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

FULHAM PALACE TRUST

FULHAM PALACE, BISHOPS AVENUE, LONDON, SW6 6EA,
Company Registration Number
07464167
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fulham Palace Trust
FULHAM PALACE TRUST was founded on 2010-12-08 and has its registered office in London. The organisation's status is listed as "Active". Fulham Palace Trust 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
FULHAM PALACE TRUST
 
Legal Registered Office
FULHAM PALACE
BISHOPS AVENUE
LONDON
SW6 6EA
Other companies in SW6
 
Charity Registration
Charity Number 1140088
Charity Address MUSEUM OF FULHAM PALACE, BISHOPS AVENUE, LONDON, SW6 6EA
Charter
Filing Information
Company Number 07464167
Company ID Number 07464167
Date formed 2010-12-08
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 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125455522  
Last Datalog update: 2024-01-08 19:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULHAM PALACE TRUST
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 FULHAM PALACE TRUST
The following companies were found which have the same name as FULHAM PALACE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY FULHAM PALACE BISHOPS AVENUE LONDON SW6 6EA Active Company formed on the 2011-03-22
FULHAM PALACE INVESTMENT LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 2014-10-21
FULHAM PALACE MEADOWS ALLOTMENT ASSOCIATION LIMITED Active Company formed on the 2014-10-01
FULHAM PALACE ROAD PROPERTIES LIMITED 469 A FULHAM PALACE ROAD LONDON UNITED KINGDOM SW6 6SU Dissolved Company formed on the 2015-09-16
FULHAM PALACE ROAD LTD SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE RG23 8PE Active Company formed on the 2018-09-12
FULHAM PALACE LLC California Unknown
FULHAM PALACE LTD 25A BERKELEY SQUARE LONDON W1J 6HN Active Company formed on the 2021-02-18
FULHAM PALACE BARBER LTD 244A KILBURN HIGH ROAD LONDON NW6 2BS Active Company formed on the 2023-02-15

Company Officers of FULHAM PALACE TRUST

Current Directors
Officer Role Date Appointed
SIAN HARRINGTON
Company Secretary 2011-11-22
FIONA CRUMLEY
Director 2016-01-01
GEORGE GORDON EDINGTON
Director 2011-05-17
PHILLIP ALLAN EMERY
Director 2012-03-06
THOMAS ERNEST HACKETT
Director 2011-04-01
JOSEPH PATRICIUS HAWES
Director 2010-12-08
JOHN SAWREY KING
Director 2016-09-19
ALISON LIGHTBOWN
Director 2013-12-02
CAROLINE FRANCES NEEDHAM
Director 2017-09-11
VICTORIA ELIZABETH QUINLAN
Director 2014-12-08
KEVIN ROGERS
Director 2014-09-15
MARIANA SPATER
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES WILLIAM INGRAM
Director 2011-03-01 2017-09-11
KENNETH WRIGHT
Director 2011-04-01 2017-03-31
MATTHEW BRUCE
Director 2015-07-20 2016-07-18
DANIEL ANDREW MURPHY
Director 2015-07-20 2016-05-26
BRITA VON SCHOENAICH
Director 2012-05-02 2015-12-01
ALAN DE'ATH
Director 2014-12-08 2015-05-20
VIVIENNE JANET LUKEY
Director 2014-09-15 2015-05-20
MARTIN ARNOLD POOLE
Director 2011-12-15 2014-12-08
JONATHAN HUGH CREER WILLIAMS
Director 2011-09-06 2014-06-09
SANDRA COOK
Director 2011-04-01 2013-10-13
NICHOLAS BYRON BOTTERILL
Director 2010-12-08 2012-12-19
JOHN RANDOLPH TREVOR RYLANCE
Director 2010-12-08 2012-03-12
PHILIP HUGH DAVIES
Director 2011-09-19 2011-12-21
SCOTT ANTHONY COOPER
Company Secretary 2010-12-08 2011-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GORDON EDINGTON GARDEN PARKS (CAVENDISH) LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2016-07-05
GEORGE GORDON EDINGTON GARDEN PARK INVESTMENTS LIMITED Director 2007-11-10 CURRENT 2007-11-01 Dissolved 2014-03-04
GEORGE GORDON EDINGTON GARDEN PARKS (PETERBOROUGH) LIMITED Director 2001-03-28 CURRENT 2000-12-19 Active - Proposal to Strike off
GEORGE GORDON EDINGTON SNOWSHILL SECURITIES LIMITED Director 1991-12-31 CURRENT 1976-09-10 Liquidation
THOMAS ERNEST HACKETT RCB BONDS PLC Director 2014-03-14 CURRENT 2014-03-14 Active
THOMAS ERNEST HACKETT RC BOND HOLDINGS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CAROLINE FRANCES NEEDHAM LONDON PLAY Director 2012-12-07 CURRENT 2000-08-15 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE RESIDENTIAL ASSET MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
VICTORIA ELIZABETH QUINLAN UKGBC LIMITED Director 2016-11-02 CURRENT 1971-10-29 Active
VICTORIA ELIZABETH QUINLAN UK-GBC TRADING LIMITED Director 2016-11-02 CURRENT 2011-04-05 Active
VICTORIA ELIZABETH QUINLAN FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY Director 2014-12-08 CURRENT 2011-03-22 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE EUROPE FINANCE PLC Director 2013-11-28 CURRENT 2000-03-17 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE EUROPE HOLDINGS LIMITED Director 2012-12-19 CURRENT 1991-03-25 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2012-12-19 CURRENT 1949-04-07 Active
KEVIN ROGERS BUILD HISTORY LTD Director 2016-02-25 CURRENT 2016-02-25 Active
MARIANA SPATER FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY Director 2017-07-03 CURRENT 2011-03-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Learning AssistantLondonLEARNING ASSISTANT Fulham Palace is a truly remarkable place. For centuries, this Grade I Listed building situated in extensive grounds by the River Thames2016-10-17
Learning & Engagement ManagerLondonInspired by the rich social and cultural history of Fulham Palace. LEARNING & ENGAGEMENT MANAGER....2016-03-07

Jobs results powered by Indeed
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
2023-12-15APPOINTMENT TERMINATED, DIRECTOR PENNY SEABROOK
2023-12-04DIRECTOR APPOINTED MR CLIVE PETER HINDS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2023-09-20DIRECTOR APPOINTED MR DANIEL BENJAMIN JACKSON
2023-09-19APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERS
2023-08-21Director's details changed for Mr Paul Martin Gray on 2023-06-21
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-07DIRECTOR APPOINTED MR MATTHEW GEORGE POTTAGE
2023-02-01DIRECTOR APPOINTED MS FENELLA GOODHART
2023-01-31DIRECTOR APPOINTED MR CRAIG BRADLEY COBEN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR FIONA BEATTY
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ALISON LIGHTBOWN
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEATTY
2022-12-13Director's details changed for Rev Penny Seabrook on 2022-12-09
2022-12-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-13CH01Director's details changed for Rev Penny Seabrook on 2022-12-09
2022-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-29AP01DIRECTOR APPOINTED MR IAIN GRAEME CASSIDY
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES NEEDHAM
2022-03-01AP01DIRECTOR APPOINTED MR PAUL MARTIN GRAY
2021-12-16Director's details changed for Ms Caroline Frances Needham on 2021-12-16
2021-12-16Director's details changed for Ms Caroline Frances Needham on 2021-12-16
2021-12-16Director's details changed for Mr Kevin Rogers on 2021-12-16
2021-12-16Director's details changed for Mr Kevin Rogers on 2021-12-16
2021-12-16CH01Director's details changed for Ms Caroline Frances Needham on 2021-12-16
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED MS FIONA BEATTY
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLAN EMERY
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-27CH01Director's details changed for Mr Phillip Allan Emery on 2020-07-01
2020-04-11AP01DIRECTOR APPOINTED MS FIONA MCWILLIAMS
2020-04-05AP01DIRECTOR APPOINTED MS DEBORAH FARLEY-PERSAUD
2020-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GORDON EDINGTON
2020-01-30AP01DIRECTOR APPOINTED REV PENNY SEABROOK
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CRUMLEY
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICIUS HAWES
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MS CAROLINE FRANCES NEEDHAM
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILLIAM INGRAM
2017-09-04CH01Director's details changed for Ms Alison Lightbown on 2017-09-01
2017-08-09AP01DIRECTOR APPOINTED MS MARIANA SPATER
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED MR JOHN SAWREY KING
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRUCE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW MURPHY
2016-05-04AP01DIRECTOR APPOINTED MS FIONA CRUMLEY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRITA VON SCHOENAICH
2015-12-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-11AP01DIRECTOR APPOINTED MR DANIEL ANDREW MURPHY
2015-09-10AP01DIRECTOR APPOINTED MR MATTHEW BRUCE
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DE'ATH
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LUKEY
2015-02-10AP01DIRECTOR APPOINTED MR KEVIN ROGERS
2015-02-05AP01DIRECTOR APPOINTED MS VIVIENNE JANET LUKEY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE
2015-01-12AP01DIRECTOR APPOINTED MR ALAN DE'ATH
2015-01-09AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH QUINLAN
2014-12-18AR0108/12/14 NO MEMBER LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-24AP01DIRECTOR APPOINTED MS ALISON LIGHTBOWN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2013-12-09AR0108/12/13 NO MEMBER LIST
2013-10-29RES01ADOPT ARTICLES 03/06/2013
2013-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA COOK
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOTTERILL
2012-12-13AR0108/12/12 NO MEMBER LIST
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL EMERY / 07/06/2012
2012-05-03AP01DIRECTOR APPOINTED MS BRITA VON SCHOENAICH
2012-04-20AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-11AP01DIRECTOR APPOINTED MR PHIL EMERY
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYLANCE
2012-01-10AR0108/12/11 NO MEMBER LIST
2011-12-21AP01DIRECTOR APPOINTED MR MARTIN ARNOLD POOLE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2011-11-28AP03SECRETARY APPOINTED MS SIAN HARRINGTON
2011-09-20AP01DIRECTOR APPOINTED PHILIP HUGH DAVIES
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY SCOTT COOPER
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY SCOTT COOPER
2011-09-06AP01DIRECTOR APPOINTED DR JONATHAN HUGH CREER WILLIAMS
2011-05-17AP01DIRECTOR APPOINTED MR GEORGE GORDON EDINGTON
2011-05-17AP01DIRECTOR APPOINTED MR KENNETH WRIGHT
2011-05-13AP01DIRECTOR APPOINTED MR THOMAS HACKETT
2011-05-13AP01DIRECTOR APPOINTED MRS SANDRA COOK
2011-03-02AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES WILLIAM INGRAM
2010-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FULHAM PALACE TRUST 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 FULHAM PALACE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FULHAM PALACE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 FULHAM PALACE TRUST

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

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FULHAM PALACE TRUST 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 FULHAM PALACE TRUST 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 FULHAM PALACE TRUST 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.