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

CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED

6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PH,
Company Registration Number
04892505
Private Limited Company
Active

Company Overview

About Cortonwood (management) Two Company Ltd
CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED was founded on 2003-09-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cortonwood (management) Two Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED
 
Legal Registered Office
6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD
CHAPELTOWN
SHEFFIELD
SOUTH YORKSHIRE
S35 2PH
Other companies in S60
 
Filing Information
Company Number 04892505
Company ID Number 04892505
Date formed 2003-09-09
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 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 00:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTONWOOD (MANAGEMENT) TWO COMPANY 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 CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY FREDERICK GREASLEY
Company Secretary 2004-03-09
JOHN DAVID NEWTON
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN ELLIOTT
Director 2004-06-04 2013-10-14
MELVIN JAMES EDWIN BURRELL
Director 2003-11-24 2010-11-22
DAVID MICHAEL TAYLOR
Company Secretary 2003-11-24 2004-03-09
DAVID MICHAEL TAYLOR
Director 2003-11-24 2004-03-09
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-09-09 2003-11-24
DLA NOMINEES LIMITED
Nominated Director 2003-09-09 2003-11-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-09-09 2003-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY FREDERICK GREASLEY RED TIE LIMITED Company Secretary 2009-05-27 CURRENT 2002-08-07 Active
ANTONY FREDERICK GREASLEY AMBER ROCK RESORT LIMITED Company Secretary 2006-05-11 CURRENT 2006-04-27 Dissolved 2017-10-03
ANTONY FREDERICK GREASLEY AVELING BARFORD (HOLDINGS) LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY DONCASTER CARR MANAGEMENT LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
ANTONY FREDERICK GREASLEY ST PAUL'S BROOKFIELDS PARK LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-21 Active
ANTONY FREDERICK GREASLEY SPD HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-06-07 Active
ANTONY FREDERICK GREASLEY WESTON CRANKLESS ENGINES LIMITED Company Secretary 2004-05-14 CURRENT 2004-02-12 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD RETAIL PARK LIMITED Company Secretary 2004-03-09 CURRENT 1999-08-10 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY LAND TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-02-17 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SMITHY WOOD BUSINESS PARKS LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-25 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SPD GROUP LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-16 Dissolved 2016-11-01
ANTONY FREDERICK GREASLEY DONCASTER CARR LIMITED Company Secretary 2004-03-09 CURRENT 1991-09-24 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY VALLEY PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-03-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD LIMITED Company Secretary 2004-03-09 CURRENT 1986-01-13 Active
ANTONY FREDERICK GREASLEY AXIS 1 LIMITED Company Secretary 2004-03-09 CURRENT 1990-05-02 Active
ANTONY FREDERICK GREASLEY FULL METAL SOFTWARE LIMITED Company Secretary 2004-03-09 CURRENT 2002-06-18 Active
ANTONY FREDERICK GREASLEY ICKLES DEVELOPMENT LIMITED Company Secretary 2004-03-09 CURRENT 2003-11-11 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY ST. PAUL'S DEVELOPMENTS LIMITED Company Secretary 2004-03-09 CURRENT 1985-03-07 Active
ANTONY FREDERICK GREASLEY PROPERTY TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY STELLA SOUTH 2002 LIMITED Company Secretary 2004-03-09 CURRENT 2002-02-25 Active
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
JOHN DAVID NEWTON BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
JOHN DAVID NEWTON DONCASTER CARR MANAGEMENT LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
JOHN DAVID NEWTON BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED Director 2005-03-31 CURRENT 2005-02-22 Active
JOHN DAVID NEWTON ST PAUL'S BROOKFIELDS PARK LIMITED Director 2005-02-18 CURRENT 2005-01-21 Active
JOHN DAVID NEWTON SPD HOLDINGS LIMITED Director 2004-08-27 CURRENT 2004-06-07 Active
JOHN DAVID NEWTON CORTONWOOD RETAIL PARK LIMITED Director 2004-03-01 CURRENT 1999-08-10 Dissolved 2014-07-22
JOHN DAVID NEWTON SMITHY WOOD BUSINESS PARKS LIMITED Director 2004-03-01 CURRENT 2001-10-25 Dissolved 2014-07-22
JOHN DAVID NEWTON SPD GROUP LIMITED Director 2004-03-01 CURRENT 2001-10-16 Dissolved 2016-11-01
JOHN DAVID NEWTON DONCASTER CARR LIMITED Director 2004-03-01 CURRENT 1991-09-24 Active - Proposal to Strike off
JOHN DAVID NEWTON VALLEY PARK (MANAGEMENT) COMPANY LIMITED Director 2004-03-01 CURRENT 1998-11-27 Active - Proposal to Strike off
JOHN DAVID NEWTON CORTONWOOD LIMITED Director 2004-03-01 CURRENT 1986-01-13 Active
JOHN DAVID NEWTON AXIS 1 LIMITED Director 2004-03-01 CURRENT 1990-05-02 Active
JOHN DAVID NEWTON PROPERTY TRANSFORMATION LIMITED Director 2004-03-01 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID NEWTON STELLA SOUTH 2002 LIMITED Director 2004-03-01 CURRENT 2002-02-25 Active
JOHN DAVID NEWTON LAND TRANSFORMATION LIMITED Director 2004-01-09 CURRENT 2000-02-17 Dissolved 2014-07-22
JOHN DAVID NEWTON ICKLES DEVELOPMENT LIMITED Director 2003-12-10 CURRENT 2003-11-11 Active - Proposal to Strike off
JOHN DAVID NEWTON ST. PAUL'S DEVELOPMENTS LIMITED Director 2003-07-14 CURRENT 1985-03-07 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
2025-01-23CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-10Notification of Ri Mdc Uk079 Ltd as a person with significant control on 2022-05-05
2024-01-23CESSATION OF CORTONWOOD LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID NEWTON
2024-01-08DIRECTOR APPOINTED MR ANTONY FREDERICK GREASLEY
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12PSC05Change of details for Cortonwood Ltd as a person with significant control on 2017-07-13
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-12CH01Director's details changed for John David Newton on 2018-01-01
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1145
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1145
2015-09-29AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1145
2014-10-01AR0109/09/14 ANNUAL RETURN FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AR0109/09/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-04AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM 1 Waterside Park Valley Way, Wombwell Barnsley South Yorkshire S73 0BB
2012-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY FREDERICK GREASLEY on 2012-09-07
2011-10-06AR0109/09/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 10/01/2011
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN BURRELL
2010-10-05AR0109/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 06/09/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY FREDERICK GREASLEY / 16/10/2009
2009-10-01363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN BURRELL / 13/08/2009
2009-03-30225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-09-22363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-24363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-18363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-12363sRETURN MADE UP TO 09/09/05; CHANGE OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-12363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
2004-01-07123NC INC ALREADY ADJUSTED 03/12/03
2004-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-0788(2)RAD 03/12/03--------- £ SI 1144@1=1144 £ IC 1/1145
2004-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-07RES04£ NC 1000/1145 03/12/0
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-12-06288bDIRECTOR RESIGNED
2003-12-06225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27CERTNMCOMPANY NAME CHANGED BROOMCO (3292) LIMITED CERTIFICATE ISSUED ON 27/11/03
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CORTONWOOD (MANAGEMENT) TWO 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 CORTONWOOD (MANAGEMENT) TWO 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
CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED
Trademarks
We have not found any records of CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTONWOOD (MANAGEMENT) TWO 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 (68320 - Management of real estate on a fee or contract basis) as CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CORTONWOOD (MANAGEMENT) TWO 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 CORTONWOOD (MANAGEMENT) TWO 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 CORTONWOOD (MANAGEMENT) TWO 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.