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

CINDERHOUSE LIMITED

72 Aigburth Road, Liverpool, MERSEYSIDE, L17 7BN,
Company Registration Number
04534151
Private Limited Company
Active

Company Overview

About Cinderhouse Ltd
CINDERHOUSE LIMITED was founded on 2002-09-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cinderhouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CINDERHOUSE LIMITED
 
Legal Registered Office
72 Aigburth Road
Liverpool
MERSEYSIDE
L17 7BN
Other companies in L17
 
Filing Information
Company Number 04534151
Company ID Number 04534151
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-09-12
Return next due 2025-09-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-12 19:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINDERHOUSE 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 CINDERHOUSE LIMITED
The following companies were found which have the same name as CINDERHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CINDERHOUSE PTY. LTD. NSW 2016 Dissolved Company formed on the 2014-07-08
CINDERHOUSE CREATIVE LTD BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB Active Company formed on the 2021-11-04

Company Officers of CINDERHOUSE LIMITED

Current Directors
Officer Role Date Appointed
GORDON CUTHBERT
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CUTHBERT
Company Secretary 2002-09-24 2013-02-01
DAVID THEOBALD
Company Secretary 2006-08-08 2013-02-01
RICHARD JOSEPH DAVID HOWLIN
Director 2002-09-24 2006-08-08
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2002-09-12 2002-09-24
CHRISTINE SUSAN AVIS
Nominated Director 2002-09-12 2002-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON CUTHBERT REDFORD (AIGBURTH) LIMITED Director 2018-05-25 CURRENT 2012-05-25 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
2024-09-12CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2016-10-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08AAMDAmended account small company full exemption
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-10-04CH01Director's details changed for Mr Gordon Cuthbert on 2016-09-12
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0112/09/14 ANNUAL RETURN FULL LIST
2015-02-04RM02Notice of ceasing to act as receiver or manager
2015-02-04RM01Liquidation appointment of receiver
2015-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2015-01-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.29:IP NO.PR003004,PR003005
2015-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2015-01-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.28:IP NO.PR003004,PR003005
2015-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2015-01-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.27:IP NO.PR003004,PR003005
2015-01-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0112/09/13 FULL LIST
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID THEOBALD
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY GORDON CUTHBERT
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.29:IP NO.PR003004,PR003005
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.28:IP NO.PR003004,PR003005
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.27:IP NO.PR003004,PR003005
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.26:IP NO.PR003004,PR003005
2013-05-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-13AR0112/09/12 FULL LIST
2012-01-09AR0112/09/10 FULL LIST
2011-11-16AR0112/09/11 FULL LIST
2011-11-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-06AA30/09/09 TOTAL EXEMPTION SMALL
2011-05-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 42 SANDBECK STREET LIVERPOOL MERSEYSIDE L8 4RU
2011-02-22GAZ1FIRST GAZETTE
2010-11-24AA30/09/08 TOTAL EXEMPTION SMALL
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2010-01-11AR0112/09/09 FULL LIST
2010-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2010 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 112
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-14405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
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 CINDERHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against CINDERHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 112
Mortgages/Charges outstanding 67
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-18 Outstanding TAHOE FINANCE LTD
LEGAL CHARGE 2004-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-07 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-12-23 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-12-22 Satisfied KENT RELIANCE BUILDING SOCIETY
DEBENTURE 2003-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2003-11-25 Satisfied KENT RELLIANCE BUILDING SOCIETY
MORTGAGE DEED 2003-11-12 Satisfied KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 2003-10-24 Satisfied KENT RELIANCE BUILDING SOCIETY
MORTGAGE 2003-10-24 Satisfied KENT RELIANCE BUILDING SOCIETY
MORTGAGE 2003-10-24 Satisfied KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 2003-09-30 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-08-21 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-08-21 Satisfied IIB FINANCE LTD
LEGAL CHARGE 2003-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEED 2003-05-09 Satisfied DAVENHAM TRUST PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 4,562,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 CINDERHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 137
Current Assets 2011-10-01 £ 888,979
Debtors 2011-10-01 £ 139,441
Fixed Assets 2011-10-01 £ 4,282,466
Secured Debts 2011-10-01 £ 4,395,424
Shareholder Funds 2011-10-01 £ 608,776
Stocks Inventory 2011-10-01 £ 749,401
Tangible Fixed Assets 2011-10-01 £ 45,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CINDERHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINDERHOUSE LIMITED
Trademarks
We have not found any records of CINDERHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINDERHOUSE 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 CINDERHOUSE LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 CINDERHOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCINDERHOUSE LIMITEDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINDERHOUSE 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 CINDERHOUSE 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.