Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARTIN'S COURTYARD LIMITED
Company Information for

ST MARTIN'S COURTYARD LIMITED

REGAL HOUSE, 14 JAMES STREET, LONDON, WC2E 8BU,
Company Registration Number
07201295
Private Limited Company
Active

Company Overview

About St Martin's Courtyard Ltd
ST MARTIN'S COURTYARD LIMITED was founded on 2010-03-24 and has its registered office in London. The organisation's status is listed as "Active". St Martin's Courtyard Limited is a Private Limited Company registered in UNITED KINGDOM 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
ST MARTIN'S COURTYARD LIMITED
 
Legal Registered Office
REGAL HOUSE
14 JAMES STREET
LONDON
WC2E 8BU
Other companies in W1F
 
Filing Information
Company Number 07201295
Company ID Number 07201295
Date formed 2010-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARTIN'S COURTYARD 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 ST MARTIN'S COURTYARD LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE RUTH THOMAS
Company Secretary 2010-03-24
BRIAN BICKELL
Director 2010-03-24
FREDERICK WILLIAM SCARBOROUGH
Director 2010-04-14
THOMAS JAMES CHISNELL WELTON
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEWART LANE
Director 2010-03-24 2017-06-30
FREDERICK CHRISTOPHER GERALD HOHLER
Director 2010-04-14 2016-04-01
SIMON JOHN QUAYLE
Director 2010-03-24 2011-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BICKELL SHAFTESBURY WE LIMITED Director 2017-02-13 CURRENT 1988-12-16 Liquidation
BRIAN BICKELL HELCON LIMITED Director 2016-08-25 CURRENT 1988-06-23 Liquidation
BRIAN BICKELL CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
BRIAN BICKELL W3 RESIDENTS COMPANY LIMITED Director 2015-03-11 CURRENT 2014-10-17 Active
BRIAN BICKELL SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
BRIAN BICKELL SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL COVENT GARDEN CENTRAL PORTFOLIO LIMITED Director 2010-07-27 CURRENT 1987-03-23 Dissolved 2013-10-04
BRIAN BICKELL LONGMARTIN INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2005-02-15 Active
BRIAN BICKELL LONGMARTIN PROPERTIES LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 2 LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY SOHO LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY WEST END LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL CHINATOWN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY CL LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY CHARLOTTE STREET LIMITED Director 2004-09-20 CURRENT 2004-08-19 Active
BRIAN BICKELL CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CARNABY ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CARNABY PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL PERCIVAL MANSIONS MANAGEMENT COMPANY LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active
BRIAN BICKELL SHAFTESBURY COVENT GARDEN LIMITED Director 1996-06-28 CURRENT 1996-02-02 Active
BRIAN BICKELL SHAFTESBURY CARNABY PLC Director 1991-03-01 CURRENT 1986-07-18 Active
BRIAN BICKELL SHAFTESBURY PLC Director 1991-03-01 CURRENT 1986-03-13 Active
BRIAN BICKELL SHAFTESBURY CHINATOWN PLC Director 1991-03-01 CURRENT 1988-01-22 Active
FREDERICK WILLIAM SCARBOROUGH LONGMARTIN PROPERTIES LIMITED Director 2009-04-17 CURRENT 2004-11-19 Active
FREDERICK WILLIAM SCARBOROUGH LONGMARTIN INVESTMENTS LIMITED Director 2009-04-17 CURRENT 2005-02-15 Active
FREDERICK WILLIAM SCARBOROUGH LONG ACRE ESTATES LIMITED Director 2005-08-31 CURRENT 1985-05-21 Active
FREDERICK WILLIAM SCARBOROUGH SIRIUS PROPERTY INVESTMENTS LIMITED Director 1991-12-14 CURRENT 1986-01-16 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY WE LIMITED Director 2017-02-13 CURRENT 1988-12-16 Liquidation
THOMAS JAMES CHISNELL WELTON HELCON LIMITED Director 2016-08-25 CURRENT 1988-06-23 Liquidation
THOMAS JAMES CHISNELL WELTON CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON LONGMARTIN INVESTMENTS LIMITED Director 2011-08-22 CURRENT 2005-02-15 Active
THOMAS JAMES CHISNELL WELTON LONGMARTIN PROPERTIES LIMITED Director 2011-08-03 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 2 LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY SOHO LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY WEST END LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON CHINATOWN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CL LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CHARLOTTE STREET LIMITED Director 2004-09-20 CURRENT 2004-08-19 Active
THOMAS JAMES CHISNELL WELTON CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CARNABY ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CARNABY PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CARNABY PLC Director 2004-09-06 CURRENT 1986-07-18 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CHINATOWN PLC Director 2004-09-06 CURRENT 1988-01-22 Active
THOMAS JAMES CHISNELL WELTON CCSB LIMITED Director 2004-01-21 CURRENT 1988-10-07 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY PLC Director 1997-10-01 CURRENT 1986-03-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY COVENT GARDEN LIMITED Director 1996-06-28 CURRENT 1996-02-02 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
2023-08-10DIRECTOR APPOINTED MR ROBERT MARK ABERNETHY
2023-07-05Change of details for Longmartin Properties Limited as a person with significant control on 2023-03-24
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 22 Ganton Street Carnaby London W1F 7FD
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 22 Ganton Street Carnaby London W1F 7FD
2023-03-24Current accounting period extended from 30/09/23 TO 31/12/23
2023-03-24Current accounting period extended from 30/09/23 TO 31/12/23
2023-03-17APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKELL
2023-03-17APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES CHISNELL WELTON
2023-03-17DIRECTOR APPOINTED MR CHRISTOPHER PETER ALAN WARD
2023-03-17DIRECTOR APPOINTED MS MICHELLE VERONICA ATHENA MCGRATH
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-02-17TM02Termination of appointment of Penelope Ruth Thomas on 2020-02-14
2020-02-17AP03Appointment of Desna Lee Martin as company secretary on 2020-02-14
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR PENELOPE RUTH THOMAS on 2017-07-11
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART LANE
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHRISTOPHER GERALD HOHLER
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM Pegasus House 37-43 Sackville Street London W1S 3DL
2013-05-20AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-05-10AR0124/03/12 ANNUAL RETURN FULL LIST
2012-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-17CH01Director's details changed for Mr Frederick William Scarborough on 2012-01-16
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-12-07AA01Current accounting period shortened from 31/03/11 TO 30/09/10
2011-08-22AP01DIRECTOR APPOINTED THOMAS JAMES CHISNELL WELTON
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE
2011-07-21CH01Director's details changed for Frederick Christopher Gerald Hohler on 2011-07-13
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN QUAYLE / 14/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART LANE / 14/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BICKELL / 14/04/2011
2011-04-14AR0124/03/11 FULL LIST
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 06/12/2010
2010-04-26AP01DIRECTOR APPOINTED FREDERICK WILLIAM SCARBOROUGH
2010-04-23AP01DIRECTOR APPOINTED FREDERICK CHRISTOPHER GERALD HOHLER
2010-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ST MARTIN'S COURTYARD 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 ST MARTIN'S COURTYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARTIN'S COURTYARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ST MARTIN'S COURTYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARTIN'S COURTYARD LIMITED
Trademarks
We have not found any records of ST MARTIN'S COURTYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARTIN'S COURTYARD 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 (99999 - Dormant Company) as ST MARTIN'S COURTYARD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ST MARTIN'S COURTYARD 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 ST MARTIN'S COURTYARD 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 ST MARTIN'S COURTYARD 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.