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

AMAN COURT LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
01957075
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aman Court Ltd
AMAN COURT LIMITED was founded on 1985-11-11 and has its registered office in Newport. The organisation's status is listed as "Active". Aman Court 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 MICRO ENTITY
Key Data
Company Name
AMAN COURT LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO30
 
Filing Information
Company Number 01957075
Company ID Number 01957075
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAN 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.

Company Officers of AMAN COURT LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE BLAKE
Company Secretary 2004-08-20
MARION FRANCES BRETTELL
Director 2016-07-29
JOHN HENRY HALL
Director 2007-10-18
MADELEINE SALE
Director 2006-08-25
PETER ALLAN BEAUMONT VESSEY
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE AUGUSTA GRIFFITHS
Director 2008-03-03 2016-07-29
WILLIAM LAWSON WHITE
Director 2011-08-12 2013-08-21
PETER ANTHONY BELL
Director 2006-05-19 2011-08-01
JUNE AUGUSTA GRIFFITHS
Company Secretary 2008-03-03 2008-08-23
THOMAS CHARLES BERRYMAN
Director 1999-08-20 2008-08-23
AUDREY JUDGE
Director 2003-08-15 2007-08-17
JEAN KNIGHT
Director 2003-05-16 2007-08-17
WILLIAM LAWSON WHITE
Director 1996-08-16 2006-04-07
CLARENCE RONALD LAMBERT
Director 2003-05-16 2005-08-19
CAMERON NIGEL CHICK
Company Secretary 2004-08-20 2005-05-04
LEONARD CHARLES PEGLEY
Company Secretary 1991-06-23 2004-09-01
MICHAEL HUDDART
Director 2003-05-16 2004-05-14
ALBERT JAMES LANGFORD
Director 1991-06-23 2003-07-31
RALPH PETTY
Director 1999-03-05 2003-05-16
JULIA ANNE PEARSON
Director 1996-06-25 2003-02-19
DOROTHY STURGE
Director 1991-06-23 1999-06-04
LEONARD CHARLES PEGLEY
Director 1991-06-23 1998-02-20
HILDA SPEARPOINT
Director 1991-06-23 1996-07-12
PETER HADDOCK
Director 1993-07-16 1996-05-20
CLIFFORD TASKER WEIR KEYS
Director 1991-06-23 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE BLAKE SANDOWN PROPERTY COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2006-10-18 Active
REBECCA JANE BLAKE OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
REBECCA JANE BLAKE CLEVEDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2005-04-04 Active
REBECCA JANE BLAKE SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
REBECCA JANE BLAKE ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
REBECCA JANE BLAKE FERN LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
REBECCA JANE BLAKE VICTORIA LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-13 CURRENT 2004-03-08 Active
REBECCA JANE BLAKE SOLENT RESIDENTS COMPANY LIMITED Company Secretary 2006-02-24 CURRENT 2000-08-07 Active
REBECCA JANE BLAKE REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED Company Secretary 2005-11-24 CURRENT 2005-03-30 Active
REBECCA JANE BLAKE MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
REBECCA JANE BLAKE GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
REBECCA JANE BLAKE STANHOPE LODGE (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2004-09-01 Active
REBECCA JANE BLAKE PARK GATE (EAST COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2000-05-15 Active
REBECCA JANE BLAKE RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-06-01 CURRENT 1981-06-12 Active
REBECCA JANE BLAKE VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
REBECCA JANE BLAKE LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-21 CURRENT 1986-02-05 Active
REBECCA JANE BLAKE E C RESIDENTS MANAGEMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-03-05 Active
REBECCA JANE BLAKE MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-21 CURRENT 2003-03-21 Active
REBECCA JANE BLAKE WARDEN MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-20 CURRENT 1990-11-26 Active - Proposal to Strike off
REBECCA JANE BLAKE ELIZABETH COURT (BEMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1983-03-29 Active
REBECCA JANE BLAKE MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1998-06-12 Active
REBECCA JANE BLAKE KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2001-12-10 CURRENT 1997-09-23 Active
REBECCA JANE BLAKE BINDRULE LIMITED Company Secretary 2001-11-29 CURRENT 1973-01-30 Active
REBECCA JANE BLAKE GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-17 CURRENT 1996-08-28 Active
REBECCA JANE BLAKE MAYFLOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 1999-08-17 CURRENT 1987-05-29 Active
REBECCA JANE BLAKE BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-23 CURRENT 1999-02-26 Active
REBECCA JANE BLAKE KINGSMERE MANAGEMENT CO. LIMITED Company Secretary 1999-07-05 CURRENT 1998-06-02 Active
REBECCA JANE BLAKE PROPERTY MANAGEMENT (SOLENT COURT I.W.) LIMITED Company Secretary 1999-06-22 CURRENT 1985-05-13 Active
REBECCA JANE BLAKE ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 1999-04-30 CURRENT 1989-04-14 Active
REBECCA JANE BLAKE SHARON COURT (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 1999-03-30 CURRENT 1981-09-15 Active
REBECCA JANE BLAKE WOODSIDE (NORTHWOOD) MANAGEMENT CO LIMITED Company Secretary 1999-01-14 CURRENT 1997-09-08 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
2023-08-22APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN BEAUMONT VESSEY
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY HALL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR BRIAN CLIFFORD HAROLD MOORE
2023-08-22DIRECTOR APPOINTED MRS HEATHER IRENE PROLES
2023-08-22DIRECTOR APPOINTED MR TREVOR JOHN TURNER
2023-08-22DIRECTOR APPOINTED MR WILLIAM GRAHAM WALBANK
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR BRIAN CLIFFORD HAROLD MOORE
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARION FRANCES BRETTELL
2019-07-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CH01Director's details changed for Madeleine Sale on 2018-08-29
2018-08-30CH01Director's details changed for Madeleine Sale on 2018-08-29
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC08NOTIFICATION OF PSC STATEMENT ON 23/06/2017
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE AUGUSTA GRIFFITHS
2017-06-26PSC08NOTIFICATION OF PSC STATEMENT ON 23/06/2017
2016-09-09AP01DIRECTOR APPOINTED MARION FRANCES BRETTELL
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AP01DIRECTOR APPOINTED REVEREND PETER ALLAN BEAUMONT VESSEY
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24AR0123/06/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2013-06-24AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB ENGLAND
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 4 THE COURTYARD ASHENGROVE CALBOURNE ISLE OF WIGHT PO30 4HU
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AP01DIRECTOR APPOINTED WILLIAM LAWSON WHITE
2011-06-23AR0123/06/11 NO MEMBER LIST
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0123/06/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE SALE / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HALL / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE AUGUSTA GRIFFITHS / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BELL / 01/06/2010
2009-09-16AA31/03/09 TOTAL EXEMPTION FULL
2009-06-23363aANNUAL RETURN MADE UP TO 23/06/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BERRYMAN
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY JUNE GRIFFITHS
2008-09-17AA31/03/08 TOTAL EXEMPTION FULL
2008-06-23363aANNUAL RETURN MADE UP TO 23/06/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JEAN KNIGHT
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR AUDREY JUDGE
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED JUNE AUGUSTA GRIFFITHS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363sANNUAL RETURN MADE UP TO 23/06/07
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-29363sANNUAL RETURN MADE UP TO 23/06/06
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sANNUAL RETURN MADE UP TO 23/06/05
2005-05-12288bSECRETARY RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 27 ADMIRALTY COURT ADMIRALTY WAY SOVEREIGN HARBOUR SOUTH EASTBOURNE SUSSEX BN23 5PW
2004-12-03288aNEW SECRETARY APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-29363sANNUAL RETURN MADE UP TO 23/06/04
2004-05-27288bDIRECTOR RESIGNED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 64 THE PIAZZA EASTBOURNE SUSSEX BN23 5TQ
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-21363sANNUAL RETURN MADE UP TO 23/06/03
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-06-07288bDIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 110 RUSHGROVE AVENUE COLINDALE LONDON NW9 6RD
2002-07-05363sANNUAL RETURN MADE UP TO 23/06/02
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sANNUAL RETURN MADE UP TO 23/06/01
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 AMAN 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 AMAN 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
AMAN 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AMAN COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,061
Cash Bank In Hand 2012-04-01 £ 24,571
Current Assets 2013-03-31 £ 18,647
Current Assets 2012-04-01 £ 25,061
Debtors 2012-04-01 £ 490

Debtors and other cash assets

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