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

CAPITAL GARDENS LIMITED

THE GARDEN CENTRE @ ALEXANDRA PALACE, ALEXANDRA PALACE WAY, LONDON, N22 7BB,
Company Registration Number
03073194
Private Limited Company
Active

Company Overview

About Capital Gardens Ltd
CAPITAL GARDENS LIMITED was founded on 1995-06-27 and has its registered office in London. The organisation's status is listed as "Active". Capital Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPITAL GARDENS LIMITED
 
Legal Registered Office
THE GARDEN CENTRE @ ALEXANDRA PALACE
ALEXANDRA PALACE WAY
LONDON
N22 7BB
Other companies in N6
 
Filing Information
Company Number 03073194
Company ID Number 03073194
Date formed 1995-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB193519777  
Last Datalog update: 2024-03-07 03:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL GARDENS 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 CAPITAL GARDENS LIMITED
The following companies were found which have the same name as CAPITAL GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL GARDENS, INC. 1025 N. BROADWAY AVE. BARTOW FL 33830 Inactive Company formed on the 1984-08-08
CAPITAL GARDENS INC FL Inactive Company formed on the 1937-07-09
CAPITAL GARDENS HOMEOWNERS ASSOCIATION California Unknown

Company Officers of CAPITAL GARDENS LIMITED

Current Directors
Officer Role Date Appointed
COLIN ARTHUR CAMPBELL-PRESTON
Company Secretary 1995-07-12
COLIN ARTHUR CAMPBELL-PRESTON
Director 1995-07-12
MICHAEL COLIN DALRYMPLE
Director 1995-07-12
ANNE LAMARCHE
Director 1998-07-29
EDWARD CHARLES RICHARD SCHNEIDER
Director 1995-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER ROLLS
Director 2010-02-23 2013-12-31
MAURICE STANLEY HAWES
Director 1998-07-29 2010-01-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-06-27 1995-07-12
COMBINED NOMINEES LIMITED
Nominated Director 1995-06-27 1995-07-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-06-27 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ARTHUR CAMPBELL-PRESTON TOWN AND COUNTRY GARDEN CENTRES LIMITED Company Secretary 1993-10-12 CURRENT 1984-10-09 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON HIGHGATE GARDEN CENTRE LIMITED Company Secretary 1993-10-12 CURRENT 1986-03-20 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON MORDEN HALL GARDEN CENTRE LIMITED Company Secretary 1993-10-12 CURRENT 1989-09-14 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON CAP G (INVESTMENTS) LIMITED Company Secretary 1991-10-02 CURRENT 1989-10-02 Active
COLIN ARTHUR CAMPBELL-PRESTON GARDEN 123 LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON PINES AND NEEDLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
COLIN ARTHUR CAMPBELL-PRESTON NEAL'S NURSERIES HOLDINGS LIMITED Director 2003-02-28 CURRENT 1986-03-04 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON NEAL'S NURSERIES LIMITED Director 2003-02-28 CURRENT 1956-02-10 Active
COLIN ARTHUR CAMPBELL-PRESTON CAPITAL GARDEN LANDSCAPES LIMITED Director 1991-12-31 CURRENT 1983-12-08 Active
COLIN ARTHUR CAMPBELL-PRESTON CAP G (INVESTMENTS) LIMITED Director 1991-10-02 CURRENT 1989-10-02 Active
COLIN ARTHUR CAMPBELL-PRESTON MORDEN HALL GARDEN CENTRE LIMITED Director 1991-09-14 CURRENT 1989-09-14 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON TOWN AND COUNTRY GARDEN CENTRES LIMITED Director 1991-08-14 CURRENT 1984-10-09 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON HIGHGATE GARDEN CENTRE LIMITED Director 1991-01-10 CURRENT 1986-03-20 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE RIDDELL PROPERTIES LIMITED Director 2004-05-03 CURRENT 2004-04-26 Active
MICHAEL COLIN DALRYMPLE COUSLAND PROPERTIES LIMITED Director 1996-06-05 CURRENT 1986-07-28 Active
MICHAEL COLIN DALRYMPLE MORDEN HALL GARDEN CENTRE LIMITED Director 1993-10-12 CURRENT 1989-09-14 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE CAPITAL GARDEN LANDSCAPES LIMITED Director 1993-10-12 CURRENT 1983-12-08 Active
MICHAEL COLIN DALRYMPLE CAP G (INVESTMENTS) LIMITED Director 1993-10-12 CURRENT 1989-10-02 Active
MICHAEL COLIN DALRYMPLE TOWN AND COUNTRY GARDEN CENTRES LIMITED Director 1991-08-14 CURRENT 1984-10-09 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE HIGHGATE GARDEN CENTRE LIMITED Director 1991-01-10 CURRENT 1986-03-20 Active - Proposal to Strike off
ANNE LAMARCHE NEAL'S NURSERIES HOLDINGS LIMITED Director 2003-02-28 CURRENT 1986-03-04 Active - Proposal to Strike off
ANNE LAMARCHE NEAL'S NURSERIES LIMITED Director 2003-02-28 CURRENT 1956-02-10 Active
EDWARD CHARLES RICHARD SCHNEIDER MIDDLE EASTERN FINE ART MANAGEMENT SERVICES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
EDWARD CHARLES RICHARD SCHNEIDER FINE ART INVESTMENT & RESEARCH LIMITED Director 2005-11-09 CURRENT 2001-10-26 Active
EDWARD CHARLES RICHARD SCHNEIDER FINE ART MANAGEMENT SERVICES LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
EDWARD CHARLES RICHARD SCHNEIDER THE FINE ART GROUP LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
EDWARD CHARLES RICHARD SCHNEIDER INNEGO LIMITED Director 1999-11-03 CURRENT 1999-11-03 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
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ANNE LAMARCHE
2023-03-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-16AP01DIRECTOR APPOINTED MS ELISABETH ANNE ISABEL SCHNEIDER
2020-10-08CH01Director's details changed for Mr Edward Charles Richard Schneider on 2020-10-01
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN ARTHUR CAMPBELL-PRESTON on 2020-10-01
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-06PSC02Notification of Virsista Ltd as a person with significant control on 2018-09-26
2019-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-25SH0124/04/19 STATEMENT OF CAPITAL GBP 60642
2019-04-09PSC07CESSATION OF COLIN CAMPBELL-PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM White Lion House 64a Highgate High Street London N6 5HX England
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CAMPBELL-PRESTON
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 60100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 1 Townsend Yard Highgate High Street London N6 5JF
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-26SH03Purchase of own shares
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 60100
2016-08-17SH06Cancellation of shares. Statement of capital on 2016-08-04 GBP 60,100
2016-06-28SH20STATEMENT BY DIRECTORS
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 86500
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 86500
2016-06-28SH1928/06/16 STATEMENT OF CAPITAL GBP 86500
2016-06-28SH1928/06/16 STATEMENT OF CAPITAL GBP 86500
2016-06-28CAP-SSSOLVENCY STATEMENT DATED 15/06/16
2016-06-28CAP-SSSOLVENCY STATEMENT DATED 15/06/16
2016-06-28RES06REDUCE ISSUED CAPITAL 27/06/2016
2016-06-28RES06REDUCE ISSUED CAPITAL 27/06/2016
2016-06-28RES13THE CAPITAL REDEMPTION RESERVE BE REDUCED. 27/06/2016
2016-06-28RES13THE CAPITAL REDEMPTION RESERVE BE REDUCED. 27/06/2016
2016-06-28AR0127/06/16 FULL LIST
2016-06-28AR0127/06/16 FULL LIST
2016-06-28SH1928/06/16 STATEMENT OF CAPITAL GBP 86500
2016-06-28SH20STATEMENT BY DIRECTORS
2016-06-28CAP-SSSOLVENCY STATEMENT DATED 15/06/16
2016-06-28RES13THE CAPITAL REDEMPTION RESERVE BE REDUCED. 27/06/2016
2016-06-28AR0127/06/16 FULL LIST
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030731940010
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030731940009
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 271500
2015-06-30AR0127/06/15 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 271500
2014-07-08AR0127/06/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROLLS
2013-08-05AR0127/06/13 FULL LIST
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0127/06/12 FULL LIST
2011-07-15AR0127/06/11 FULL LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0127/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LAMARCHE / 27/06/2010
2010-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER ROLLS
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HAWES
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-01-13AUDAUDITOR'S RESIGNATION
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-31363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02CERT21REDUCTION OF SHARE PREMIUM
2005-08-02RES13CANCEL SHARE PREMIUM 10/06/05
2005-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-29OCCANCEL SHARE PREMIUM ACCOUNT
2005-07-11363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26RES13SHARE OPTION AGREEMENT 30/10/03
2003-11-26RES13DEBENTURE/LEGAL CHARGES 11/11/03
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-25RES13VARIOUS 28/02/03
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-24363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-01-13225ACC. REF. DATE EXTENDED FROM 26/12/98 TO 31/12/98
1998-09-16AAFULL ACCOUNTS MADE UP TO 26/12/97
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-07-02363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1997-07-15363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 26/12/96
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1996-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-02363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAPITAL GARDENS 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 CAPITAL GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN POLICY WHICH WAS INTIMATED ON THE 6TH MAY 1997 1997-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAPITAL GARDENS LIMITED registering or being granted any patents
Domain Names

CAPITAL GARDENS LIMITED owns 2 domain names.

giftsandpresents.co.uk   easierwatering.co.uk  

Trademarks
We have not found any records of CAPITAL GARDENS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL GARDENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2013-10-18 GBP £7,083
Royal Borough of Kingston upon Thames 2012-09-14 GBP £763
Royal Borough of Kingston upon Thames 2012-09-14 GBP £644
Royal Borough of Kingston upon Thames 2012-09-14 GBP £633
Royal Borough of Kingston upon Thames 2012-09-14 GBP £513

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL GARDENS 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 CAPITAL GARDENS 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 CAPITAL GARDENS 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.