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

WORDSWORTH COURT MANAGEMENT COMPANY LIMITED

GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ,
Company Registration Number
05253257
Private Limited Company
Active

Company Overview

About Wordsworth Court Management Company Ltd
WORDSWORTH COURT MANAGEMENT COMPANY LIMITED was founded on 2004-10-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Wordsworth Court Management Company Limited is a Private Limited Company registered in 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
WORDSWORTH COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GLENDEVON HOUSE 4 HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ
Other companies in LS14
 
Filing Information
Company Number 05253257
Company ID Number 05253257
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDSWORTH COURT MANAGEMENT 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 WORDSWORTH COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOY LENNON
Company Secretary 2015-03-06
ANTHONY RAYMOND BENNETT
Director 2014-10-24
DOLORES CHARLESWORTH
Director 2010-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY DUFFY
Company Secretary 2014-09-25 2016-03-07
NAVPREET MANDER
Company Secretary 2013-09-19 2015-09-01
TIMOTHY MARK JOSEPH MULLEN
Director 2010-02-05 2014-10-24
SHARON TRACEY MORLEY
Company Secretary 2010-10-25 2012-10-09
DOLORES CHARLESWORTH
Company Secretary 2010-02-05 2010-10-25
ANDREW STEPHEN CARNELL
Director 2005-09-27 2010-02-05
NICOLA KWAI
Company Secretary 2008-01-17 2009-05-01
WENDY THOMPSON
Company Secretary 2005-09-27 2008-01-17
ANNE HOOD
Director 2004-11-01 2006-01-23
ANNE HOOD
Company Secretary 2004-11-01 2005-11-07
JOHN STEPHEN HAMILTON
Director 2004-11-01 2005-11-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-07 2004-11-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-07 2004-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2004-10-07 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RAYMOND BENNETT MONDE PROPERTY LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ANTHONY RAYMOND BENNETT CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED Director 2015-01-09 CURRENT 1982-03-16 Active
ANTHONY RAYMOND BENNETT HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2006-04-12 Active
ANTHONY RAYMOND BENNETT BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2005-05-31 Active
ANTHONY RAYMOND BENNETT FARSLEY BECK MEWS MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2008-04-10 Active
ANTHONY RAYMOND BENNETT BRAMHAM LODGE (MANAGEMENT COMPANY) LIMITED Director 2014-10-24 CURRENT 2012-06-29 Active - Proposal to Strike off
ANTHONY RAYMOND BENNETT MARKHAM QUAY MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2003-07-25 Active
ANTHONY RAYMOND BENNETT ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2004-01-15 Active
ANTHONY RAYMOND BENNETT THE CHASE (CATTERICK) LIMITED Director 2014-10-24 CURRENT 2004-05-25 Active
ANTHONY RAYMOND BENNETT TAPTON LOCK HILL MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2004-06-11 Active
ANTHONY RAYMOND BENNETT MONTPELLIER APARTMENTS MAINTENANCE LIMITED Director 2014-10-24 CURRENT 2008-01-08 Active
ANTHONY RAYMOND BENNETT HEATHFIELD (LOW FELL) MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 1999-11-25 Active
ANTHONY RAYMOND BENNETT LACEBY PARK MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2001-03-21 Active
ANTHONY RAYMOND BENNETT MORNINGTON MEWS MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2004-01-15 Active
ANTHONY RAYMOND BENNETT FINCHALE VIEW MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2007-05-03 Active
ANTHONY RAYMOND BENNETT HIGHFIELD COURT (YEADON) MANAGEMENT COMPANY LIMITED Director 2014-10-24 CURRENT 2001-10-17 Active
ANTHONY RAYMOND BENNETT SYCAMORE COURT (SHEFFIELD) MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2005-02-10 Active
ANTHONY RAYMOND BENNETT THORNCREST MANAGEMENT COMPANY (BAILDON) LIMITED Director 2014-10-24 CURRENT 2005-06-24 Active
ANTHONY RAYMOND BENNETT ORCHARD COURT (GILDERSOME) MANAGEMENT LIMITED Director 2014-10-21 CURRENT 2001-11-30 Active
ANTHONY RAYMOND BENNETT WPM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
ANTHONY RAYMOND BENNETT J. H. WATSON PROPERTY MANAGEMENT LIMITED Director 2012-07-01 CURRENT 1985-02-07 Active
DOLORES CHARLESWORTH MONDE PROPERTY LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
DOLORES CHARLESWORTH BRAMHAM FREEHOLD LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
DOLORES CHARLESWORTH CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED Director 2015-01-09 CURRENT 1982-03-16 Active
DOLORES CHARLESWORTH WPM TRUSTEES LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
DOLORES CHARLESWORTH WPM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
DOLORES CHARLESWORTH J. H. WATSON PROPERTY MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1985-02-07 Active
DOLORES CHARLESWORTH HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED Director 2009-12-09 CURRENT 2006-04-12 Active
DOLORES CHARLESWORTH LACEBY PARK MANAGEMENT COMPANY LIMITED Director 2009-12-09 CURRENT 2001-03-21 Active
DOLORES CHARLESWORTH FINCHALE VIEW MANAGEMENT COMPANY LIMITED Director 2009-12-09 CURRENT 2007-05-03 Active
DOLORES CHARLESWORTH SYCAMORE COURT (SHEFFIELD) MANAGEMENT LIMITED Director 2005-02-10 CURRENT 2005-02-10 Active
DOLORES CHARLESWORTH THE CHASE (CATTERICK) LIMITED Director 2004-05-25 CURRENT 2004-05-25 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
2023-09-27CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-02-10Termination of appointment of Joy Lennon on 2022-12-02
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-10PSC08Notification of a person with significant control statement
2021-11-02PSC07CESSATION OF ANTHONY RAYMOND BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AP01DIRECTOR APPOINTED MR ANDREW DAVID INGRAM
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYMOND BENNETT
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08SH0108/07/20 STATEMENT OF CAPITAL GBP 26
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-07AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-08-07
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21TM02Termination of appointment of Emily Duffy on 2016-03-07
2015-11-26TM02Termination of appointment of Navpreet Mander on 2015-09-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-13TM02Termination of appointment of Navpreet Mander on 2015-09-01
2015-05-05AP03Appointment of Ms Joy Lennon as company secretary on 2015-03-06
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09AP01DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK JOSEPH MULLEN
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-08AP03Appointment of Miss Emily Duffy as company secretary on 2014-09-25
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-11AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-11AP03Appointment of Navpreet Mander as company secretary
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON MORLEY
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ ENGLAND
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0107/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0107/10/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MS DOLORES CHARLESWORTH
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011
2010-12-14AP03SECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2010-10-07AR0107/10/10 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARNELL
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 1 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2010-02-08AP01DIRECTOR APPOINTED MR TIMOTHY MARK JOSEPH MULLEN
2010-02-08AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AR0107/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN CARNELL / 07/10/2009
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY NICOLA KWAI
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-10-31363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-16123NC INC ALREADY ADJUSTED 01/10/06
2006-10-16RES04£ NC 26/100
2006-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: HAMILTONS ATLAS HOUSE, KINGS STREET LEEDS PARK SQUARE, LEEDS WEST YORKSHIRE LS1 2HL
2006-01-31288bDIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-18288bSECRETARY RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW SECRETARY APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: HAMILTONS ATLAS HOUSE, KINGS STREET LEEDS PARK SQUARE, LEEDS WEST YORKSHIRE LS1 2HL
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WORDSWORTH COURT 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 WORDSWORTH COURT 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
WORDSWORTH COURT 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 WORDSWORTH COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

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