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

CLONNETTE INVESTMENTS LIMITED

CROWN HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7PN,
Company Registration Number
04183225
Private Limited Company
Active

Company Overview

About Clonnette Investments Ltd
CLONNETTE INVESTMENTS LIMITED was founded on 2001-03-20 and has its registered office in London. The organisation's status is listed as "Active". Clonnette Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLONNETTE INVESTMENTS LIMITED
 
Legal Registered Office
CROWN HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7PN
Other companies in NW10
 
Filing Information
Company Number 04183225
Company ID Number 04183225
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLONNETTE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS ACCOUNTANTS & CONSULTANTS LTD   AFCM AUDIT LIMITED   RAYS ACCOUNTANCY LTD   S M Q ACCOUNTANCY & MANAGEMENT CONSULTANCY LIMITED   TRIPLE A ACCOUNTANCY SERVICES 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 CLONNETTE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MALCOLM DAVIS
Company Secretary 2014-11-30
RAHIM VIRANI
Director 2001-03-30
ZULFIKARALI VIRANI
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JASVINDER SINGH KALSI
Company Secretary 2001-03-30 2014-11-30
QA REGISTRARS LIMITED
Nominated Secretary 2001-03-20 2001-03-30
QA NOMINEES LIMITED
Nominated Director 2001-03-20 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAHIM VIRANI MANORWATER LIMITED Director 2018-07-05 CURRENT 2018-05-31 Active
RAHIM VIRANI STANDARDLINE LIMITED Director 2018-07-05 CURRENT 2018-05-31 Active
RAHIM VIRANI LANGLEY BUSINESS PARK LIMITED Director 2018-04-30 CURRENT 2018-02-28 Active
RAHIM VIRANI VISTANET LIMITED Director 2018-04-30 CURRENT 2017-07-10 Active
RAHIM VIRANI UNIQUE ACCESS LIMITED Director 2017-12-01 CURRENT 2017-06-13 Active
RAHIM VIRANI ABBEYCREST LIMITED Director 2017-12-01 CURRENT 2017-08-24 Active
RAHIM VIRANI HIGHCLASS GROUP LIMITED Director 2017-12-01 CURRENT 2017-10-05 Active
RAHIM VIRANI COMMONPLACE LIMITED Director 2017-08-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RAHIM VIRANI HELMSIDE LIMITED Director 2017-01-20 CURRENT 2016-06-06 Active
RAHIM VIRANI MANORVALE ESTATES LIMITED Director 2017-01-20 CURRENT 2016-05-12 Active
RAHIM VIRANI FULHAM REACH LIMITED Director 2016-12-02 CURRENT 2016-11-24 Active
RAHIM VIRANI GOLDSHORE PROPERTIES LIMITED Director 2016-11-08 CURRENT 2016-07-13 Active
RAHIM VIRANI FERNGLEN LIMITED Director 2016-11-08 CURRENT 2016-11-04 Liquidation
RAHIM VIRANI CROWNGOLD LIMITED Director 2016-11-08 CURRENT 2016-11-04 Active
RAHIM VIRANI AVONVALE PROPERTIES LIMITED Director 2016-08-15 CURRENT 2016-02-01 Active
RAHIM VIRANI HALO ESTATES LIMITED Director 2016-07-01 CURRENT 2005-11-20 Active
RAHIM VIRANI JETSET PROPERTIES LIMITED Director 2016-05-05 CURRENT 2016-04-06 Active
RAHIM VIRANI STANMORE PLACE COMMERCIAL LIMITED Director 2016-05-05 CURRENT 2016-03-23 Active
RAHIM VIRANI BROOKTONE LIMITED Director 2016-05-05 CURRENT 2016-04-06 Active
RAHIM VIRANI GOLDARK LIMITED Director 2016-03-21 CURRENT 2015-12-09 Active
RAHIM VIRANI STARLING HOMES LTD Director 2016-03-17 CURRENT 2015-09-07 Active
RAHIM VIRANI HIGHMEW LIMITED Director 2015-01-14 CURRENT 2014-11-12 Dissolved 2016-12-27
RAHIM VIRANI FAIRMOUNT VENTURES LIMITED Director 2015-01-14 CURRENT 2014-11-12 Active
RAHIM VIRANI MOUNTSKY LIMITED Director 2014-11-03 CURRENT 2014-09-24 Active
RAHIM VIRANI SOMERVALE LIMITED Director 2014-06-25 CURRENT 2014-06-11 Active
RAHIM VIRANI AERIAL PROPERTIES LIMITED Director 2014-06-25 CURRENT 2014-05-22 Active
RAHIM VIRANI MOSAIC DOCKLANDS LIMITED Director 2014-04-08 CURRENT 2013-09-26 Active
RAHIM VIRANI IPSWICH PROPERTIES LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
RAHIM VIRANI DYNAMO ESTATES LIMITED Director 2013-03-19 CURRENT 2013-02-26 Active
RAHIM VIRANI WILLOWLAND LIMITED Director 2012-02-03 CURRENT 2011-12-20 Active
RAHIM VIRANI PARKVIEW BASINGSTOKE PROPERTIES LIMITED Director 2012-02-03 CURRENT 2012-01-16 Active - Proposal to Strike off
RAHIM VIRANI FINETECH LIMITED Director 2011-12-05 CURRENT 2011-12-02 Dissolved 2016-07-19
RAHIM VIRANI SUNNYVALE PROPERTIES LIMITED Director 2011-11-21 CURRENT 2011-11-16 Active - Proposal to Strike off
RAHIM VIRANI HOUNSLOW REAL ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RAHIM VIRANI C & A ENGINEERING LIMITED Director 2011-04-06 CURRENT 2008-11-03 Active
RAHIM VIRANI CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED Director 2011-04-06 CURRENT 2004-10-18 Active
RAHIM VIRANI STOREY'S GATE PROPERTY LIMITED Director 2007-01-19 CURRENT 1997-07-31 Dissolved 2016-08-16
RAHIM VIRANI CLEO PROPERTIES LIMITED Director 2007-01-19 CURRENT 2002-01-10 Active
RAHIM VIRANI UNIMIX PROPERTIES LIMITED Director 2007-01-19 CURRENT 2005-10-24 Active
RAHIM VIRANI MAIN DEVELOPMENTS LTD Director 2007-01-19 CURRENT 1996-05-28 Active
RAHIM VIRANI CROWNPRIZE (BRENTFORD) LIMITED Director 2007-01-19 CURRENT 1997-02-18 Active
RAHIM VIRANI NEW ENTERPRISE LIMITED Director 2007-01-19 CURRENT 1998-03-02 Active
RAHIM VIRANI ACRE HOMES LIMITED Director 2007-01-19 CURRENT 2005-01-18 Active
RAHIM VIRANI WISE DEVELOPMENTS LIMITED Director 2007-01-19 CURRENT 2003-10-09 Active
RAHIM VIRANI SPYCE PROPERTIES LIMITED Director 2007-01-19 CURRENT 2004-02-13 Active
RAHIM VIRANI CYGNET PROPERTIES AND LEISURE PLC Director 2006-09-12 CURRENT 1997-02-27 Active
RAHIM VIRANI ALANKAR PROPERTIES LIMITED Director 2004-04-20 CURRENT 2004-04-16 Active
RAHIM VIRANI CENTREFIRST LIMITED Director 2003-09-11 CURRENT 2003-08-08 Active
RAHIM VIRANI GENESIS ESTATES LIMITED Director 2003-08-06 CURRENT 2003-07-22 Active
RAHIM VIRANI STEELGATE LIMITED Director 2002-04-17 CURRENT 2002-02-22 Active
RAHIM VIRANI MYRIAD ESTATES LIMITED Director 2001-03-27 CURRENT 2001-03-01 Dissolved 2015-06-09
RAHIM VIRANI MAYFIELD ESTATES LIMITED Director 2000-12-18 CURRENT 2000-12-14 Active
RAHIM VIRANI ZONE ESTATES LIMITED Director 2000-12-05 CURRENT 2000-11-28 Active
RAHIM VIRANI FENTON ESTATES LIMITED Director 1999-03-18 CURRENT 1999-03-04 Dissolved 2016-11-08
RAHIM VIRANI DARTBANK LIMITED Director 1998-06-23 CURRENT 1998-04-14 Active
RAHIM VIRANI VIRANI NET LIMITED Director 1997-12-15 CURRENT 1996-05-13 Active
ZULFIKARALI VIRANI RED LIONS ESTATE LTD Director 2016-08-23 CURRENT 2016-08-23 Active
ZULFIKARALI VIRANI WHITE CLIFFS PROPERTIES LTD Director 2016-08-23 CURRENT 2016-08-23 Active
ZULFIKARALI VIRANI HERSHAM PROPERTIES LTD Director 2016-02-09 CURRENT 2016-02-09 Active
ZULFIKARALI VIRANI BRIDGESTONE ESTATES LTD Director 2015-04-25 CURRENT 2015-04-25 Active
ZULFIKARALI VIRANI EPSOM PROPERTIES LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ZULFIKARALI VIRANI ROSE PROPERTY INVESTMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ZULFIKARALI VIRANI HOUNSLOW REAL ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
ZULFIKARALI VIRANI MORDEN PROPERTIES LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
ZULFIKARALI VIRANI WOKING PROPERTIES (BROADMEAD) LIMITED Director 2009-01-30 CURRENT 2008-09-05 Active
ZULFIKARALI VIRANI VISTA PROPERTY INVESTMENTS LIMITED Director 2008-01-08 CURRENT 2005-09-15 Liquidation
ZULFIKARALI VIRANI AS PROPERTIES (CHISWICK) LIMITED Director 2006-12-28 CURRENT 2005-10-21 Active
ZULFIKARALI VIRANI RIVERBANK HOUSE LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
ZULFIKARALI VIRANI LAKEWATER PROPERTIES LIMITED Director 2006-02-20 CURRENT 2006-02-03 Active
ZULFIKARALI VIRANI ABBEYBAY PROPERTIES LIMITED Director 2005-06-27 CURRENT 2005-04-27 Active
ZULFIKARALI VIRANI ACRE HOMES LIMITED Director 2005-02-22 CURRENT 2005-01-18 Active
ZULFIKARALI VIRANI SPYCE PROPERTIES LIMITED Director 2004-11-03 CURRENT 2004-02-13 Active
ZULFIKARALI VIRANI WISE DEVELOPMENTS LIMITED Director 2003-10-14 CURRENT 2003-10-09 Active
ZULFIKARALI VIRANI LOWER RICHMOND PROPERTIES LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active
ZULFIKARALI VIRANI WOKING PROPERTIES LIMITED Director 2002-09-05 CURRENT 2002-08-27 Active
ZULFIKARALI VIRANI CLEO PROPERTIES LIMITED Director 2002-01-24 CURRENT 2002-01-10 Active
ZULFIKARALI VIRANI NEW ENTERPRISE LIMITED Director 1998-03-13 CURRENT 1998-03-02 Active
ZULFIKARALI VIRANI VIRANI NET LIMITED Director 1997-04-15 CURRENT 1996-05-13 Active
ZULFIKARALI VIRANI CYGNET PROPERTIES AND LEISURE PLC Director 1997-02-27 CURRENT 1997-02-27 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
2024-04-30CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-03-13APPOINTMENT TERMINATED, DIRECTOR FATIMA VIRANI
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ZULFIKARALI VIRANI
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MRS FATIMA VIRANI
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 998
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 998
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 998
2015-05-01AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-16AP03Appointment of Paul Malcolm Davis as company secretary on 2014-11-30
2015-01-16TM02Termination of appointment of Jasvinder Singh Kalsi on 2014-11-30
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 998
2014-04-23AR0120/03/14 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Mr Rahim Virani on 2013-10-01
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0120/03/13 ANNUAL RETURN FULL LIST
2013-05-30SH0113/03/13 STATEMENT OF CAPITAL GBP 998
2012-12-12CH01Director's details changed for Mr Zulfikar Virani on 2012-11-01
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0120/03/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0120/03/11 ANNUAL RETURN FULL LIST
2010-03-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0120/03/10 FULL LIST
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-16363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21288cSECRETARY'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-05288cDIRECTOR'S PARTICULARS CHANGED
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-04-06288bDIRECTOR RESIGNED
2001-04-06288bSECRETARY RESIGNED
2001-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLONNETTE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2023-02-03
Petitions to Wind Up (Companies)2022-09-30
Fines / Sanctions
No fines or sanctions have been issued against CLONNETTE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLONNETTE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Debtors 2011-09-30 £ 23,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLONNETTE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLONNETTE INVESTMENTS LIMITED
Trademarks
We have not found any records of CLONNETTE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLONNETTE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CLONNETTE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLONNETTE INVESTMENTS 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 CLONNETTE INVESTMENTS 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 CLONNETTE INVESTMENTS 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.