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

CRINGLE CORPORATION LIMITED

MR NIGEL ALLIANCE, SUITE 17B, 111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
00413150
Private Limited Company
Active

Company Overview

About Cringle Corporation Ltd
CRINGLE CORPORATION LIMITED was founded on 1946-06-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Cringle Corporation 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
CRINGLE CORPORATION LIMITED
 
Legal Registered Office
MR NIGEL ALLIANCE
SUITE 17B
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in M1
 
Filing Information
Company Number 00413150
Company ID Number 00413150
Date formed 1946-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603699427  
Last Datalog update: 2024-03-07 00:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRINGLE CORPORATION 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 CRINGLE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
MORAG ELIZABETH HOYLAND
Company Secretary 2003-12-15
NIGEL ALLIANCE
Director 1992-03-31
JOSHUA ADAM SENIOR
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANGELA HOLLOWAY
Company Secretary 1996-06-17 2010-02-02
LYNNE MARIE CLARKE
Company Secretary 1999-06-25 2003-11-26
MELANIE ANN BRADY
Company Secretary 1992-03-31 1997-11-01
MELANIE ANN BRADY
Director 1992-03-31 1997-11-01
ANDREW CHARLES SENIOR
Director 1992-03-31 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG ELIZABETH HOYLAND CRINGLE INVESTMENT LIMITED Company Secretary 2007-01-23 CURRENT 1985-04-12 Active
MORAG ELIZABETH HOYLAND FORD BROTHERS,LIMITED Company Secretary 2003-12-15 CURRENT 1929-04-11 Active
NIGEL ALLIANCE ALLIANCE REAL ESTATE VENTURES LTD Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
NIGEL ALLIANCE J.D. WILLIAMS & COMPANY LIMITED Director 2012-12-20 CURRENT 1921-12-13 Active
NIGEL ALLIANCE NAPA ESTATES LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
NIGEL ALLIANCE FINEMERE LIMITED Director 1994-03-31 CURRENT 1972-05-09 Active
NIGEL ALLIANCE UNITED INVESTMENT COMPANY LIMITED Director 1991-05-08 CURRENT 1987-09-03 Active
NIGEL ALLIANCE FORD BROTHERS,LIMITED Director 1991-03-31 CURRENT 1929-04-11 Active
NIGEL ALLIANCE STOCKWELL & BAX LIMITED Director 1991-03-31 CURRENT 1944-11-23 Active
NIGEL ALLIANCE CRINGLE INVESTMENT LIMITED Director 1990-12-31 CURRENT 1985-04-12 Active
JOSHUA ADAM SENIOR JS INVESCO LTD Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-02-21
JOSHUA ADAM SENIOR FINEMERE LIMITED Director 2013-04-24 CURRENT 1972-05-09 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
2024-02-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500040
2021-09-10AP01DIRECTOR APPOINTED MR GABRIEL SION DAVID MAHFAR
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500039
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR BENJAMIN ELLIS SENIOR
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04RES01ADOPT ARTICLES 04/06/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500038
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500037
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500036
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500035
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 45001
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 45001
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 45001
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004131500034
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 45001
2014-04-07AR0131/03/14 FULL LIST
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 22
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2013-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 30
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLIANCE / 24/04/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MORAG ELIZABETH HOYLAND / 24/04/2013
2013-04-09AR0131/03/13 FULL LIST
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-05AR0131/03/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 HARDMAN STREET MANCHESTER GTR MANCHESTER M60 2AT
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AP01DIRECTOR APPOINTED MR JOSHUA ADAM SENIOR
2011-04-01AR0131/03/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0131/03/10 FULL LIST
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOLLOWAY
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: C/O DELOITTE & TOUCHE, 201 DEANSGATE, MANCHESTER, M60 2AT
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-10-18RES13PROPERTY PURCHASE 12/08/04
2004-04-17363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED
2003-12-03288bSECRETARY RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-24363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-18363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRINGLE CORPORATION 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 CRINGLE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding BROWN, SHIPLEY & CO LIMITED
LEGAL CHARGE 2010-03-18 Outstanding BROWN, SHIPLEY & CO. LIMITED
MORTGAGE 2008-06-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-14 ALL of the property or undertaking has been released from charge BANK HAPOALIM B.M.
LEGAL CHARGE 2001-07-11 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2001-07-11 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2001-07-11 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-10-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-09-22 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-13 ALL of the property or undertaking has been released from charge ADAM & COMPANY PLC
LEGAL CHARGE 2000-06-09 Satisfied ADAM & COMPANY PLC
LEGAL CHARGE 1995-05-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE, 1995-01-03 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1994-05-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-04-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE. 1994-01-10 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE, 1994-01-10 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1994-01-10 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1993-11-11 Satisfied LLOYDS BANK PLC
SUB-MORTGAGE 1992-10-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-05-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1971-11-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRINGLE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of CRINGLE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRINGLE CORPORATION LIMITED
Trademarks
We have not found any records of CRINGLE CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INSTANT TOOL HIRE LIMITED 2001-05-18 Outstanding
RENT DEPOSIT DEED OUTLINE HEALTH AND FITNESS LIMITED 2007-12-05 Outstanding
RENT DEPOSIT DEED PICO'S LIMITED 2008-07-12 Outstanding
RENT DEPOSIT DEED THE MONEY PORTAL LIMITED 2008-02-28 Outstanding

We have found 4 mortgage charges which are owed to CRINGLE CORPORATION LIMITED

Income
Government Income
We have not found government income sources for CRINGLE CORPORATION 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 (68209 - Other letting and operating of own or leased real estate) as CRINGLE CORPORATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRINGLE CORPORATION 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 CRINGLE CORPORATION 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 CRINGLE CORPORATION 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.