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

CAMILLA LOWTHER LIMITED

Leytonstone House, 3 Hanbury Drive, Leytonstone, LONDON, E11 1GA,
Company Registration Number
03185777
Private Limited Company
Active

Company Overview

About Camilla Lowther Ltd
CAMILLA LOWTHER LIMITED was founded on 1996-04-15 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Camilla Lowther 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
CAMILLA LOWTHER LIMITED
 
Legal Registered Office
Leytonstone House
3 Hanbury Drive
Leytonstone
LONDON
E11 1GA
Other companies in W10
 
Filing Information
Company Number 03185777
Company ID Number 03185777
Date formed 1996-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts DORMANT
Last Datalog update: 2024-05-13 15:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMILLA LOWTHER 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 CAMILLA LOWTHER LIMITED
The following companies were found which have the same name as CAMILLA LOWTHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMILLA LOWTHER MANAGEMENT (US), INC. 1038 WEST JERICHO TURNPIKE New York SMITHTOWN NY 11787 Active Company formed on the 1996-04-23
CAMILLA LOWTHER MANAGEMENT LP Delaware Unknown
CAMILLA LOWTHER MANAGEMENT LA INCORPORATED California Unknown
CAMILLA LOWTHER CONSULTING LIMITED C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN Active Company formed on the 2019-11-22

Company Officers of CAMILLA LOWTHER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BROWNING
Director 2018-04-06
WALI MUHAMMAD
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COMPANIK
Director 2014-06-12 2018-04-06
SANDEE ELIZABETH LAZO
Director 2016-09-29 2017-11-28
MATTHEW MONEYPENNY
Director 2014-06-12 2017-05-07
CAMILLA ANN LOWTHER
Company Secretary 1999-02-24 2014-06-12
GERALD CHARLES WILLIAM FARRELL
Director 1997-11-24 2014-06-12
SANDEE ELIZABETH LAZO
Director 2012-07-10 2014-06-12
CAMILLA ANN LOWTHER
Director 1996-04-15 2014-06-12
DAVID MAURICE BENJAMIN MACMILLAN
Director 1997-11-24 2014-06-12
THU THI HOAI NGUYEN
Director 2012-07-10 2014-06-12
SEBASTIAN SIMON FRERE SCOTT
Director 2010-10-14 2014-06-12
KEVIN KOLLENDA
Director 2002-05-13 2005-12-31
FIONA DE N'YEURT
Director 1998-02-13 2003-03-15
BARTON FRIEDLAND
Company Secretary 1996-04-15 1999-02-23
BARTON FRIEDLAND
Director 1996-04-23 1999-02-23
NOTEHOLD LIMITED
Nominated Secretary 1996-04-15 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BROWNING GREAT BOWERY (UK) LIMITED Director 2018-04-06 CURRENT 2014-02-05 Active
MICHAEL BROWNING STREETERS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1999-02-25 Active
MICHAEL BROWNING GB PRODUCTIONS UK LTD Director 2018-04-06 CURRENT 2008-08-22 Active
MICHAEL BROWNING MANAGEMENT AND PRODUCTION LIMITED Director 2018-04-06 CURRENT 1996-09-26 Active
MICHAEL BROWNING TRUNK IMAGES (UK) LIMITED Director 2018-04-06 CURRENT 2014-02-05 Active
MICHAEL BROWNING 17 KING HENRY'S ROAD RESIDENTS LIMITED Director 2007-02-07 CURRENT 2000-11-17 Active
WALI MUHAMMAD GREAT BOWERY (UK) LIMITED Director 2018-04-06 CURRENT 2014-02-05 Active
WALI MUHAMMAD STREETERS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1999-02-25 Active
WALI MUHAMMAD GB PRODUCTIONS UK LTD Director 2018-04-06 CURRENT 2008-08-22 Active
WALI MUHAMMAD MANAGEMENT AND PRODUCTION LIMITED Director 2018-04-06 CURRENT 1996-09-26 Active
WALI MUHAMMAD TRUNK IMAGES (UK) LIMITED Director 2018-04-06 CURRENT 2014-02-05 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
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MS ELIZABETH SANDS
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-24PSC05Change of details for Great Bowery (Uk) Limited as a person with significant control on 2018-07-03
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ England
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPANIK
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL BROWNING
2018-05-21AP01DIRECTOR APPOINTED MR WALI MUHAMMAD
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDEE ELIZABETH LAZO
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONEYPENNY
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MRS SANDEE ELIZABETH LAZO
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-19AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-04-12GAZ1FIRST GAZETTE
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 14 - 18 LEGAL LINX CITY ROAD CARDIFF CF24 3DL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0114/04/15 FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MONEYPENNY / 01/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COMPANIK / 01/01/2015
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE
2015-02-25AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-04ANNOTATIONClarification
2014-09-04RP04SECOND FILING FOR FORM TM01
2014-08-18AP01DIRECTOR APPOINTED MR MATTHEW MONEYPENNY
2014-08-18AP01DIRECTOR APPOINTED MR RICHARD COMPANIK
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA LOWTHER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FARRELL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDEE LAZO
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THU NGUYEN
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCOTT
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY CAMILLA LOWTHER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FARRELL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCOTT
2014-07-21RES01ADOPT ARTICLES 30/06/2014
2014-05-27RES12VARYING SHARE RIGHTS AND NAMES
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0114/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-17AR0114/04/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-11AP01DIRECTOR APPOINTED THU NGUYEN
2012-07-10AP01DIRECTOR APPOINTED SANDEE LAZO
2012-04-16AR0114/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0114/04/11 FULL LIST
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27AP01DIRECTOR APPOINTED MR SEBASTIAN SIMON FRERE SCOTT
2010-04-20AR0115/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES WILLIAM FARRELL / 01/01/2010
2009-12-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-30225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2008-04-16190LOCATION OF DEBENTURE REGISTER
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-10RES04£ NC 100/200 30/11/07
2007-04-17363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 4TH FLOOR PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX
2006-01-19288bDIRECTOR RESIGNED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/05
2005-06-13363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: TOP FLOOR 19 ALL SAINTS ROAD LONDON W11 1HE
2004-09-20363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07363(288)DIRECTOR RESIGNED
2003-08-07363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-23363aRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS; AMEND
2002-05-23363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-21225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMILLA LOWTHER 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 CAMILLA LOWTHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,857,278
Creditors Due After One Year 2012-04-30 £ 2,138,026
Creditors Due Within One Year 2013-04-30 £ 2,313,181
Creditors Due Within One Year 2012-04-30 £ 1,965,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAMILLA LOWTHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 2,398,282
Cash Bank In Hand 2012-04-30 £ 1,390,385
Cash Bank In Hand 2012-04-30 £ 1,390,385
Cash Bank In Hand 2011-04-30 £ 1,915,690
Current Assets 2013-04-30 £ 4,211,953
Current Assets 2012-04-30 £ 3,125,759
Current Assets 2012-04-30 £ 3,125,759
Current Assets 2011-04-30 £ 3,070,200
Debtors 2013-04-30 £ 1,813,671
Debtors 2012-04-30 £ 1,735,374
Debtors 2012-04-30 £ 1,735,374
Debtors 2011-04-30 £ 1,154,510
Fixed Assets 2013-04-30 £ 1,160,391
Fixed Assets 2012-04-30 £ 1,106,838
Fixed Assets 2012-04-30 £ 1,106,838
Fixed Assets 2011-04-30 £ 122,501
Shareholder Funds 2013-04-30 £ 201,885
Shareholder Funds 2012-04-30 £ 129,025
Shareholder Funds 2012-04-30 £ 129,025
Shareholder Funds 2011-04-30 £ 53,813
Tangible Fixed Assets 2013-04-30 £ 110,891
Tangible Fixed Assets 2012-04-30 £ 106,838
Tangible Fixed Assets 2012-04-30 £ 106,838
Tangible Fixed Assets 2011-04-30 £ 122,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMILLA LOWTHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMILLA LOWTHER LIMITED
Trademarks
We have not found any records of CAMILLA LOWTHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMILLA LOWTHER 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 (96090 - Other service activities n.e.c.) as CAMILLA LOWTHER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMILLA LOWTHER 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.
Import/Export of Goods
Goods imported/exported by CAMILLA LOWTHER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-10-0162045300Women's or girls' skirts and divided skirts of synthetic fibres (excl. knitted or crocheted and petticoats)
2012-10-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMILLA LOWTHER 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 CAMILLA LOWTHER 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.