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

ASHLEA COURT RTM COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
06941071
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashlea Court Rtm Company Ltd
ASHLEA COURT RTM COMPANY LIMITED was founded on 2009-06-23 and has its registered office in Sudbury. The organisation's status is listed as "Active". Ashlea Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ASHLEA COURT RTM COMPANY LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 06941071
Company ID Number 06941071
Date formed 2009-06-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEA COURT RTM 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 ASHLEA COURT RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2013-01-03
TOBY JOHN DOLLIN BASSETT
Director 2009-06-23
JOHN MICHAEL FULLER
Director 2009-06-23
SHABBIR HUSAIN MUSAJI
Director 2009-06-23
SHAMEEM MUSAJI
Director 2009-06-23
JANET SANDBERG
Director 2015-06-01
OLIVER WALLACE
Director 2009-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CERI LOUISE MESCALL
Director 2009-06-23 2018-03-06
NEIL TOMAS MESCALL
Director 2009-06-23 2018-03-06
KEVIN JOHN STREATFIELD
Director 2009-06-23 2017-08-07
ZOE STREATFIELD
Director 2009-06-23 2017-08-07
JOAN ANDERSON
Director 2009-06-23 2015-12-07
CAROL GRAY
Director 2009-06-23 2015-12-07
OLIVER WALLACE
Company Secretary 2009-06-23 2013-01-03
CRAIG EDWARD COLE
Director 2009-06-23 2011-09-26
CLARE ELIZABETH SIMPSON
Director 2009-06-23 2011-09-26
JOAN FRANCIS
Director 2009-06-23 2010-05-24
RICHARD ALAN FRANCIS
Director 2009-06-23 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 Active
SHABBIR HUSAIN MUSAJI S H MUSAJI & CO LTD Director 2008-04-17 CURRENT 2008-04-17 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
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET SANDBERG
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CERI MESCALL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MESCALL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STREATFIELD
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ZOE STREATFIELD
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ANDERSON
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GRAY
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED JANET SANDBERG
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABBIR HUSAIN MUSAJI / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WALLACE / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE STREATFIELD / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STREATFIELD / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL GRAY / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMEEM MUSAJI / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TOMAS MESCALL / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI LOUISE MESCALL / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN DOLLIN BASSETT / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FULLER / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANDERSON / 19/05/2015
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE HODGE / 26/09/2014
2014-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 05/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB
2014-06-23AR0123/06/14 NO MEMBER LIST
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES STOLLERY / 10/02/2014
2013-06-26AR0123/06/13 NO MEMBER LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 12 ASHLEA COURT WESTHALL ROAD WARLINGHAM SURREY CR6 9BH
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY OLIVER WALLACE
2013-01-03AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD
2012-09-18AR0123/06/12 NO MEMBER LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION FULL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SIMPSON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLE
2011-08-15AR0123/06/11 NO MEMBER LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FRANCIS
2010-09-24AR0123/06/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABBIR HUSAIN MUSAJI / 23/06/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JOHN DOLLIN BASSETT / 23/06/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER WALLACE / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WALLACE / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STREATFIELD / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES STOLLERY / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH SIMPSON / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMEEM MUSAJI / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI LOUISE MESCALL / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE HODGE / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FULLER / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCIS / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD COLE / 23/06/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANDERSON / 23/06/2010
2009-06-23NEWINCINCORPORATION 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 ASHLEA COURT RTM 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 ASHLEA COURT RTM 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
ASHLEA COURT RTM 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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ASHLEA COURT RTM COMPANY LIMITED

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