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

GRAYSTON COURT MANAGEMENT LIMITED

8 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, WEST YORKSHIRE, WF2 7AW,
Company Registration Number
01119168
Private Limited Company
Active

Company Overview

About Grayston Court Management Ltd
GRAYSTON COURT MANAGEMENT LIMITED was founded on 1973-06-20 and has its registered office in Wakefield. The organisation's status is listed as "Active". Grayston Court Management Limited is a Private Limited Company registered in ENGLAND 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
GRAYSTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
8 LAKESIDE
CALDER ISLAND WAY
WAKEFIELD
WEST YORKSHIRE
WF2 7AW
Other companies in LS22
 
Filing Information
Company Number 01119168
Company ID Number 01119168
Date formed 1973-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSTON COURT MANAGEMENT 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 GRAYSTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CASEY
Director 2000-10-09
JANICE LYNNE ELWAN
Director 2003-08-31
MALCOLM LEWIS HARRISON
Director 2015-01-26
HELEN MACKAY MOSS
Director 2017-10-01
DALJIT KAUR SIMMONS
Director 2017-10-16
DAVID ANDREW SWAN
Director 2015-10-19
ADELAIDE LYDIA TURNER
Director 2015-09-01
JOSEPHINE VAN DE GUCHTE
Director 2011-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LEWIS KNOWLSON
Director 2011-11-24 2018-02-19
PETER WOOD
Company Secretary 2015-01-26 2017-10-01
MATTHEW JAMES DEARDEN
Director 2009-12-01 2017-10-01
JOHN GEORGE FRYER
Director 2001-08-23 2017-10-01
DAVID LOUIS CLARKSON
Director 2015-01-26 2015-10-19
STUART WATSON CRAIG
Director 2005-09-28 2015-01-26
CHARLES FREDERICK PASSELOW
Director 2011-10-28 2011-11-01
POWELL MICHAEL ROSE
Director 2011-10-25 2011-11-01
RICHARD JOHN MOOR
Director 2003-07-02 2011-09-01
GRAHAM ALWYN STABLER
Director 1991-08-19 2011-09-01
PATRICIA FLETCHER
Director 2001-08-23 2010-01-01
JENNIFER DIXON
Company Secretary 2003-07-01 2008-09-30
ROBERT MICHAEL LISTER
Director 1994-07-28 2007-07-01
ALAN HENRY THOMPSON
Director 2001-10-25 2006-12-22
GRAHAME PETER SAVAGE
Director 1996-10-07 2005-03-30
JANICE LYNNE ELWAN
Director 1991-08-19 2003-08-31
MARTIN VERITY
Company Secretary 1999-04-01 2003-07-01
EILEEN BROWNLEE
Director 1998-06-01 2001-06-25
RUTH MORELL SAINT
Director 1991-08-19 2000-11-30
MARGARET ROWNTREE
Director 1991-08-19 1999-12-23
DAVID FERGUSSON
Director 1999-08-19 1999-12-20
KEITH FREARSON
Company Secretary 1991-08-19 1999-03-31
IAN CAW POPPITT
Director 1992-07-31 1998-06-01
WILLIAM HORSFALL
Director 1991-08-19 1997-05-01
FRANK NORMAN HELLIWELL
Director 1991-08-19 1994-11-24
JOYCE BOYS
Director 1991-08-19 1994-11-18
OLIVE MARTIN HEWITT-DEAN
Director 1991-08-19 1992-07-15

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
2023-12-14DIRECTOR APPOINTED MS CATHERINE MARY TIMMINS
2023-07-17APPOINTMENT TERMINATED, DIRECTOR HELEN MACKAY MOSS
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-05-03DIRECTOR APPOINTED MR EDUARDO ALEJANDRO BENITO
2023-05-03DIRECTOR APPOINTED MS JULIA SLATER
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DALJIT KAUR SIMMONS
2022-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-28CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-03-01AP03Appointment of Mr Nigel Robert Christie as company secretary on 2020-12-01
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England
2021-03-01TM02Termination of appointment of Deanne Stephanie Hall on 2020-12-01
2020-11-05TM02Termination of appointment of Karolina Maria Ostafinska on 2020-11-05
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADELAIDE LYDIA TURNER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADELAIDE LYDIA TURNER
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-24CH01Director's details changed for Mrs Janice Lynne Elwan on 2019-06-24
2019-05-02AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-03-22AP01DIRECTOR APPOINTED DOROTHY FAY BRADFORD
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CASEY
2018-11-28CH01Director's details changed for Mrs Josephine Van De Guchte on 2014-08-30
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Regent House C/O Lentinsmith Albert Street Harrogate HG1 1JX England
2018-11-20AP03Appointment of Miss Karolina Maria Ostafinska as company secretary on 2018-11-20
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS KNOWLSON
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CH01Director's details changed for Mrs Helen Mackay Moss on 2017-10-18
2017-10-19AP01DIRECTOR APPOINTED MRS DALJIT KAUR SIMMONS
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MRS HELEN MACKAY MOSS
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 20 Nichols Way Wetherby West Yorkshire LS22 6AD
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRYER
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEARDEN
2017-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER WOOD
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRYER
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEARDEN
2017-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER WOOD
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR DAVID ANDREW SWAN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE YATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKSON
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MISS ADELAIDE LYDIA TURNER
2015-02-02AP03SECRETARY APPOINTED MR PETER WOOD
2015-02-02AP01DIRECTOR APPOINTED MR MALCOLM LEWIS HARRISON
2015-02-02AP01DIRECTOR APPOINTED MR DAVID LOUIS CLARKSON
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 9
2014-09-30AR0130/09/14 FULL LIST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 9
2013-11-19AR0130/09/13 FULL LIST
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-10AR0130/09/12 FULL LIST
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AP01DIRECTOR APPOINTED MR TIMOTHY LEWIS KNOWLSON
2011-11-24AP01DIRECTOR APPOINTED MRS JOSEPHINE VAN DE GUCHTE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR POWELL ROSE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PASSELOW
2011-10-28AP01DIRECTOR APPOINTED MR CHARLES FREDERICK PASSELOW
2011-10-28AP01DIRECTOR APPOINTED MR POWELL MICHAEL ROSE
2011-10-28AR0130/09/11 FULL LIST
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STABLER
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOOR
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0130/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EVEREST YATES / 01/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALWYN STABLER / 01/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MOOR / 01/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE FRYER / 01/01/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FLETCHER
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LYNNE ELWAN / 01/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON CRAIG / 01/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CASEY / 01/01/2010
2010-01-22AP01DIRECTOR APPOINTED MR MATTHEW JAMES DEARDEN
2009-11-26AR0130/09/09 FULL LIST
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 20 NICHOLS WAY WETHERBY LEEDS WEST YORKSHIRE LS22 6AD
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY JENNIFER DIXON
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 41 FRONT STREET ACOMB YORK YO24 3BR
2008-07-09AA31/03/08 TOTAL EXEMPTION FULL
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/06
2006-11-08363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-10-26363(288)DIRECTOR RESIGNED
2005-10-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS; AMEND
2003-11-04288aNEW DIRECTOR APPOINTED
2003-10-29363(288)DIRECTOR RESIGNED
2003-10-29363sRETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS
2003-08-14288bSECRETARY RESIGNED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: TUDOR HOUSE ALBERT STREET HARROGATE N YORKS HG1 1JT
2003-08-14288aNEW SECRETARY APPOINTED
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 30/09/02; CHANGE OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2001-10-28363(288)DIRECTOR RESIGNED
2001-10-28363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-05288aNEW DIRECTOR APPOINTED
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 GRAYSTON COURT MANAGEMENT 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 GRAYSTON COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYSTON COURT MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 GRAYSTON COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 9
Cash Bank In Hand 2012-04-01 £ 11,146
Current Assets 2012-04-01 £ 11,156
Debtors 2012-04-01 £ 10
Fixed Assets 2012-04-01 £ 26,716
Shareholder Funds 2012-04-01 £ 35,166
Tangible Fixed Assets 2012-04-01 £ 26,716

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4