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

COMMERCIAL MANAGEMENT LIMITED

PATMAN HOUSE 23-27 ELECTRIC PARADE, GEORGE LANE, LONDON, E18 2LS,
Company Registration Number
02018783
Private Limited Company
Active

Company Overview

About Commercial Management Ltd
COMMERCIAL MANAGEMENT LIMITED was founded on 1986-05-12 and has its registered office in London. The organisation's status is listed as "Active". Commercial Management 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
COMMERCIAL MANAGEMENT LIMITED
 
Legal Registered Office
PATMAN HOUSE 23-27 ELECTRIC PARADE
GEORGE LANE
LONDON
E18 2LS
Other companies in EC2A
 
Filing Information
Company Number 02018783
Company ID Number 02018783
Date formed 1986-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB475621140  
Last Datalog update: 2023-08-06 13:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL MANAGEMENT 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.
Companies with same name COMMERCIAL MANAGEMENT LIMITED
The following companies were found which have the same name as COMMERCIAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL MANAGEMENT (CONSTRUCTION) LTD 19 HAINAULT ROAD CHIGWELL ESSEX UNITED KINGDOM IG7 6QU Dissolved Company formed on the 2009-08-12
COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED PATMAN HOUSE 23-27 ELECTRIC PARADE GEORGE LANE LONDON E18 2LS Active Company formed on the 2003-01-28
COMMERCIAL MANAGEMENT (RETAIL) LIMITED Patman House 23-27 Electric Parade George Lane London E18 2LS Active Company formed on the 1994-07-14
COMMERCIAL MANAGEMENT 360 LIMITED 4A ROMAN ROAD EAST HAM LONDON E6 3RX Active Company formed on the 2012-04-11
COMMERCIAL MANAGEMENT CONSULTANCY LIMITED 43 Bridge Road Grays ESSEX RM17 6BU Active - Proposal to Strike off Company formed on the 2009-11-24
COMMERCIAL MANAGEMENT CONSULTING LIMITED THE LODGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DE Active Company formed on the 2012-12-04
COMMERCIAL MANAGEMENT CONTROL LIMITED 1 SQUIRRELS HOLLOW OLDBURY WEST MIDLANDS B68 0EY Active Company formed on the 2012-08-20
COMMERCIAL MANAGEMENT SERVICES LIMITED 171 CANNOCK ROAD, CHASE TERRACE BURNTWOOD BURNTWOOD STAFFORDSHIRE WS7 1JU Dissolved Company formed on the 2006-05-31
COMMERCIAL MANAGEMENT SOLUTIONS LIMITED FOLLY HOUSE FRANCE LYNCH STROUD GL6 8LR Active Company formed on the 2012-12-10
COMMERCIAL MANAGEMENT (NW) LIMITED 7A CHAPEL STREET BACUP OL13 0QS Dissolved Company formed on the 2014-02-18
COMMERCIAL MANAGEMENT SYSTEMS LIMITED 15 VALLANCE GARDENS HOVE EAST SUSSEX BN3 2DB Active Company formed on the 2013-11-06
COMMERCIAL MANAGEMENT MIDLANDS LTD 12 FERN CROFT LICHFIELD STAFFORDSHIRE ENGLAND WS13 7DQ Dissolved Company formed on the 2014-10-03
COMMERCIAL MANAGEMENT & COMPTABILITE OF ELECTRONIC SERVICE S.E.G.C.C. INC. 10 ST JACQUES OUEST MONTREAL Quebec Dissolved Company formed on the 1982-11-09
COMMERCIAL MANAGEMENT (CE) LTD Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LEICESTERSHIRE LE19 1WP Liquidation Company formed on the 2014-11-03
COMMERCIAL MANAGEMENT CONSULTANTS LTD. 12B SEVERUS ROAD LONDON SW11 1PL Active - Proposal to Strike off Company formed on the 2015-01-29
COMMERCIAL MANAGEMENT ADMINISTRATORS, INC. 1453 BROADWAY Nassau HEWLETT NY 11557 Active Company formed on the 1998-05-06
COMMERCIAL MANAGEMENT ASSOCIATES INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2013-09-13
COMMERCIAL MANAGEMENT GROUP, INC. 414 MAIN ST STE 202 New York PORT JEFFERSON NY 11777 Active Company formed on the 1989-02-24
COMMERCIAL MANAGEMENT SERVICES, INC. PO BOX 1756 Nassau SEAFORD NY 11783 Active Company formed on the 2005-11-07
COMMERCIAL MANAGEMENT GROUP CORPORATION 4446 Barnes Rd Colorado Springs CO 80917 Good Standing Company formed on the 2003-09-24

Company Officers of COMMERCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WELBY
Company Secretary 1992-04-18
DAVID CHRISTOPHER PHILLIPS
Director 1996-02-12
MICHELLE WARNER
Director 2014-07-04
NIGEL FRANKELL WELBY
Director 1992-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER
Director 2004-03-17 2014-07-04
SEAN DOMINIC HARDY CUFLEY
Director 1996-02-12 1998-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA WELBY HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD Company Secretary 1991-06-06 CURRENT 1991-05-17 Active
DAVID CHRISTOPHER PHILLIPS REGENERATION (WESTGATE) GENERAL PARTNER LIMITED Director 2006-10-24 CURRENT 2006-10-18 Dissolved 2015-11-24
DAVID CHRISTOPHER PHILLIPS COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED Director 2003-01-29 CURRENT 2003-01-28 Active
DAVID CHRISTOPHER PHILLIPS YIELDVITAL SERVICES LIMITED Director 1994-12-15 CURRENT 1992-11-20 Active
MICHELLE WARNER MOORSIDE PLACE MANAGEMENT COMPANY LIMITED Director 2014-07-04 CURRENT 2005-08-30 Active
MICHELLE WARNER COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED Director 2014-07-04 CURRENT 2003-01-28 Active
NIGEL FRANKELL WELBY RESTEASY HOMECARE LIMITED Director 2013-03-26 CURRENT 2003-04-24 Dissolved 2014-07-22
NIGEL FRANKELL WELBY RV CARE AT HOME LIMITED Director 2013-03-26 CURRENT 2009-04-03 Dissolved 2014-07-22
NIGEL FRANKELL WELBY MOORSIDE PLACE MANAGEMENT COMPANY LIMITED Director 2007-05-17 CURRENT 2005-08-30 Active
NIGEL FRANKELL WELBY COMMERCIAL MANAGEMENT (INVESTMENTS) LIMITED Director 2003-01-29 CURRENT 2003-01-28 Active
NIGEL FRANKELL WELBY HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD Director 1991-06-06 CURRENT 1991-05-17 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
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Director's details changed for Ms Sarah Welby on 2023-04-17
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-15SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA WELBY on 2023-03-08
2023-03-15Director's details changed for Mr Nigel Frankell Welby on 2023-03-08
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21AP01DIRECTOR APPOINTED MS SARAH WELBY
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-23PSC04Change of details for Mr Nigel Frankell Welby as a person with significant control on 2020-01-29
2020-01-29CH01Director's details changed for Michelle Warner on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Patman House 23-27B Electric Parade George Lane London E18 2LS England
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER PHILLIPS
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM C/O Richard Pearlman & Co 27 Phipp Street London EC2A 4NP
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-23AD03Registers moved to registered inspection location of C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0115/04/15 FULL LIST
2015-04-22AR0115/04/15 FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22AP01DIRECTOR APPOINTED MICHELLE WARNER
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-05MG01Particulars of a mortgage or charge / charge no: 7
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0115/04/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-05AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-12MG01Particulars of a mortgage or charge / charge no: 6
2010-05-13AD02SAIL ADDRESS CREATED
2010-04-26AR0115/04/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION FULL
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA WELBY / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 15/03/2010
2009-05-07363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION FULL
2008-05-02363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 20/12/2007
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2007-04-27363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/05
2005-05-13363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-07-20288bDIRECTOR RESIGNED
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-27363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-30363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1996-05-10287REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 27 PHIPP STREET LONDON EC1
1996-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/96
1996-04-21363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-28288NEW DIRECTOR APPOINTED
1996-02-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL MANAGEMENT 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 COMMERCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2013-02-05 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2011-01-12 Outstanding INGENIOUS RESOURCES LIMITED
A CHARGE OVER SHARES 2005-06-02 Outstanding INVESTEC BANK (UK) LIMITED
CHARGE 1994-01-10 Outstanding UNION BANK OF FINLAND LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
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 COMMERCIAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of COMMERCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED EQUITAS PARTNERSHIP LIMITED 2011-03-08 Outstanding
RENT SECURITY DEPOSIT DEED EXEMPLAR PROJECT SOLUTIONS LIMITED 2011-03-08 Outstanding
RENT SECURITY DEPOSIT DEED LLOYD BOSWELL LIMITED 2011-03-08 Outstanding

We have found 3 mortgage charges which are owed to COMMERCIAL MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for COMMERCIAL MANAGEMENT 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 (41100 - Development of building projects) as COMMERCIAL MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL MANAGEMENT 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 COMMERCIAL MANAGEMENT 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 COMMERCIAL MANAGEMENT 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.