Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
Company Information for

STANLEY COURT (GLOUCESTER) MANAGEMENT LTD

KINETIC BUSINESS CENTRE, THEOBALD STREET, BOREHAMWOOD, WD6 4PJ,
Company Registration Number
07257823
Private Limited Company
Active

Company Overview

About Stanley Court (gloucester) Management Ltd
STANLEY COURT (GLOUCESTER) MANAGEMENT LTD was founded on 2010-05-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Stanley Court (gloucester) Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
 
Legal Registered Office
KINETIC BUSINESS CENTRE
THEOBALD STREET
BOREHAMWOOD
WD6 4PJ
Other companies in W1U
 
Filing Information
Company Number 07257823
Company ID Number 07257823
Date formed 2010-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB127301547  
Last Datalog update: 2023-10-07 13:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING 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 STANLEY COURT (GLOUCESTER) MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KEITH BRIAN PARTRIDGE
Company Secretary 2010-05-18
ANTHONY RICHARD MORPETH
Director 2015-06-17
DANIEL JAMES RUBIN
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLENMORE COMMERCIAL ESTATES LTD
Director 2010-05-18 2015-06-17
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-05-18 2010-05-18
DUNSTANA ADESHOLA DAVIES
Director 2010-05-18 2010-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (STANLEY COURT) FOLKESTONE LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (KIDLINGTON) LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (THE REGENT CENTRE) FOLKESTONE LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ANTHONY RICHARD MORPETH GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ANTHONY RICHARD MORPETH GLENMORE BUSINESS PARK (SITTINGBOURNE) LTD Director 2017-02-28 CURRENT 2017-02-28 Active
ANTHONY RICHARD MORPETH GBP (WESTMEAD) MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (POOLE) LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANTHONY RICHARD MORPETH GLENMORE RESIDENTIAL (WORTHING) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (ANDOVER) LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ANTHONY RICHARD MORPETH GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD Director 2015-06-17 CURRENT 2004-09-21 Active
ANTHONY RICHARD MORPETH GLENMORE (QUEDGELEY) MANAGEMENT LIMITED Director 2015-06-17 CURRENT 2004-11-11 Active
ANTHONY RICHARD MORPETH GBP (SWINDON) MANAGEMENT COMPANY LTD Director 2015-06-17 CURRENT 2007-03-13 Active
ANTHONY RICHARD MORPETH GLENMORE (DOVER) MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2008-01-14 Active
ANTHONY RICHARD MORPETH GLENMORE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2008-01-17 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED Director 2015-06-17 CURRENT 2010-05-21 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED Director 2015-06-17 CURRENT 2011-03-28 Active
ANTHONY RICHARD MORPETH GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED Director 2015-06-17 CURRENT 2005-08-16 Active
ANTHONY RICHARD MORPETH GLENMORE MANAGEMENT (WANTAGE) LIMITED Director 2015-06-17 CURRENT 2006-12-12 Active
ANTHONY RICHARD MORPETH GLENMORE (VIKING HOUSE) LTD Director 2015-06-17 CURRENT 2010-10-25 Active
ANTHONY RICHARD MORPETH GBP CHICHESTER MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2015-03-14 Active
ANTHONY RICHARD MORPETH GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED Director 2015-06-17 CURRENT 2005-05-19 Active
ANTHONY RICHARD MORPETH GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED Director 2015-06-17 CURRENT 2005-12-09 Active
ANTHONY RICHARD MORPETH GLENMORE (J2 ASHFORD) LIMITED Director 2015-06-17 CURRENT 2006-01-05 Active
ANTHONY RICHARD MORPETH GBP CHICHESTER (ROADWAY) MANAGEMENT COMPANY LTD Director 2015-06-17 CURRENT 2012-02-03 Active
DANIEL JAMES RUBIN GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
DANIEL JAMES RUBIN GLENMORE STUDENT PROPERTY LTD Director 2017-07-21 CURRENT 2017-07-21 Active
DANIEL JAMES RUBIN GLENMORE BUSINESS PARK (SITTINGBOURNE) LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DANIEL JAMES RUBIN GBP (WESTMEAD) MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (POOLE) LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DANIEL JAMES RUBIN GLENMORE RESIDENTIAL (WORTHING) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (ANDOVER) LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
DANIEL JAMES RUBIN GBP CHICHESTER MANAGEMENT COMPANY LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
DANIEL JAMES RUBIN GLENMORE CAPITAL (HENLEY) LTD Director 2013-12-16 CURRENT 2013-12-16 Active
DANIEL JAMES RUBIN GLENMORE RESIDENTIAL LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
DANIEL JAMES RUBIN GBP CHICHESTER (ROADWAY) MANAGEMENT COMPANY LTD Director 2012-02-03 CURRENT 2012-02-03 Active
DANIEL JAMES RUBIN GLENMORE CAPITAL LTD Director 2011-04-26 CURRENT 2011-04-26 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
DANIEL JAMES RUBIN GLENMORE (VIKING HOUSE) LTD Director 2010-10-25 CURRENT 2010-10-25 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
DANIEL JAMES RUBIN GLENMORE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
DANIEL JAMES RUBIN GLENMORE (DOVER) MANAGEMENT COMPANY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
DANIEL JAMES RUBIN GBP (SWINDON) MANAGEMENT COMPANY LTD Director 2007-03-13 CURRENT 2007-03-13 Active
DANIEL JAMES RUBIN GLENMORE MANAGEMENT (WANTAGE) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
DANIEL JAMES RUBIN GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD Director 2006-09-04 CURRENT 2004-09-21 Active
DANIEL JAMES RUBIN GLENMORE (QUEDGELEY) MANAGEMENT LIMITED Director 2006-09-04 CURRENT 2004-11-11 Active
DANIEL JAMES RUBIN VICEROY CAPITAL LIMITED Director 2006-09-04 CURRENT 2003-03-27 Active
DANIEL JAMES RUBIN GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED Director 2006-09-04 CURRENT 2005-08-16 Active
DANIEL JAMES RUBIN GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED Director 2006-09-04 CURRENT 2005-05-19 Active
DANIEL JAMES RUBIN GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED Director 2006-09-04 CURRENT 2005-12-09 Active
DANIEL JAMES RUBIN GLENMORE (J2 ASHFORD) LIMITED Director 2006-09-04 CURRENT 2006-01-05 Active
DANIEL JAMES RUBIN GLENMORE HOLDINGS LIMITED Director 2005-12-22 CURRENT 2005-12-13 Active
DANIEL JAMES RUBIN GLENMORE COMMERCIAL ESTATES LIMITED Director 2005-11-23 CURRENT 1995-04-25 Liquidation

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
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-25PSC05Change of details for Glenmore Holdings Ltd as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 38 Wigmore Street London W1U 2RU
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 214
2019-10-10AAMDAmended small company accounts made up to 2018-12-31
2019-05-20PSC07CESSATION OF GLENMORE COMMERCIAL ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20PSC02Notification of Glenmore Holdings Ltd as a person with significant control on 2019-05-01
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-20PSC03Notification of Glenmore Holdings Ltd as a person with significant control on 2019-05-01
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-25CH01Director's details changed for Mr Daniel James Rubin on 2018-04-25
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 214
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 214
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 215
2015-09-02SH0102/09/15 STATEMENT OF CAPITAL GBP 215
2015-08-21SH0121/08/15 STATEMENT OF CAPITAL GBP 200
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GLENMORE COMMERCIAL ESTATES LTD
2015-06-17AP01DIRECTOR APPOINTED MR ANTHONY RICHARD MORPETH
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Mr Daniel James Rubin on 2015-05-18
2015-05-06SH0101/05/15 STATEMENT OF CAPITAL GBP 63
2015-02-27SH0127/02/15 STATEMENT OF CAPITAL GBP 63
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 63
2014-05-20AR0118/05/14 ANNUAL RETURN FULL LIST
2014-03-05SH0105/03/14 STATEMENT OF CAPITAL GBP 63
2014-02-27SH0127/02/14 STATEMENT OF CAPITAL GBP 57
2014-01-27SH0127/01/14 STATEMENT OF CAPITAL GBP 41
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15SH0115/07/13 STATEMENT OF CAPITAL GBP 41
2013-05-20AR0118/05/13 FULL LIST
2013-02-05SH0105/02/13 STATEMENT OF CAPITAL GBP 21
2012-10-05SH0105/10/12 STATEMENT OF CAPITAL GBP 13
2012-07-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18AR0118/05/12 FULL LIST
2012-05-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLENMORE COMMERCIAL ESTATES LTD / 18/05/2012
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 54 WELBECK STREET LONDON W1G 9XS UNITED KINGDOM
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AR0118/05/11 FULL LIST
2010-11-29SH0119/11/10 STATEMENT OF CAPITAL GBP 3
2010-10-29SH0129/10/10 STATEMENT OF CAPITAL GBP 3
2010-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-16RES01ADOPT ARTICLES 18/05/2010
2010-09-15AP02CORPORATE DIRECTOR APPOINTED GLENMORE COMMERCIAL ESTATES LTD
2010-09-15AP01DIRECTOR APPOINTED MR DANIEL JAMES RUBIN
2010-09-15AP03SECRETARY APPOINTED KEITH BRIAN PARTRIDGE
2010-07-02AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 STANLEY COURT (GLOUCESTER) MANAGEMENT LTD 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 STANLEY COURT (GLOUCESTER) MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY COURT (GLOUCESTER) MANAGEMENT LTD 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,177
Taxation Social Security Due Within One Year 2012-01-01 £ 1,841
Trade Creditors Within One Year 2012-01-01 £ 837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STANLEY COURT (GLOUCESTER) MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 3,095
Current Assets 2012-01-01 £ 3,189
Debtors 2012-01-01 £ 94
Other Debtors 2012-01-01 £ 94
Shareholder Funds 2012-01-01 £ 12

Debtors and other cash assets

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