Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE
Company Information for

THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE

2 CUTTY SARK GARDENS, GREENWICH, LONDON, SE10 9LW,
Company Registration Number
03340541
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Greenwich Foundation For The Old Royal Naval College
THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE was founded on 1997-03-20 and has its registered office in London. The organisation's status is listed as "Active". The Greenwich Foundation For The Old Royal Naval College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE
 
Legal Registered Office
2 CUTTY SARK GARDENS
GREENWICH
LONDON
SE10 9LW
Other companies in SE10
 
Charity Registration
Charity Number 1062519
Charity Address FOUNDATION HOUSE, 2 CUTTY SARK GARDENS, LONDON, SE10 9LW
Charter TO PRESERVE FOR THE BENEFIT OF THE NATION THE OLD ROYAL NAVAL COLLEGE SITE, BUILDINGS AND MONUMENTS AS BEING OF HISTORICAL, ARCHITECTURAL AND ARTISTIC IMPORTANCE AND TO EDUCATE THE PUBLIC THEREON
Filing Information
Company Number 03340541
Company ID Number 03340541
Date formed 1997-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:02:18
Primary Source:Companies House
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 THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE

Current Directors
Officer Role Date Appointed
EDWARD JOHN BARNARD
Company Secretary 2015-04-13
JOHN NIGEL BARNES
Director 2014-09-30
ANDREW ROBERT CLARK
Director 2015-12-17
RUPERT WILLIAM EVENETT
Director 2014-09-30
ANTONY JOHN HALES
Director 2014-09-30
JAMARIA KONG
Director 2015-12-17
ROSEMARIE ANNE MACQUEEN
Director 2015-12-17
BRIAN BENJAMIN PEROWNE
Director 2010-10-13
PETER DAVID KENNETH SHANKS
Director 2014-11-27
DESMOND PHILIP SHAWE-TAYLOR
Director 2015-12-17
SUSAN LINDA WILKINSON
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BROOKS
Director 2008-02-14 2016-02-11
DAVID JOHN GATESHILL
Company Secretary 2014-09-30 2015-04-13
SOPHIE CLODAGH MARY ANDREAE
Director 2007-07-02 2015-03-19
MICHAEL JAMES MORRISON
Director 2007-03-14 2015-03-19
ELSPETH LUCY HOLMES
Company Secretary 2013-10-24 2014-09-30
ROBERT WILLIAM KENNETH CRAWFORD
Director 2007-03-14 2014-09-30
JILLIAN MCCALLA
Director 2008-10-09 2014-06-05
KENNETH JOHN GREATBATCH
Director 2011-10-06 2014-05-19
NICOLE JANE CROCKETT
Director 2005-09-22 2013-09-21
JEFFREY PETER ADAMSON
Company Secretary 2008-05-01 2013-06-14
ALISON JANE GOWMAN
Director 2006-03-09 2013-03-21
FRANCIS JOHN PLOWDEN
Director 2003-05-22 2011-05-20
JOHN GOULDEN
Director 2003-03-01 2010-10-13
JOHN WILSON GRAY
Company Secretary 2003-03-06 2008-05-01
VICTORIA ELIZABETH MORSE
Director 2003-05-22 2007-12-05
ALAN JAMES BAXTER
Director 2004-06-10 2006-03-13
FRANKLIN DELOW BERMAN
Director 1997-03-21 2005-05-31
ALAN CHARLES COPPIN
Director 2003-05-22 2004-05-03
DAVID BENJAMIN BATHURST
Director 1997-03-20 2004-03-10
JONATHAN RICHARD SHELDON
Company Secretary 1999-01-21 2003-03-07
THOMAS KEMPNER
Director 1997-03-21 2003-02-27
RICHARD CORNELIUS MACCORMAC
Director 1997-03-21 2003-02-27
LEONARD LLOYD DUVALL
Director 1997-03-21 2000-05-25
FRANCIS ANTHONY ARMSTRONG CARNWATH
Company Secretary 1997-03-20 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL BARNES HISTORIC ROYAL PALACES ENTERPRISES LIMITED Director 2017-07-01 CURRENT 1997-08-13 Active
RUPERT WILLIAM EVENETT BENENDEN SCHOOL (KENT) LIMITED Director 2017-03-14 CURRENT 1924-03-13 Active
RUPERT WILLIAM EVENETT GREENWICH TRADING COMPANY LIMITED Director 2015-06-09 CURRENT 1998-05-21 Active
RUPERT WILLIAM EVENETT ALZHEIMER'S BRAIN BANK UK Director 2014-12-04 CURRENT 2006-03-30 Active
RUPERT WILLIAM EVENETT ALZHEIMER'S RESEARCH UK Director 2014-05-20 CURRENT 1998-12-10 Active
ANTONY JOHN HALES GREENWICH TRADING COMPANY LIMITED Director 2014-09-30 CURRENT 1998-05-21 Active
ANTONY JOHN HALES CAPITAL & REGIONAL PLC Director 2011-08-01 CURRENT 1978-11-13 Active
ANTONY JOHN HALES WELSH NATIONAL OPERA LIMITED Director 2010-10-07 CURRENT 1948-05-19 Active
ANTONY JOHN HALES BFBS Director 2009-09-15 CURRENT 1946-03-29 Active
ANTONY JOHN HALES NAAFI PENSION FUND TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES NAAFI INCORPORATED TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES INTERNATIONAL PERSONAL FINANCE PLC Director 2007-07-16 CURRENT 2006-12-05 Active
ANTONY JOHN HALES MIRODAS PROPERTIES LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
JAMARIA KONG AFFLUSSEN LTD Director 2015-03-10 CURRENT 2015-03-10 Liquidation
JAMARIA KONG BEDE HOUSE ASSOCIATION Director 2014-07-17 CURRENT 1946-09-28 Active
BRIAN BENJAMIN PEROWNE SOMERSET SIGHT LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PETER DAVID KENNETH SHANKS SILVERSEA CRUISES (UK) LIMITED Director 2018-02-05 CURRENT 1996-12-11 Active
PETER DAVID KENNETH SHANKS SILVERSEA CRUISES (EUROPE) LIMITED Director 2018-02-05 CURRENT 1996-12-11 Active
DESMOND PHILIP SHAWE-TAYLOR KMN TREGOTHNAN LIMITED Director 2013-11-02 CURRENT 2005-09-28 Active
SUSAN LINDA WILKINSON CANAL & RIVER TRUST Director 2017-09-21 CURRENT 2011-10-12 Active
SUSAN LINDA WILKINSON ASSOCIATION OF LEADING VISITOR ATTRACTIONS Director 2013-07-10 CURRENT 1990-04-02 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
2024-03-13CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-07DIRECTOR APPOINTED MONICA VARRIALE
2024-03-07Director's details changed for Monica Varriale on 2024-02-01
2024-03-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-02Memorandum articles filed
2024-03-01DIRECTOR APPOINTED CLAIRE GYLPHE
2024-03-01DIRECTOR APPOINTED MR WILLIAM MICHAEL PALIN
2024-02-29DIRECTOR APPOINTED SAMANTHA LOUISE FAY
2024-02-28DIRECTOR APPOINTED LIZ YOUNG
2024-02-26APPOINTMENT TERMINATED, DIRECTOR JAMARIA KONG
2024-02-26APPOINTMENT TERMINATED, DIRECTOR DESMOND PHILIP SHAWE-TAYLOR
2023-10-13APPOINTMENT TERMINATED, DIRECTOR NICOLA SUSAN BRIGGS
2023-10-13APPOINTMENT TERMINATED, DIRECTOR PRODAMAN KUMAR SARWAL
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN HALES
2023-08-02DIRECTOR APPOINTED SIR STUART JAMES ETHERINGTON
2023-03-15CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM EVENETT
2023-01-09DIRECTOR APPOINTED MR PRODAMAN KUMAR SARWAL
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BAX
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BAX
2022-11-16DIRECTOR APPOINTED MR THOMAS EDWARD WIPPERMAN
2022-11-16DIRECTOR APPOINTED MR THOMAS EDWARD WIPPERMAN
2022-11-16AP01DIRECTOR APPOINTED MR THOMAS EDWARD WIPPERMAN
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BAX
2022-09-16AP01DIRECTOR APPOINTED MR DUNCAN HENRY WILSON
2022-09-15AP01DIRECTOR APPOINTED MR ERIC GEORGE REYNOLDS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL BARNES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE ANNE MACQUEEN
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL MEES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04PSC07CESSATION OF ANGELA MARIE CLARE MCCONVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AP01DIRECTOR APPOINTED MS NICOLA SUSAN BRIGGS
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KENNETH SHANKS
2019-02-18TM02Termination of appointment of Edward John Barnard on 2019-02-18
2019-02-18AP03Appointment of Mr Matthew Paul Mees as company secretary on 2019-02-18
2019-01-23AP01DIRECTOR APPOINTED VICE ADMIRAL SIR ADRIAN JAMES JOHNS
2019-01-22AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LINDA WILKINSON
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE CLARE MCCONVILLE
2018-03-20PSC07CESSATION OF BRENDAN MARK MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MS JAMARIA KONG
2016-04-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT CLARK
2016-04-01AP01DIRECTOR APPOINTED MR DESMOND PHILIP SHAWE-TAYLOR
2016-04-01AP01DIRECTOR APPOINTED MS ROSEMARIE ANNE MACQUEEN
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-13AP03SECRETARY APPOINTED MR EDWARD JOHN BARNARD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GATESHILL
2015-04-13AP01DIRECTOR APPOINTED MR PETER DAVID KENNETH SHANKS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANDREAE
2015-04-07AP01DIRECTOR APPOINTED MR JOHN BARNES
2015-04-03AR0107/03/15 NO MEMBER LIST
2015-04-03AP03SECRETARY APPOINTED MR DAVID JOHN GATESHILL
2015-04-03TM02APPOINTMENT TERMINATED, SECRETARY ELSPETH HOLMES
2015-04-03AP01DIRECTOR APPOINTED MR ANTHONY HALES
2015-03-27AP01DIRECTOR APPOINTED DR RUPERT WILLIAM EVENETT
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAWFORD
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MCCALLA
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREATBATCH
2014-03-20AR0107/03/14 NO MEMBER LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CROCKETT
2013-11-08AP03SECRETARY APPOINTED MS ELSPETH LUCY HOLMES
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ADAMSON
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GOWMAN
2013-03-08AR0107/03/13 NO MEMBER LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0107/03/12 NO MEMBER LIST
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-12AP01DIRECTOR APPOINTED MR KENNETH JOHN GREATBATCH
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PLOWDEN
2011-03-10AR0107/03/11 NO MEMBER LIST
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-20AP01DIRECTOR APPOINTED REAR ADMIRAL BRIAN BENJAMIN PEROWNE
2010-10-14AP01DIRECTOR APPOINTED MRS SUSAN LINDA WILKINSON
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDEN
2010-07-21AR0107/03/10 NO MEMBER LIST
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN SHARMAN
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL NICHOLAS JOHN WILKINSON / 01/03/2010
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN JANET SHARMAN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRISON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MCCALLA / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE GOWMAN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GOULDEN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLE JANE CROCKETT / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLODAGH MARY ANDREAE / 01/03/2010
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aANNUAL RETURN MADE UP TO 07/03/09
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED JILLIAN MCCALLA
2008-05-01288aSECRETARY APPOINTED MR JEFFREY PETER ADAMSON
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY JOHN GRAY
2008-03-11363aANNUAL RETURN MADE UP TO 07/03/08
2008-03-05288aDIRECTOR APPOINTED COUNCILLOR PETER BROOKS
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-29288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-09363aANNUAL RETURN MADE UP TO 07/03/07
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-31288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-03-15363aANNUAL RETURN MADE UP TO 07/03/06
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-08288bDIRECTOR RESIGNED
2005-03-31363sANNUAL RETURN MADE UP TO 07/03/05
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE 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 GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Intangible Assets
Patents
We have not found any records of THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE
Trademarks
We have not found any records of THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GREENWICH TRADING COMPANY LIMITED 2003-04-05 Outstanding

We have found 1 mortgage charges which are owed to THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE

Income
Government Income
We have not found government income sources for THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE. 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE 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 GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE 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 GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE 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.