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

COMMUNITY CAPITAL LIMITED

19-22 CHARLOTTE ROAD, LONDON, EC2A 3SG,
Company Registration Number
04268547
Private Limited Company
Active

Company Overview

About Community Capital Ltd
COMMUNITY CAPITAL LIMITED was founded on 2001-08-10 and has its registered office in . The organisation's status is listed as "Active". Community Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY CAPITAL LIMITED
 
Legal Registered Office
19-22 CHARLOTTE ROAD
LONDON
EC2A 3SG
Other companies in EC2A
 
Previous Names
PF URBAN LTD13/10/2010
PRINCE'S FOUNDATION ENTERPRISES LIMITED17/06/2009
Filing Information
Company Number 04268547
Company ID Number 04268547
Date formed 2001-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY CAPITAL 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 COMMUNITY CAPITAL LIMITED
The following companies were found which have the same name as COMMUNITY CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY CAPITAL (CYMRU) LIMITED TY GWELFOR SOUTHLANDS DRIVE WEST CROSS SWANSEA SA3 5RJ Dissolved Company formed on the 2012-06-13
COMMUNITY CAPITAL (WALES) LIMITED TY GWELFOR SOUTHLANDS DRIVE WEST CROSS SWANSEA SA3 5RJ Dissolved Company formed on the 2012-05-30
COMMUNITY CAPITAL CONSULTANCY LIMITED PEWTER WELL DEAN STREET EAST FARLEIGH MAIDSTONE KENT ME15 0PR Dissolved Company formed on the 2014-01-13
COMMUNITY CAPITAL CORP. 67-40 MYRTLE AVE Queens GLENDALE NY 11385 Active Company formed on the 2005-03-14
COMMUNITY CAPITAL LINK CORPORATION 1 SPRINGHURST PARK LANE Westchester DOBBS FERRY NY 10522 Active Company formed on the 2013-05-15
COMMUNITY CAPITAL MANAGEMENT, INC. 42-08 BELL BOULEVARD Queens BAYSIDE NY 11361 Active Company formed on the 1995-03-31
COMMUNITY CAPITAL NEW YORK, INC. 44 EXECUTIVE BLVD. Westchester ELMSFORD NY 10523 Active Company formed on the 1989-03-27
COMMUNITY CAPITAL CORPORATION 1060 S Ogden Denver CO 80209 Good Standing Company formed on the 1985-04-18
Community Capital Ltd. 2601 Stuart Street Denver CO 80212 Voluntarily Dissolved Company formed on the 2013-09-09
COMMUNITY CAPITAL, LLC 1220 NE STATION XING SUITE 210 GRIMES IA 50111 Active Company formed on the 2009-11-05
COMMUNITY CAPITAL ADVISORS, LLC 1220 NE STATION XING SUITE 210 GRIMES IA 50111 Active Company formed on the 2012-07-31
COMMUNITY CAPITAL MANAGEMENT, LLC 1220 NE STATION XING SUITE 210 GRIMES IA 50111 Active Company formed on the 2012-07-31
COMMUNITY CAPITAL PARTNERS, LLC 1220 NE STATION XING SUITE 210 GRIMES IA 50111 Active Company formed on the 2014-01-21
COMMUNITY CAPITAL LIMITED 1904 3RD AVE STE 1031 SEATTLE WA 98101 Dissolved Company formed on the 1995-01-18
COMMUNITY CAPITAL, LLC 4605 125TH AVE CRT E EDGEWOOD WA 98372 Dissolved Company formed on the 2011-05-20
Community Capital Bank of Virginia 110 PEPPERS PERRY ROAD NW CHRISTIANSBURG VA 24073 Active Company formed on the 2007-08-01
Community Capital Mortgage 269 Bonanza Drive Erie CO 80516 Delinquent Company formed on the 2005-02-22
COMMUNITY CAPITAL MORTGAGE, LLC 16886 FORDTRAN BLVD INDUSTRY TX 78944 ACTIVE Company formed on the 2012-06-05
Community Capital Colorado, LLC 4512 E. 17th Ave. Denver CO 80220 Voluntarily Dissolved Company formed on the 2009-06-08
Community Capital Network 412 N Main St Ste100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-01-13

Company Officers of COMMUNITY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
EMILY ANNE CHERRINGTON
Director 2017-11-01
DOUGLAS ANDREW CONNELL
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIS BROWNLOW
Director 2013-04-15 2017-11-01
JAMES GORDON MACKINNON
Director 2015-04-01 2017-09-06
DAVID TOMAN
Director 2017-02-07 2017-09-06
WOJCIECH BARTOSZ TRZCINSKI
Company Secretary 2015-04-01 2017-08-19
PETER MARTIN EDE
Company Secretary 2013-04-15 2015-04-01
DOMINIC CHARLES DAVID RICHARDS
Director 2013-04-15 2015-04-01
CAROLYNNE HAYLEY DE PUTRON
Director 2010-09-20 2014-05-06
HENRY ERIC DITTMAR
Director 2009-04-21 2013-11-26
VALERI BELOKON
Director 2010-09-20 2013-06-13
TIMOTHY HARDMAN GOODWIN
Director 2010-06-24 2013-04-15
VIVIEN MARY HEPWORTH
Director 2010-06-24 2012-06-08
ANTHONY GEORGE HOPWOOD
Director 2006-06-01 2010-05-08
STEPHEN CHANNING RIDER
Company Secretary 2006-07-31 2010-03-26
STEPHEN CHANNING RIDER
Director 2006-07-31 2009-10-01
NEIL RENSHAW GOULDER
Company Secretary 2004-05-13 2006-07-31
NEIL RENSHAW GOULDER
Director 2004-05-13 2006-07-31
ALAN CHARLES COPPIN
Director 2004-05-13 2006-06-01
MATTHEW JOHN BARDSLEY LINE
Director 2002-12-03 2004-07-31
MARTIN CHARLES TYLER
Company Secretary 2003-05-22 2004-05-13
KEVIN JOHN SELWYN KNOTT
Director 2002-12-03 2004-05-13
MARTIN CHARLES TYLER
Director 2002-12-03 2004-05-13
OLIVE BOLES
Company Secretary 2001-08-10 2003-05-22
RICHARD BARRAS
Director 2001-08-10 2002-12-03
MARK WILLIAM BOLLAND
Director 2001-08-10 2002-12-03
DAVID SIMON LUNTS
Director 2001-08-10 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ANDREW CONNELL THE PRINCE'S SCHOOL OF TRADITIONAL ARTS Director 2018-09-01 CURRENT 2003-11-20 Active
DOUGLAS ANDREW CONNELL HADDINGTON TRUSTEES LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DOUGLAS ANDREW CONNELL THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Director 2017-11-01 CURRENT 1998-06-05 Active
DOUGLAS ANDREW CONNELL THE PRINCE'S REGENERATION TRUST Director 2017-11-01 CURRENT 2001-12-18 Active
DOUGLAS ANDREW CONNELL THE KING'S FOUNDATION Director 2016-10-01 CURRENT 2007-10-02 Active
DOUGLAS ANDREW CONNELL TCAM ASSET MANAGEMENT GROUP LIMITED Director 2015-11-12 CURRENT 2015-03-28 Active - Proposal to Strike off
DOUGLAS ANDREW CONNELL HAMPSHIRE CULTURAL TRUST Director 2015-07-15 CURRENT 2014-04-08 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
2024-01-24Change of details for The Prince's Foundation as a person with significant control on 2023-12-11
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01CH01Director's details changed for Mr Michael Keith Jary on 2021-12-01
2021-11-30AP01DIRECTOR APPOINTED MR MICHAEL KEITH JARY
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH JARY
2021-11-29AP01DIRECTOR APPOINTED MR MICHAEL KEITH JARY
2021-11-29CH01Director's details changed for Mrs Emily Anne Cherrington on 2021-11-29
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW CONNELL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-02-18PSC05Change of details for The Prince's Foundation as a person with significant control on 2020-02-18
2020-02-18PSC05Change of details for The Prince's Foundation as a person with significant control on 2020-02-18
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID GREEN
2019-07-11AP01DIRECTOR APPOINTED SIR GREGORY DAVID GREEN
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29PSC07CESSATION OF THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29PSC05Change of details for Prince's Foundation (The) as a person with significant control on 2018-08-29
2018-08-23PSC02Notification of Prince's Foundation (The) as a person with significant control on 2018-04-01
2018-08-23PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS BROWNLOW
2017-12-18AP01DIRECTOR APPOINTED MRS EMILY ANNE CHERRINGTON
2017-11-02CH01Director's details changed for Mr Douglas Andrew Connell on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW CONNELL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMAN
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKINNON
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-09-01TM02Termination of appointment of Wojciech Bartosz Trzcinski on 2017-08-19
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19SH19Statement of capital on 2017-04-19 GBP 1
2017-04-03SH20Statement by Directors
2017-04-03CAP-SSSolvency Statement dated 16/03/17
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-24AP01DIRECTOR APPOINTED MR DAVID TOMAN
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 250001
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 250001
2015-08-26AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED MR JAMES GORDON MACKINNON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDS
2015-04-08AP03SECRETARY APPOINTED MR WOJCIECH BARTOSZ TRZCINSKI
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY PETER EDE
2015-03-27SH20STATEMENT BY DIRECTORS
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 250001
2015-03-27SH1927/03/15 STATEMENT OF CAPITAL GBP 250001
2015-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/15
2015-03-27RES06REDUCE ISSUED CAPITAL 26/03/2015
2014-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1700001
2014-08-15AR0110/08/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE DE PUTRON
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DITTMAR
2013-08-22AR0110/08/13 FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERI BELOKON
2013-04-17AP01DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODWIN
2013-04-15AP03SECRETARY APPOINTED MR PETER MARTIN EDE
2013-04-15AP01DIRECTOR APPOINTED MR DOMINIC CHARLES DAVID RICHARDS
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0110/08/12 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HEPWORTH
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HEPWORTH
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0110/08/11 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR. VALERI BELOKON
2011-01-12AP01DIRECTOR APPOINTED MRS CAROLYNNE HAYLEY DE PUTRON
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13RES15CHANGE OF NAME 20/09/2010
2010-10-13CERTNMCOMPANY NAME CHANGED PF URBAN LTD CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24AR0110/08/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR TIMOTHY HARDMAN GOODWIN
2010-08-18AP01DIRECTOR APPOINTED MRS VIVIEN MARY HEPWORTH
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPWOOD
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RIDER
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDER
2009-09-24363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-24288aDIRECTOR APPOINTED MR HENRY ERIC DITTMAR
2009-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-18123NC INC ALREADY ADJUSTED 19/05/09
2009-06-18RES01ADOPT MEM AND ARTS 27/05/2009
2009-06-18RES04GBP NC 1/2500001 27/05/2009
2009-06-16CERTNMCOMPANY NAME CHANGED PRINCE'S FOUNDATION ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/06/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-09363(288)DIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-05288aNEW SECRETARY APPOINTED
2003-10-01363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-09-30288bSECRETARY RESIGNED
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-20225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities


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

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 COMMUNITY CAPITAL LIMITED

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

Government spend with COMMUNITY CAPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2013-07-05 GBP £2,000 Miscellaneous Expenses
West Suffolk Council 2013-04-24 GBP £11,327 Miscellaneous Expenses
West Suffolk Council 2013-01-24 GBP £8,000 Miscellaneous Expenses
West Suffolk Council 2013-01-15 GBP £16,507 Miscellaneous Expenses
West Suffolk Council 2012-11-05 GBP £5,000 Miscellaneous Expenses
South Norfolk Council 2012-10-08 GBP £3,500 design costs
East Northamptonshire Council 2010-10-14 GBP £30,000
East Northamptonshire Council 2010-04-22 GBP £30,000

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 COMMUNITY CAPITAL 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 COMMUNITY CAPITAL 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 COMMUNITY CAPITAL 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.