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

COMMONWEAL HOUSING LIMITED

2 BABMAES STREET, LONDON, SW1Y 6HD,
Company Registration Number
05319765
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Commonweal Housing Ltd
COMMONWEAL HOUSING LIMITED was founded on 2004-12-22 and has its registered office in London. The organisation's status is listed as "Active". Commonweal Housing Limited 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 SMALL
Key Data
Company Name
COMMONWEAL HOUSING LIMITED
 
Legal Registered Office
2 BABMAES STREET
LONDON
SW1Y 6HD
Other companies in SW1Y
 
Filing Information
Company Number 05319765
Company ID Number 05319765
Date formed 2004-12-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMONWEAL HOUSING 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 COMMONWEAL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
GARABED SHANT MEDAZOUMIAN
Company Secretary 2004-12-22
STEPHEN FRANKLYN DOUGLAS
Director 2012-03-05
RUSSELL SCOTT EDWARDS
Director 2017-03-13
SARAH CATRIONA PILKINGTON JACKSON
Director 2018-03-12
FIONA MARGARET MACTAGGART
Director 2006-11-07
JOHN AULD MACTAGGART
Director 2016-06-13
GARABED SHANT MEDAZOUMIAN
Director 2004-12-22
JONATHAN DANIEL PORTES
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE RICHARD SIMON NEWMAN
Director 2010-06-07 2018-06-18
JANE ELIZABETH SLOWEY
Director 2007-01-29 2017-10-07
JOHN AULD MACTAGGART
Director 2004-12-22 2016-12-24
ROBERT ARTHUR NADLER
Director 2010-06-07 2016-12-05
GEORGE MARR FLEMINGTON GILLON
Director 2006-01-26 2006-11-07
ROBERT ARTHUR NADLER
Director 2006-01-26 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARABED SHANT MEDAZOUMIAN GROVE END HOUSING SOLUTIONS LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active
STEPHEN FRANKLYN DOUGLAS RICH MIX CULTURAL ENTERPRISES LIMITED Director 2012-06-20 CURRENT 2006-02-23 Active
STEPHEN FRANKLYN DOUGLAS ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED Director 2011-04-01 CURRENT 2010-12-07 Active
STEPHEN FRANKLYN DOUGLAS RICH MIX CULTURAL FOUNDATION Director 2010-03-25 CURRENT 2001-09-25 Active
SARAH CATRIONA PILKINGTON JACKSON CHILD CONCERN CONSORTIUM Director 2011-03-10 CURRENT 2002-12-30 Active - Proposal to Strike off
SARAH CATRIONA PILKINGTON JACKSON PARENTS AT WORK LIMITED Director 2011-01-20 CURRENT 1995-07-11 Dissolved 2017-11-07
SARAH CATRIONA PILKINGTON JACKSON CLASSICS FOR ALL Director 2010-03-09 CURRENT 2010-03-09 Active
FIONA MARGARET MACTAGGART THE FAWCETT SOCIETY Director 2018-04-26 CURRENT 2002-11-26 Active
FIONA MARGARET MACTAGGART OMNIBUS-CLAPHAM Director 2018-03-06 CURRENT 2009-09-28 Active
FIONA MARGARET MACTAGGART CREATIVITY, CULTURE AND EDUCATION Director 2018-02-08 CURRENT 2008-05-22 Active
FIONA MARGARET MACTAGGART BATTERSEA ARTS CENTRE Director 2011-03-09 CURRENT 1981-06-19 Active
FIONA MARGARET MACTAGGART MACTAGGART THIRD FUND Director 2010-10-04 CURRENT 2010-10-04 Active
FIONA MARGARET MACTAGGART IAN MACTAGGART CHARITABLE TRUST Director 2010-10-04 CURRENT 2010-10-04 Active
FIONA MARGARET MACTAGGART MACTAGGART YOUTH AND COMMUNITIES OUTREACH SERVICE Director 1998-10-02 CURRENT 1998-10-02 Active
GARABED SHANT MEDAZOUMIAN RE-UNITE LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
GARABED SHANT MEDAZOUMIAN GROVE END HOUSING SOLUTIONS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active
GARABED SHANT MEDAZOUMIAN HAVEN GREEN COURT LIMITED Director 1996-04-04 CURRENT 1996-04-04 Active
JONATHAN DANIEL PORTES AUBERGINE ANALYSIS LIMITED Director 2016-03-10 CURRENT 2016-03-10 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
2024-03-21DIRECTOR APPOINTED MR GERALD KELLY
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650001
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650002
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650003
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650004
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650005
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650006
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650007
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650008
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650009
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650010
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650011
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650012
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650013
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET MACTAGGART
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 053197650026
2023-06-21DIRECTOR APPOINTED MS APHRA MACTAGGART
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 053197650025
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 053197650024
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 053197650023
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 053197650022
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED DR ELANOR JOAN PETRA WARWICK
2022-12-19AP01DIRECTOR APPOINTED DR ELANOR JOAN PETRA WARWICK
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SWAIN
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH CATRIONA PILKINGTON JACKSON
2022-06-21APPOINTMENT TERMINATED, DIRECTOR SNEHA PATEL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR REBECCA LAURA RICE
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATRIONA PILKINGTON JACKSON
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-23AP01DIRECTOR APPOINTED MR SHELDON CHESTER SHILLINGFORD
2020-12-17AP01DIRECTOR APPOINTED MS AMARJIT BAINS
2020-12-16CH01Director's details changed for Mr Russell Scott Edwards on 2020-12-16
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLYN DOUGLAS
2020-04-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-31AP01DIRECTOR APPOINTED MR JEREMY SWAIN
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650019
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CH01Director's details changed for Mr John Auld Mactaggart on 2018-01-22
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MISS REBECCA LAURA RICE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE RICHARD SIMON NEWMAN
2018-06-18AP01DIRECTOR APPOINTED MS SARAH CATRIONA PILKINGTON JACKSON
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH SLOWEY
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650018
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053197650014
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650017
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650016
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650015
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650014
2017-03-24AP01DIRECTOR APPOINTED MR RUSSELL SCOTT EDWARDS
2017-03-24AP01DIRECTOR APPOINTED PROFESSOR JONATHAN DANIEL PORTES
2017-02-28CH01Director's details changed for Mr John Mactaggart on 2017-02-27
2017-02-27CH01Director's details changed for Mr Jack Mactaggart on 2017-02-27
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NADLER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACTAGGART
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JACK MACTAGGART
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650013
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650012
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650011
2015-12-28AR0122/12/15 NO MEMBER LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650010
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650009
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650008
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650007
2014-12-23AR0122/12/14 NO MEMBER LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13AR0122/12/13 NO MEMBER LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650006
2013-12-12ANNOTATIONOther
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650005
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650004
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650003
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650002
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053197650001
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SLOWEY / 18/03/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 2 BABMAES STREET LONDON SW1Y 6HD UNITED KINGDOM
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O GROVE END HOUSING 2 BABMAES STREET LONDON SW1Y 6HD UNITED KINGDOM
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM GROVE END GARDENS 33 GROVE END ROAD LONDON NW8 9LN
2012-12-22AR0122/12/12 NO MEMBER LIST
2012-07-20AUDAUDITOR'S RESIGNATION
2012-04-04AP01DIRECTOR APPOINTED MR STEVE DOUGLAS
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0122/12/11 NO MEMBER LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARABED SHANT MEDAZOUMIAN / 28/12/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SLOWEY / 28/12/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 28/12/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET MACTAGGART / 28/12/2011
2011-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / GARABED SHANT MEDAZOUMIAN / 28/12/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-30AR0122/12/10 NO MEMBER LIST
2010-11-03RES01ADOPT ARTICLES 20/09/2010
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15RES01ALTER ARTICLES 07/06/2010
2010-07-15MEM/ARTSARTICLES OF ASSOCIATION
2010-06-18AP01DIRECTOR APPOINTED LAURENCE RICHARD SIMON NEWMAN
2010-06-18AP01DIRECTOR APPOINTED ROBERT ARTHUR NADLER
2009-12-29AR0122/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SLOWEY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET MACTAGGART / 29/12/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aANNUAL RETURN MADE UP TO 22/12/08
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aANNUAL RETURN MADE UP TO 22/12/07
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-01-29363sANNUAL RETURN MADE UP TO 22/12/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sANNUAL RETURN MADE UP TO 22/12/05
2004-12-22NEWINCINCORPORATION 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
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COMMONWEAL HOUSING 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 COMMONWEAL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding GLAS TRUST CORPORATION LIMITED
2017-06-22 Outstanding GLAS TRUST CORPORATION LIMITED
2017-06-22 Outstanding GLAS TRUST CORPORATION LIMITED
2017-04-24 Outstanding ACTION FOUNDATION
2016-07-29 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE)
2016-01-14 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE)
2016-01-07 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECUIRITY TRUSTEE)
2015-03-27 Outstanding GLAS TRUST CORPORATION LIMITED
2015-03-27 Outstanding GLAS TRUST CORPORATION LIMITED
2015-02-24 Outstanding GLAS TRUST CORPORATION LIMITED
2015-02-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-01-07 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2013-12-12 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2013-10-14 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2013-09-05 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2013-09-02 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2013-05-14 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of COMMONWEAL HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMONWEAL HOUSING LIMITED
Trademarks
We have not found any records of COMMONWEAL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMONWEAL HOUSING 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 (68201 - Renting and operating of Housing Association real estate) as COMMONWEAL HOUSING LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COMMONWEAL HOUSING 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 COMMONWEAL HOUSING 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 COMMONWEAL HOUSING 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.