Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED
Company Information for

ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED

Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP,
Company Registration Number
03861441
Private Limited Company
Active

Company Overview

About St Mary's Courtyard (hulme 5) Management Company 7 Ltd
ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED was founded on 1999-10-19 and has its registered office in Manchester. The organisation's status is listed as "Active". St Mary's Courtyard (hulme 5) Management Company 7 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED
 
Legal Registered Office
Bonded Warehouse
18 Lower Byrom Street
Manchester
M3 4AP
Other companies in M15
 
Filing Information
Company Number 03861441
Company ID Number 03861441
Date formed 1999-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-19
Return next due 2024-11-02
Type of accounts DORMANT
Last Datalog update: 2024-03-20 13:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED

Current Directors
Officer Role Date Appointed
REVOLUTION PROPERTY MANAGEMENT LTD
Company Secretary 2015-01-01
JORGE ARTURO SANCHEZ
Director 2015-01-01
RUI SILVA
Director 2007-11-07
ANDREW TOWNSEND
Director 2002-09-24
PAUL ALEXANDER WHITEMAN
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER WHITEMAN
Company Secretary 2002-09-24 2015-01-01
FRANCIS ERNEST BELCHER
Director 2002-09-24 2012-10-01
KEVIN MICHAEL SMITH
Director 2007-04-17 2011-06-19
SUSAN HANKINSON
Company Secretary 2000-11-24 2002-09-24
SUSAN HANKINSON
Director 2000-11-24 2002-09-24
NEIL ANDREW WADDINGTON
Director 2001-07-27 2002-09-24
NICHOLAS IAN SMITH
Director 1999-11-10 2001-07-27
EOIN O'DONNELL
Company Secretary 2000-06-01 2000-11-24
EOIN O'DONNELL
Director 2000-06-01 2000-11-24
ANN ELIZABETH LEVER
Company Secretary 1999-11-10 2000-06-01
ANN ELIZABETH LEVER
Director 1999-11-10 2000-06-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-19 1999-11-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-19 1999-11-10
YORK PLACE COMPANY SECRETARIES LIMITED
Director 1999-10-19 1999-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REVOLUTION PROPERTY MANAGEMENT LTD CHESTER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2004-07-26 Active
REVOLUTION PROPERTY MANAGEMENT LTD THE ROPEWORKS (KNOTT MILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2002-04-12 Active
REVOLUTION PROPERTY MANAGEMENT LTD CHURCH MEWS (MOSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-11 CURRENT 2005-02-08 Active
REVOLUTION PROPERTY MANAGEMENT LTD MADISON APARTMENTS MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1999-08-27 Active
REVOLUTION PROPERTY MANAGEMENT LTD THE GRAND MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 1998-04-01 Active
REVOLUTION PROPERTY MANAGEMENT LTD MACINTOSH VILLAGE (MANAGEMENT) LIMITED Company Secretary 2014-01-01 CURRENT 2002-05-16 Active
REVOLUTION PROPERTY MANAGEMENT LTD ATRIUM FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2006-12-15 Active
REVOLUTION PROPERTY MANAGEMENT LTD THE ROYAL (SALFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2000-04-20 Active
REVOLUTION PROPERTY MANAGEMENT LTD ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2013-07-01 CURRENT 2005-03-09 Active
REVOLUTION PROPERTY MANAGEMENT LTD THE ANCHORAGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2006-11-23 Active
REVOLUTION PROPERTY MANAGEMENT LTD OXPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2013-07-01 CURRENT 1996-03-12 Active
REVOLUTION PROPERTY MANAGEMENT LTD LANCASTER 80 MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 1999-01-07 Active
REVOLUTION PROPERTY MANAGEMENT LTD ALBANY COURT (SALE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2001-04-02 Active
REVOLUTION PROPERTY MANAGEMENT LTD HOLDEN VALE MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2003-03-27 Active
REVOLUTION PROPERTY MANAGEMENT LTD MEDLOCK MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2005-02-03 Active
REVOLUTION PROPERTY MANAGEMENT LTD ST. MARY'S (HULME) MANAGEMENT LIMITED Company Secretary 2013-05-20 CURRENT 2005-05-24 Active
REVOLUTION PROPERTY MANAGEMENT LTD TRINITY GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2004-05-27 Active
REVOLUTION PROPERTY MANAGEMENT LTD BEAUMONT BUILDING RTM COMPANY LIMITED Company Secretary 2011-09-23 CURRENT 2011-02-25 Active
REVOLUTION PROPERTY MANAGEMENT LTD ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-08 CURRENT 2001-08-28 Active
REVOLUTION PROPERTY MANAGEMENT LTD CITY EDGE (MANAGEMENT) COMPANY LIMITED Company Secretary 2011-01-07 CURRENT 2004-03-25 Active
REVOLUTION PROPERTY MANAGEMENT LTD DEANSGATE QUAY (MANCHESTER) MANAGEMENT LIMITED Company Secretary 2010-07-26 CURRENT 1999-12-03 Active
REVOLUTION PROPERTY MANAGEMENT LTD 109 PRINCESS STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-13 CURRENT 1997-12-16 Active
PAUL ALEXANDER WHITEMAN ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY FIVE LIMITED Director 2002-09-24 CURRENT 1999-06-09 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
2024-03-28Notification of Blockliving Limited as a person with significant control on 2024-01-01
2024-03-20Termination of appointment of Hill & Clark Limited on 2024-02-22
2024-03-20CESSATION OF REVOLUTION PROPERTY MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Appointment of Blockliving Limited as company secretary on 2024-01-01
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Glide Property Management 3 Exchange Quay Suite 1 Salford M5 3ED England
2023-12-04CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CH01Director's details changed for Mr Rui Silva on 2020-02-06
2020-02-06CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT LTD on 2020-02-06
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 17
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 17
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-07-27CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT LTD on 2015-07-09
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM C/O Revolution Property Management 121 Princess Street Manchester M1 7AG England
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21AP01DIRECTOR APPOINTED MR JORGE ARTURO SANCHEZ
2015-01-21TM02Termination of appointment of Paul Alexander Whiteman on 2015-01-01
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 214 Box Works Worsley Street Manchester Greater Manchester M15 4NU
2015-01-12AP04Appointment of Revolution Property Management Ltd as company secretary on 2015-01-01
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 17
2014-11-17AR0119/10/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 17
2013-11-28AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-22AR0119/10/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WHITEMAN / 01/10/2012
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BELCHER
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-09AR0119/10/11 FULL LIST
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 508 CASTLEGATE 2 CHESTER ROAD MANCHESTER M15 4QG
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0119/10/10 FULL LIST
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WHITEMAN / 26/11/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-18AR0119/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WHITEMAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUI SILVA / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOWNSEND / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SMITH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ERNEST BELCHER / 18/01/2010
2009-06-25AA31/12/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-26363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-13225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/06
2006-11-24363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-30363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-17363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE CHESHIRE SK8 7GB
2003-01-2788(2)RAD 24/09/02--------- £ SI 16@1=16 £ IC 1/17
2002-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-24ELRESS386 DISP APP AUDS 18/04/02
2002-04-24RES13VALIDATE COMP BUSINESS 18/04/02
2001-11-16363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-04288bDIRECTOR RESIGNED
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-23363(288)DIRECTOR RESIGNED
2000-10-23363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-22CERTNMCOMPANY NAME CHANGED ST MARY'S COURTYARD (HULME 5) MA NAGEMENT COMPANY SEVEN LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-11-30CERTNMCOMPANY NAME CHANGED ST MARY'S COURTYARD (HULME5) MAN AGEMENT COMPANY 7 LIMITED CERTIFICATE ISSUED ON 01/12/99
1999-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED

Intangible Assets
Patents
We have not found any records of ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED
Trademarks
We have not found any records of ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 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.