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

CLOAKBURY LIMITED

THE THAMES SUITE, 133 CREEK ROAD, GREENWICH, LONDON, SE8 3BU,
Company Registration Number
01998578
Private Limited Company
Active

Company Overview

About Cloakbury Ltd
CLOAKBURY LIMITED was founded on 1986-03-11 and has its registered office in Greenwich. The organisation's status is listed as "Active". Cloakbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLOAKBURY LIMITED
 
Legal Registered Office
THE THAMES SUITE
133 CREEK ROAD
GREENWICH
LONDON
SE8 3BU
Other companies in SE8
 
Filing Information
Company Number 01998578
Company ID Number 01998578
Date formed 1986-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB474765896  
Last Datalog update: 2024-01-09 05:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOAKBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LIBRA ASSOCIATES (UK) LTD   MDNG CONSULTING 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 CLOAKBURY LIMITED

Current Directors
Officer Role Date Appointed
PERMJIT SINGH SULH
Company Secretary 2003-07-15
GRAHAM DONALD CRISP SEAMAN
Director 1990-12-31
PERMJIT SINGH SULH
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MARGARET SEAMAN
Company Secretary 1990-12-31 2003-07-15
BRENDA MARGARET SEAMAN
Director 1990-12-31 2003-07-15
ROY CEDRIC SHARDLOW
Director 1990-12-31 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (2006) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH LANDGATE (NEW HOMES) LIMITED Company Secretary 2005-06-01 CURRENT 2005-05-13 Active
PERMJIT SINGH SULH VISION HOMES LIMITED Company Secretary 1999-11-16 CURRENT 1999-11-16 Active
GRAHAM DONALD CRISP SEAMAN FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
GRAHAM DONALD CRISP SEAMAN YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
GRAHAM DONALD CRISP SEAMAN INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
GRAHAM DONALD CRISP SEAMAN CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
GRAHAM DONALD CRISP SEAMAN VISION HOMES (2006) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
GRAHAM DONALD CRISP SEAMAN VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH COURTLANDS DV LTD Director 2018-06-08 CURRENT 2018-06-08 Active
PERMJIT SINGH SULH CN INNOVATIVE (COMMERCIAL) FINANCE LTD Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PERMJIT SINGH SULH SULH SECURITIES & INVESTMENTS LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH SULH TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
PERMJIT SINGH SULH WILD RENTS (LW) LTD Director 2016-03-17 CURRENT 2016-03-17 Active
PERMJIT SINGH SULH AYLMER ROAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PERMJIT SINGH SULH LEVEN WHARF LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PERMJIT SINGH SULH CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PERMJIT SINGH SULH POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PERMJIT SINGH SULH HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
PERMJIT SINGH SULH TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
PERMJIT SINGH SULH V5-UPLANDS LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V4-HAWKSWORTH LTD Director 2013-04-30 CURRENT 2013-04-30 Active
PERMJIT SINGH SULH V3-CCT LTD Director 2013-04-29 CURRENT 2013-04-29 Active
PERMJIT SINGH SULH 20-30 WILD RENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
PERMJIT SINGH SULH FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
PERMJIT SINGH SULH BRAILSFORD ROAD LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
PERMJIT SINGH SULH YESTER ROAD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-06-26
PERMJIT SINGH SULH ADAM AND EVE MEWS LTD Director 2012-03-16 CURRENT 2012-03-16 Active
PERMJIT SINGH SULH AFFINIS LIFESTYLE LTD Director 2011-05-05 CURRENT 2011-05-05 Active
PERMJIT SINGH SULH INVEST (BEAN) LTD Director 2010-08-10 CURRENT 2010-08-10 Active
PERMJIT SINGH SULH 170/176 GRANGE ROAD MANAGEMENT LIMITED Director 2010-08-04 CURRENT 2010-05-18 Active - Proposal to Strike off
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 6) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION FREEHOLD (LEABRIDGE 5) LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH CITY VIEW POINT COMMERCIAL LTD Director 2010-03-15 CURRENT 2010-03-15 Active
PERMJIT SINGH SULH VISION (BRIDGE COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION (MILL COTTAGE) LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH CITY VIEW POINT LTD Director 2010-03-12 CURRENT 2010-03-12 Active
PERMJIT SINGH SULH VISION SECURITIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
PERMJIT SINGH SULH VISION (GRANGE) LTD Director 2010-01-22 CURRENT 2010-01-22 Active
PERMJIT SINGH SULH CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED Director 2009-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH V2-SHIELD LTD Director 2009-05-01 CURRENT 2009-05-01 Active
PERMJIT SINGH SULH VISION (CLEVES) LTD Director 2008-12-10 CURRENT 2008-12-10 Active
PERMJIT SINGH SULH PARADISE DOCK MANAGEMENT LTD Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
PERMJIT SINGH SULH TETTY WAY RESIDENTS ASSOCIATION LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
PERMJIT SINGH SULH VISION HOMES (2006) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH VISION HOMES (HACKNEY) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
PERMJIT SINGH SULH CENTREPOWERS LIMITED Director 2004-10-13 CURRENT 2003-05-15 Active
PERMJIT SINGH SULH VISION HOMES LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active
PERMJIT SINGH SULH SULTONS PROPERTY COMPANY LIMITED Director 1996-07-24 CURRENT 1996-07-17 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
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr Graham Donald Crisp Seaman on 2022-11-02
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02CH01Director's details changed for Mr Permjit Singh Sulh on 2015-07-02
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22ANNOTATIONOther
2013-01-22MG01Particulars of a mortgage or charge / charge no: 19
2013-01-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2013-01-10MG01Particulars of a mortgage or charge / charge no: 18
2012-12-28AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 03/01/2012
2012-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PERMJIT SINGH SULH on 2011-01-03
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-22AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-06-27225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 61 NURSERY AVENUE BEXLEYHEATH KENT DA7 4JY
2005-08-15363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLOAKBURY 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 CLOAKBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-22 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
DEBENTURE 2013-01-10 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MENBER)
SECURITY AGREEMENT 2009-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-03-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-09-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-02-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-06-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,036,352
Provisions For Liabilities Charges 2012-04-01 £ 32,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CLOAKBURY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 38,089
Current Assets 2012-04-01 £ 984,770
Debtors 2012-04-01 £ 946,681
Fixed Assets 2012-04-01 £ 1,403,358
Shareholder Funds 2012-04-01 £ 319,642
Tangible Fixed Assets 2012-04-01 £ 1,403,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOAKBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOAKBURY LIMITED
Trademarks
We have not found any records of CLOAKBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOAKBURY 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 (68100 - Buying and selling of own real estate) as CLOAKBURY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLOAKBURY 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 CLOAKBURY 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 CLOAKBURY 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.