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

CADOGAN TRUST HOTELS LIMITED

LONDON, EC3N 2SG,
Company Registration Number
03827044
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Cadogan Trust Hotels Ltd
CADOGAN TRUST HOTELS LIMITED was founded on 1999-08-17 and had its registered office in London. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
CADOGAN TRUST HOTELS LIMITED
 
Legal Registered Office
LONDON
EC3N 2SG
Other companies in EC3N
 
Previous Names
SPACERANGE PLC21/02/2006
CADOGAN TRUST HOTELS PLC19/01/2006
STERLING TRUST HOTELS PLC04/01/2006
STERLING LEISURE PLC15/09/2003
STERLING DEVELOPMENT CORPORATION PLC09/03/2000
Filing Information
Company Number 03827044
Date formed 1999-08-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2013
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-01-21 20:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN TRUST HOTELS 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 CADOGAN TRUST HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 1999-08-17
WILLIAM ROBIN DE JONGE
Director 2004-07-16
COLIN JACK EMSON
Director 1999-08-17
CATHERINE LUCY HUDSON
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID PILBROW
Director 2003-10-20 2014-02-06
ELIZABETH HURLEY
Director 2006-03-29 2009-12-01
MANTIS LONDON LIMITED
Director 2007-11-16 2008-04-22
MARIE LAURE HELENE COLLINS
Director 2006-03-28 2007-11-06
MARK ADRIAN FRESSON
Director 2006-03-28 2007-11-06
MANISH JAYANTILAL CHANDE
Director 2006-03-28 2007-10-11
MICHAEL JOHN FRESSON
Director 2006-03-28 2007-10-11
MARTIN TREVOR MYERS
Director 2006-03-28 2007-10-11
LAURENCE NEIL STRENGER
Director 2004-07-16 2007-10-11
JOHN MICHAEL BOTTOMLEY
Director 1999-08-17 2006-03-28
JOHN KEVIN FARRELL
Director 2000-10-10 2006-03-28
THOMAS GUINN HUFFSMITH
Director 2004-07-26 2006-03-28
TIMOTHY JAMES PRICE
Director 2000-03-23 2003-07-31
MICHAEL CHRISTIAN WIGAN
Director 2000-10-10 2003-07-31
JEREMY JAMES RICHARD POPE
Director 2000-10-10 2002-01-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-17 1999-08-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-17 1999-08-17
HALLMARK SECRETARIES LIMITED
Director 1999-08-17 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY WEST PARK PICTURES LIMITED Company Secretary 2007-08-06 CURRENT 2000-09-08 Dissolved 2016-08-25
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY SHETLAND HOTELS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY GLYNCASTLE PLC Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY SEVEN ARTS PICTURES PLC Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2017-12-27
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY THE LAND & EQUITY PENSION FUND LIMITED Company Secretary 1999-09-21 CURRENT 1992-10-28 Dissolved 2014-03-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CATHERINE LUCY HUDSON STERLING TRUST LIMITED Director 2014-02-28 CURRENT 1983-10-13 Liquidation
CATHERINE LUCY HUDSON ROBERT FRASER HOTELS LIMITED Director 2004-04-14 CURRENT 1987-12-23 Dissolved 2014-05-27

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
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-26DS01APPLICATION FOR STRIKING-OFF
2014-03-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY HUDSON / 22/11/2013
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-19AR0117/08/13 FULL LIST
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 06/11/2012
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0117/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AR0117/08/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 24/06/2011
2010-12-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0117/08/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HURLEY
2009-11-27RES02REREG PLC TO PRI; RES02 PASS DATE:26/11/2009
2009-11-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-11-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-03363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MANTIS LONDON LIMITED
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-21CERTNMCOMPANY NAME CHANGED SPACERANGE PLC CERTIFICATE ISSUED ON 21/02/06
2006-01-19CERTNMCOMPANY NAME CHANGED CADOGAN TRUST HOTELS PLC CERTIFICATE ISSUED ON 19/01/06
2006-01-04CERTNMCOMPANY NAME CHANGED STERLING TRUST HOTELS PLC CERTIFICATE ISSUED ON 04/01/06
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CADOGAN TRUST HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN TRUST HOTELS LIMITED
Trademarks
We have not found any records of CADOGAN TRUST HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN TRUST HOTELS 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 (82990 - Other business support service activities n.e.c.) as CADOGAN TRUST HOTELS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN TRUST HOTELS 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 CADOGAN TRUST HOTELS 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 CADOGAN TRUST HOTELS 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.