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

CLERKENWELL GREEN ASSOCIATION

SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, BRIGHTON, BN1 9SB,
Company Registration Number
01415266
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Clerkenwell Green Association
CLERKENWELL GREEN ASSOCIATION was founded on 1979-02-15 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Clerkenwell Green Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CLERKENWELL GREEN ASSOCIATION
 
Legal Registered Office
SUSSEX INNOVATION CENTRE
SCIENCE PARK SQUARE
BRIGHTON
BN1 9SB
Other companies in EC1M
 
Charity Registration
Charity Number 281415
Charity Address 33-35 ST JOHNS SQUARE, CLERKENWELL, LONDON, EC1M 4DS
Charter CLERKENWELL GREEN ASSOCIATION, WORKING NAME CRAFT CENTRAL, SUPPORTS CRAFTS PEOPLE AND DESIGNER-MAKERS AND ENABLES PUBLIC ACCESS TO THEM THROUGH A RANGE OF INITATIVES INCLUDING PROVISION OF WORKSPACE PLUS MENTORING, TRAINING AND SHOWCASING.
Filing Information
Company Number 01415266
Company ID Number 01415266
Date formed 1979-02-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 01:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERKENWELL GREEN ASSOCIATION
The accountancy firm based at this address is BRAINWAVES VENTURES COMPANY 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 CLERKENWELL GREEN ASSOCIATION

Current Directors
Officer Role Date Appointed
PETER CLOAD
Company Secretary 2016-01-20
ELEONORA CECILIA BOTTI
Director 2007-07-25
VALERIE EMBLEN
Director 2017-11-18
VERONIKA HARRIS
Director 2014-01-29
PAUL WILLIAM HUTCHINSON
Director 2014-01-29
SANDRA ANN MITCHELL
Director 1997-06-11
SUE WEBB
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BRIGGS
Director 2014-01-29 2018-07-31
JOHN EDMESTON PARR
Director 1992-11-21 2018-06-01
CHARLES MICHAEL HUMFREY
Director 2000-06-14 2017-10-24
SOPHIE GOLDSWORTHY
Director 2014-01-29 2017-06-19
CAROLINE HAYES
Director 2006-02-15 2015-10-14
EAMON MOHAN RAY
Director 2014-01-29 2015-10-01
REBECCA JACKSON
Director 2014-01-29 2015-09-21
TESSA DAMER
Company Secretary 2014-01-13 2015-01-04
JACQUELINE SUSAN RICHARDSON
Director 2006-05-17 2014-10-18
SHELLEY PATRICIA PARTRIDGE
Director 1992-11-21 2014-04-29
JONATHAN MACKAY LLOYD-PLATT
Company Secretary 2012-02-13 2014-01-10
KATHARINE GOODISON
Director 1997-03-12 2012-10-08
TINA ELIZABETH SEARLE
Company Secretary 1997-03-13 2011-11-30
JANET ELIZABETH FITCH
Director 2004-03-25 2011-09-19
VALERIE DUTHOIT
Director 1992-11-21 2006-10-18
BRYAN JOHN PENNY
Director 1997-03-12 2006-05-17
KIRSTEN MASON
Director 2004-03-25 2005-10-28
KEITH ALAN SNELL
Director 1993-07-08 2001-03-23
GRAHAM FORWARD
Director 1999-06-23 2000-11-15
EMMANUEL EMIL SHANE
Director 1993-07-08 1999-11-06
WALTER BOTSCHI
Director 1994-10-06 1999-06-23
BRYAN JOHN PENNY
Company Secretary 1992-11-21 1997-03-13
SANDRA ANN MITCHELL
Director 1992-11-21 1996-11-06
BARBARA MARY BUCHAN
Director 1993-04-21 1996-09-11
FITZROY ANTHONY GIDDEN
Director 1992-11-21 1993-10-07
WILLIAM BURT
Director 1992-11-21 1993-08-17
HILARY ANNE BROWN
Director 1992-11-21 1993-04-21
BARBARA GARDINER
Director 1992-11-21 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM HUTCHINSON SEB MANAGEMENT LIMITED Director 2011-01-04 CURRENT 2004-11-08 Dissolved 2014-07-22
SANDRA ANN MITCHELL LANGUAGE OF DANCE TRUST Director 1997-05-20 CURRENT 1980-09-17 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
2025-01-20Removal of liquidator by court order
2025-01-20Appointment of a voluntary liquidator
2025-01-09REGISTERED OFFICE CHANGED ON 09/01/25 FROM C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM The Forge 397/411 Westferry Road London E14 3AE England
2024-04-07Voluntary liquidation Statement of affairs
2024-04-07Notice to Registrar of Companies of Notice of disclaimer
2024-04-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-06Appointment of a voluntary liquidator
2023-12-11CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22APPOINTMENT TERMINATED, DIRECTOR NERISA AHMED
2023-06-26DIRECTOR APPOINTED MRS OLESYA ANDRIYCHENKO
2023-03-20APPOINTMENT TERMINATED, DIRECTOR AMAR PUROHIT
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-05AP03Appointment of Ms Jo Mclean as company secretary on 2022-12-05
2022-12-05TM02Termination of appointment of Peter Cload on 2022-12-05
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE EMBLEN
2022-11-29AP01DIRECTOR APPOINTED MS NERISA AHMED
2022-11-28AP01DIRECTOR APPOINTED MISS KATE LOUISE ANDERSON
2022-02-22AP01DIRECTOR APPOINTED MS AMELIE MARIE CLAIRE CHOWNA
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ELEONORA CECILIA BOTTI
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEONORA CECILIA BOTTI
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN MITCHELL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN MITCHELL
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED MS STACY SHEN-SHEN CHAN
2021-11-09AP01DIRECTOR APPOINTED MR AMAR PUROHIT
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VERONIKA HARRIS
2021-04-27AP01DIRECTOR APPOINTED MS VALERIE EMBLEN
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-03-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE WEBB
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HUTCHINSON
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE EMBLEN
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIGGS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMESTON PARR
2018-02-27AP01DIRECTOR APPOINTED MS VALERIE EMBLEN
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL HUMFREY
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM 33 to 35 st. John's Square London EC1M 4DS England
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE GOLDSWORTHY
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 33-35 st Johns Sqaure London EC1M 4DS
2016-01-26AP03Appointment of Mr Peter Cload as company secretary on 2016-01-20
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMON RAY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JACKSON
2015-01-12AR0121/11/14 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN RICHARDSON
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY TESSA DAMER
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY TESSA DAMER
2014-12-18AP01DIRECTOR APPOINTED MS REBECCA JACKSON
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29AP01DIRECTOR APPOINTED MR PAUL WILLIAM HUTCHINSON
2014-07-25AP01DIRECTOR APPOINTED MR EAMON RAY
2014-07-24AP01DIRECTOR APPOINTED MS SOPHIE GOLDSWORTHY
2014-07-24AP01DIRECTOR APPOINTED MS VERONIKA HARRIS
2014-07-22AP01DIRECTOR APPOINTED MRS ELIZABETH BRIGGS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY PARTRIDGE
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LLOYD-PLATT
2014-02-06AP03SECRETARY APPOINTED MISS TESSA DAMER
2013-12-19AR0121/11/13 NO MEMBER LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0121/11/12 NO MEMBER LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GOODISON
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GOODISON
2012-03-07AP03SECRETARY APPOINTED MR JONATHAN MACKAY LLOYD-PLATT
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY TINA SEARLE
2011-11-22AR0121/11/11 NO MEMBER LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET FITCH
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA CECILIA BOTTI / 12/04/2011
2010-12-09AR0121/11/10 NO MEMBER LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY PATRICIA PARTRIDGE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN MITCHELL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL HUMFREY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN RICHARDSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RADFORD WILSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN RICHARDSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY PATRICIA PARTRIDGE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMESTON PARR / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RADFORD WILSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN RICHARDSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOODISON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WEBB / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY PATRICIA PARTRIDGE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMESTON PARR / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN MITCHELL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FITCH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL HUMFREY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FITCH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA CECILIA BOTTI / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOODISON / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / TINA ELIZABETH SEARLE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FITCH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA CECILIA BOTTI / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA CECILIA BOTTI / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / TINA ELIZABETH SEARLE / 26/01/2010
2009-11-25AR0121/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RADFORD WILSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY PATRICIA PARTRIDGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WEBB / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN RICHARDSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMESTON PARR / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN MITCHELL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL HUMFREY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FITCH / 25/11/2009
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 CLERKENWELL GREEN ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-05
Resolutions for Winding-up2024-04-05
Fines / Sanctions
No fines or sanctions have been issued against CLERKENWELL GREEN ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLERKENWELL GREEN ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CLERKENWELL GREEN ASSOCIATION

Intangible Assets
Patents
We have not found any records of CLERKENWELL GREEN ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CLERKENWELL GREEN ASSOCIATION
Trademarks
We have not found any records of CLERKENWELL GREEN ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERKENWELL GREEN ASSOCIATION. 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 CLERKENWELL GREEN ASSOCIATION are:

XPE 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
XPE 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
XPE 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
XPE 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 CLERKENWELL GREEN ASSOCIATION 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 CLERKENWELL GREEN ASSOCIATION 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 CLERKENWELL GREEN ASSOCIATION 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.