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

OLD COURT HOUSE INVESTMENTS LIMITED

CLIFTON HOUSE, FOUR ELMS ROAD, CARDIFF, CF24 1LE,
Company Registration Number
03742617
Private Limited Company
Active

Company Overview

About Old Court House Investments Ltd
OLD COURT HOUSE INVESTMENTS LIMITED was founded on 1999-03-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Old Court House Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD COURT HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
CLIFTON HOUSE
FOUR ELMS ROAD
CARDIFF
CF24 1LE
Other companies in W1T
 
Filing Information
Company Number 03742617
Company ID Number 03742617
Date formed 1999-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731314766  
Last Datalog update: 2025-12-05 10:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COURT HOUSE INVESTMENTS 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 OLD COURT HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGO AYLESFORD BURGE
Company Secretary 1999-03-25
HUGO AYLESFORD BURGE
Director 1999-03-25
PAUL ANDREW CARVER
Director 1999-03-25
RAYMOND PETER CRAVEN
Director 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO AYLESFORD BURGE TRISTRAM SECURITIES LIMITED Company Secretary 2006-12-07 CURRENT 2005-12-07 Active
HUGO AYLESFORD BURGE TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2006-05-16 CURRENT 2005-04-12 Active
HUGO AYLESFORD BURGE CONISTON INVESTMENTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-01 Dissolved 2015-07-21
HUGO AYLESFORD BURGE REDBRAES LIMITED Company Secretary 1999-09-28 CURRENT 1999-07-29 Active - Proposal to Strike off
HUGO AYLESFORD BURGE EASTFIELD STABLES LIMITED Company Secretary 1999-04-14 CURRENT 1999-03-18 Active
HUGO AYLESFORD BURGE DEANMAST LIMITED Company Secretary 1999-01-11 CURRENT 1998-11-20 Active - Proposal to Strike off
HUGO AYLESFORD BURGE ADENSTAR INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1982-11-30 Dissolved 2015-07-21
HUGO AYLESFORD BURGE MOATSTAR LIMITED Company Secretary 1995-03-29 CURRENT 1973-06-15 Active
HUGO AYLESFORD BURGE BARTAVON LIMITED Company Secretary 1995-03-29 CURRENT 1988-02-17 Active - Proposal to Strike off
HUGO AYLESFORD BURGE OAKFERN PROPERTIES LIMITED Company Secretary 1995-03-29 CURRENT 1978-06-22 Active
HUGO AYLESFORD BURGE PADMANOR INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1978-07-12 Active
HUGO AYLESFORD BURGE RIOHURST INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1981-05-07 Active - Proposal to Strike off
HUGO AYLESFORD BURGE MARCHMONT FARMS LIMITED Company Secretary 1995-03-29 CURRENT 1983-10-11 Active
HUGO AYLESFORD BURGE PARADISE FARMS LIMITED Company Secretary 1995-03-29 CURRENT 1994-05-03 Active
HUGO AYLESFORD BURGE EDGEHILL SECURITIES LIMITED Director 2017-12-19 CURRENT 2002-02-28 Active - Proposal to Strike off
HUGO AYLESFORD BURGE EDGEHILL PORTFOLIO NO.1 LIMITED Director 2017-12-19 CURRENT 2002-04-10 Active
HUGO AYLESFORD BURGE MOATSTAR LIMITED Director 2014-10-10 CURRENT 1973-06-15 Active
HUGO AYLESFORD BURGE PARADISE FARMS LIMITED Director 2014-10-10 CURRENT 1994-05-03 Active
HUGO AYLESFORD BURGE TRISTRAM SECURITIES LIMITED Director 2006-12-07 CURRENT 2005-12-07 Active
HUGO AYLESFORD BURGE TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED Director 2006-05-16 CURRENT 2005-04-12 Active
HUGO AYLESFORD BURGE TRISTRAM DEVELOPMENTS LIMITED Director 2005-11-07 CURRENT 2001-03-05 Active
HUGO AYLESFORD BURGE DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED Director 2005-08-11 CURRENT 2004-04-28 Active
HUGO AYLESFORD BURGE ZUGU LIMITED Director 2003-03-18 CURRENT 2003-03-18 Dissolved 2014-01-07
HUGO AYLESFORD BURGE CHEAPFLIGHTS.COM LIMITED Director 2002-02-28 CURRENT 2000-03-30 Dissolved 2014-01-07
HUGO AYLESFORD BURGE CONISTON INVESTMENTS LIMITED Director 2000-11-20 CURRENT 2000-11-01 Dissolved 2015-07-21
HUGO AYLESFORD BURGE CHEAPACCOMMODATION LIMITED Director 2000-05-02 CURRENT 1997-10-24 Dissolved 2014-01-07
HUGO AYLESFORD BURGE DEANMAST LIMITED Director 2000-01-04 CURRENT 1998-11-20 Active - Proposal to Strike off
HUGO AYLESFORD BURGE REDBRAES LIMITED Director 1999-08-20 CURRENT 1999-07-29 Active - Proposal to Strike off
HUGO AYLESFORD BURGE E-CAPITALFUND LIMITED Director 1997-11-13 CURRENT 1980-01-28 Dissolved 2013-10-01
HUGO AYLESFORD BURGE ADENSTAR INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1982-11-30 Dissolved 2015-07-21
HUGO AYLESFORD BURGE BARTAVON LIMITED Director 1996-07-17 CURRENT 1988-02-17 Active - Proposal to Strike off
HUGO AYLESFORD BURGE OAKFERN PROPERTIES LIMITED Director 1996-07-17 CURRENT 1978-06-22 Active
HUGO AYLESFORD BURGE PADMANOR INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1978-07-12 Active
HUGO AYLESFORD BURGE RIOHURST INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1981-05-07 Active - Proposal to Strike off
HUGO AYLESFORD BURGE MARCHMONT FARMS LIMITED Director 1996-07-17 CURRENT 1983-10-11 Active
PAUL ANDREW CARVER PAUL CARVER CONSULTING LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
PAUL ANDREW CARVER DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED Director 2005-08-11 CURRENT 2004-04-28 Active
PAUL ANDREW CARVER EXGM LIMITED Director 1995-03-01 CURRENT 1992-10-27 Active - Proposal to Strike off

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
2025-12-0430/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-04-28CONFIRMATION STATEMENT MADE ON 22/03/25, WITH UPDATES
2024-09-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-0404/09/24 STATEMENT OF CAPITAL GBP 18
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM C/O Granby Martin Ltd Highfield House the Hawthorns High Street Flitwick Bebfordshire MK45 1FN United Kingdom
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM C/O C/O Granby Martin 128 to 134 Cleveland Street London W1T 6AB
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-04AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-30AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037426170006
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037426170008
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037426170007
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-15AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0125/03/13 ANNUAL RETURN FULL LIST
2012-10-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM 50 Conduit Street London W1S 2YT
2011-04-13AR0125/03/11 ANNUAL RETURN FULL LIST
2010-10-07AA30/04/10 TOTAL EXEMPTION FULL
2010-04-21AR0125/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER CRAVEN / 25/03/2010
2009-11-10AA30/04/09 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARVER / 14/02/2009
2009-01-27AA30/04/08 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-23ELRESS366A DISP HOLDING AGM 16/08/02
2002-08-23ELRESS366A DISP HOLDING AGM 16/08/02
2002-08-23ELRESS369(4) SHT NOTICE MEET 16/08/02
2002-08-23ELRESS366A DISP HOLDING AGM 16/08/02
2002-03-15363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 15/16 NEW BURLINGTON STREET LONDON W1X 1FF
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-05-11397REGISTRATION OF CHARGE FOR DEBENTURES
1999-05-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-12ELRESS386 DISP APP AUDS 01/04/99
1999-04-12ELRESS366A DISP HOLDING AGM 01/04/99
1999-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to OLD COURT HOUSE INVESTMENTS 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 OLD COURT HOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-09 Satisfied HSBC BANK PLC
INSTRUMENT 1999-05-11 Outstanding
DEBENTURE 1999-05-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-04-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OLD COURT HOUSE INVESTMENTS LIMITED

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

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 OLD COURT HOUSE INVESTMENTS 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 OLD COURT HOUSE INVESTMENTS 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 OLD COURT HOUSE INVESTMENTS 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.