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

HALLIARD COURT LTD.

AVON HOUSE, 19 STANWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2EZ,
Company Registration Number
03008990
Private Limited Company
Active

Company Overview

About Halliard Court Ltd.
HALLIARD COURT LTD. was founded on 1995-01-12 and has its registered office in Penarth. The organisation's status is listed as "Active". Halliard Court Ltd. is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALLIARD COURT LTD.
 
Legal Registered Office
AVON HOUSE
19 STANWELL ROAD
PENARTH
VALE OF GLAMORGAN
CF64 2EZ
Other companies in CF71
 
Filing Information
Company Number 03008990
Company ID Number 03008990
Date formed 1995-01-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIARD COURT 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.
Companies with same name HALLIARD COURT LTD.
The following companies were found which have the same name as HALLIARD COURT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALLIARD COURT 13-29 LTD 29 Halliard Court Barquentine Place BARQUENTINE PLACE Cardiff CF10 4NH Active Company formed on the 2016-02-10
HALLIARD COURT 31-41 LIMITED 22 Crowhill Haverfordwest PEMBROKESHIRE SA61 2HL Active Company formed on the 2016-04-15
HALLIARD COURT 56-70 LIMITED 68 HALLIARD COURT CARDIFF CF10 4NJ Active Company formed on the 2016-11-24

Company Officers of HALLIARD COURT LTD.

Current Directors
Officer Role Date Appointed
SEEL & CO LTD
Company Secretary 2017-04-01
RICHARD OWEN JONES
Director 2016-08-27
GRAHAM HARRISON RAGG
Director 1997-01-29
DANIEL STREVENS
Director 2008-03-04
BEVERLY MARGARET TONKIN
Director 2001-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY BLAMEY
Company Secretary 2006-04-24 2017-04-01
MICHEAL EDWARD GUILFOYLE
Director 2013-03-14 2013-10-16
VARI ANNE ELLIN
Director 2009-12-09 2013-03-12
NIGEL DAVID JOHN
Director 2001-12-04 2012-03-13
ANTHONY FRANCIS WEBB
Director 2002-12-04 2011-03-09
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-31 2006-04-25
PETER ALAN RIGNALL
Company Secretary 2005-01-01 2006-04-24
LOUISE JENSEN
Company Secretary 2005-07-01 2005-11-01
TIMOTHY JAMES LEE
Director 1997-01-29 2005-02-23
ROGER CHARLES BRYAN
Company Secretary 2002-12-01 2005-01-01
GRAHAM HARRISON RAGG
Company Secretary 1997-01-29 2002-04-01
KEITH STUART FULLER
Director 1999-03-31 2001-12-05
GRAHAM GEORGE WINTER
Director 1997-01-29 2001-12-05
CAROLINE ANN VICKERY
Director 1997-01-29 1999-03-31
RICHARD HUGH NEALE
Director 1997-01-29 1997-03-19
YVETTE MICHELLE MORCOMBE
Company Secretary 1996-04-30 1997-01-29
MCLEAN HOMES SOUTH WEST LIMITED
Director 1996-04-30 1997-01-29
TARMAC HOMES BRISTOL & WEST LIMITED
Director 1995-01-17 1997-01-29
JOHN TREVOR HAWKINS
Company Secretary 1995-01-17 1996-04-30
WINSEC LIMITED
Nominated Secretary 1995-01-12 1995-01-17
WINDSOR HOUSE NOMINEES LIMITED
Nominated Director 1995-01-12 1995-01-17
WINSEC LIMITED
Nominated Director 1995-01-12 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL & CO LTD ALFREDA COURT (WHITCHURCH) MAINTENANCE LIMITED Company Secretary 2016-06-10 CURRENT 1961-11-03 Active
SEEL & CO LTD EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-03 CURRENT 2005-06-17 Active
SEEL & CO LTD ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-26 CURRENT 1997-06-05 Active
SEEL & CO LTD MANOR COURT LLANISHEN LIMITED Company Secretary 2015-03-04 CURRENT 2007-02-08 Active
SEEL & CO LTD JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-10 CURRENT 2002-09-09 Active
SEEL & CO LTD HOWARD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-29 CURRENT 1972-03-10 Active
SEEL & CO LTD 107 CATHEDRAL ROAD LIMITED Company Secretary 2014-04-11 CURRENT 1992-02-18 Active
SEEL & CO LTD ST DAVID'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-31 CURRENT 1994-02-25 Active
SEEL & CO LTD PORTWAY (PENARTH) MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1987-03-03 Active
SEEL & CO LTD BAKERS COURT MANAGEMENT LIMITED Company Secretary 2013-09-06 CURRENT 1983-06-01 Active
SEEL & CO LTD MILLENNIUM VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-07 CURRENT 2002-08-05 Active
SEEL & CO LTD SHARECHANGE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-08-20 CURRENT 1988-07-05 Active
SEEL & CO LTD ADVENTURERS QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-16 CURRENT 1997-08-08 Active
SEEL & CO LTD ARCHVIEW MANAGEMENT LIMITED Company Secretary 2012-07-19 CURRENT 2011-12-01 Active
SEEL & CO LTD BRITWAY COURT LIMITED Company Secretary 2012-04-27 CURRENT 2006-06-28 Active
SEEL & CO LTD WATERLOO GATE MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-06 CURRENT 2002-10-02 Active
SEEL & CO LTD CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 2002-08-09 Active
RICHARD OWEN JONES HALLIARD COURT 13-29 LTD Director 2016-02-10 CURRENT 2016-02-10 Active
GRAHAM HARRISON RAGG SOARING DEEP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
GRAHAM HARRISON RAGG SLIPMOOR PROPERTY MANAGEMENT LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
GRAHAM HARRISON RAGG TERRA NOVA MANAGEMENT LIMITED Director 1999-12-13 CURRENT 1998-10-02 Active
GRAHAM HARRISON RAGG HIGHWAY ENGINEERING LIMITED Director 1996-02-22 CURRENT 1978-11-06 Dissolved 2014-04-01
BEVERLY MARGARET TONKIN 79, 73 AND 67 HALLIARD COURT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
BEVERLY MARGARET TONKIN SEVCO 1105 LIMITED Director 2000-03-20 CURRENT 1999-10-04 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
2024-01-26CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRISON RAGG
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRISON RAGG
2022-05-26CH01Director's details changed for Mr Richard Owen Jones on 2022-05-13
2022-03-03AP04Appointment of Absolute Property Management Solutions Ltd as company secretary on 2022-02-19
2022-03-03TM02Termination of appointment of Rh Seel & Co Limited on 2022-02-19
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-09-30CH01Director's details changed for Mr Graham Harrison Ragg on 2021-09-30
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-02CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-01-19
2021-03-02CH01Director's details changed for Mr Richard Owen Jones on 2021-03-02
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2021-01-18
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-16CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2018-05-15
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STREVENS / 15/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY MARGARET TONKIN / 15/05/2018
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 75
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 2 High Cottage St Mary Church Cowbridge Vale of Glamorgan CF71 7LT
2017-04-25AP04Appointment of Seel & Co Ltd as company secretary on 2017-04-01
2017-04-03TM02Termination of appointment of Judith Mary Blamey on 2017-04-01
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 75
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AP01DIRECTOR APPOINTED MR RICHARD OWEN JONES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 75
2016-03-31AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 75
2015-04-23AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 75
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL GUILFOYLE
2013-09-24AP01DIRECTOR APPOINTED MR MICHEAL EDWARD GUILFOYLE
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR VARI ELLIN
2013-03-07AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN
2012-03-01AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2011-02-16AR0101/02/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0101/02/10 FULL LIST
2010-02-22AP01DIRECTOR APPOINTED MISS VARI ANNE ELLIN
2010-02-10AR0112/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WEBB / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY MARGARET TOMKIN / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STREVENS / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARRISON RAGG / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID JOHN / 10/01/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN / 02/02/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10288aDIRECTOR APPOINTED DANIEL STREVENS
2008-02-19363sRETURN MADE UP TO 12/01/08; CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2006-05-04288bSECRETARY RESIGNED
2006-05-04288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-03-13363sRETURN MADE UP TO 12/01/06; NO CHANGE OF MEMBERS
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bSECRETARY RESIGNED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 7 GROVE ROAD BLACKBOY HILL RODLAND BRISTOL BS6 6UJ
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/05
2005-03-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363(288)SECRETARY RESIGNED
2003-02-10363sRETURN MADE UP TO 12/01/03; NO CHANGE OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW SECRETARY APPOINTED
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 66 HALLIARD COURT BARQUENTINE PLACE CARDIFF SOUTH GLAMORGAN CF10 4NJ
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-02-14363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
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

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 HALLIARD COURT LTD. 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 HALLIARD COURT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLIARD COURT LTD. 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 HALLIARD COURT LTD.

Intangible Assets
Patents
We have not found any records of HALLIARD COURT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HALLIARD COURT LTD.
Trademarks
We have not found any records of HALLIARD COURT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIARD COURT LTD.. 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 (68320 - Management of real estate on a fee or contract basis) as HALLIARD COURT LTD. 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 HALLIARD COURT LTD. 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 HALLIARD COURT LTD. 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 HALLIARD COURT LTD. 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.