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

THE COMMUNITY PROJECT LTD.

10 LAUGHTON LODGE COMMON LANE, LAUGHTON, LEWES, EAST SUSSEX, BN8 6BY,
Company Registration Number
03234053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Community Project Ltd.
THE COMMUNITY PROJECT LTD. was founded on 1996-07-31 and has its registered office in Lewes. The organisation's status is listed as "Active". The Community Project Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE COMMUNITY PROJECT LTD.
 
Legal Registered Office
10 LAUGHTON LODGE COMMON LANE
LAUGHTON
LEWES
EAST SUSSEX
BN8 6BY
Other companies in BN8
 
Filing Information
Company Number 03234053
Company ID Number 03234053
Date formed 1996-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMUNITY PROJECT LTD.
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 THE COMMUNITY PROJECT LTD.
The following companies were found which have the same name as THE COMMUNITY PROJECT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Community Project 170 Lawley Drive Erie CO 80516 Good Standing Company formed on the 2005-01-17
THE COMMUNITY PROJECT 1401 BOTHAM JEAN BLVD DALLAS TX 75215 ACTIVE Company formed on the 2012-12-20
THE COMMUNITY PROJECT 506 N. PARKVIEW AVE - COLUMBUS OH 43209 Active Company formed on the 2012-06-21
THE COMMUNITY PROJECT INC Georgia Unknown
THE COMMUNITY PROJECT GROUP PTY LTD Active Company formed on the 2019-03-21
THE COMMUNITY PROJECT GROUP PTY LTD Active Company formed on the 2019-03-21
THE COMMUNITY PROJECT INC Georgia Unknown
THE COMMUNITY PROJECT, INC. 613 DOWNHAUL DRIVE PENSACOLA FL 32507 Active Company formed on the 2020-05-11

Company Officers of THE COMMUNITY PROJECT LTD.

Current Directors
Officer Role Date Appointed
JOHN LAURENCE ATKINS
Company Secretary 2005-12-16
JANE LOUISE ALFORD
Director 1999-05-01
JOHN LAURENCE ATKINS
Director 1996-07-31
JANET DOROTHY BRADLEY
Director 2015-03-17
NICHOLAS ROBERT CAMPEAU
Director 1998-08-12
SOPHIA CAMPEAU
Director 2006-08-16
ALI LOUISE DALE
Director 2015-10-23
ANDREA DECHAMPS
Director 2010-07-08
BEN DUKE
Director 2010-06-25
PIPPA DUKE
Director 2010-06-25
PANDORA JANE ELLIS
Director 2001-04-01
GUY ROBIN IDRIS FELDMAN
Director 2001-04-01
JOHN DOUGLAS FRANKLIN
Director 1997-06-01
BARBARA DOROTHEA GELLHORN
Director 2012-12-07
JULIE AILEEN GILL
Director 2007-10-17
LINDA PATRICIA GLENN
Director 1996-07-31
LEIGH GREENLAND
Director 2014-12-22
JULIA HALTRECHT
Director 2012-06-29
STEPHEN HOARE
Director 2015-03-17
SHARON HOLDSTOCK
Director 2009-02-18
STEPHEN MARK JOHNSON
Director 2014-12-22
SHARON AVIVA JONES
Director 1996-09-22
HANNAH ELIZABETH LOCKYER
Director 2018-04-20
THOMAS CHRISTOPHER LOCKYER
Director 2018-04-20
LINDY MCKENZIE
Director 2012-05-04
JULIET VIVIEN MILLICAN
Director 2000-08-06
NICHOLAS CHARLES MURIEL
Director 2000-08-06
MELANIE CLAIRE NOCK
Director 1997-06-01
SIMON DANIEL O'SULLIVAN
Director 2009-11-02
TIMOTHY JAKE PEAT
Director 2018-03-28
RACHEL ANNA ROSE
Director 1996-07-31
JEREMY FRANCIS PETER ROTHWELL
Director 1996-09-22
ABHIJEETA SARASWATI
Director 2012-05-04
IAIN FRANK SARGENT
Director 2015-10-23
RAVI PRAKASH SAWNEY
Director 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAURENCE ATKINS LAUGHTON LODGE MANAGEMENT AND SERVICES COMPANY LIMITED Director 2012-12-19 CURRENT 2012-10-08 Active
NICHOLAS ROBERT CAMPEAU NEAL'S YARD REMEDIES (BRIGHTON) LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
BEN DUKE LOST DOG DANCE LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
GUY ROBIN IDRIS FELDMAN CRIP LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
JOHN DOUGLAS FRANKLIN MELANIE NOCK LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
JULIE AILEEN GILL AKTIV TECHNOLOGY LIMITED Director 2013-04-01 CURRENT 1998-08-26 Liquidation
SHARON HOLDSTOCK ECSTATIC CREATION LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
SHARON AVIVA JONES FRAMEWORK PRODUCTIONS LIMITED Director 2006-01-24 CURRENT 2005-11-28 Dissolved 2014-06-03
MELANIE CLAIRE NOCK PEDALLING ARTS LIMITED Director 2017-11-07 CURRENT 1994-05-04 Active
MELANIE CLAIRE NOCK INTERNATIONAL ARTS STUDIO Director 2017-04-01 CURRENT 1982-11-09 Active
MELANIE CLAIRE NOCK INTERNATIONAL ARTS PARTNERSHIP Director 2016-09-20 CURRENT 2016-09-20 Active
MELANIE CLAIRE NOCK MOVING THEATRE TRUST LIMITED Director 2015-12-01 CURRENT 1989-10-11 Active - Proposal to Strike off
MELANIE CLAIRE NOCK STIR FRIED FILMS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
MELANIE CLAIRE NOCK UK COHOUSING TRUST Director 2013-03-13 CURRENT 2013-03-13 Active
MELANIE CLAIRE NOCK THE RECORD PARTNERSHIP Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
MELANIE CLAIRE NOCK STIR FRIED FILMS LIMITED Director 2010-01-25 CURRENT 1999-10-19 Dissolved 2014-02-11
MELANIE CLAIRE NOCK A 27 LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
MELANIE CLAIRE NOCK THE SHAWFIELD TRUST LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
MELANIE CLAIRE NOCK MELANIE NOCK LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
RACHEL ANNA ROSE BRIGHT SYSTEMS LIMITED Director 1993-08-25 CURRENT 1993-08-25 Active
JEREMY FRANCIS PETER ROTHWELL EYE STOCK FILMS LIMITED Director 2006-07-14 CURRENT 2006-02-22 Dissolved 2016-06-14
JEREMY FRANCIS PETER ROTHWELL HEAVY DOC LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2014-10-07
JEREMY FRANCIS PETER ROTHWELL FRAMEWORK PRODUCTIONS LIMITED Director 2006-01-24 CURRENT 2005-11-28 Dissolved 2014-06-03
JEREMY FRANCIS PETER ROTHWELL APT FILM & TELEVISION LIMITED Director 2004-05-17 CURRENT 1989-04-24 Active
JEREMY FRANCIS PETER ROTHWELL HI8US SOUTH LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2014-05-20
RAVI PRAKASH SAWNEY SOLAIT LIMITED Director 2011-01-01 CURRENT 2005-08-12 Liquidation
RAVI PRAKASH SAWNEY EYE STOCK FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-06-14
RAVI PRAKASH SAWNEY BRIGHT SYSTEMS LIMITED Director 1993-08-25 CURRENT 1993-08-25 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
2023-12-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-06CH01Director's details changed for Ms Melanie Claire Nock on 2022-11-06
2022-11-06AP01DIRECTOR APPOINTED MR BENJAMIN LEWIS METZ
2022-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HOLDSTOCK
2022-10-14Director's details changed for Julia Haltrecht on 2012-06-29
2022-10-14Director's details changed for Mikey Tomkins on 2012-12-07
2022-10-14CH01Director's details changed for Julia Haltrecht on 2012-06-29
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED MS VICTORIA TERESA BOOTH
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY JANE BULL
2022-01-31DIRECTOR APPOINTED MRS REBECCA WEINSTEIN
2022-01-31AP01DIRECTOR APPOINTED MRS REBECCA WEINSTEIN
2022-01-27DIRECTOR APPOINTED MR DANNY PETER WEINSTEIN
2022-01-27AP01DIRECTOR APPOINTED MR DANNY PETER WEINSTEIN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JANET DOROTHY BRADLEY
2022-01-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOARE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET DOROTHY BRADLEY
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED NITA AMIN
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH LOCKYER
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-16AP01DIRECTOR APPOINTED MS LUCILLA FIDELE HARVEY
2020-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ABHIJEETA SARASWATI
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-07AP01DIRECTOR APPOINTED PETER TIMOTHY BULL
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNA ROSE
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MRS KIRSTIE LOUISE GREANY
2018-07-09AP01DIRECTOR APPOINTED MR SIMON JAMES GREANY
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH GREENLAND
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2018-05-03CH01Director's details changed for Janet Bradley on 2018-05-02
2018-04-24AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH LOCKYER
2018-04-24AP01DIRECTOR APPOINTED THOMAS CHRISTOPHER LOCKYER
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE BANATVALA
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BANATVALA
2018-04-06AP01DIRECTOR APPOINTED TIMOTHY JAKE PEAT
2018-04-05AP01DIRECTOR APPOINTED MS KIM TRATHEN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JULIA LISSAUER
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-15AP01DIRECTOR APPOINTED ALI LOUISE DALE
2015-11-15AP01DIRECTOR APPOINTED IAIN FRANK SARGENT
2015-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATT READ
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED JANET BRADLEY
2015-03-24AP01DIRECTOR APPOINTED STEPHEN HOARE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA PUXLEY
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PUXLEY
2015-01-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED STEPHEN MARK JOHNSON
2014-12-22AP01DIRECTOR APPOINTED LEIGH GREENLAND
2014-08-04AR0131/07/14 NO MEMBER LIST
2013-12-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-04AR0131/07/13 NO MEMBER LIST
2013-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BERGER
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-31AP01DIRECTOR APPOINTED MS BARBARA DOROTHEA GELLHORN
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MORGAN-JONES
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MORGAN-JONES
2012-08-06AR0131/07/12 NO MEMBER LIST
2012-08-06AP01DIRECTOR APPOINTED JULIA HALTRECHT
2012-08-06AP01DIRECTOR APPOINTED MIKEY TOMKINS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNRIGG
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNRIGG
2012-06-24AP01DIRECTOR APPOINTED MISS HARRIET JULIA LISSAUER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROGERS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETTRIDGE
2012-05-08AP01DIRECTOR APPOINTED ABHIJEETA SARASWATI
2012-05-05AP01DIRECTOR APPOINTED LINDY MCKENZIE
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOR
2012-01-11AA31/03/11 TOTAL EXEMPTION FULL
2011-08-03AR0131/07/11 NO MEMBER LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT READ / 12/11/2009
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL O'SULLIVAN / 02/11/2009
2011-01-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2011-01-25AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AR0131/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL O'SULLIVAN / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES TARLING / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVI PRAKASH SAWNEY / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT READ / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE PUXLEY / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNA ROSE / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA PUXLEY / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE CLAIRE NOCK / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MURIEL / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE MORGAN-JONES / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MORGAN-JONES / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON AVIVA JONES / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON HOLDSTOCK / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA PATRICIA GLENN / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE AILEEN GILL / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS FRANKLIN / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBIN IDRIS FELDMAN / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PANDORA JANE ELLIS / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DECHAMPS / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA CAMPEAU / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT CAMPEAU / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAX BROWNRIGG / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALISON JANE BROWNRIGG / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EVE BOR / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BERGER / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BANATVALA / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE BANATVALA / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE ATKINS / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE ALFORD / 31/07/2010
2010-07-16AP01DIRECTOR APPOINTED STUART WOODIN
2010-07-16AP01DIRECTOR APPOINTED ANDREA DECHAMPS
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIPPA DUKE / 25/06/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILMA ROWELL DE JONG
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 THE COMMUNITY PROJECT LTD. 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 THE COMMUNITY PROJECT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-02-15 Outstanding ECOLOGY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 90,000
Creditors Due Within One Year 2012-04-01 £ 28,130
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

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
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 THE COMMUNITY PROJECT LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 81,779
Current Assets 2012-04-01 £ 291,024
Debtors 2012-04-01 £ 209,245
Shareholder Funds 2012-04-01 £ 178,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COMMUNITY PROJECT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMUNITY PROJECT LTD.
Trademarks
We have not found any records of THE COMMUNITY PROJECT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THE COMMUNITY PROJECT LTD.

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-06-30 GBP £14,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE COMMUNITY PROJECT LTD. 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 THE COMMUNITY PROJECT LTD. 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 THE COMMUNITY PROJECT LTD. 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.