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

ALDERSGATE LIMITED

Sustainable Workspaces County Hall, 5th Floor, Belvedere Road, London, SE1 7PB,
Company Registration Number
06205552
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aldersgate Ltd
ALDERSGATE LIMITED was founded on 2007-04-05 and has its registered office in London. The organisation's status is listed as "Active". Aldersgate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ALDERSGATE LIMITED
 
Legal Registered Office
Sustainable Workspaces County Hall, 5th Floor
Belvedere Road
London
SE1 7PB
Other companies in SW1Y
 
Filing Information
Company Number 06205552
Company ID Number 06205552
Date formed 2007-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912194050  
Last Datalog update: 2024-04-17 10:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERSGATE 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 ALDERSGATE LIMITED
The following companies were found which have the same name as ALDERSGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDERSGATE (DEL.) NO. 1 LLC MR RUSSELL TENZER C/O HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD Active Company formed on the 1996-09-16
ALDERSGATE (DEL.) NO. 3 LLC MR RUSSELL TENZER C/O HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD Active Company formed on the 1996-12-12
ALDERSGATE COURT MANAGEMENT COMPANY LIMITED 168 CHURCH ROAD HOVE BN3 2DL Active Company formed on the 1990-04-30
ALDERSGATE ESCROW LIMITED 60 GRESHAM STREET LONDON EC2V 7BB Dissolved Company formed on the 2011-12-13
ALDERSGATE ESTATES LIMITED 60 KINGSLAND WHARVES 305 KINGSLAND ROAD LONDON E8 4EG Liquidation Company formed on the 1996-09-05
ALDERSGATE FINANCIAL LIMITED THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA Active Company formed on the 2009-04-22
ALDERSGATE INVESTMENT MANAGERS GROUP LLP 60 GRESHAM STREET 25 ROPEMAKER STREET 4TH FLOOR LONDON EC2V 7BB Dissolved Company formed on the 2011-11-18
ALDERSGATE INVESTMENT MANAGERS LLP C/O MAZARS LLP 5TH FLOOR 3 WELLINGTON PLACE LEEDS LS1 4AP Liquidation Company formed on the 2006-11-24
ALDERSGATE INVESTMENT MANAGERS US LIMITED 60 GRESHAM STREET LONDON EC2V 7BB Dissolved Company formed on the 2011-11-23
ALDERSGATE PARTNERS LLP FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE Active - Proposal to Strike off Company formed on the 2003-02-26
ALDERSGATE PROJECTS LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET 10 JOHN PRINCES STREET LONDON W1G 0AH Dissolved Company formed on the 2011-06-21
ALDERSGATE REAL ESTATE LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Dissolved Company formed on the 2011-12-08
ALDERSGATE REALTY LIMITED 32 FARRINGDON STREET LONDON EC4A 4HJ Dissolved Company formed on the 2011-12-09
ALDERSGATE RESIDENTS MANAGEMENT COMPANY LIMITED STOCK PAGE STOCK 83 GOSWELL ROAD LONDON EC1V 7ER Active Company formed on the 2006-03-31
ALDERSGATE STREET LIMITED 38 MANDEVILLE ROAD ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 6AD Dissolved Company formed on the 2012-09-21
ALDERSGATE TRADING LTD 60 GRESHAM STREET LONDON EC2V 7BB Active Company formed on the 2012-01-06
ALDERSGATE HOUSE LIMITED 7 UPPER CRESCENT BELFAST COUNTY ANTRIM BT7 1NT Active Company formed on the 2011-08-09
ALDERSGATE (EALING) LTD 4 ABBOTS PLACE LONDON NW6 4NP Dissolved Company formed on the 2014-01-20
ALDERSGATE ASSOCIATES LTD 33 ST CRISPINS CLOSE HAMPSTEAD LONDON NW3 2QF Active Company formed on the 2013-10-29
ALDERSGATE (WEST HAMPSTEAD) LTD ABLE HOUSE 61 GORST ROAD LONDON NW10 6LS Active Company formed on the 2014-06-03

Company Officers of ALDERSGATE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA FLEMING-WILLIAMS
Company Secretary 2015-06-16
JAMIE AGOMBAR
Director 2018-03-05
FIONA LOUISE BALL
Director 2015-12-16
EMMA HOWARD BOYD
Director 2012-09-11
IAN ROBERT DICKIE
Director 2007-05-17
MARK SIMON GOUGH
Director 2014-09-11
ROWLAND HILL
Director 2017-12-05
ROBERT WILLIAM LAMBE
Director 2011-06-22
STEPHANIE CYNTHIA MAIER
Director 2016-04-06
NICOLAS MOLHO
Director 2014-10-20
DAVID STJOHN SYMONS
Director 2015-12-16
MARY THOROGOOD
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE MARY EVANS
Director 2012-09-11 2018-03-05
CHRISTOPHER GEORGE TUPPEN
Director 2009-07-02 2017-12-05
LUKE HERBERT
Director 2014-09-11 2016-04-06
JOHN ANDREW HARMAN
Director 2007-04-05 2015-12-16
PETER JAMES YOUNG
Director 2007-05-17 2015-12-16
PETER YOUNG
Company Secretary 2009-10-01 2015-06-16
OLIVER LODEWIJK FREDERICK DUDOK VAN HEEL
Director 2013-06-01 2015-02-28
ANDREW HENRY RAINGOLD
Director 2010-12-08 2014-09-30
STEPHEN WALLACE
Director 2011-06-22 2014-09-11
ADRIAN JEROME WILKES
Director 2007-04-05 2012-12-03
TIMOTHY JENKINS
Director 2007-05-17 2012-09-11
PHILIP ROWLAND WOLFE
Director 2009-07-02 2012-06-18
EDWARD JAMES ALFRED KIRKLAND MITCHELL
Director 2009-09-17 2010-06-09
PETER JAMES YOUNG
Company Secretary 2007-05-17 2009-10-01
ADRIAN JEROME WILKES
Company Secretary 2007-04-05 2007-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIMON GOUGH ALIHTAN LTD Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
ROBERT WILLIAM LAMBE MELIUS HOMES LIMITED Director 2017-01-01 CURRENT 2016-11-30 Active
ROBERT WILLIAM LAMBE WILLMOTT DIXON RE-THINKING LIMITED Director 2011-01-01 CURRENT 2004-04-08 Active
STEPHANIE CYNTHIA MAIER UK SUSTAINABLE INVESTMENT AND FINANCE ASSOCIATION Director 2013-09-19 CURRENT 1990-09-20 Active
DAVID STJOHN SYMONS REAL WORLD LEARNING (JV) LIMITED Director 2005-09-01 CURRENT 2004-04-02 Dissolved 2014-08-12

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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM 124 City Road London EC1V 2NX England
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Sustainable Ventures, County Hall, 5th Floor Belvedere Road London SE1 7PB England
2023-10-13APPOINTMENT TERMINATED, DIRECTOR MARY THOROGOOD
2023-10-13APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CYNTHIA MAIER
2023-10-13DIRECTOR APPOINTED MS RACHEL SOLOMON WILLIAMS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOLHO
2023-04-12Register inspection address changed from 151 Wardour Street Wardour Street London W1F 8WE England to Scott House, Suite 1, the Concourse Waterloo Station London SE1 7LY
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-28DIRECTOR APPOINTED MS WAFA JAFRI
2022-09-27Director's details changed for Ms Stephanie Cynthia Maier on 2022-09-27
2022-06-29CH01Director's details changed for Mr. Jamie Agombar on 2022-06-28
2022-06-28CH01Director's details changed for Mrs Julia Bernadette Barrett on 2022-06-28
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANNE PATRICIA SMELLIE on 2022-06-28
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Kemp House 152-160 City Road London EC1V 2NX United Kingdom
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01AP01DIRECTOR APPOINTED MISS ANNA ELIZABETH TURRELL
2021-09-28AP01DIRECTOR APPOINTED MR DANIEL MATTHEW JOHNS
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DICKIE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-16TM02Termination of appointment of Anuta Musat on 2021-03-16
2021-03-16AP03Appointment of Miss Anne Patricia Smellie as company secretary on 2021-03-16
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AP03Appointment of Ms Anuta Musat as company secretary on 2019-12-01
2019-12-18TM02Termination of appointment of Sarah Williams on 2019-11-22
2019-05-29AP01DIRECTOR APPOINTED JULIA BARRETT
2019-04-30CH01Director's details changed for Mary Thorogood on 2019-04-29
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16AP01DIRECTOR APPOINTED CAROLINE MAY
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON GOUGH
2018-08-23TM02Termination of appointment of Victoria Fleming-Williams on 2018-08-23
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD BOYD
2018-06-26AP03Appointment of Miss Sarah Williams as company secretary on 2018-06-14
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-06AD02Register inspection address changed from The Hub New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 151 Wardour Street Wardour Street London W1F 8WE
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Hub New Zealand House 80 Haymarket London SW1Y 4TE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUPPEN
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE EVANS
2018-03-21AP01DIRECTOR APPOINTED MR. JAMIE AGOMBAR
2018-01-09AP01DIRECTOR APPOINTED MARY THOROGOOD
2018-01-09AP01DIRECTOR APPOINTED ROWLAND HILL
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MS STEPHANIE CYNTHIA MAIER
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HERBERT
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR DAVID STJOHN SYMONS
2015-12-18AP01DIRECTOR APPOINTED MS FIONA LOUISE BALL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARMAN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2015-09-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP03SECRETARY APPOINTED MS VICTORIA FLEMING-WILLIAMS
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY PETER YOUNG
2015-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER YOUNG / 16/06/2015
2015-04-20AR0105/04/15 NO MEMBER LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DUDOK VAN HEEL
2015-03-02AP01DIRECTOR APPOINTED MR NICOLAS MOLHO
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY EVANS / 16/10/2014
2014-10-02AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-01AP01DIRECTOR APPOINTED MR LUKE HERBERT
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINGOLD
2014-09-26AP01DIRECTOR APPOINTED MR MARK GOUGH
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE
2014-05-15AR0105/04/14 NO MEMBER LIST
2013-10-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-15AP01DIRECTOR APPOINTED OLIVER LODEWIJK FREDERICK DUDOK VAN HEEL
2013-05-03AR0105/04/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKES
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENKINS
2012-11-16AP01DIRECTOR APPOINTED PENELOPE MARY EVANS
2012-10-22AP01DIRECTOR APPOINTED EMMA HOWARD BOYD
2012-10-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOLFE
2012-04-11AR0105/04/12 NO MEMBER LIST
2012-04-11AD02SAIL ADDRESS CHANGED FROM: 5 TORRENS STREET LONDON EC1V 1NQ UNITED KINGDOM
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 TORRENS STREET LONDON EC1V 1NQ UNITED KINGDOM
2011-11-09AP01DIRECTOR APPOINTED ROBERT WILLIAM LAMBE
2011-08-26AP01DIRECTOR APPOINTED DR STEPHEN WALLACE
2011-08-25AP01DIRECTOR APPOINTED DR CHRISTOPHER GEORGE TUPPEN
2011-08-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-12AP01DIRECTOR APPOINTED PHILIP ROWLAND WOLFE
2011-07-20AP01DIRECTOR APPOINTED ANDREW HENRY RAINGOLD
2011-06-20AR0105/04/11 NO MEMBER LIST
2010-12-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-12AP03SECRETARY APPOINTED MR PETER YOUNG
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MITCHELL
2010-05-21AR0105/04/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES ALFRED KIRKLAND / 01/10/2009
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY PETER YOUNG
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES YOUNG / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JENKINS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DICKIE / 01/10/2009
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 45 WEYMOUTH STREET LONDON W1G 8ND
2010-03-11AP01DIRECTOR APPOINTED EDWARD JAMES ALFRED KIRKLAND
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aANNUAL RETURN MADE UP TO 05/04/09
2008-12-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aANNUAL RETURN MADE UP TO 05/04/08
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ALDERSGATE LIMITED

Intangible Assets
Patents
We have not found any records of ALDERSGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERSGATE LIMITED
Trademarks
We have not found any records of ALDERSGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERSGATE 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 (94990 - Activities of other membership organizations n.e.c.) as ALDERSGATE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ALDERSGATE 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 ALDERSGATE 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 ALDERSGATE 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.