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

NEWPIER CHARITY LIMITED

186 LORDSHIP ROAD, LONDON, N16 5ES,
Company Registration Number
01898590
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newpier Charity Ltd
NEWPIER CHARITY LIMITED was founded on 1985-03-22 and has its registered office in London. The organisation's status is listed as "Active". Newpier Charity 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 SMALL
Key Data
Company Name
NEWPIER CHARITY LIMITED
 
Legal Registered Office
186 LORDSHIP ROAD
LONDON
N16 5ES
Other companies in N15
 
Charity Registration
Charity Number 293686
Charity Address 186 LORDSHIP ROAD, LONDON, N16 5ES
Charter THE ADVANCEMENT OF RELIGION IN ACCORDANCE WITH ORTHODOX JEWISH FAITH THE RELIEF OF POVERTY ANY OTHER ACTIVITIES RECONGNIDED BY ENGLISH LAW AS CHARITABLE
Filing Information
Company Number 01898590
Company ID Number 01898590
Date formed 1985-03-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 25/06/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB719111555  
Last Datalog update: 2024-05-05 07:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPIER CHARITY 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 NEWPIER CHARITY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARK MARGULIES
Company Secretary 1991-03-15
HELEN KNOPFLER
Director 1991-03-15
CHARLES MARK MARGULIES
Director 1991-03-15
RACHEL MARGULIES
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM MARGULIES
Director 1998-11-25 2000-04-26
SHOSHANA MARGULIES
Director 1998-11-25 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARK MARGULIES MARG MANAGEMENT LIMITED Company Secretary 1995-02-28 CURRENT 1991-03-13 Active
HELEN KNOPFLER MARG FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
CHARLES MARK MARGULIES BMR CHURCHILL LTD Director 2018-06-27 CURRENT 2018-06-27 Active
CHARLES MARK MARGULIES MHA BELLWARD (HANWELL) LTD. Director 2018-06-05 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
CHARLES MARK MARGULIES BMR ISLINGTON LTD Director 2018-04-12 CURRENT 2018-04-12 Active
CHARLES MARK MARGULIES BMR BAGSHOT LTD Director 2018-02-06 CURRENT 2018-02-06 Active
CHARLES MARK MARGULIES BMR SHENLEY LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES MARK MARGULIES TILE WORKS LANE LIMITED Director 2017-06-27 CURRENT 2016-02-01 Active
CHARLES MARK MARGULIES FRASER PROPERTY LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHARLES MARK MARGULIES GLADESMORE PROPERTIES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHARLES MARK MARGULIES WESTCROFT INVESTMENTS LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
CHARLES MARK MARGULIES SHILL PROPERTIES LTD Director 2016-10-15 CURRENT 2016-09-27 Active
CHARLES MARK MARGULIES NORTH LONDON SCAFFOLD LTD Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES MARK MARGULIES QUENTA LIMITED Director 2016-03-09 CURRENT 2016-02-05 Active
CHARLES MARK MARGULIES A & T INVESTMENTS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
CHARLES MARK MARGULIES MARG PARTNERSHIP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
CHARLES MARK MARGULIES MMSM PROPERTY LTD Director 2015-06-22 CURRENT 2015-06-20 Active
CHARLES MARK MARGULIES MARG FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
CHARLES MARK MARGULIES MEADOWMOOR ESTATES LTD Director 2013-09-30 CURRENT 2003-09-05 Active
CHARLES MARK MARGULIES LEKAT LTD Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-04-01
CHARLES MARK MARGULIES GRAYS ROAD INVESTMENTS LTD Director 2006-05-30 CURRENT 2006-05-25 Active
CHARLES MARK MARGULIES KINGSBRIDGE LORDSHIP LTD Director 2005-12-22 CURRENT 2005-12-20 Active
CHARLES MARK MARGULIES THE MANOR ROAD FREEHOLD LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
CHARLES MARK MARGULIES SIYATTA INVESTMENTS LTD Director 2003-06-26 CURRENT 2003-06-24 Active
CHARLES MARK MARGULIES QUEENS STATIONERY LIMITED Director 1999-07-28 CURRENT 1999-07-19 Active - Proposal to Strike off
CHARLES MARK MARGULIES FLEETKIRK LIMITED Director 1995-07-04 CURRENT 1995-06-06 Active
CHARLES MARK MARGULIES HALLSTATE LIMITED Director 1995-07-04 CURRENT 1995-06-16 Active
RACHEL MARGULIES MEADOWMOOR ESTATES LTD Director 2016-10-01 CURRENT 2003-09-05 Active
RACHEL MARGULIES QUENTA LIMITED Director 2016-03-09 CURRENT 2016-02-05 Active
RACHEL MARGULIES MARG PARTNERSHIP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
RACHEL MARGULIES MARG FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
RACHEL MARGULIES THE MANOR ROAD FREEHOLD LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
RACHEL MARGULIES SIYATTA INVESTMENTS LTD Director 2003-06-26 CURRENT 2003-06-24 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
2024-05-01FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-25Previous accounting period shortened from 26/06/23 TO 25/06/23
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-24Director's details changed for Mr Harvey Charles Freudenberger on 2023-03-24
2023-03-24Director's details changed for Mr Harvey Charles Freudenberger on 2023-03-24
2023-03-24Director's details changed for Mr Michael Just on 2023-03-24
2023-03-24Director's details changed for Mr Michael Just on 2023-03-24
2023-03-24Director's details changed for Mr Bernard Stern on 2023-03-24
2023-03-24Director's details changed for Mr Bernard Stern on 2023-03-24
2023-03-10DIRECTOR APPOINTED MR HARVEY CHARLES FREUDENBERGER
2023-03-10DIRECTOR APPOINTED MR MICHAEL JUST
2023-01-30DIRECTOR APPOINTED MR BERNARD STERN
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-25AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KNOPFLER
2021-09-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-05AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-05AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-04-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-03AA01Current accounting period extended from 27/06/17 TO 30/06/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018985900022
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018985900021
2016-06-14AR0114/03/16 NO MEMBER LIST
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2016-05-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-11-10AUDAUDITOR'S RESIGNATION
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018985900020
2015-03-18DISS40DISS40 (DISS40(SOAD))
2015-03-17AR0114/03/15 NO MEMBER LIST
2015-01-27GAZ1FIRST GAZETTE
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KNOPFLER / 07/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK MARGULIES / 07/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. RACHEL MARGULIES / 07/11/2014
2014-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARK MARGULIES / 07/11/2014
2014-07-20AR0114/05/14 NO MEMBER LIST
2014-06-26AA01PREVSHO FROM 28/06/2013 TO 27/06/2013
2014-03-28AA01PREVSHO FROM 29/06/2013 TO 28/06/2013
2013-06-26AR0114/05/13 NO MEMBER LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-26AR0114/05/12 NO MEMBER LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-29AR0114/05/11 NO MEMBER LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-28AR0114/05/10 NO MEMBER LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-26AA01PREVSHO FROM 30/06/2009 TO 29/06/2009
2009-05-29363aANNUAL RETURN MADE UP TO 14/05/09
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-30363aANNUAL RETURN MADE UP TO 14/05/08
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-27363aANNUAL RETURN MADE UP TO 14/05/07
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-14363aANNUAL RETURN MADE UP TO 14/05/06
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-14363aANNUAL RETURN MADE UP TO 14/05/05
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05363sANNUAL RETURN MADE UP TO 14/05/04
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-06-12363aANNUAL RETURN MADE UP TO 14/05/03
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-22363aANNUAL RETURN MADE UP TO 14/05/02
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-30363aANNUAL RETURN MADE UP TO 14/05/01
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22363aANNUAL RETURN MADE UP TO 14/05/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288bDIRECTOR RESIGNED
2000-03-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18363aANNUAL RETURN MADE UP TO 14/05/99
1999-05-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-16Annual return made up to 14/05/95
1994-08-22Registered office changed on 22/08/94 from:\301-305 euston road london NW1 3SS
1994-05-23Annual return made up to 14/05/94
1994-04-29FULL ACCOUNTS MADE UP TO 30/06/93
1993-06-24Resolutions passed:<ul><li>Elective resolution passed</ul>
1993-06-24Annual return made up to 14/05/93
1992-10-15Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-06-29Director's particulars changed
1991-04-08Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-07-11Annual return made up to 14/05/90
1990-07-09Director resigned
1990-05-21Secretary resigned;new secretary appointed
1990-04-10Particulars of mortgage/charge
1990-02-02New director appointed
1989-10-20FULL ACCOUNTS MADE UP TO 30/06/86
1989-08-18Annual return made up to 30/12/88
1989-08-04Director resigned
1988-02-10Director resigned;new director appointed
1988-02-08Secretary resigned;new secretary appointed
1988-02-08Registered office changed on 08/02/88 from:\19 hatton garden london EC1
1987-06-3020/08/86 nsc
1985-03-22Certificate of incorporation
1985-03-22New incorporation
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to NEWPIER CHARITY 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 NEWPIER CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding LLOYDS BANK PLC
2016-07-06 Outstanding LLOYDS BANK PLC
2015-07-31 Outstanding DAVID MARGULIES
LEGAL CHARGE 2004-12-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-12-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 2002-12-12 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 2002-11-20 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2002-11-20 Satisfied AIB GROUP (UK) P.L.C.
DEED OF ASSIGNMENT OF RENTAL INCOME 2002-07-15 Satisfied WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 2002-07-15 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2002-07-15 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 2001-11-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2001-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-02-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-08-10 Satisfied NATIONWIDE BUILDING SOCIETY
SUPPLEMENTAL CHARGE 1990-03-22 Satisfied CITICORP INVESTMENT BANK (SWITZERLAND)
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NEWPIER CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of NEWPIER CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPIER CHARITY LIMITED
Trademarks
We have not found any records of NEWPIER CHARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPIER CHARITY 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 (94910 - Activities of religious organizations) as NEWPIER CHARITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWPIER CHARITY 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 NEWPIER CHARITY 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 NEWPIER CHARITY 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.