Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED
Company Information for

ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED

GLIDE PROPERTY MANAGEMENT SUITE ONE, 3 EXCHANGE QUAY, SALFORD, M5 3ED,
Company Registration Number
05386490
Private Limited Company
Active

Company Overview

About St Lawrence's Management Company (no.2) Ltd
ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED was founded on 2005-03-09 and has its registered office in Salford. The organisation's status is listed as "Active". St Lawrence's Management Company (no.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED
 
Legal Registered Office
GLIDE PROPERTY MANAGEMENT SUITE ONE
3 EXCHANGE QUAY
SALFORD
M5 3ED
Other companies in M1
 
Filing Information
Company Number 05386490
Company ID Number 05386490
Date formed 2005-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
REVOLUTION PROPERTY MANAGEMENT LTD
Company Secretary 2013-07-01
CATHERINE MARIAN AGGARWAL
Director 2010-02-05
SIMON FLEMMINGS
Director 2008-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH MARY O'CONNOR
Director 2015-09-21 2017-08-03
HELEN ELIZABETH MARY O'CONNOR
Director 2008-04-05 2015-04-15
RUSSELL ECKERSLEY
Company Secretary 2009-11-01 2013-07-01
LEE BURKITT
Company Secretary 2009-11-12 2010-03-31
SHUSHIL KUMAR AGGARWAL
Director 2008-04-05 2010-02-05
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2007-11-01 2009-11-01
JASON LEE ALEXANDER
Director 2005-03-09 2009-03-24
SUNIL GUNNAR MEHTA
Director 2005-03-09 2009-03-24
SUNIL GUNNAR MEHTA
Company Secretary 2005-03-09 2009-01-23
MAIN & MAIN DEV LTD
Company Secretary 2006-09-01 2007-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-09 2005-03-09

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 ST MARY'S COURTYARD (HULME 5) MANAGEMENT COMPANY 7 LIMITED Company Secretary 2015-01-01 CURRENT 1999-10-19 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 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

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
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-16Appointment of Hill & Clark Limited as company secretary on 2023-08-01
2024-01-30SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT LTD on 2023-08-01
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
2024-01-26Change of details for Revolution Property Management Limited as a person with significant control on 2023-08-01
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARIAN AGGARWAL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-06CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT LTD on 2020-02-06
2020-01-28PSC02Notification of Revolution Property Management Limited as a person with significant control on 2020-01-28
2020-01-28PSC09Withdrawal of a person with significant control statement on 2020-01-28
2020-01-28CH01Director's details changed for Catherine Marian Aggarwal on 2020-01-28
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MARY O'CONNOR
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 69
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21AP01DIRECTOR APPOINTED HELEN ELIZABETH MARY O'CONNOR
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 First Floor 121 Princess Street Manchester Greater Manchester M1 7AG
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MARY O'CONNOR
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 69
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 69
2014-03-24AR0109/03/14 ANNUAL RETURN FULL LIST
2013-07-11AP04Appointment of corporate company secretary Revolution Property Management Ltd
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL ECKERSLEY
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13AR0109/03/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0109/03/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MARY O'CONNOR / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLEMMINGS / 03/06/2011
2011-03-15AR0109/03/11 FULL LIST
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY LEE BURKITT
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0109/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MARY O'CONNOR / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLEMMINGS / 17/03/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SHUSHIL AGGARWAL
2010-03-04AP01DIRECTOR APPOINTED CATHERINE MARIAN AGGARWAL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MEHTA
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM C/O REVOLUTION PROPERTY MANAGEMENT LTD FIRST FLOOR 121 PRINCESS STREET MANCHESTER M1 7AG
2010-01-18AP03SECRETARY APPOINTED RUSSELL ECKERSLEY
2009-11-26AP03SECRETARY APPOINTED LEE BURKITT
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM BRAEMAR ESTATES RICHMOND HOUSE HALE CHESHIRE WA14 2XP
2009-06-16AA31/12/08 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED SIMON FLEMMINGS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM REGENCY HOSUE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JASON ALEXANDER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR SUNIL MEHTA
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY SUNIL MEHTA
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13288aDIRECTOR APPOINTED HELEN ELIZABETH MARY O'CONNOR
2008-05-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-18288aDIRECTOR APPOINTED DR SHUSHIL AGGARWAL
2007-11-22288bSECRETARY RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-06-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-08363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 377 CITY ROAD HULME MANCHESTER GREATER MANCHESTER M15 4DE
2006-10-16288aNEW SECRETARY APPOINTED
2006-06-26363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-03-16288bSECRETARY RESIGNED
2005-03-09NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED
Trademarks
We have not found any records of ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 (68320 - Management of real estate on a fee or contract basis) as ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 ST LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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 LAWRENCE'S MANAGEMENT COMPANY (NO.2) 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.