Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED
Company Information for

HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED

35 HERTFORD COURT, GREEN LANES, LONDON, N13 4DD,
Company Registration Number
00658786
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hertford Court(palmers Green)property Management Co.limited
HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED was founded on 1960-05-10 and has its registered office in London. The organisation's status is listed as "Active". Hertford Court(palmers Green)property Management Co.limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED
 
Legal Registered Office
35 HERTFORD COURT
GREEN LANES
LONDON
N13 4DD
Other companies in N13
 
Filing Information
Company Number 00658786
Company ID Number 00658786
Date formed 1960-05-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
CJ INTERNATIONAL PROPERTY AGENCY LTD
Company Secretary 2017-11-21
ARIF BEYZADE
Director 2016-11-01
LYNN ELIZABETH BOOTHMAN
Director 2007-11-05
GUISEPPE LUIGI CENTONZE
Director 2009-08-29
KUJDESI GJETA
Director 2010-07-10
CONRAD ROBERT STOCKING
Director 2005-07-07
PAMELA FLORENCE STRAIN
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEMAL NUSRET DAVUT
Director 1999-11-07 2018-03-08
JOSE CANTERO FERNANDEZ
Director 2005-07-07 2016-12-30
ADRIENNE-MARIA RAMSEY
Director 1994-12-08 2010-07-10
FIDEL BILAL
Company Secretary 2006-03-02 2009-08-29
FIDEL BILAL
Director 2005-07-07 2009-08-29
ANTONY STUART BERLEVY
Director 1993-12-09 2009-05-29
EILEEN VERONICA CONSTANCE ORTNER
Director 1998-12-15 2008-08-23
ANTONY STUART BERLEVY
Company Secretary 2004-03-30 2006-03-02
JULIA CECILY EISENTHAL
Director 1993-12-09 2005-08-31
GIUSEPPE CENTONZE
Director 1999-11-07 2005-06-05
JULIA CECILY EISENTHAL
Company Secretary 2003-06-18 2004-03-19
JOSEPH VINCENT COX
Company Secretary 1998-12-15 2003-01-10
JOSEPH VINCENT COX
Director 1993-12-09 2003-01-10
CONRAD ROBERT STOCKING
Company Secretary 1996-10-22 1998-06-30
CONRAD ROBERT STOCKING
Director 1996-10-22 1998-06-30
CHRISTOPHER MITCHELL
Director 1996-10-22 1998-03-30
PHILIP ABISORDUN JENKINS SMITH
Company Secretary 1993-12-09 1996-10-22
PHILIP ABISORDUN JENKINS SMITH
Director 1993-12-09 1996-10-22
BARNETT LERNER
Director 1994-12-08 1995-11-16
BARNETT LERNER
Company Secretary 1993-06-10 1993-12-09
BARNETT LERNER
Director 1993-06-10 1993-12-09
ADRIENNE-MARIA RAMSEY
Director 1992-12-30 1993-12-09
RUBY WELDON
Company Secretary 1992-12-30 1993-06-02
SOLOMON RABBIE
Director 1991-12-20 1993-06-02
RUBY WELDON
Director 1991-12-20 1993-06-02
ADA WIMBORNE
Company Secretary 1991-12-20 1992-12-30
ADA WIMBORNE
Director 1991-12-20 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJ INTERNATIONAL PROPERTY AGENCY LTD CLYRO COURT FREEHOLD LIMITED Company Secretary 2018-08-07 CURRENT 2017-06-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD MALBURY COURT MANAGEMENT LIMITED Company Secretary 2018-05-01 CURRENT 1995-03-30 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD CAROE COURT LIMITED Company Secretary 2018-05-01 CURRENT 1998-02-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD BRAMERTON MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-08 CURRENT 1993-08-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD KINGSWOOD COURT (WEST END LANE) LIMITED Company Secretary 2017-08-08 CURRENT 1994-09-06 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EMBASSY COURT,54 BOUNDS GREEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-24 CURRENT 1967-01-12 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD URBAN 7 MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-04 CURRENT 2003-11-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED Company Secretary 2017-04-20 CURRENT 2006-07-11 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERSDEN FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 1983-03-31 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERDALE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-20 CURRENT 1986-10-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD THE DURLERS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-19 CURRENT 1988-11-02 Active
KUJDESI GJETA BRIT INVESTMENTS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
KUJDESI GJETA ECO PLUMB & GAS LIMITED Director 2015-01-06 CURRENT 2014-06-24 Active
KUJDESI GJETA CAPITAL CONSTRUCTION & MAINTENANCE LTD Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-02-10

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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-25DIRECTOR APPOINTED MR BARIS BILAL
2023-08-25AP01DIRECTOR APPOINTED MR BARIS BILAL
2023-08-16CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-07-28Termination of appointment of Dexters London Limited on 2023-07-28
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England
2023-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/23 FROM C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England
2023-07-28TM02Termination of appointment of Dexters London Limited on 2023-07-28
2022-11-16APPOINTMENT TERMINATED, DIRECTOR KUJDESI GJETA
2022-11-16APPOINTMENT TERMINATED, DIRECTOR KUJDESI GJETA
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KUJDESI GJETA
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-30AP01DIRECTOR APPOINTED MR KEMAL NUSRET DAVUT
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA FLORENCE STRAIN
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ELIZABETH BOOTHMAN
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-04AP04Appointment of Dexters London Limited as company secretary on 2019-02-04
2019-02-04TM02Termination of appointment of Dexters on 2019-02-04
2019-01-25CH04SECRETARY'S DETAILS CHNAGED FOR CJ INTERNATIONAL PROPERTY AGENCY LTD on 2019-01-25
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 418 Muswell Hill Broadway London N10 1DJ England
2018-08-14PSC08Notification of a person with significant control statement
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEMAL NUSRET DAVUT
2017-11-21CH01Director's details changed for Pamela Florence Green on 2017-11-21
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 35 Hertford Court Green Lanes Palmers Green London N13 4DD
2017-11-21AP04Appointment of Cj International Property Agency Ltd as company secretary on 2017-11-21
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-15AP01DIRECTOR APPOINTED PAMELA FLORENCE GREEN
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AP01DIRECTOR APPOINTED MR ARIF BEYZADE
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CANTERO FERNANDEZ
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AR0121/06/15 ANNUAL RETURN FULL LIST
2014-07-19AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD ROBERT STOCKING / 21/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEMAL NUSRET DAVUT / 21/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE LUIGI CENTONZE / 21/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ELIZABETH BOOTHMAN / 21/06/2011
2010-09-22AA30/04/10 TOTAL EXEMPTION FULL
2010-08-09AP01DIRECTOR APPOINTED KUJDESI GJETA
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE-MARIA RAMSEY
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FIDEL BILAL
2010-06-29AR0121/06/10
2010-01-09AP01DIRECTOR APPOINTED GUISEPPE LUIGI CENTONZE
2010-01-09AA30/04/09 TOTAL EXEMPTION FULL
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY FIDEL BILAL
2009-06-16363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / FIDEL BILAL / 06/09/2008
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEMAL DAVUT / 31/08/2008
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANTONY BERLEVY
2008-11-18AA30/04/08 TOTAL EXEMPTION FULL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR EILEEN ORTNER
2008-06-11363sANNUAL RETURN MADE UP TO 23/05/08
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-06-05363sANNUAL RETURN MADE UP TO 23/05/07
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-31363(288)DIRECTOR RESIGNED
2006-07-31363sANNUAL RETURN MADE UP TO 23/05/06
2006-03-27288bSECRETARY RESIGNED
2006-03-27288aNEW SECRETARY APPOINTED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-28363sANNUAL RETURN MADE UP TO 23/05/05
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 37 HERTFORD COURT BOURNE HILL PALMERS GREEN LONDON N13 4DD
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2004-09-03363sANNUAL RETURN MADE UP TO 23/05/04
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-04-01288bSECRETARY RESIGNED
2003-08-06363sANNUAL RETURN MADE UP TO 23/05/03
2003-06-30288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14363sANNUAL RETURN MADE UP TO 23/05/02
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-22363sANNUAL RETURN MADE UP TO 23/05/01
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-30363sANNUAL RETURN MADE UP TO 23/05/00
2000-04-20225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-21288aNEW DIRECTOR APPOINTED
1999-06-20AAFULL ACCOUNTS MADE UP TO 30/09/98
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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-05-01 £ 1,580
Creditors Due Within One Year 2012-05-01 £ 1,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 27,093
Current Assets 2012-05-01 £ 70,322
Debtors 2012-05-01 £ 43,229
Fixed Assets 2012-05-01 £ 24,000
Shareholder Funds 2012-05-01 £ 91,668
Tangible Fixed Assets 2012-05-01 £ 24,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED
Trademarks
We have not found any records of HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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 HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.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.