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

DUDLEY COURT MANAGEMENT CO. LIMITED

NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH,
Company Registration Number
02549063
Private Limited Company
Active

Company Overview

About Dudley Court Management Co. Ltd
DUDLEY COURT MANAGEMENT CO. LIMITED was founded on 1990-10-16 and has its registered office in Dudley. The organisation's status is listed as "Active". Dudley Court Management Co. 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
DUDLEY COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
NO 4 CASTLE COURT 2
CASTLEGATE WAY
DUDLEY
DY1 4RH
Other companies in DY6
 
Filing Information
Company Number 02549063
Company ID Number 02549063
Date formed 1990-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY COURT MANAGEMENT CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLU MOSS ESTATES LTD   ACTIVE BUSINESS CONSULTANTS LIMITED   AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED   ARREARS TALK LIMITED   WINDSORS RYBRIDGE LTD
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 DUDLEY COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WINSLEY TRANTER
Company Secretary 2016-01-31
SUNDEEP SINGH BATT
Director 2017-03-08
GORDON STANLEY GRIFFITHS
Director 1991-10-16
GARETH JOHN MORGAN
Director 1998-05-18
LEONE RABINOWITZ
Director 2003-06-13
CHRISTOPHER WINSLEY TRANTER
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD CRAWFORD SNADDON
Director 1991-12-12 2017-03-08
STEPHEN JOHN MASSEY
Company Secretary 1991-10-16 2016-01-31
STEPHEN JOHN MASSEY
Director 1991-10-16 2016-01-31
DAVID JOHN HOLME
Director 2002-09-27 2003-06-13
MICHAEL CHRISTOPHER MUNDY
Director 1992-09-23 2002-09-27
ALAN PAUL NOTTINGHAM
Director 1992-10-26 1998-04-01
JOHN MICHAEL WALKER
Director 1991-10-16 1992-10-26
RICHARD ALAN HARVEY TOWNLEY
Director 1992-05-01 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON STANLEY GRIFFITHS BRADMAN INVESTMENTS LIMITED Director 1997-05-06 CURRENT 1997-05-06 Active - Proposal to Strike off
GORDON STANLEY GRIFFITHS JAPARON BUILDERS LIMITED Director 1991-09-03 CURRENT 1966-03-16 Active
GARETH JOHN MORGAN CAVENDISH TATE LIMITED Director 1993-03-31 CURRENT 1993-03-31 Active - Proposal to Strike off
CHRISTOPHER WINSLEY TRANTER L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
CHRISTOPHER WINSLEY TRANTER HITHER GREEN TRADING ESTATE LIMITED Director 2016-01-31 CURRENT 2009-09-29 Active
CHRISTOPHER WINSLEY TRANTER MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED Director 2016-01-31 CURRENT 2010-08-27 Active
CHRISTOPHER WINSLEY TRANTER LONDON & CAMBRIDGE PROPERTIES LIMITED Director 2016-01-31 CURRENT 1994-02-04 Active
CHRISTOPHER WINSLEY TRANTER BRAMVIEW LIMITED Director 2016-01-31 CURRENT 1994-02-21 Active
CHRISTOPHER WINSLEY TRANTER ARCADIAN CENTRE LIMITED Director 2016-01-31 CURRENT 1996-03-25 Active
CHRISTOPHER WINSLEY TRANTER SMITHAMBRIDGE MANAGEMENT LIMITED Director 2016-01-31 CURRENT 1990-04-10 Active
CHRISTOPHER WINSLEY TRANTER THE BEVERSBROOK CENTRE (CALNE) MANAGEMENT COMPANY LIMITED Director 2016-01-31 CURRENT 1990-10-30 Active
CHRISTOPHER WINSLEY TRANTER LANDAID LIMITED Director 2016-01-31 CURRENT 1988-04-13 Active
CHRISTOPHER WINSLEY TRANTER LCP GROUP LIMITED Director 2016-01-31 CURRENT 1970-10-22 Active
CHRISTOPHER WINSLEY TRANTER RINGMERIT LIMITED Director 2016-01-31 CURRENT 2000-09-05 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. INVESTMENTS LIMITED Director 2014-02-24 CURRENT 2007-05-21 Active
CHRISTOPHER WINSLEY TRANTER L & C COMMERCIAL LIMITED Director 2012-03-05 CURRENT 2000-08-22 Active
CHRISTOPHER WINSLEY TRANTER ROOKMAN PROPERTIES LIMITED Director 2012-03-05 CURRENT 1990-05-24 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. DEVELOPMENTS LIMITED Director 2012-03-05 CURRENT 1987-11-03 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. RETAIL LIMITED Director 2012-03-05 CURRENT 1990-10-03 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. COMMERCIAL LIMITED Director 2012-03-05 CURRENT 1995-12-20 Active
CHRISTOPHER WINSLEY TRANTER L & C ESTATES LIMITED Director 2012-03-05 CURRENT 1999-05-18 Active
CHRISTOPHER WINSLEY TRANTER L & C INVESTMENTS LIMITED Director 2012-03-05 CURRENT 1999-10-07 Active
CHRISTOPHER WINSLEY TRANTER L & C SECURITIES LIMITED Director 2012-03-05 CURRENT 2000-12-15 Active
CHRISTOPHER WINSLEY TRANTER CHARTERSTYLE LIMITED Director 2012-03-05 CURRENT 2001-02-12 Active
CHRISTOPHER WINSLEY TRANTER WELLINGTON REAL ESTATE LIMITED Director 2012-03-05 CURRENT 2001-11-12 Active
CHRISTOPHER WINSLEY TRANTER L & C EUROPE LIMITED Director 2006-05-24 CURRENT 2001-06-04 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. REAL ESTATE LIMITED Director 2005-07-07 CURRENT 2005-05-27 Active
CHRISTOPHER WINSLEY TRANTER SCC PROPERTIES LIMITED Director 2004-10-01 CURRENT 1997-02-21 Active
CHRISTOPHER WINSLEY TRANTER L & C OVERSEAS LIMITED Director 2004-04-22 CURRENT 1989-06-02 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. SECURITIES LIMITED Director 2004-04-22 CURRENT 1989-06-01 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. ESTATES LIMITED Director 2004-04-22 CURRENT 1993-10-19 Active
CHRISTOPHER WINSLEY TRANTER BRAYCAPE LIMITED Director 2004-04-22 CURRENT 1993-10-20 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2004-04-22 CURRENT 1993-11-04 Active
CHRISTOPHER WINSLEY TRANTER MAPLEPLAN LIMITED Director 2004-04-22 CURRENT 1994-01-19 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. PROPERTIES LIMITED Director 2004-04-22 CURRENT 1987-11-19 Active
CHRISTOPHER WINSLEY TRANTER L.C.P. MANAGEMENT LIMITED Director 2004-04-01 CURRENT 1987-11-20 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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 1020 Bristol Road Selly Oak Birmingham West Midlands B29 6LG England
2023-01-11CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-10PSC07CESSATION OF GARETH WARD FATCHETT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WARD FATCHETT
2018-11-29PSC07CESSATION OF L.C.P. DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29CH01Director's details changed for Mr Gareth Ward Fawcett on 2018-09-13
2018-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH WARD FAWCETT on 2018-09-13
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN MORGAN
2018-11-29AP03Appointment of Mr Gareth Ward Fawcett as company secretary on 2018-09-13
2018-11-29TM02Termination of appointment of Christopher Winsley Tranter on 2018-09-13
2018-11-29AP01DIRECTOR APPOINTED MR JOHN MARK ROBERTS
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR SUNDEEP SINGH BATT
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD SNADDON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-02-09RES13COMPANY BUSINESS 28/01/2016
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER WINSLEY TRANTER
2016-02-05AP03Appointment of Mr Christopher Winsley Tranter as company secretary on 2016-01-31
2016-02-05TM02Termination of appointment of Stephen John Massey on 2016-01-31
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MASSEY
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-02AR0116/08/15 FULL LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-10AR0116/08/14 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0116/08/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AUDAUDITOR'S RESIGNATION
2012-08-30AR0116/08/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0116/08/11 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0116/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD SNADDON / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONE RABINOWITZ / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN MORGAN / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STANLEY GRIFFITHS / 01/10/2009
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON GRIFFITHS / 16/08/2005
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-04363sRETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-09-08363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-08-31363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/01
2000-09-07363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-06-16288aNEW DIRECTOR APPOINTED
1998-04-15288bDIRECTOR RESIGNED
1997-09-12363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-09-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-15363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/95
1995-09-13363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1994-11-14363sRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1994-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/94
1994-10-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-16287REGISTERED OFFICE CHANGED ON 16/03/94 FROM: THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA
1993-11-11363sRETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS
1993-11-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DUDLEY COURT 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 DUDLEY COURT 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
DUDLEY COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DUDLEY COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of DUDLEY COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of DUDLEY COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLEY COURT 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 (68209 - Other letting and operating of own or leased real estate) as DUDLEY COURT MANAGEMENT CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY COURT 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 DUDLEY COURT 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 DUDLEY COURT 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.