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

CHURCH COURT PROPERTIES LIMITED

110 HILLSIDE GARDENS, EDGWARE, HA8 8HD,
Company Registration Number
04291980
Private Limited Company
Active

Company Overview

About Church Court Properties Ltd
CHURCH COURT PROPERTIES LIMITED was founded on 2001-09-24 and has its registered office in Edgware. The organisation's status is listed as "Active". Church Court Properties 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
CHURCH COURT PROPERTIES LIMITED
 
Legal Registered Office
110 HILLSIDE GARDENS
EDGWARE
HA8 8HD
Other companies in SW19
 
Filing Information
Company Number 04291980
Company ID Number 04291980
Date formed 2001-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH COURT PROPERTIES 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 CHURCH COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE GAIL JONES
Company Secretary 2003-06-26
CHIN KAN WILMOT
Company Secretary 2008-01-31
MARILYN NOELLE ACONS
Director 2002-02-19
JOSEPH TIDBOALD COLES
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH TIDBOALD COLES
Company Secretary 2002-02-19 2009-12-03
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-24 2002-02-19
WILCHAP NOMINEES LIMITED
Nominated Director 2001-09-24 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE GAIL JONES DUCTAIRE FABRICATIONS LIMITED Company Secretary 2006-12-18 CURRENT 1973-08-17 Dissolved 2016-06-03
SUZANNE GAIL JONES ZEAL HOLDINGS LIMITED Company Secretary 2004-09-14 CURRENT 1990-03-12 Active
SUZANNE GAIL JONES ZEAL CLEAN SUPPLIES LTD Company Secretary 2004-09-14 CURRENT 1995-08-15 Active
SUZANNE GAIL JONES D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2004-06-02 CURRENT 2000-04-05 Active
SUZANNE GAIL JONES WHITEFRIARS GLASS LIMITED Company Secretary 2004-02-27 CURRENT 2002-11-14 Active
SUZANNE GAIL JONES COLES HOLDINGS LTD Company Secretary 2002-12-20 CURRENT 1996-06-10 Active
SUZANNE GAIL JONES P T R FABRICATIONS LIMITED Company Secretary 2002-12-01 CURRENT 1982-12-24 Active - Proposal to Strike off
SUZANNE GAIL JONES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2002-09-09 CURRENT 2002-07-05 Active
SUZANNE GAIL JONES P.L.H. MEDICAL LIMITED Company Secretary 2002-06-19 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL PROCESS TECHNOLOGIES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
CHIN KAN WILMOT GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2009-06-30 CURRENT 2002-07-05 Active
CHIN KAN WILMOT G.H. ZEAL LIMITED Company Secretary 2009-05-04 CURRENT 1990-02-27 Active
CHIN KAN WILMOT DUCTAIRE FABRICATIONS LIMITED Company Secretary 2009-04-29 CURRENT 1973-08-17 Dissolved 2016-06-03
CHIN KAN WILMOT BRISKWORK LIMITED Company Secretary 2009-04-02 CURRENT 1984-02-17 Dissolved 2015-09-01
CHIN KAN WILMOT ZEAL HOLDINGS (IMAGING) LIMITED Company Secretary 2009-03-25 CURRENT 2006-12-13 Active
CHIN KAN WILMOT I.G.P. (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1983-10-25 Dissolved 2016-11-15
CHIN KAN WILMOT ZEAL DIAGNOSTICS LIMITED Company Secretary 2008-02-02 CURRENT 2001-10-15 Active - Proposal to Strike off
CHIN KAN WILMOT ZEAL HOLDINGS LIMITED Company Secretary 2008-02-02 CURRENT 1990-03-12 Active
CHIN KAN WILMOT WHITEFRIARS GLASS LIMITED Company Secretary 2008-02-02 CURRENT 2002-11-14 Active
CHIN KAN WILMOT ZEAL CLEAN SUPPLIES LTD Company Secretary 2007-08-01 CURRENT 1995-08-15 Active
CHIN KAN WILMOT CLINI-TECH SOLUTIONS LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
CHIN KAN WILMOT COLES HOLDINGS LTD Company Secretary 2007-03-19 CURRENT 1996-06-10 Active
CHIN KAN WILMOT D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2007-03-19 CURRENT 2000-04-05 Active
CHIN KAN WILMOT P.L.H. MEDICAL LIMITED Company Secretary 2007-02-18 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL HOLDINGS 3 LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
MARILYN NOELLE ACONS MANOR COURT PROPERTIES (UK) LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 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
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Zeal House 8 Deer Park Wimbledon London SW19 3UU
2023-07-20Termination of appointment of Joseph Coles on 2023-07-20
2023-07-20APPOINTMENT TERMINATED, DIRECTOR MARILYN NOELLE ACONS
2023-07-20DIRECTOR APPOINTED MR LUCA DE CARLO
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-20CESSATION OF MARILYN NOELLE ACONS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA DE CARLO
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-09CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-29AP03Appointment of Mr Joseph Coles as company secretary on 2021-09-27
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-24TM02Termination of appointment of Suzanne Gail Jones on 2020-12-22
2020-11-03PSC07CESSATION OF JOSEPH TIDBOALD COLES AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIDBOALD COLES
2020-11-03TM02Termination of appointment of Chin Kan Wilmot on 2020-11-03
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-06AR0124/09/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-16AR0124/09/14 ANNUAL RETURN FULL LIST
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-10AR0124/09/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHIN KAN WILMOT on 2012-11-13
2012-10-30AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-21AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-19AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-19CH01Director's details changed for Marilyn Noelle Acons on 2009-10-01
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH COLES
2010-01-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-03CH01Director's details changed for Mr Joseph Coles on 2009-10-01
2009-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH COLES on 2009-10-01
2009-11-12AR0124/09/09 ANNUAL RETURN FULL LIST
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-29288aSECRETARY APPOINTED CHIN WILMOT
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-02-14363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-16363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-16363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: P O BOX 16 NEW OXFORD HOUSE GEORGE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2002-03-0688(2)RAD 19/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-02-14CERTNMCOMPANY NAME CHANGED WILCHAP 237 LIMITED CERTIFICATE ISSUED ON 14/02/02
2001-09-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHURCH COURT PROPERTIES 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 CHURCH COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CHURCH COURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH COURT PROPERTIES LIMITED
Trademarks
We have not found any records of CHURCH COURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH COURT PROPERTIES 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 (68100 - Buying and selling of own real estate) as CHURCH COURT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH COURT PROPERTIES 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 CHURCH COURT PROPERTIES 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 CHURCH COURT PROPERTIES 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.