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

STRATHMORE COURT LIMITED

9 DARWELL CLOSE, ST. LEONARDS-ON-SEA, TN38 9TN,
Company Registration Number
00982299
Private Limited Company
Active

Company Overview

About Strathmore Court Ltd
STRATHMORE COURT LIMITED was founded on 1970-06-17 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Strathmore Court 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
STRATHMORE COURT LIMITED
 
Legal Registered Office
9 DARWELL CLOSE
ST. LEONARDS-ON-SEA
TN38 9TN
Other companies in TN40
 
Filing Information
Company Number 00982299
Company ID Number 00982299
Date formed 1970-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 11:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHMORE COURT 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.
Companies with same name STRATHMORE COURT LIMITED
The following companies were found which have the same name as STRATHMORE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATHMORE COURT MANAGEMENT COMPANY LIMITED 10 Tors View Westward Ho Bideford EX39 1XJ Active Company formed on the 2005-04-19
STRATHMORE COURT PROPERTIES LIMITED 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 2009-08-05
STRATHMORE COURT HOMEOWNERS ASSOCIATION, INC. Suffolk Active Company formed on the 1973-06-07
STRATHMORE COURT PTY. LIMITED SA 5034 Active Company formed on the 1960-08-03
Strathmore Court Associates Limited Partnership Maryland Unknown
STRATHMORE COURT FREEHOLD LIMITED Mahe Avenue Road Cranleigh GU6 7LE Active Company formed on the 2024-02-17

Company Officers of STRATHMORE COURT LIMITED

Current Directors
Officer Role Date Appointed
OAKFIELD PM LTD
Company Secretary 2016-10-11
PETER GORDON DAY
Director 2004-01-27
ROYSTON ALFRED ELSEY
Director 2010-08-28
ANN FRIEND
Director 2016-09-19
GLYNIS JONES
Director 2004-01-16
GORDON EDWARD LANE
Director 2009-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET GWENDILEEN ALGAR
Director 2001-03-26 2017-12-06
JANICE MARGARET DAY
Company Secretary 2016-01-02 2016-10-01
ANNE FRIEND
Director 2016-07-15 2016-07-15
CHARLES FRANCIS FRIEND
Director 2003-10-17 2016-03-28
JANICE MARGARET DAY
Company Secretary 2005-08-31 2014-09-27
EDITH MARY PARSLOW
Director 1993-08-20 2009-08-31
JOAN BARBARA MOUNTFORD
Director 2005-10-01 2007-07-28
CHRISTINE CORSINI
Director 1998-02-04 2005-10-01
FRANK ELSMERE
Company Secretary 2002-06-10 2005-08-31
LINDA HICKS
Director 1991-12-05 2004-02-09
DORIS WINIFRED PARSLOW
Director 1993-09-24 2004-01-16
AUDREY SALE
Director 1991-12-05 2003-10-17
ALAN VIVIAN MALTBY
Company Secretary 1999-09-07 2002-06-10
CEDRIC STANLEY ALGAR
Director 1995-04-26 2000-09-27
JANE MADELEINE FEARNLEY WHITTINGSTALL
Company Secretary 1999-05-08 1999-08-31
GEORGE GOUGH
Company Secretary 1999-01-01 1999-05-05
BARBARA DENISE DALTON
Company Secretary 1996-12-11 1998-12-21
IVY FLORENCE BROWN
Director 1991-12-05 1997-07-10
IVY FLORENCE BROWN
Company Secretary 1992-01-09 1996-12-11
ALBERT EDWARD JOHN HOWES
Director 1991-12-05 1995-01-15
JAMES KENNETH POLLEY
Director 1991-12-05 1993-09-20
CLAUDE HENRY LINCOLN
Director 1991-12-05 1993-08-20
JAMES KENNETH POLLEY
Company Secretary 1991-12-05 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKFIELD PM LTD BEAULIEU LODGE OWNERS ASSOCIATION LIMITED Company Secretary 2018-05-10 CURRENT 1994-06-01 Active
OAKFIELD PM LTD ROYAL COURT (APARTMENTS) LIMITED Company Secretary 2017-12-14 CURRENT 1979-06-21 Active
OAKFIELD PM LTD 70 MOUNT EPHRAIM FREEHOLD LIMITED Company Secretary 2017-10-12 CURRENT 2016-09-27 Active
OAKFIELD PM LTD SOVEREIGN RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-07-27 CURRENT 1990-12-13 Active
OAKFIELD PM LTD ALPINE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 2004-06-09 Active
OAKFIELD PM LTD ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-17 CURRENT 2005-04-08 Active
OAKFIELD PM LTD WARRIOR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-17 CURRENT 2003-06-13 Active
OAKFIELD PM LTD MARTLET HOUSE LIMITED Company Secretary 2017-05-08 CURRENT 1992-02-10 Active
OAKFIELD PM LTD RICHARD BEAU NASH RTM COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2013-01-10 Active
OAKFIELD PM LTD BELGRAVE COURT (BEXHILL) LIMITED Company Secretary 2016-03-02 CURRENT 1985-05-24 Active
OAKFIELD PM LTD ST JOHNS ROAD RESIDENTS LIMITED Company Secretary 2015-11-30 CURRENT 2007-02-19 Active
OAKFIELD PM LTD CALVERLEY MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-15 CURRENT 2007-04-02 Active
OAKFIELD PM LTD ST AUBYNS (BEXHILL) LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-06 Active
OAKFIELD PM LTD 3 MOUNT SION (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-03 CURRENT 2007-04-17 Active
OAKFIELD PM LTD MOLYNEUX COURT LIMITED Company Secretary 2015-07-01 CURRENT 1999-09-22 Active
OAKFIELD PM LTD MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED Company Secretary 2015-01-02 CURRENT 2004-10-13 Active
OAKFIELD PM LTD 12 DENTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-11 CURRENT 2001-06-18 Active
OAKFIELD PM LTD BALMORAL HOUSE (TW) RTM COMPANY LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 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
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-29CH01Director's details changed for Mr Stephen Francis Lineker on 2022-06-29
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 2 Strathmore Court De La Warr Parade Bexhill-on-Sea TN40 1NU England
2021-09-27AP01DIRECTOR APPOINTED MR ROBERT BROWN
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN FRIEND
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-05-24AA01Current accounting period shortened from 09/07/19 TO 30/06/19
2018-12-10CH01Director's details changed for Mr Royston Alfred Elsey on 2018-12-10
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM C/O Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England
2018-11-28TM02Termination of appointment of Oakfield Pm Ltd on 2018-10-11
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 09/07/18
2018-10-03CH01Director's details changed for Ms Glynis Jones on 2018-10-03
2018-09-27AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS LINEKER
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 09/07/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GWENDILEEN ALGAR
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 2 Strathmore Court De La Warr Parade Bexhill on Sea East Sussex TN40 1NU
2016-10-11AP04Appointment of Oakfield Pm Ltd as company secretary on 2016-10-11
2016-10-05TM02Termination of appointment of Janice Margaret Day on 2016-10-01
2016-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 09/07/16
2016-09-19AP01DIRECTOR APPOINTED MRS ANN FRIEND
2016-07-15AP01DIRECTOR APPOINTED MRS ANNE FRIEND
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRIEND
2016-06-16TM01TERMINATE DIR APPOINTMENT
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS FRIEND
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS FRIEND / 29/03/2016
2016-06-15Annotation
2016-01-11CH01Director's details changed for Ms Glynis Jones on 2013-01-31
2016-01-10CH01Director's details changed for Mr Gordon Edward Lane on 2016-01-10
2016-01-02AP03Appointment of Mrs Janice Margaret Day as company secretary on 2016-01-02
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-05AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-16AAMICRO COMPANY ACCOUNTS MADE UP TO 09/07/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-05AR0104/12/14 FULL LIST
2014-10-07AAMICRO COMPANY ACCOUNTS MADE UP TO 09/07/14
2014-09-27TM02APPOINTMENT TERMINATED, SECRETARY JANICE DAY
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-09AR0104/12/13 FULL LIST
2013-07-26AA09/07/13 TOTAL EXEMPTION SMALL
2012-12-06AR0104/12/12 FULL LIST
2012-08-06AA09/07/12 TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 FULL LIST
2011-08-11AA09/07/11 TOTAL EXEMPTION SMALL
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE MARGARET DAY / 25/07/2011
2011-02-04AA09/07/10 TOTAL EXEMPTION SMALL
2010-12-06AR0104/12/10 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR ROYSTON ALFRED ELSEY
2010-02-16AA09/07/09 TOTAL EXEMPTION FULL
2009-12-29AR0104/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD LANE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS JONES / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS FRIEND / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON DAY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDILEEN ALGAR / 24/12/2009
2009-09-02288aDIRECTOR APPOINTED MR GORDON EDWARD LANE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR EDITH PARSLOW
2009-04-21AA09/07/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/07/07
2007-05-03225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 09/07/06
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/07/06
2006-12-05363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-07288bSECRETARY RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 6 STRATHMORE COURT DE LA WARR PARADE BEXHILL ON SEA EAST SUSSEX TN40 1NU
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-20288bDIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-19363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-02363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-02288aNEW SECRETARY APPOINTED
2002-07-02288bSECRETARY RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 20 PARKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1DF
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-29363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-10363sRETURN MADE UP TO 05/12/99; NO CHANGE OF MEMBERS
1999-09-16288aNEW SECRETARY APPOINTED
1999-09-09288bSECRETARY RESIGNED
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 STRATHMORE COURT 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 STRATHMORE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATHMORE COURT 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
2013-07-09
Annual Accounts
2014-07-09
Annual Accounts
2015-07-09
Annual Accounts
2016-07-09
Annual Accounts
2017-07-09
Annual Accounts
2018-07-09
Annual Accounts
2018-07-09
Annual Accounts
2018-07-09
Annual Accounts
2018-07-09
Annual Accounts
2018-07-09
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 STRATHMORE COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-10 £ 6
Cash Bank In Hand 2012-07-10 £ 1,899
Current Assets 2012-07-10 £ 1,899
Fixed Assets 2012-07-10 £ 1,134
Shareholder Funds 2012-07-10 £ 8,483
Tangible Fixed Assets 2012-07-10 £ 1,128

Debtors and other cash assets

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