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

CREATIVE SPACE MANAGEMENT LIMITED

ELECTRIC WORKS, CONCOURSE WAY, SHEFFIELD, S1 2BJ,
Company Registration Number
05603696
Private Limited Company
Active

Company Overview

About Creative Space Management Ltd
CREATIVE SPACE MANAGEMENT LIMITED was founded on 2005-10-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Creative Space Management 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
CREATIVE SPACE MANAGEMENT LIMITED
 
Legal Registered Office
ELECTRIC WORKS
CONCOURSE WAY
SHEFFIELD
S1 2BJ
Other companies in LS11
 
Previous Names
FLEETNESS 448 LIMITED15/12/2005
Filing Information
Company Number 05603696
Company ID Number 05603696
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878834458  
Last Datalog update: 2024-04-06 18:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE SPACE 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 CREATIVE SPACE MANAGEMENT LIMITED
The following companies were found which have the same name as CREATIVE SPACE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE SPACE MANAGEMENT LLC 7500 NE DAY RD BAINBRIDGE ISLAND WA 981104205 Active Company formed on the 2007-10-10
CREATIVE SPACE MANAGEMENT TRUSTEE LIMITED ELECTRIC WORKS CONCOURSE WAY SHEFFIELD S1 2BJ Active Company formed on the 2020-02-28

Company Officers of CREATIVE SPACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLS TAYLOR
Company Secretary 2013-12-16
CHRISTOPHER KENRICK BROWN
Director 2005-12-14
ISAAC TOBY HYAM
Director 2005-12-14
PAUL WILLS TAYLOR
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES BOUSFIELD
Director 2014-02-28 2018-03-21
NICHOLAS ANTHONY WILLIAMS
Director 2005-12-14 2013-11-16
NICHOLAS ANTHONY WILLIAMS
Company Secretary 2005-12-14 2013-11-15
CHERRY ELIZABETH SALT
Director 2008-09-01 2010-04-06
P & P SECRETARIES LIMITED
Company Secretary 2005-10-26 2005-12-14
P & P DIRECTORS LIMITED
Director 2005-10-26 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KENRICK BROWN PFP-IGLOO NOMINEES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER KENRICK BROWN CHRYSALIS (GENERAL PARTNER) LIMITED Director 2012-04-12 CURRENT 2012-02-14 Active
CHRISTOPHER KENRICK BROWN HOME MADE HOMES LIMITED Director 2008-08-20 CURRENT 2008-04-19 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (GENERAL PARTNER) LIMITED Director 2005-05-13 CURRENT 2005-01-24 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (NOMINEES) LIMITED Director 2005-05-13 CURRENT 2005-03-08 Active
CHRISTOPHER KENRICK BROWN IGLOO REGENERATION LIMITED Director 2000-11-02 CURRENT 2000-08-22 Active
ISAAC TOBY HYAM VIBRANT NEIGHBOURHOODS LIMITED Director 2008-01-01 CURRENT 2006-04-24 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
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN FALLON
2023-10-23Register inspection address changed from Tower Works Globe Road Leeds LS11 5QG United Kingdom to Electric Works Concourse Way Sheffield S1 2BJ
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Tower Works Globe Road Leeds LS11 5QG England
2023-06-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENRICK BROWN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ISAAC TOBY HYAM
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLS TAYLOR on 2021-12-01
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLS TAYLOR on 2021-12-01
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLS TAYLOR on 2021-12-01
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-30AD02Register inspection address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Tower Works Globe Road Leeds LS11 5QG
2021-10-30AD02Register inspection address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Tower Works Globe Road Leeds LS11 5QG
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Round Foundry Media Centre Foundry Street Leeds LS11 5QP England
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-11-10AD02Register inspection address changed from Unit 01-07 Tower Works Globe Road Leeds LS11 5QG England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Unit 01/07 Tower Works Globe Road Leeds LS11 5QG England
2020-03-17RES01ADOPT ARTICLES 17/03/20
2020-03-09AP01DIRECTOR APPOINTED MR PAUL BRIAN FALLON
2020-03-09PSC02Notification of Creative Space Management Trustee Limited as a person with significant control on 2020-03-04
2020-03-08PSC07CESSATION OF IGLOO REGENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CH01Director's details changed for Mr Christopher Kenrick Brown on 2019-01-08
2018-10-24PSC05Change of details for Igloo Regeneration Limited as a person with significant control on 2018-10-24
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES BOUSFIELD
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-07AD02Register inspection address changed from 35 Dale Street Manchester M1 2HF England to Unit 01-07 Tower Works Globe Road Leeds LS11 5QG
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100.04
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Marshalls Mill Marshall Street Leeds LS11 9YJ
2016-03-01AUDAUDITOR'S RESIGNATION
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100.04
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Round Foundry Media Centre Foundry Street Leeds LS11 5QP
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100.04
2014-11-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD02Register inspection address changed from C/O Igloo Regeneration Hope Mill 113 Pollard Street Manchester M4 7JA United Kingdom to 35 Dale Street Manchester M1 2HF
2014-11-03CH01Director's details changed for Mr Mark James Bousfield on 2014-05-15
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20AP03Appointment of Mr Paul Wills Taylor as company secretary
2014-03-20CH01Director's details changed for Mr Paul Wills Taylor on 2014-03-20
2014-03-20AP01DIRECTOR APPOINTED MR MARK JAMES BOUSFIELD
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOBY HYAM / 15/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC TOBY HYAM / 15/11/2013
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100.04
2013-11-21AR0126/10/13 FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2013-11-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS
2013-11-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAC TOBY HYAM / 15/11/2013
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-30AR0126/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAC TOBY HYAM / 01/09/2012
2012-08-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0126/10/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 01/08/2011
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01AR0126/10/10 FULL LIST
2010-11-01AD02SAIL ADDRESS CHANGED FROM: HOPE MILL 113 POLARD STREET MANCHESTER M4 7JA
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAC TOBY HYAM / 01/09/2010
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY SALT
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-14RES13DELETE COMPANY MEMORANDUM 06/04/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-14SH0106/04/10 STATEMENT OF CAPITAL GBP 100.04
2009-11-05AR0126/10/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLS TAYLOR / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WILLIAMS / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHERRY ELIZABETH SALT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAC TOBY HYAM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 01/10/2009
2009-07-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM HOPE MILL 113 POLLARD STREET MANCHESTER M4 7JA
2008-11-17363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MR PAUL WILLS TAYLOR
2008-11-14288aDIRECTOR APPOINTED MS CHERRY ELIZABETH SALT
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27RES13SUBDIVISION 18/08/2008
2008-08-27123NC INC ALREADY ADJUSTED 18/08/08
2008-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-27RES04GBP NC 100/100.02 18/08/2008
2008-08-2788(2)AD 18/08/08 GBP SI 2@0.01=0.02 GBP IC 100/100.02
2008-08-20122S-DIV
2007-12-20363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS; AMEND
2007-11-23363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-0188(2)RAD 27/09/06--------- £ SI 99@1
2006-11-21363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-29225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 123 DEANSGATE MANCHESTER M3 2BU
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bSECRETARY RESIGNED
2005-12-15CERTNMCOMPANY NAME CHANGED FLEETNESS 448 LIMITED CERTIFICATE ISSUED ON 15/12/05
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CREATIVE SPACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CREATIVE SPACE MANAGEMENT LIMITED owns 1 domain names.

roundfoundry.co.uk  

Trademarks
We have not found any records of CREATIVE SPACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE SPACE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-12 GBP £10,613 Other Professional Fees
Brentwood Borough Council 2015-12 GBP £10,000 CONSULTANCY
Braintree District Council 2015-11 GBP £10,613 Other Professional Fees
Newcastle City Council 2015-9 GBP £58,472 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-8 GBP £50,215 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-7 GBP £3,000 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-7 GBP £45,835 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-6 GBP £6,000 Supplies & Services
Newcastle City Council 2015-5 GBP £30,900 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-5 GBP £47,221 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-4 GBP £3,000 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-4 GBP £93,766 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-3 GBP £26,755 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-3 GBP £5,211 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-2 GBP £3,000 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-2 GBP £75,894 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2015-1 GBP £3,000 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-1 GBP £51,024 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2014-12 GBP £3,000 Supplies & Services
Colchester Borough Council 2014-12 GBP £7,470 PROFESSIONAL & ADVISORY SERV'S
SHEFFIELD CITY COUNCIL 2014-12 GBP £104,255 PROPERTY & ESTATE MANAGEMENT
Leeds City Council 2014-12 GBP £7,311
SCR COMBINED AUTHORITY 2014-12 GBP £6,951 PROPERTY & ESTATE MANAGEMENT
SHEFFIELD CITY COUNCIL 2014-11 GBP £24,330 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2014-10 GBP £6,000 Supplies & Services
SCR COMBINED AUTHORITY 2014-10 GBP £5,369 PROPERTY & ESTATE MANAGEMENT
Nottingham City Council 2014-10 GBP £9,675 455-Consultants Fees
Sheffield City Council 2014-10 GBP £130,602
Sheffield City Council 2014-9 GBP £96,344
SCR COMBINED AUTHORITY 2014-9 GBP £2,578 PROPERTY & ESTATE MANAGEMENT
Newcastle City Council 2014-9 GBP £84,280 Supplies & Services
Newcastle City Council 2014-8 GBP £6,000
Sheffield City Council 2014-8 GBP £100,345
SCR COMBINED AUTHORITY 2014-8 GBP £6,579 PROPERTY & ESTATE MANAGEMENT
Sheffield City Council 2014-5 GBP £10,418
Newcastle City Council 2014-3 GBP £3,000
Sheffield City Council 2014-3 GBP £5,117
Newcastle City Council 2014-2 GBP £3,000
Newcastle City Council 2014-1 GBP £3,000
Sheffield City Council 2014-1 GBP £5,117
Newcastle City Council 2013-12 GBP £3,333
Sheffield City Council 2013-12 GBP £10,233
Sheffield City Council 2013-11 GBP £5,117
Newcastle City Council 2013-11 GBP £31,500
Newcastle City Council 2013-10 GBP £9,667
Newcastle City Council 2013-8 GBP £6,000
Newcastle City Council 2013-5 GBP £9,000
Newcastle City Council 2013-2 GBP £3,000
Durham County Council 2012-11 GBP £1,500 Professional Fees
Newcastle City Council 2012-10 GBP £8,880
Newcastle City Council 2012-8 GBP £3,000 SSD Policy/Research/Info
Newcastle City Council 2012-7 GBP £3,000
Newcastle City Council 2012-5 GBP £6,000
Newcastle City Council 2012-4 GBP £3,000
Newcastle City Council 2012-2 GBP £15,000
Newcastle City Council 2011-11 GBP £5,880
Newcastle City Council 2011-10 GBP £54,066
Newcastle City Council 2011-9 GBP £5,880
Newcastle City Council 2011-8 GBP £5,880

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Newcastle City Council Building and facilities management services 2013/04/15 GBP 333,000

The first building to be constructed at Science Central, Newcastle will provide incubation and commercial business space for SMEs and business support facilities, becoming a hub for innovation and enterprise in the Newcastle City region. The building will also provide a state of the art Continued Professional Development facility for Newcastle University, virtual office space, meeting room provision and a large project showcase area.

Outgoings
Business Rates/Property Tax
Business rates information was found for CREATIVE SPACE MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES OFFICE F33 ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP 8,70001/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE SPACE 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 CREATIVE SPACE 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.