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

ELIZABETH COURT (SALISBURY) LIMITED

UNIT 3 WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD, WELLESBOURNE, WARWICK, CV35 9JY,
Company Registration Number
03224559
Private Limited Company
Active

Company Overview

About Elizabeth Court (salisbury) Ltd
ELIZABETH COURT (SALISBURY) LIMITED was founded on 1996-07-15 and has its registered office in Warwick. The organisation's status is listed as "Active". Elizabeth Court (salisbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELIZABETH COURT (SALISBURY) LIMITED
 
Legal Registered Office
UNIT 3 WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD
WELLESBOURNE
WARWICK
CV35 9JY
Other companies in CV37
 
Filing Information
Company Number 03224559
Company ID Number 03224559
Date formed 1996-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2024-09-08 23:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIZABETH COURT (SALISBURY) 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 COURT (SALISBURY) LIMITED

Current Directors
Officer Role Date Appointed
RETIREMENT SECURITY LIMITED
Company Secretary 1996-07-15
ISOBEL FORBES ADAM
Director 2015-10-15
CHRISTINA HUNT
Director 2013-10-02
CINTRA SIMPSON
Director 2016-12-07
ANNE CECILY TANNER
Director 2018-02-02
DAPHNE JUNE UPSON
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA EDITH PATTILLO
Director 2012-09-26 2018-02-02
DEREK CHARLES HART
Director 2002-09-27 2018-01-26
EILEEN NANCY PINNIGER
Director 2009-10-01 2015-05-07
HENRIETTA MARGARET BENNETT
Director 2009-10-01 2014-10-08
BRIDGET ISLAY FORBES-ADAM
Director 2008-02-27 2012-09-26
HENRIETTA BETTY CAROLINE JANE TYCE
Director 1997-10-02 2011-12-07
KATHLEEN SUSAN HSUAN
Director 2005-12-09 2009-10-01
MARGARET EVELYN POTT
Director 2006-09-14 2009-10-01
ALICE OLGA POCOCK
Director 2001-09-20 2008-02-24
ROBERT JOHN THORNTON
Director 1997-10-02 2006-09-14
PATRICK THURSTAN HOLLAND
Director 2004-09-09 2005-07-21
ANNE MASON
Director 2003-09-11 2004-04-19
MARY SMALE
Director 1998-10-08 2003-09-11
DESMOND HOWARD POTT
Director 1997-10-02 2002-09-27
GLADYS BROWN
Director 2001-05-22 2001-09-20
EWART SYDNEY WILSON
Director 1999-09-30 2001-05-22
KATHLEEN GRIMSHAW
Director 1997-10-02 1999-09-30
MERVYN HUGH RHYS
Director 1997-10-02 1998-10-08
JAMES EDWARD DITHERIDGE
Director 1996-07-15 1997-10-14
MICHAEL JAMES PLATT
Director 1996-07-15 1997-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RETIREMENT SECURITY LIMITED CARRS COURT LIMITED Company Secretary 2008-04-11 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED TANNERY COURT MANAGEMENT (ABERGELE) LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
RETIREMENT SECURITY LIMITED BOWLING GREEN COURT (CHESTER) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
RETIREMENT SECURITY LIMITED BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
RETIREMENT SECURITY LIMITED BUSHMEAD COURT MANAGEMENT LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
RETIREMENT SECURITY LIMITED CATHEDRAL GREEN COURT LIMITED Company Secretary 2000-12-22 CURRENT 1999-11-30 Active
RETIREMENT SECURITY LIMITED MARLBOROUGH COURT (EASTBOURNE) LIMITED Company Secretary 2000-01-17 CURRENT 2000-01-17 Active
RETIREMENT SECURITY LIMITED OSBORNE COURT (PORT SUNLIGHT) LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active
RETIREMENT SECURITY LIMITED MINSTER COURT (BRACEBRIDGE HEATH) LIMITED Company Secretary 1998-09-17 CURRENT 1998-09-17 Active
RETIREMENT SECURITY LIMITED PRIORY COURT LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
RETIREMENT SECURITY LIMITED FULLERTON COURT LIMITED Company Secretary 1998-03-02 CURRENT 1998-03-02 Active
RETIREMENT SECURITY LIMITED BLAKE COURT LIMITED Company Secretary 1997-08-14 CURRENT 1997-08-14 Active
RETIREMENT SECURITY LIMITED PINNER COURT (HARBORNE) LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active
RETIREMENT SECURITY LIMITED MELTON COURT LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-27 Active
RETIREMENT SECURITY LIMITED FORUM COURT LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED BURCOT COURT LIMITED Company Secretary 1995-04-05 CURRENT 1995-04-05 Active
RETIREMENT SECURITY LIMITED GORSELANDS COURT LIMITED Company Secretary 1995-03-02 CURRENT 1994-10-12 Active
RETIREMENT SECURITY LIMITED DEERHURST COURT LIMITED Company Secretary 1994-03-01 CURRENT 1993-07-14 Active
RETIREMENT SECURITY LIMITED KENNET COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-10 CURRENT 1987-01-05 Active
RETIREMENT SECURITY LIMITED EMMBROOK COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED GREYFRIARS COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED OAKTREE COURT LIMITED Company Secretary 1991-08-01 CURRENT 1988-01-04 Active
RETIREMENT SECURITY LIMITED PLYMOUTH COURT LIMITED Company Secretary 1991-07-04 CURRENT 1985-06-14 Active
RETIREMENT SECURITY LIMITED TIDDINGTON COURT LIMITED Company Secretary 1991-06-27 CURRENT 1983-07-01 Active
RETIREMENT SECURITY LIMITED SAXON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-05-07 CURRENT 1987-05-07 Active
RETIREMENT SECURITY LIMITED ASHBY COURT LIMITED Company Secretary 1991-03-31 CURRENT 1989-07-03 Active
RETIREMENT SECURITY LIMITED ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED Company Secretary 1990-10-31 CURRENT 1988-09-21 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
2024-06-17Director's details changed for Miss Wendy Kathleen Pugh on 2024-06-10
2023-12-06DIRECTOR APPOINTED ANN CHELLONE
2023-12-06DIRECTOR APPOINTED JANET MARY SPARKS
2023-12-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY SANDERS
2023-12-06APPOINTMENT TERMINATED, DIRECTOR BARBARA TUCKER ANDERSON
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-04-18Second filing for the termination of Isobel Forbes Adams
2023-04-13Second filing of director appointment of Margaret Jacqueline Susan Williams
2023-02-01Second filing for the termination of Anne Cecily Tanner
2022-11-14Director's details changed for on
2022-11-14Director's details changed for on
2022-11-14CH01Director's details changed for on
2022-11-10Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29
2022-11-10Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29
2022-11-10Director's details changed for Miss Isobel Forbes Adam on 2021-12-01
2022-11-10Director's details changed for Miss Isobel Forbes Adam on 2021-12-01
2022-11-10CH01Director's details changed for Mrs Anne Cecily Tanner on 2021-09-29
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-03AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY SANDERS
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE JUNE UPSON
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16DIRECTOR APPOINTED MRS MARGARET JACQUELINE SUSAN WILLIAMS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ISOBEL FORBES ADAM
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL FORBES ADAM
2021-12-16AP01DIRECTOR APPOINTED MRS MARGARET JACQUELINE SUSAN WILLIAMS
2021-10-01CH01Director's details changed for Mrs Wendy Kathleen Pugh on 2021-10-01
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CECILY TANNER
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-10-28AP01DIRECTOR APPOINTED MRS WENDY KATHLEEN PUGH
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PATRICIA SCOTT
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-10-25CH01Director's details changed for Miss Isobel Forbes Adam on 2019-10-25
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28AP01DIRECTOR APPOINTED MRS ANGELA PATRICIA SCOTT
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HUNT
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-02-02AP01DIRECTOR APPOINTED MRS DAPHNE JUNE UPSON
2018-02-02AP01DIRECTOR APPOINTED MRS ANNE CECILY TANNER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA EDITH PATTILLO
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES HART
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13AP01DIRECTOR APPOINTED MRS CINTRA SIMPSON
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH NO UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 40
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22AP01DIRECTOR APPOINTED MISS ISOBEL FORBES ADAM
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 40
2015-07-17AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN NANCY PINNIGER
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARGARET BENNETT
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 40
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED REV CHRISTINA HUNT
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-08AP01DIRECTOR APPOINTED PAMELA EDITH PATTILLO
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FORBES-ADAM
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0115/07/12 FULL LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA TYCE
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0115/07/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0115/07/10 FULL LIST
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RETIREMENT SECURITY LIMITED / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES HART / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA BETTY CAROLINE JANE TYCE / 15/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ISLAY FORBES-ADAM / 15/07/2010
2009-10-08AP01DIRECTOR APPOINTED MRS EILEEN NANCY PINNIGER
2009-10-08AP01DIRECTOR APPOINTED LADY HENRIETTA MARGARET BENNETT
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POTT
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HSUAN
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED BRIDGET ISLAY FORBES-ADAM
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ALICE POCOCK
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363sRETURN MADE UP TO 15/07/07; CHANGE OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288bDIRECTOR RESIGNED
2005-07-26363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 15/07/04; CHANGE OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-25288cSECRETARY'S PARTICULARS CHANGED
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 40 ROTHER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LP
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 15/07/02; CHANGE OF MEMBERS
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-06-06288bDIRECTOR RESIGNED
2001-06-06288aNEW DIRECTOR APPOINTED
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 15/07/00; 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 ELIZABETH COURT (SALISBURY) 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 COURT (SALISBURY) 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 COURT (SALISBURY) 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 ELIZABETH COURT (SALISBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIZABETH COURT (SALISBURY) LIMITED
Trademarks
We have not found any records of ELIZABETH COURT (SALISBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIZABETH COURT (SALISBURY) 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 COURT (SALISBURY) 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 COURT (SALISBURY) 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 COURT (SALISBURY) 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 COURT (SALISBURY) 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.