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

HORSELL COMMON PRESERVATION SOCIETY

HEATHER FARM, HORSELL COMMON, WOKING, GU21 4XY,
Company Registration Number
06460936
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Horsell Common Preservation Society
HORSELL COMMON PRESERVATION SOCIETY was founded on 2007-12-28 and has its registered office in Woking. The organisation's status is listed as "Active". Horsell Common Preservation Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HORSELL COMMON PRESERVATION SOCIETY
 
Legal Registered Office
HEATHER FARM
HORSELL COMMON
WOKING
GU21 4XY
Other companies in GU21
 
Filing Information
Company Number 06460936
Company ID Number 06460936
Date formed 2007-12-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 19:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSELL COMMON PRESERVATION SOCIETY
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 HORSELL COMMON PRESERVATION SOCIETY

Current Directors
Officer Role Date Appointed
DAVID HAINES LUDLOW
Company Secretary 2015-05-12
ELIZABETH MARY CUTTLE
Director 2009-04-23
PAUL WILLIAM EDWIN DOWNES
Director 2015-10-27
ANDREW JOHN HALSTEAD
Director 2009-04-23
ROBIN PATRICK HOYLE
Director 2014-05-07
HANNAH PATRICIA LANE
Director 2011-05-05
JUDITH VIKTORIA LOEFFLER
Director 2016-04-27
DAVID CHARLES HAINES LUDLOW
Director 2015-04-29
CHRISTOPHER MICHAEL TAYLOR
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE MADDERS
Director 2014-05-07 2017-05-15
KEITH JOHN BOWDEN
Director 2007-12-28 2016-04-27
IAN GEOFFREY EVANS
Director 2015-04-29 2015-10-27
NICOLA SUSAN JENKINS
Director 2015-04-29 2015-09-11
RONALD REGINALD NEALE
Director 2012-04-24 2015-05-12
PAUL RAYMOND UTTLEY
Director 2007-12-28 2015-05-12
PHILIP DAVID ROBBINS
Company Secretary 2008-10-21 2015-04-29
PENELOPE ROSE MARE
Director 2007-12-28 2015-04-29
PHILIP DAVID ROBBINS
Director 2007-12-28 2015-04-29
MICHAEL GEORGE SANDS
Director 2012-04-24 2015-04-29
LEOPOLD ERNEST SLATTER
Director 2007-12-28 2015-04-29
ANDREW JOHN HEGGIE
Director 2007-12-28 2014-05-07
DIANE MARY MCCARTHY
Director 2008-10-21 2014-05-07
DAVID ANTHONY MURRAY
Director 2008-10-21 2012-04-24
TIMOTHY RICHARD HARRIS
Director 2011-05-05 2012-01-10
DOMINIC JUSTIN MANSER
Director 2007-12-28 2011-05-05
JOHN NICHOLAS DURRANT
Director 2007-12-28 2009-04-23
CAROLE LYNN JUX
Director 2007-12-28 2009-04-23
PAUL LEONARD RIMMER
Director 2007-12-28 2008-09-30
DIANE MARY MCCARTHY
Company Secretary 2007-12-28 2008-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM EDWIN DOWNES HEATHER FARM LIMITED Director 2015-10-30 CURRENT 2014-11-28 Active
PAUL WILLIAM EDWIN DOWNES E-SYNERGY NI GENERAL PARTNER LIMITED Director 2014-12-22 CURRENT 2008-08-15 Dissolved 2017-09-19
PAUL WILLIAM EDWIN DOWNES FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-05-15 CURRENT 2002-10-31 Active
PAUL WILLIAM EDWIN DOWNES E-SYNERGY LIMITED Director 2011-05-03 CURRENT 1999-10-26 Liquidation
ROBIN PATRICK HOYLE HORSELL RESIDENTS ASSOCIATION LTD Director 2014-04-08 CURRENT 2005-02-28 Active
JUDITH VIKTORIA LOEFFLER HEATHER FARM LIMITED Director 2016-10-07 CURRENT 2014-11-28 Active
JUDITH VIKTORIA LOEFFLER CERINVEST LTD Director 2016-09-16 CURRENT 2016-09-16 Active
JUDITH VIKTORIA LOEFFLER CASTLE ESTATES (SOUTH LONDON) LTD Director 2004-04-06 CURRENT 2004-04-06 Active
DAVID CHARLES HAINES LUDLOW BARLOW ROBBINS NOMINEES LIMITED Director 2001-06-22 CURRENT 1992-07-22 Active
CHRISTOPHER MICHAEL TAYLOR VERASCIO LTD Director 2014-02-17 CURRENT 2014-02-17 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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR RONALD REGINALD NEALE
2023-11-30DIRECTOR APPOINTED MR COLIN SIDNEY KEMP
2023-10-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JANE SURMAN PALK
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL
2023-01-11CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR HANNAH PATRICIA LANE
2022-10-14DIRECTOR APPOINTED MR ZAFAR IQBAL
2022-10-14DIRECTOR APPOINTED DR JANE SURMAN PALK
2022-10-14AP01DIRECTOR APPOINTED MR ZAFAR IQBAL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH PATRICIA LANE
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH VIKTORIA LOEFFLER
2022-02-16Director's details changed for Elizabeth Mary Cuttle on 2022-02-16
2022-02-16Director's details changed for Mr Andrew John Halstead on 2022-02-16
2022-02-16Director's details changed for Ms Judith Viktoria Loeffler on 2022-02-16
2022-02-16Director's details changed for Ms Margaret Scott on 2022-02-16
2022-02-16Director's details changed for Mr Paul Andrew Robinson on 2022-02-16
2022-02-16Director's details changed for Mr Ronald Reginald Neale on 2022-02-15
2022-02-16Director's details changed for Mrs Hannah Patricia Lane on 2022-02-15
2022-02-16Director's details changed for Ms Caroline Hughes on 2022-02-15
2022-02-16SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE DALGLIESH on 2022-02-15
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE DALGLIESH on 2022-02-15
2022-02-16CH01Director's details changed for Elizabeth Mary Cuttle on 2022-02-16
2022-01-08Register inspection address changed from C/O D C H Ludlow Willow End Woodham Road Woking Surrey GU21 4EH England to Heather Farm Horsell Common Woking GU21 4XY
2022-01-08CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-08AD02Register inspection address changed from C/O D C H Ludlow Willow End Woodham Road Woking Surrey GU21 4EH England to Heather Farm Horsell Common Woking GU21 4XY
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-11AP01DIRECTOR APPOINTED MR JEREMY BATE
2021-09-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH LEGGETT
2021-05-25AP03Appointment of Mrs Janette Dalgliesh as company secretary on 2021-05-14
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HAINES LUDLOW
2021-05-25TM02Termination of appointment of David Haines Ludlow on 2021-05-14
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Concord House Church Street East Woking Surrey GU21 6HJ
2021-05-24RES13Resolutions passed:
  • Company business 29/09/2020
2021-05-24RES01ADOPT ARTICLES 24/05/21
2021-04-09AP01DIRECTOR APPOINTED MS JULIA ELIZABETH LEGGETT
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-10-12AP01DIRECTOR APPOINTED MR PAUL ANDREW ROBINSON
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27CH01Director's details changed for Mr Paul William Edwin Downes on 2019-04-03
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL TAYLOR
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-08-08AP01DIRECTOR APPOINTED MR RONALD REGINALD NEALE
2018-07-22AP01DIRECTOR APPOINTED MS CAROLINE HUGHES
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE MADDERS
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AP01DIRECTOR APPOINTED MS JUDITH VIKTORIA LOEFFLER
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BOWDEN
2016-01-23AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-23AD02Register inspection address changed from C/O P.D.Robbins Lindisfarne Heath Road Woking Surrey GU21 4DT United Kingdom to C/O D C H Ludlow Willow End Woodham Road Woking Surrey GU21 4EH
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND UTTLEY
2016-01-18AP01DIRECTOR APPOINTED MR PAUL WILLIAM EDWIN DOWNES
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY EVANS
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SUSAN JENKINS
2015-07-05AP03Appointment of Mr David Haines Ludlow as company secretary on 2015-05-12
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEALE
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBBINS
2015-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/15 FROM C/O C/O David Robbins Concord House 165 Church Street East Woking Surrey GU21 6HJ
2015-07-03AP01DIRECTOR APPOINTED MR DAVID CHARLES HAINES LUDLOW
2015-07-03AP01DIRECTOR APPOINTED MS NICOLA SUSAN JENKINS
2015-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL TAYLOR
2015-07-03AP01DIRECTOR APPOINTED MR IAN GEOFFREY EVANS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD SLATTER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ROBBINS
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30AR0128/12/14 NO MEMBER LIST
2014-06-20AA31/12/13 TOTAL EXEMPTION FULL
2014-06-11AP01DIRECTOR APPOINTED MRS DEBORAH JANE MADDERS
2014-06-11AP01DIRECTOR APPOINTED MR ROBIN PATRICK HOYLE
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEGGIE
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCCARTHY
2014-01-03AR0128/12/13 NO MEMBER LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION FULL
2013-01-08AR0128/12/12 NO MEMBER LIST
2012-05-09AP01DIRECTOR APPOINTED MR MICHAEL GEORGE SANDS
2012-05-09AP01DIRECTOR APPOINTED MR RONALD REGINALD NEALE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2012-04-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-11AR0128/12/11 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MANSER
2011-06-29AA31/12/10 TOTAL EXEMPTION FULL
2011-05-29AP01DIRECTOR APPOINTED MRS HANNAH PATRICIA LANE
2011-05-21AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HARRIS
2011-02-10AR0128/12/10 NO MEMBER LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BOWDEN / 09/02/2011
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-10AD02SAIL ADDRESS CREATED
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALSTEAD / 09/02/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID ROBBINS / 09/02/2011
2010-05-06AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AR0128/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD ERNEST SLATTER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROBBINS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MURRAY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY MCCARTHY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PENELOPE ROSE MARE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JUSTIN MANSER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEGGIE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CUTTLE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BOWDEN / 12/01/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM CONCORD HOUSE 165 CHURCH STREET EAST WOKING SURREY
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW JOHN HALSTEAD
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JUX
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DURRANT
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aDIRECTOR APPOINTED ELIZABETH MARY CUTTLE
2009-05-01MEM/ARTSARTICLES OF ASSOCIATION
2009-05-01RES01ALTER ARTICLES 23/04/2009
2009-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-01RES01ALTER MEMORANDUM 23/04/2009
2009-02-05363aANNUAL RETURN MADE UP TO 28/12/08
2008-11-07288aDIRECTOR APPOINTED DIANE MARY MCCARTHY
2008-10-28288aSECRETARY APPOINTED PHILIP DAVID ROBBINS
2008-10-28288aDIRECTOR APPOINTED DAVID ANTHONY MURRAY
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL RIMMER
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY DIANE MCCARTHY
2007-12-28NEWINCINCORPORATION 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 HORSELL COMMON PRESERVATION SOCIETY 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 HORSELL COMMON PRESERVATION SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORSELL COMMON PRESERVATION SOCIETY 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.

Intangible Assets
Patents
We have not found any records of HORSELL COMMON PRESERVATION SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for HORSELL COMMON PRESERVATION SOCIETY
Trademarks
We have not found any records of HORSELL COMMON PRESERVATION SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSELL COMMON PRESERVATION SOCIETY. 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 HORSELL COMMON PRESERVATION SOCIETY 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 HORSELL COMMON PRESERVATION SOCIETY 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 HORSELL COMMON PRESERVATION SOCIETY 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 HORSELL COMMON PRESERVATION SOCIETY 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.