTOR APPOINTED MS TAMARIS LEVER
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEONA MARIANNE HEMMINGS
2021-12-19TM02Termination of appointment of Sheona Marianne Hemmings on 2021-12-13
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CH01Director's details changed for Mrs Sheona Marianne Hemmings on 2021-02-10
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEONA MARRIANNE HEMMINGS on 2021-02-09
2021-02-08AP03Appointment of Mrs Sheona Marrianne Hemmings as company secretary on 2021-02-02
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY GRIFFIN
2021-02-08AP01DIRECTOR APPOINTED MRS SHEONA MARIANNE HEMMINGS
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM C/O Tamaris Lever 9 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU
2021-02-08EW01RSSDirectors register information withdrawn from the public register
2021-02-08EW01Withdrawal of the directors register information from the public register
2021-02-08TM02Termination of appointment of Tamaris Lever on 2021-02-02
2021-02-08EH01Elect to keep the directors register information on the public register
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JAMES LYON
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AP01DIRECTOR APPOINTED MS ELAINE MARY GRIFFIN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEONA MARIANNE HEMMINGS
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AP01DIRECTOR APPOINTED MR WALTER JAMES LYON
2014-03-17AP01DIRECTOR APPOINTED MRS SHEONA MARIANNE HEMMINGS
2014-03-17AP03Appointment of Ms Tamaris Lever as company secretary
2014-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA KINGSNORTH
2014-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MS PATRICIA KINGSNORTH on 2014-01-30
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KINGSNORTH
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM 1 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELVINS
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06AP01DIRECTOR APPOINTED MR JAMES ELVINS
2013-04-01AP01DIRECTOR APPOINTED MS TAMARIS LEVER
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HESSION
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HEMMINGS
2012-11-05AR0131/10/12 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AP01DIRECTOR APPOINTED MR NIGEL CHARLES HEMMINGS
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 9 MANOR COURT OLD LINSLADE ROAD HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU UNITED KINGDOM
2012-02-15AP01DIRECTOR APPOINTED MS PATRICIA KINGSNORTH
2012-02-14AP03SECRETARY APPOINTED MS PATRICIA KINGSNORTH
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TAMARIS LEVER
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS ARTHUR TIMMS
2012-02-12TM02APPOINTMENT TERMINATED, SECRETARY TAMARIS LEVER
2011-11-30AR0131/10/11 FULL LIST
2011-07-23AP01DIRECTOR APPOINTED MISS SIAN BELINDA HESSION
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2011-04-19AA31/12/10 TOTAL EXEMPTION FULL
2010-11-21AR0131/10/10 FULL LIST
2010-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 9 MANOR COURT OLD LINSLADE ROAD HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU UNITED KINGDOM
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS ARTHUR TIMMS / 20/11/2010
2010-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 6 MANOR COURT OLD LINSLADE ROAD HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU UNITED KINGDOM
2010-05-01AP01DIRECTOR APPOINTED MS TAMARIS LEVER
2010-05-01AP03SECRETARY APPOINTED MS TAMARIS LEVER
2010-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HEMMINGS
2010-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA KIDMAN
2010-05-01AP01DIRECTOR APPOINTED MR DEREK KIDMAN
2010-05-01TM02APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS
2010-03-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODAY
2009-11-26AR0131/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH DAVID THOMAS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA MARY KIDMAN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HEMMINGS / 26/11/2009
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 9 MANOR COURT OLD LINSLADE ROAD OLD LINSLADE HEATH & REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU
2009-11-26AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS ARTHUR TIMMS
2009-10-27AP03SECRETARY APPOINTED DR KEITH THOMAS
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOODAY
2009-02-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-27190LOCATION OF DEBENTURE REGISTER
2006-11-27353LOCATION OF REGISTER OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 9 MANOR COURT OLD LINSLADE ROAD OLD LINSLADE HEATH AND REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 5 MANOR COURT OLD LINSLADE ROAD OLD LINSLADE HEATH & REACH LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DU
2006-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED
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 MANOR COURT MANAGEMENT (OLD LINSLADE) 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 MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANOR COURT MANAGEMENT (OLD LINSLADE) 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 2012-01-01 £ 1,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
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 MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9
Cash Bank In Hand 2012-01-01 £ 1,176
Current Assets 2012-01-01 £ 1,176
Shareholder Funds 2012-01-01 £ 9

Debtors and other cash assets

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