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

MERE COURT MANAGEMENT LIMITED

UNIT 7 HOCKLIFFE BUSINESS PARK, WATLING STREET HOCKLIFFE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9NB,
Company Registration Number
03785469
Private Limited Company
Active

Company Overview

About Mere Court Management Ltd
MERE COURT MANAGEMENT LIMITED was founded on 1999-06-09 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Mere Court Management 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
MERE COURT MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 7 HOCKLIFFE BUSINESS PARK
WATLING STREET HOCKLIFFE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9NB
Other companies in LU7
 
Filing Information
Company Number 03785469
Company ID Number 03785469
Date formed 1999-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERE 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 MERE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BROADOAK MANAGEMENT LIMITED
Company Secretary 2010-06-09
KATHLEEN AGNES CHARLOTTE HUDSON
Director 2013-04-10
ROBERT JAMES PALMER
Director 2008-09-01
PHILIP MARK TYERS
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA BEATRICE HIPGRAVE
Director 2014-07-01 2016-09-01
MONICA BEATRICE HIPGRAVE
Director 2008-07-10 2012-08-01
LEASEHOLD MANAGEMENT SERVICES LIMITED
Company Secretary 2003-07-31 2010-05-17
STEVEN MEAD
Director 2000-03-16 2009-11-01
BERYL BACON
Director 2004-02-21 2008-06-16
EILEEN WINIFRED ANN WALSH
Director 2006-02-28 2007-08-14
OLIVE KIRKPATRICK
Director 2005-02-15 2006-04-13
BRENDAN JOHN NICHOLSON
Director 2000-03-26 2004-08-23
KAREN ANNE BERRY
Company Secretary 2000-05-01 2003-07-31
ALBERT WILLIAM WRIGHT
Director 2000-03-16 2003-03-10
ROBERT MCDARBY-FEAST
Director 2000-03-17 2002-02-04
LEIGH EDWARDS
Company Secretary 1999-06-09 2000-03-30
LEIGH EDWARDS
Director 1999-06-09 2000-03-30
RUSSELL JOHN EDWARDS
Director 1999-06-09 2000-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-09 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADOAK MANAGEMENT LIMITED ANGLIAN HOUSE MANAGEMENT CO LIMITED Company Secretary 2018-05-01 CURRENT 2016-02-12 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (PROTEUS HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-11 CURRENT 2015-04-29 Active
BROADOAK MANAGEMENT LIMITED MANDEVILLE PLACE (BRAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-11 CURRENT 2018-03-11 Active
BROADOAK MANAGEMENT LIMITED NORTHWAY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2015-01-20 Active
BROADOAK MANAGEMENT LIMITED NORTHWAY HOUSE ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2015-01-21 Active
BROADOAK MANAGEMENT LIMITED MILLINERS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-08 CURRENT 2010-05-14 Active
BROADOAK MANAGEMENT LIMITED PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-02 CURRENT 2016-03-16 Active
BROADOAK MANAGEMENT LIMITED PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-02 CURRENT 2016-03-16 Active
BROADOAK MANAGEMENT LIMITED PRIME PLACE GODALMING MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-25 CURRENT 2015-07-29 Active
BROADOAK MANAGEMENT LIMITED FRIERN BARNET MANAGEMENT LIMITED Company Secretary 2017-07-21 CURRENT 1998-06-04 Active
BROADOAK MANAGEMENT LIMITED ST GEORGE'S PLACE (AMPTHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-18 CURRENT 2016-08-01 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (KILBY HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 2015-04-29 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE PHASE 4 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2016-10-31 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (MICRO HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2015-04-29 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2015-04-29 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (DREYER HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2015-04-29 Active
BROADOAK MANAGEMENT LIMITED PP (CHESHUNT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-16 CURRENT 2016-11-24 Active
BROADOAK MANAGEMENT LIMITED 40 WEST STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-25 CURRENT 2015-11-26 Active
BROADOAK MANAGEMENT LIMITED LEA MEADOWS RTM COMPANY LIMITED Company Secretary 2016-09-16 CURRENT 2008-09-12 Active
BROADOAK MANAGEMENT LIMITED OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 2015-05-13 Active
BROADOAK MANAGEMENT LIMITED ELDERBERRY CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 1982-03-03 Active
BROADOAK MANAGEMENT LIMITED GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED Company Secretary 2016-03-24 CURRENT 1996-07-26 Active
BROADOAK MANAGEMENT LIMITED LANGHAM MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-22 CURRENT 2005-09-29 Active
BROADOAK MANAGEMENT LIMITED COURT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1988-09-12 Active
BROADOAK MANAGEMENT LIMITED HODDESDON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2004-08-04 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-13 CURRENT 2013-07-05 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-13 CURRENT 2012-09-28 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (ENIAC VIEW) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-20 CURRENT 2013-10-25 Active
BROADOAK MANAGEMENT LIMITED OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2013-10-08 Active
BROADOAK MANAGEMENT LIMITED CRANFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-22 CURRENT 2009-08-24 Active
BROADOAK MANAGEMENT LIMITED R & H (SOUTHCOURT ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-01 CURRENT 1992-02-24 Active
BROADOAK MANAGEMENT LIMITED CBX3 ESTATE MANAGEMENT LTD Company Secretary 2012-02-25 CURRENT 2005-03-20 Active
BROADOAK MANAGEMENT LIMITED SOULBURY MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-08 CURRENT 1978-05-24 Active
BROADOAK MANAGEMENT LIMITED 113 FORTESS ROAD LIMITED Company Secretary 2011-12-21 CURRENT 1999-10-19 Active
BROADOAK MANAGEMENT LIMITED THE HUB MANAGEMENT COMPANY (BUILDING 100) LIMITED Company Secretary 2011-11-10 CURRENT 2005-07-01 Active
BROADOAK MANAGEMENT LIMITED THE HUB MANAGEMENT COMPANY (BUILDING 600) LIMITED Company Secretary 2011-11-10 CURRENT 2005-07-01 Active
BROADOAK MANAGEMENT LIMITED THE HUB MANAGEMENT COMPANY (BUILDING 400) LIMITED Company Secretary 2011-11-10 CURRENT 2005-07-01 Active
BROADOAK MANAGEMENT LIMITED THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED Company Secretary 2011-11-10 CURRENT 2006-05-25 Active
BROADOAK MANAGEMENT LIMITED THE HUB MANAGEMENT COMPANY (BUILDING 800) LIMITED Company Secretary 2011-11-10 CURRENT 2005-07-01 Active
BROADOAK MANAGEMENT LIMITED FARRIERS WAY (LIDLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 2006-05-23 Active
BROADOAK MANAGEMENT LIMITED MORLAND GRANGE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-18 CURRENT 2004-07-16 Active
BROADOAK MANAGEMENT LIMITED BOWOOD COURT (BOREHAMWOOD) MANAGEMENT LIMITED Company Secretary 2010-02-17 CURRENT 2009-01-08 Active
BROADOAK MANAGEMENT LIMITED ANGLIA PROPERTY MANAGEMENT LIMITED Company Secretary 2010-02-02 CURRENT 2007-02-02 Active
BROADOAK MANAGEMENT LIMITED KNIGHTS FIELD MANAGEMENT (NO. 3) LIMITED Company Secretary 2008-05-01 CURRENT 1991-01-07 Active
ROBERT JAMES PALMER PALMWOOD LIMITED Director 2011-11-24 CURRENT 2011-11-24 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
2023-06-12CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-05-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-04-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AGNES CHARLOTTE HUDSON
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-09-11AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-22CH01Director's details changed for Mrs Kathleen Agnes Charlotte Hudson on 2020-05-22
2019-07-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-05-22CH01Director's details changed for Mr Robert James Palmer on 2019-05-22
2018-10-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-08-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-10-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA BEATRICE HIPGRAVE
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-05AP01DIRECTOR APPOINTED MRS MONICA BEATRICE HIPGRAVE
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR PHILIP MARK TYERS
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-01AP01DIRECTOR APPOINTED MRS KATHLEEN AGNES CHARLOTTE HUDSON
2013-06-12AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-30AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA HIPGRAVE
2012-06-13AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-13CH04SECRETARY'S DETAILS CHNAGED FOR BROADOAK MANAGEMENT LIMITED on 2012-06-13
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM C/O Broadoak Management Limited Unit 8 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB
2011-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-06-13AR0109/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PALMER / 13/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA BEATRICE HIPGRAVE / 13/06/2011
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-07-13AR0109/06/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2010-07-13AP04CORPORATE SECRETARY APPOINTED BROADOAK MANAGEMENT LIMITED
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY LEASEHOLD MANAGEMENT SERVICES LIMITED
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-30363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-09288aDIRECTOR APPOINTED ROBERT PALMER
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-25288aDIRECTOR APPOINTED MONICA BEATRICE HIPGRAVE
2008-06-19363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR BERYL BACON
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-22288bDIRECTOR RESIGNED
2007-07-13363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-28363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-30363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-31288bDIRECTOR RESIGNED
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED
2003-06-27363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ
2002-02-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-02-21AAFULL ACCOUNTS MADE UP TO 28/02/00
2002-02-14288bDIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-01-20225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00
2001-01-17363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 119 HIGH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0EA
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 MERE 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 MERE 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
MERE COURT MANAGEMENT LIMITED 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 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-29 £ 2,081
Trade Creditors Within One Year 2012-02-29 £ 1,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MERE COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 5,766
Current Assets 2012-02-29 £ 7,678
Debtors 2012-02-29 £ 1,912
Debtors Due Within One Year 2012-02-29 £ 1,912
Shareholder Funds 2012-02-29 £ 5,597

Debtors and other cash assets

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