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

CLEMSHAW LIMITED

FLAT 1, MALVERN ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2JH,
Company Registration Number
01596457
Private Limited Company
Active

Company Overview

About Clemshaw Ltd
CLEMSHAW LIMITED was founded on 1981-11-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Clemshaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEMSHAW LIMITED
 
Legal Registered Office
FLAT 1
MALVERN ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2JH
Other companies in GL50
 
Filing Information
Company Number 01596457
Company ID Number 01596457
Date formed 1981-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:18:46
Primary Source:Companies House
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.
Companies with same name CLEMSHAW LIMITED
The following companies were found which have the same name as CLEMSHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEMSHAW ENTERPRISES, INC. 3681 S. GREEN RD. - BEACHWOOD OH 44122 Active Company formed on the 2003-05-30

Company Officers of CLEMSHAW LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LAMB
Company Secretary 1990-12-31
NEIL GUEST WILSON
Company Secretary 2008-04-04
NEIL EDWARD JOHN HAMPSON
Director 2018-06-27
QUINTIN JOHN EDWARD LAKE
Director 2013-12-10
JOHN KIRK LAMB
Director 1990-12-31
NEIL GUEST WILSON
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES RENWICK ADAMS
Director 1997-11-04 2018-06-27
KATIE JANE HARTLAND
Director 2009-09-13 2013-12-10
MARTIN JEROME KEMPT
Company Secretary 2007-07-01 2008-04-04
MARTIN JEROME KEMPT
Director 2005-12-22 2008-04-04
SUSAN VIRGINIA HEALEY
Director 2005-08-01 2005-10-30
ANDREW STEPHEN FAULKNER
Director 1999-10-26 2005-08-01
CLAUDIA BRANWEN MELVILLE-SMITH
Director 1990-12-31 1999-10-26
ALAN BUSH
Director 1990-12-31 1998-03-03
MARY EIRENE SUMNER HARE
Director 1990-12-31 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GUEST WILSON GRAFTON DESIGN & BUILD LIMITED Company Secretary 2011-11-25 CURRENT 2005-11-25 Liquidation
NEIL GUEST WILSON INTERFACIO LIMITED Company Secretary 2011-04-18 CURRENT 2002-03-14 Active
NEIL GUEST WILSON IN2RACING LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
NEIL GUEST WILSON BE CONSULTING SERVICES LIMITED Company Secretary 2005-06-15 CURRENT 2005-01-17 Active
NEIL GUEST WILSON LA MAISON (WARWICK) LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON LOCUS CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2003-05-28 Dissolved 2017-02-21
NEIL EDWARD JOHN HAMPSON COCENTRA LIMITED Director 2015-02-02 CURRENT 2002-04-16 Dissolved 2017-02-07
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Director 2015-02-02 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Director 2015-02-02 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Director 2015-02-02 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS GLOBAL LIMITED Director 2015-02-02 CURRENT 2011-02-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2015-02-02 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Director 2015-02-02 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Director 2015-02-02 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Director 2015-02-02 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Director 2015-02-02 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Director 2015-02-02 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2015-02-02 CURRENT 1993-06-15 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Director 2015-02-02 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Director 2015-02-02 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Director 2015-02-02 CURRENT 1998-07-17 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Director 2015-02-02 CURRENT 1998-10-29 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2013-11-25 CURRENT 1995-07-20 Active
NEIL EDWARD JOHN HAMPSON COCENTRA EDUCATION LIMITED Director 2011-12-16 CURRENT 2003-01-24 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON COCENTRA SERVICES LIMITED Director 2011-12-16 CURRENT 2000-04-12 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Director 2007-06-01 CURRENT 1998-04-17 Active
NEIL GUEST WILSON MARITIME TECHNOLOGY INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
NEIL GUEST WILSON THE SHAKESPEARE CIDER COMPANY LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
NEIL GUEST WILSON THE SHAKESPEARE BREWING COMPANY LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NEIL GUEST WILSON NORTH COTSWOLD BREWERY LIMITED Director 2012-08-16 CURRENT 2011-09-15 Active
NEIL GUEST WILSON BIRMINGHAM PRESS CLUB,LIMITED(THE) Director 2009-09-03 CURRENT 1912-08-16 Active
NEIL GUEST WILSON SELF CONTAINED ASSET MANAGEMENT LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
NEIL GUEST WILSON MCDONALD WILSON LIMITED Director 1995-11-20 CURRENT 1995-11-17 Active
NEIL GUEST WILSON GUEST WILSON LIMITED Director 1995-11-09 CURRENT 1995-11-09 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
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-12AP01DIRECTOR APPOINTED MRS GEORGINA ANNE RUTHVEN
2022-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JOHN HAMPSON
2022-01-01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR MARGARET LAMB
2021-12-31DIRECTOR APPOINTED MRS RACHAEL ANGELA RICKABY-GORMAN
2021-12-31AP01DIRECTOR APPOINTED MRS RACHAEL ANGELA RICKABY-GORMAN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAMB
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-02AP01DIRECTOR APPOINTED MRS MARGARET LAMB
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-02AP01DIRECTOR APPOINTED MRS MARGARET LAMB
2020-10-16AP03Appointment of Ms Marie-Louise Mcdonald as company secretary on 2020-10-16
2020-10-16AP01DIRECTOR APPOINTED MS MARIE-LOUISE MCDONALD
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK LAMB
2020-10-16TM02Termination of appointment of Neil Guest Wilson on 2020-10-16
2020-02-18TM02Termination of appointment of Margaret Lamb on 2020-02-18
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03AP01DIRECTOR APPOINTED NEIL EDWARD JOHN HAMPSON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES RENWICK ADAMS
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-12AR0121/12/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED QUINTIN JOHN EDWARD LAKE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE HARTLAND
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0121/12/12 ANNUAL RETURN FULL LIST
2012-03-08AR0121/12/11 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM Garden Flat Uplands Malvern Road Cheltenham Glos GL50 2JH
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0121/12/10 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIRK LAMB / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE HARTLAND / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES RENWICK ADAMS / 13/01/2010
2009-09-29288aDIRECTOR APPOINTED KATIE JANE HARTLAND
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN KEMPT
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED NEIL GUEST WILSON
2008-01-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-21288aNEW SECRETARY APPOINTED
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-05363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363(288)DIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/04
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-11363(288)DIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-31363(288)DIRECTOR RESIGNED
1997-12-19288aNEW DIRECTOR APPOINTED
1997-12-19363(288)DIRECTOR RESIGNED
1997-12-19363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-20363sRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-15363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09AUDAUDITOR'S RESIGNATION
1995-01-04363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLEMSHAW 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 CLEMSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEMSHAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-04-01 £ 14,083

Creditors and other liabilities

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
2019-03-31
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 CLEMSHAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 4
Cash Bank In Hand 2013-04-01 £ 14,087
Current Assets 2013-04-01 £ 14,087
Fixed Assets 2013-04-01 £ 1
Shareholder Funds 2013-04-01 £ 5
Tangible Fixed Assets 2013-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEMSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEMSHAW LIMITED
Trademarks
We have not found any records of CLEMSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEMSHAW 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 (98000 - Residents property management) as CLEMSHAW LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLEMSHAW 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 CLEMSHAW 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 CLEMSHAW 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.