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

CITY LIFE PROJECTS LIMITED

ATLANTIC HOUSE, 143 SEFTON STREET, LIVERPOOL, L8 5SN,
Company Registration Number
03978624
Private Limited Company
Active

Company Overview

About City Life Projects Ltd
CITY LIFE PROJECTS LIMITED was founded on 2000-04-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". City Life Projects Limited is a Private Limited Company 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
CITY LIFE PROJECTS LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
143 SEFTON STREET
LIVERPOOL
L8 5SN
Other companies in L9
 
Filing Information
Company Number 03978624
Company ID Number 03978624
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/07/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732933627  
Last Datalog update: 2025-04-05 11:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LIFE PROJECTS 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 CITY LIFE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY FLANAGAN
Company Secretary 2000-05-30
JULIAN FLANAGAN
Director 2000-05-30
KATHLEEN MARY FLANAGAN
Director 2000-05-30
PAUL PATRICK FLANAGAN
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HANDLER
Director 2010-05-04 2011-10-31
RWL REGISTRARS LIMITED
Nominated Secretary 2000-04-20 2000-05-30
BONUSWORTH LIMITED
Nominated Director 2000-04-20 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARY FLANAGAN CAFE SPORTS ENGLAND (LIVERPOOL) LTD Company Secretary 2004-01-20 CURRENT 2003-02-20 Liquidation
KATHLEEN MARY FLANAGAN FLANAGAN GROUP LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
KATHLEEN MARY FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Company Secretary 1998-02-12 CURRENT 1998-02-12 Active
KATHLEEN MARY FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
JULIAN FLANAGAN BEAUTIFUL HOMES PROVIDER LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
JULIAN FLANAGAN BEAUTIFUL IDEAS COMPANY (NORTH) CIC Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
JULIAN FLANAGAN 42ND STREET BAR AND RESTAURANT LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
JULIAN FLANAGAN BEAUTIFUL ENERGY COMPANY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JULIAN FLANAGAN UK CHINA NETWORK TRADING COMPANY LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-05-19
JULIAN FLANAGAN THE LAST FERRY FILM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-07-21
JULIAN FLANAGAN MIRACLE PRODUCTIONS UK LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2015-02-10
JULIAN FLANAGAN CAFE SPORTS ENGLAND (LIVERPOOL) LTD Director 2003-02-20 CURRENT 2003-02-20 Liquidation
JULIAN FLANAGAN FLANAGAN GROUP LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
JULIAN FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Director 1998-02-12 CURRENT 1998-02-12 Active
JULIAN FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Director 1997-01-27 CURRENT 1997-01-27 Active
KATHLEEN MARY FLANAGAN THE BEAUTIFUL PARK COMPANY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
KATHLEEN MARY FLANAGAN BEAUTIFUL HOMES PROVIDER LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
KATHLEEN MARY FLANAGAN FBM (UK) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
KATHLEEN MARY FLANAGAN BEAUTIFUL ENERGY COMPANY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
KATHLEEN MARY FLANAGAN UK CHINA NETWORK TRADING COMPANY LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-05-19
KATHLEEN MARY FLANAGAN FLANAGAN GROUP LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
KATHLEEN MARY FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Director 1997-01-27 CURRENT 1997-01-27 Active
PAUL PATRICK FLANAGAN BEAUTIFUL HOMES PROVIDER LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
PAUL PATRICK FLANAGAN RENEWABLE ENERGY TRAINING ACADEMY CIC Director 2015-09-26 CURRENT 2015-09-26 Dissolved 2017-11-14
PAUL PATRICK FLANAGAN FLORENCE INSTITUTE TRADING CO LIMITED Director 2015-08-11 CURRENT 2011-12-01 Active
PAUL PATRICK FLANAGAN 42ND STREET BAR AND RESTAURANT LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PAUL PATRICK FLANAGAN BEAUTIFUL ENERGY COMPANY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
PAUL PATRICK FLANAGAN UK CHINA NETWORK TRADING COMPANY LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-05-19
PAUL PATRICK FLANAGAN THE LAST FERRY FILM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2015-07-21
PAUL PATRICK FLANAGAN MIRACLE PRODUCTIONS UK LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2015-02-10
PAUL PATRICK FLANAGAN CAFE SPORTS ENGLAND (LIVERPOOL) LTD Director 2003-02-20 CURRENT 2003-02-20 Liquidation
PAUL PATRICK FLANAGAN FLANAGAN GROUP LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
PAUL PATRICK FLANAGAN FLANAGAN PROPERTY SERVICES LTD. Director 1998-02-12 CURRENT 1998-02-12 Active
PAUL PATRICK FLANAGAN FLANAGAN BUILDING & MAINTENANCE SERVICES LTD Director 1997-01-27 CURRENT 1997-01-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
F & B ManagerLiverpoolThe Sir Thomas Hotel in Liverpool are looking for a professional Food and Beverage Manager o be responsible for Managing all F & B operations and for delivering...2016-06-08
F & B ManagerBootleThe Park Hotel in Netherton, Liverpool are looking for a professional Food and Beverage Manager o be responsible for Managing all F & B operations and for...2016-06-08
F & B ManagerBootleF & B Manager (Hotel). Liverpool based Company requires a HIGHLY EXPERIENCED F & B Manager for Hotel situated in Netherton, Liverpool....2016-04-21
Operations Manager (HOTEL)BootleWe currently have a fantastic opportunity for an energetic, dynamic, ambitious, Hotel Management professional to join our team, in a growing hotel group.2015-12-03
FOOD AND BEVERAGE ASSISTANTSLiverpoolCity Life Projects Ltd is looking for highly motivated, enthusiastic individuals to become a Food and Beverage Assistant in one of our busy Hotels. As a Food2015-11-18

Jobs results powered by Indeed
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
2025-03-1731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-10Audit exemption statement of guarantee by parent company for period ending 30/10/23
2025-02-11CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES
2024-10-29Previous accounting period shortened from 31/10/23 TO 30/10/23
2024-02-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-02CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-10-26AP01DIRECTOR APPOINTED MR JOHN MICHAEL FLANAGAN
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-12-01AP03Appointment of Mr Paul Patrick Flanagan as company secretary on 2020-10-20
2020-11-30TM02Termination of appointment of Kathleen Mary Flanagan on 2020-10-20
2020-10-27AA01Previous accounting period extended from 28/10/19 TO 31/10/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-28PSC07CESSATION OF KATHLEEN MARY FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31AAFULL ACCOUNTS MADE UP TO 28/10/18
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY FLANAGAN
2019-07-26AA01Previous accounting period shortened from 29/10/18 TO 28/10/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 29/10/17
2018-10-18AA01Previous accounting period shortened from 30/10/17 TO 29/10/17
2018-07-20AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039786240006
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM ATLANTIC HOUSE SEFTON STREET LIVERPOOL L8 5SN ENGLAND
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM ATLANTIC HOUSE 143 SEFTON STREET TOXTETH LIVERPOOL L8 5SN ENGLAND
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 44 Hall Lane Walton Liverpool L9 0EX
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-24AA01Previous accounting period extended from 30/04/14 TO 31/10/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0120/04/14 ANNUAL RETURN FULL LIST
2013-06-26AR0120/04/13 ANNUAL RETURN FULL LIST
2013-02-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-06-13AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER
2011-06-22AR0120/04/11 ANNUAL RETURN FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 01/04/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY FLANAGAN / 01/04/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 01/04/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY FLANAGAN / 01/04/2011
2011-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-06-09AR0120/04/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED STEWART HANDLER
2010-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-04-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG
2006-04-26363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-06-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THRELFALLS BUILBING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA
2002-05-05363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03CERTNMCOMPANY NAME CHANGED CALLPORT LIMITED CERTIFICATE ISSUED ON 04/07/00
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13SRES01ALTER MEMORANDUM 20/04/00
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-13288bSECRETARY RESIGNED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

Licences & Regulatory approval
We could not find any licences issued to CITY LIFE PROJECTS 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 CITY LIFE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-27 Outstanding CARLSBERG UK LIMITED
LEGAL CHARGE OF LICENSED PREMISES 2004-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CITY LIFE PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of CITY LIFE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LIFE PROJECTS LIMITED
Trademarks
We have not found any records of CITY LIFE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY LIFE PROJECTS 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 (55100 - Hotels and similar accommodation) as CITY LIFE PROJECTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CITY LIFE PROJECTS 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 CITY LIFE PROJECTS 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 CITY LIFE PROJECTS 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.