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

CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

Sterling House, 27 Hatchlands Road, Redhill, SURREY, RH1 6RW,
Company Registration Number
00911508
Private Limited Company
Active

Company Overview

About Consortium Commercial Developments Ltd
CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED was founded on 1967-07-25 and has its registered office in Redhill. The organisation's status is listed as "Active". Consortium Commercial Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
Sterling House
27 Hatchlands Road
Redhill
SURREY
RH1 6RW
Other companies in EC4A
 
Filing Information
Company Number 00911508
Company ID Number 00911508
Date formed 1967-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-06-20
Return next due 2024-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 13:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIAS SIMON FATTAL
Company Secretary 2014-05-06
ELIAS SIMON FATTAL
Director 1991-06-20
WILLIAM SIMON FATTAL
Director 1991-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD SHELDRAKE
Company Secretary 1991-06-20 2014-05-06
ROBERT EDWARD SHELDRAKE
Director 1991-06-20 2014-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL COLDMIST LIMITED Director 2009-03-25 CURRENT 2009-02-11 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 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
2024-01-09Change of details for Cedardrive Limited as a person with significant control on 2024-01-01
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-10-06DIRECTOR APPOINTED MR DAN COHEN
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02TM02Termination of appointment of Elias Simon Fattal on 2022-11-20
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SIMON FATTAL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 5950100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC02Notification of Cedardrive Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5950100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18RP04AR01Second filing of the annual return made up to 2016-06-20
2016-11-18ANNOTATIONClarification
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 595100
2016-08-24AR0120/06/16 FULL LIST
2016-08-24AD02Register inspection address changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW
2016-08-24LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 5950100
2016-08-24AR0120/06/16 STATEMENT OF CAPITAL GBP 5950100
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 595100
2015-08-27AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 595100
2014-08-01AR0120/06/14 ANNUAL RETURN FULL LIST
2014-08-01AD04Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR
2014-08-01AP03Appointment of Mr Elias Simon Fattal as company secretary on 2014-05-06
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD SHELDRAKE
2014-08-01TM02Termination of appointment of Robert Edward Sheldrake on 2014-05-06
2014-06-24MISCSection 519
2014-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08RES01ADOPT ARTICLES 08/04/14
2014-04-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-04-08SH0131/03/14 STATEMENT OF CAPITAL GBP 595100
2013-07-04AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0120/06/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0120/06/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0120/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD SHELDRAKE / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD SHELDRAKE / 01/10/2009
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-06363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DX
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0DB
1999-06-30363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-30363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX, UB6 7JD
1997-07-15363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1996-12-03225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-14363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1995-11-23395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-06-28363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 30/11/93
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 CONSORTIUM COMMERCIAL DEVELOPMENTS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR ANDREW BARTLETT QC 2015-07-30 to 2015-07-30 HT-2012-000018 Consortium Commercial Developments Ltd -v- ABB Limited
2015-07-30
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-23 Outstanding CITYLINK GROUP LIMITED
FIXED AND FLOATING CHARGE 1994-08-10 Satisfied CITYLINK GROUP LIMITED
LEGAL CHARGE 1986-08-07 Satisfied CEDARDRIVE LIMITED.
LEGAL CHARGE 1985-04-25 Satisfied A.P BANK LIMITED
1971-12-31 Outstanding
Filed Financial Reports
Annual Accounts
2013-03-31
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
2019-03-31
Annual Accounts
2020-03-31

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 CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORTIUM COMMERCIAL DEVELOPMENTS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS 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 CONSORTIUM COMMERCIAL DEVELOPMENTS 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.