Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBASSADOR SQUARE E14 LIMITED
Company Information for

AMBASSADOR SQUARE E14 LIMITED

C/O STERLING ESTATES MANAGEMENT 1ST FLOOR OFFICE, COMPTON HOUSE, 23-33 CHURCH ROAD, STANMORE, HA7 4AR,
Company Registration Number
02288835
Private Limited Company
Active

Company Overview

About Ambassador Square E14 Ltd
AMBASSADOR SQUARE E14 LIMITED was founded on 1988-08-23 and has its registered office in Stanmore. The organisation's status is listed as "Active". Ambassador Square E14 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBASSADOR SQUARE E14 LIMITED
 
Legal Registered Office
C/O STERLING ESTATES MANAGEMENT 1ST FLOOR OFFICE, COMPTON HOUSE
23-33 CHURCH ROAD
STANMORE
HA7 4AR
Other companies in HA7
 
Filing Information
Company Number 02288835
Company ID Number 02288835
Date formed 1988-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBASSADOR SQUARE E14 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 AMBASSADOR SQUARE E14 LIMITED

Current Directors
Officer Role Date Appointed
STERLING ESTATES MANAGEMENT
Company Secretary 2012-10-25
FIRST PROPERTY MANAGEMENT LTD
Director 2008-11-28
VALERIE ELLEN LE VAILLANT
Director 1991-07-23
DHARMAN PATEL
Director 2008-11-28
RAKESH PATEL
Director 2008-11-28
SECOND LONDON PROPERTY MANAGEMENT LTD
Director 2008-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES SOUTHAM
Company Secretary 2008-04-02 2014-02-16
CHRISTOPHER LEO VINCENZI
Director 2002-02-06 2014-02-16
CLAUDIO DEL GIUDICE
Director 1998-06-10 2009-03-11
CLAUDIO DEL GIUDICE
Company Secretary 2001-09-27 2008-04-02
ZAVEN BASMADJIAN
Director 2005-10-30 2006-11-09
PATRICE WILSON
Director 2001-07-01 2003-05-08
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2000-11-01 2001-09-22
JOHN MARTIN RICHARD ALTY
Company Secretary 1996-12-01 2000-11-01
GEOFFREY MALCOLM CHICK
Director 1997-07-31 1998-06-10
PHILIP EVANS
Director 1997-06-10 1998-06-10
VANESSA GIDWANI
Director 1994-11-29 1998-01-07
NANDKUMAR TARACHAND GIDWANI
Director 1991-07-23 1997-06-10
BRIAN DESMOND MCLOUGHLIN
Company Secretary 1994-01-06 1996-12-01
TIMOTHY COLIN HARVEY LUCKHURST
Director 1994-11-26 1995-06-21
CLAUDIO DEL GIUDICE
Director 1992-02-16 1995-03-07
GEORGE MICHAEL ELTON
Director 1992-02-16 1995-03-07
DEREK ARTHUR BAXTER
Company Secretary 1992-06-15 1994-01-06
ROBIN GRAY
Director 1992-02-16 1993-12-16
SUBRAMANIAM SIVALINGAM
Director 1991-07-23 1993-12-16
ANDREW GERARD MCNAMARA
Director 1992-02-16 1992-10-22
ANTHONY PAUL DUCKETT
Company Secretary 1992-02-16 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STERLING ESTATES MANAGEMENT 21-24 MALCOLM COURT RTM COMPANY LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-09 Active
STERLING ESTATES MANAGEMENT THE MANSIONS FREEHOLD COMPANY LIMITED Company Secretary 2016-10-07 CURRENT 2004-10-04 Active
STERLING ESTATES MANAGEMENT MANOR HOUSE 46 LONDON ROAD BLACKWATER MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-07 CURRENT 2015-01-07 Active
STERLING ESTATES MANAGEMENT BRINDLEY COURT RTM LIMITED Company Secretary 2013-11-19 CURRENT 2009-11-12 Active
STERLING ESTATES MANAGEMENT PEMBROKE (HENDON) MANAGEMENT CO. LIMITED Company Secretary 2013-08-22 CURRENT 1989-08-29 Active
STERLING ESTATES MANAGEMENT 132-136 ST JOHN STREET RTM COMPANY LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-07 Active
STERLING ESTATES MANAGEMENT 34 CHARLOTTE ROAD RTM COMPANY LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-07 Active
STERLING ESTATES MANAGEMENT PAXTON RTM COMPANY LIMITED Company Secretary 2013-07-03 CURRENT 2008-07-23 Active
STERLING ESTATES MANAGEMENT MARGARETS COURT FREEHOLD LIMITED Company Secretary 2013-06-18 CURRENT 2012-10-12 Active
STERLING ESTATES MANAGEMENT OLD BELLGATE RTM COMPANY LTD Company Secretary 2013-05-14 CURRENT 2013-05-10 Active
STERLING ESTATES MANAGEMENT NO. 7 THE AVENUE RTM COMPANY LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-10 Active - Proposal to Strike off
STERLING ESTATES MANAGEMENT VISTA HOUSE RTM COMPANY LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-15 Active - Proposal to Strike off
STERLING ESTATES MANAGEMENT STRATFORD EYE RTM COMPANY LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-29 Active
STERLING ESTATES MANAGEMENT 13 VICARAGE ROAD, LEYTON LIMITED Company Secretary 2012-11-06 CURRENT 2003-01-10 Active
STERLING ESTATES MANAGEMENT CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2009-01-19 Liquidation
STERLING ESTATES MANAGEMENT MARGARETS COURT RTM COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2011-03-31 Active
STERLING ESTATES MANAGEMENT NOVA BUILDING RTM COMPANY LTD Company Secretary 2011-07-27 CURRENT 2011-07-11 Active
STERLING ESTATES MANAGEMENT OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-05-05 CURRENT 2000-02-18 Active
STERLING ESTATES MANAGEMENT HAMONDE PARK (ONE) EDGWARE MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-09 CURRENT 1993-06-30 Active
STERLING ESTATES MANAGEMENT ABERDEEN PARADE MANAGEMENT CO. LIMITED Company Secretary 2010-11-04 CURRENT 1984-07-25 Active
VALERIE ELLEN LE VAILLANT BRITISH BOARD OF AGREMENT Director 2016-02-10 CURRENT 1966-05-02 Active
VALERIE ELLEN LE VAILLANT METHODIST INTERNATIONAL CENTRE LIMITED Director 2015-03-17 CURRENT 1999-10-27 Active
VALERIE ELLEN LE VAILLANT LE VAILLANT OWEN CONSULTANCY LTD Director 2004-04-16 CURRENT 2004-02-18 Active
RAKESH PATEL WHITTON HIGH STREET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RAKESH PATEL SECOND LONDON PROPERTY MANAGEMENT LIMITED Director 2003-03-01 CURRENT 2003-02-27 Active
RAKESH PATEL FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED Director 2002-10-29 CURRENT 2002-10-23 Active
RAKESH PATEL FIRST LONDON PROPERTY MANAGEMENT LIMITED Director 2002-05-21 CURRENT 2002-04-09 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
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR VALERIE ELLEN LE VAILLANT
2023-03-06CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16CH04SECRETARY'S DETAILS CHNAGED FOR STERLING ESTATES MANAGEMENT on 2021-07-15
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM C/O Sem Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 140
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 140
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 140
2015-03-13AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENZI
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER SOUTHAM
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AP04Appointment of corporate company secretary Sterling Estates Management
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/12 FROM Chainbow Ltd 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DEL GIUDICE
2012-03-23AR0116/02/12 ANNUAL RETURN FULL LIST
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-17AR0116/02/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-22AR0116/02/10 ANNUAL RETURN FULL LIST
2010-02-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST PROPERTY MAN LTD / 01/10/2009
2010-02-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND LONDON PROPERTY MAN LTD / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEO VINCENZI / 01/10/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY CLAUDIO DEL GIUDICE
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-04-07288aSECRETARY APPOINTED MR ROGER JAMES SOUTHAM
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-12-28288aDIRECTOR APPOINTED RAKESH PATEL
2008-12-28288aDIRECTOR APPOINTED SECOND LONDON PROPERTY MAN LTD
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O CHAINBOW LTD 16TH FLOOR TOWER BUILDING 11 YORK ROAD WATERLOO LONDON SE1 7NX
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 19 AMBASSADOR SQUARE ISLE OF DOGS LONDON E14 9UX
2008-12-05288aDIRECTOR APPOINTED FIRST PROPERTY MAN LTD
2008-12-05288aDIRECTOR APPOINTED DHARMAN PATEL
2008-03-06363sRETURN MADE UP TO 16/02/08; CHANGE OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 16/02/06; CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27288bDIRECTOR RESIGNED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 16/02/05; CHANGE OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-24288bDIRECTOR RESIGNED
2003-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 16/02/03; CHANGE OF MEMBERS
2003-03-15CERTNMCOMPANY NAME CHANGED ISLAND SQUARE NO. 1 RESIDENTS CO MPANY LIMITED CERTIFICATE ISSUED ON 14/03/03
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 23 AMBASSADOR SQUARE ISLE OF DOGS LONDON E14 9UX
2002-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-28363sRETURN MADE UP TO 16/02/02; CHANGE OF MEMBERS
2002-02-14288aNEW DIRECTOR APPOINTED
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2001-10-19288bSECRETARY RESIGNED
2001-10-19288cDIRECTOR'S PARTICULARS CHANGED
2001-10-19288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-03-19363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-10288bSECRETARY RESIGNED
2000-11-10288aNEW SECRETARY APPOINTED
2000-02-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMBASSADOR SQUARE E14 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 AMBASSADOR SQUARE E14 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBASSADOR SQUARE E14 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AMBASSADOR SQUARE E14 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 27
Shareholder Funds 2012-04-01 £ 27

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBASSADOR SQUARE E14 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBASSADOR SQUARE E14 LIMITED
Trademarks
We have not found any records of AMBASSADOR SQUARE E14 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBASSADOR SQUARE E14 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 (98000 - Residents property management) as AMBASSADOR SQUARE E14 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMBASSADOR SQUARE E14 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 AMBASSADOR SQUARE E14 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 AMBASSADOR SQUARE E14 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.