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

LORDS COURT MANAGEMENT COMPANY LIMITED

461-463 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2PH,
Company Registration Number
05334322
Private Limited Company
Active

Company Overview

About Lords Court Management Company Ltd
LORDS COURT MANAGEMENT COMPANY LIMITED was founded on 2005-01-17 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Lords Court Management 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
LORDS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
461-463 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
SS1 2PH
Other companies in SS11
 
Previous Names
LORDS COURT RESIDENTS ASSOCIATION LIMITED08/02/2011
CRANHAM COURT RESIDENTS ASSOCIATION LIMITED07/07/2005
Filing Information
Company Number 05334322
Company ID Number 05334322
Date formed 2005-01-17
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 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDS 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 LORDS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON RBM LTD
Company Secretary 2018-06-26
MATTHEW LEONARD STEPHENSON
Director 2015-11-04
HAZEL ANNE VAN ROOYEN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EGERTON
Company Secretary 2015-07-22 2018-06-26
ANDREW EGERTON
Director 2015-07-22 2015-11-04
TONIA PATRICIA GOVEY
Company Secretary 2005-07-04 2015-08-26
DEREK REGINALD GOVEY
Director 2005-07-04 2015-08-26
C & M SECRETARIES LIMITED
Nominated Secretary 2005-01-17 2005-07-04
C & M REGISTRARS LIMITED
Nominated Director 2005-01-17 2005-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON RBM LTD TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-16 Active
DICKINSON HARRISON RBM LTD WINCE BROOK COURT MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2007-10-12 Active
DICKINSON HARRISON RBM LTD THE TANNERY RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-11-26 Active
DICKINSON HARRISON RBM LTD PINNACLE RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2012-04-25 Active
DICKINSON HARRISON RBM LTD AIRE SHANNON LIMITED Company Secretary 2018-06-26 CURRENT 1979-12-14 Active
DICKINSON HARRISON RBM LTD PARKVIEW COURT (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1996-05-10 Active
DICKINSON HARRISON RBM LTD BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1998-05-27 Active
DICKINSON HARRISON RBM LTD MAPLE COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1999-03-22 Active
DICKINSON HARRISON RBM LTD MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1999-05-27 Active
DICKINSON HARRISON RBM LTD EXCELSIOR MILLS MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2001-04-06 Active
DICKINSON HARRISON RBM LTD HEYWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2001-09-14 Active
DICKINSON HARRISON RBM LTD BRIER HEY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2002-09-26 Active
DICKINSON HARRISON RBM LTD GARDEN STREET MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2003-10-13 Active
DICKINSON HARRISON RBM LTD GRANGE MANOR APARTMENTS LIMITED Company Secretary 2018-06-26 CURRENT 2006-01-19 Active
DICKINSON HARRISON RBM LTD CADDY FIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-08 Active
DICKINSON HARRISON RBM LTD CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-07-02 Active
DICKINSON HARRISON RBM LTD MANOR HOUSE MANAGEMENT COMPANY (YORKSHIRE) LIMITED Company Secretary 2018-06-26 CURRENT 2008-09-15 Active
DICKINSON HARRISON RBM LTD QUEEN STREET (MORLEY) MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2010-02-18 Dissolved 2018-08-07
DICKINSON HARRISON RBM LTD COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2010-09-23 Active
DICKINSON HARRISON RBM LTD AHLUX COURT RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2014-02-05 Active - Proposal to Strike off
DICKINSON HARRISON RBM LTD ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED Company Secretary 2018-06-26 CURRENT 1992-06-03 Active
DICKINSON HARRISON RBM LTD CASTLE COURT MANAGEMENT (KEIGHLEY) COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1964-03-23 Active
DICKINSON HARRISON RBM LTD SMALL LEES MILL (RIPPONDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2000-06-06 Active
DICKINSON HARRISON RBM LTD ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2001-07-09 Active
DICKINSON HARRISON RBM LTD BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED Company Secretary 2018-06-26 CURRENT 2002-06-10 Active
DICKINSON HARRISON RBM LTD FEVERSHAM GRANGE MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2003-06-30 Active
DICKINSON HARRISON RBM LTD MARKHAM MOUNT LIMITED Company Secretary 2018-06-26 CURRENT 2005-02-08 Active
DICKINSON HARRISON RBM LTD OXFORD LANE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2005-09-21 Active
DICKINSON HARRISON RBM LTD SAVILE GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2007-01-09 Active
DICKINSON HARRISON RBM LTD WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2008-01-09 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT FLATS MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT HOUSES MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD SUNDOWNER RTM COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2011-08-03 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
2024-01-30Termination of appointment of Dickinson Egerton (Rbm) Limited on 2024-01-30
2024-01-30CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE VAN ROOYEN
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR GAVIN CHARLES LEE
2020-01-21AP01DIRECTOR APPOINTED MR GAVIN CHARLES LEE
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEONARD STEPHENSON
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05PSC08Notification of a person with significant control statement
2018-07-04PSC09Withdrawal of a person with significant control statement on 2018-07-04
2018-06-26TM02Termination of appointment of Andrew Egerton on 2018-06-26
2018-06-26AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MS HAZEL ANNE VAN ROOYEN
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-18DISS40Compulsory strike-off action has been discontinued
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-10AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EGERTON
2015-12-07AP01DIRECTOR APPOINTED MR MATTHEW LEONARD STEPHENSON
2015-11-16TM02Termination of appointment of Tonia Patricia Govey on 2015-08-26
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REGINALD GOVEY
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Churchgate House Rectory Lane Battlesbridge Essex SS11 7QR
2015-08-26AP03Appointment of Andrew Egerton as company secretary on 2015-07-22
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-21AR0117/01/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR ANDREW EGERTON
2015-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2015-08-21RT01COMPANY RESTORED ON 21/08/2015
2015-04-14GAZ2STRUCK OFF AND DISSOLVED
2014-12-30GAZ1FIRST GAZETTE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-03AR0117/01/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 16/01/2014
2014-04-01DISS40DISS40 (DISS40(SOAD))
2014-03-31AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE
2013-08-13DISS40DISS40 (DISS40(SOAD))
2013-08-12AR0117/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28AR0117/01/12 FULL LIST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-17AR0117/01/11 FULL LIST
2011-02-08RES15CHANGE OF NAME 19/01/2011
2011-02-08CERTNMCOMPANY NAME CHANGED LORDS COURT RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 08/02/11
2011-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16AR0117/01/10 FULL LIST
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 17/01/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / TONIA PATRICIA GOVEY / 17/01/2010
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-29363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-03363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STATION CHAMBERS 153-159 SOUTH STREET ROMFORD ESSEX RM1 1PL
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STATION CHAMBERS, 153-159 SOUTH STREET, ROMFORD, ESSEX RM1 1PL
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2007-03-26363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-21225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-05-12363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-07CERTNMCOMPANY NAME CHANGED CRANHAM COURT RESIDENTS ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 07/07/05
2005-01-17NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LORDS 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
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-05-21
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against LORDS 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
LORDS COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
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 LORDS COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0
Shareholder Funds 2011-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LORDS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORDS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LORDS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDS 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 (68209 - Other letting and operating of own or leased real estate) as LORDS COURT MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LORDS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLORDS COURT MANAGEMENT COMPANY LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyLORDS COURT MANAGEMENT COMPANY LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyLORDS COURT MANAGEMENT COMPANY LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORDS 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 LORDS 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.