Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF TOWN CENTRE MANAGEMENT
Company Information for

ASSOCIATION OF TOWN CENTRE MANAGEMENT

5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
02814583
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Association Of Town Centre Management
ASSOCIATION OF TOWN CENTRE MANAGEMENT was founded on 1993-05-04 and has its registered office in Swanley. The organisation's status is listed as "Active". Association Of Town Centre Management is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATION OF TOWN CENTRE MANAGEMENT
 
Legal Registered Office
5 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in SE1
 
Filing Information
Company Number 02814583
Company ID Number 02814583
Date formed 1993-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629241833  
Last Datalog update: 2023-10-08 00:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF TOWN CENTRE MANAGEMENT
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 ASSOCIATION OF TOWN CENTRE MANAGEMENT

Current Directors
Officer Role Date Appointed
LEIGH BROWN
Director 2015-06-01
JULIENNE ANN ELLIOTT
Director 2017-05-31
SIMON FREDERICK FORD
Director 2017-08-09
RUSSELL JAMES GREENSLADE
Director 2017-10-19
RICHARD GUINEY
Director 2018-01-31
JOANNA MARY HAMMOND
Director 2017-06-01
GAIL MCGIBBON
Director 2018-01-23
EMMA JANE THORNTON
Director 2011-04-01
ADRIAN WATSON
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANK CHASE
Director 2017-03-01 2017-12-31
STEPHEN JOHN DUNLOP
Director 2011-12-02 2015-06-01
MARTIN JOHN PETER BLACKWELL
Director 2011-04-01 2014-10-31
PAUL DERRICK CRUTCHLEY
Director 2013-04-11 2014-09-18
CHARLES ANTHONY HOWSON BENNETT
Director 2006-03-21 2014-08-07
XAVIER DAVID ANDERSON
Director 2011-04-01 2013-09-16
CHRISTOPHER EDWARDS
Director 2011-04-01 2012-12-31
GRAHAM FRANK CHASE
Director 2008-09-23 2011-09-30
MOHAMED YUSUF ASWAT
Director 2007-03-14 2011-03-29
JOSEPH FRANCOIS GRAHAME BACONNET
Director 2009-03-26 2011-03-29
CAROLYN DUNN
Director 2004-12-09 2011-03-29
SARAH LOUISE SCARLETT
Company Secretary 1993-05-04 2009-03-26
SUE ASHLEY
Director 2002-10-15 2009-03-26
MARK RICHARD BOURGEOIS
Director 2006-06-06 2008-04-24
MATTHEW ROBERT CORRIGAN
Director 2000-12-12 2007-03-14
ANTONY JONATHAN BALDOCK
Director 1996-11-13 2006-01-19
TREVOR FRANK BEATTIE
Director 2002-05-23 2004-09-02
STEPHEN JOHN DUNLOP
Director 2001-07-01 2003-10-14
JANE ELISABETH ELLIS
Director 1999-11-16 2002-10-15
PAUL CORNES
Director 1999-11-16 2001-10-01
DOUGLAS MARTYN CHASE
Director 1993-05-04 1998-10-15
ALAN REGINALD GLOVER
Director 1993-06-16 1997-10-07
JOHN SPIERS DUMPER
Director 1993-11-24 1996-11-13
PETER JOHN FIELDHOUSE
Director 1993-06-16 1995-12-06
MARK BRADSHAW
Director 1993-06-16 1993-11-24
JPCORS LIMITED
Nominated Secretary 1993-05-04 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH BROWN SCOTLAND'S TOWNS LIMITED Director 2016-02-15 CURRENT 2012-03-19 Active
JULIENNE ANN ELLIOTT COLERAINE JOINERY LIMITED Director 1998-09-10 CURRENT 1998-09-10 Liquidation
SIMON FREDERICK FORD VIOLENCE AND VULNERABILITY TRADING COMPANY LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
JOANNA MARY HAMMOND I. HAMMOND AND SON LIMITED Director 2011-05-31 CURRENT 1944-08-16 Liquidation
EMMA JANE THORNTON CAMBRIDGE BID LIMITED Director 2018-05-24 CURRENT 2012-12-13 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
2023-11-23DIRECTOR APPOINTED MR JONATHAN BURNETT SHIPP
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JULIENNE ANN ELLIOTT
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02DIRECTOR APPOINTED MS MELANIE SUSAN PALMER
2023-02-02DIRECTOR APPOINTED MR MATTHEW SIMS
2023-02-02DIRECTOR APPOINTED MRS SALLY HENLEY
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED MRS TINA OLAYINKA FOLASHADE BENSON
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17AP01DIRECTOR APPOINTED MRS CATHERINE DAVIS
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BROWN
2020-10-15AP01DIRECTOR APPOINTED MR KENNETH MICHAEL BREW
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUINEY
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE THORNTON
2020-07-23AP01DIRECTOR APPOINTED MS LISA MARIE CARLSON
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES GREENSLADE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICK FORD
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SUSAN TURNBULL
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR RICHARD GUINEY
2018-01-25AP01DIRECTOR APPOINTED MS GAIL MCGIBBON
2018-01-11AP01DIRECTOR APPOINTED MR ADRIAN WATSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANK CHASE
2017-10-26AP01DIRECTOR APPOINTED MR RUSSELL JAMES GREENSLADE
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17AP01DIRECTOR APPOINTED MR SIMON FREDERICK FORD
2017-06-20AP01DIRECTOR APPOINTED MS JOANNA MARY HAMMOND
2017-06-15AP01DIRECTOR APPOINTED MRS JULIENNE ANN ELLIOTT
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUINEY
2017-05-10AP01DIRECTOR APPOINTED MRS KAREN SUSAN TURNBULL
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR GRAHAM FRANK CHASE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA WELLS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCIS HARRISON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MCDAIRMID NICOLL
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 32-36 Loman Street London SE1 0EH
2016-07-14AP01DIRECTOR APPOINTED MRS LISA WELLS
2016-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-03AR0126/04/16 NO MEMBER LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON KINGSLEY
2015-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR RICHARD GUINEY
2015-08-11AP01DIRECTOR APPOINTED MRS LEIGH BROWN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNLOP
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL VARU
2015-05-12AR0126/04/15 NO MEMBER LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON TRIGG
2014-12-12MEM/ARTSARTICLES OF ASSOCIATION
2014-12-12RES01ALTER ARTICLES 27/06/2014
2014-12-12RES13CHAIRMAN'S TERM EXTENDED 27/06/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKWELL
2014-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRUTCHLEY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BENNETT
2014-05-23AP01DIRECTOR APPOINTED MR JASON TRIGG
2014-05-22AR0126/04/14 NO MEMBER LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS HARRISON / 01/01/2014
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 1 QUEEN ANNES GATE WESTMINSTER LONDON SW1H 9BT
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ANDERSON
2013-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0126/04/13 NO MEMBER LIST
2013-04-12AP01DIRECTOR APPOINTED MR PAUL DERRICK CRUTCHLEY
2013-03-13AP01DIRECTOR APPOINTED MS RHIANNON KINGSLEY
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MCDIAMID NICOLL / 08/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0126/04/12 NO MEMBER LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHASE
2012-01-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUNLOP
2011-10-11RES01ALTER ARTICLES 01/07/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IRVINE
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0126/04/11 NO MEMBER LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANK CHASE / 26/04/2011
2011-04-28AP01DIRECTOR APPOINTED MR MARTIN JOHN PETER BLACKWELL
2011-04-18AP01DIRECTOR APPOINTED MR SUNIL KANTILAL VARU
2011-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS
2011-04-14AP01DIRECTOR APPOINTED MS EMMA JANE THORNTON
2011-04-14AP01DIRECTOR APPOINTED MR XAVIER DAVID ANDERSON
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WEHRLE
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL WATSON
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MC NALLY
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLINS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DUNN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BACONNET
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASWAT
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-20AP01DIRECTOR APPOINTED ALEXANDER JOHN MCDIAMID NICOLL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2010-09-23AP01DIRECTOR APPOINTED ISOBEL MARGARET WATSON
2010-07-22AR0126/04/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DUNN / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FRANCOIS GRAHAME BACONNET / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP HOLLINS / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE WEHRLE / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MC NALLY / 26/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KENNEDY / 26/04/2010
2010-07-16AP01DIRECTOR APPOINTED ANDREW REA IRVINE
2010-07-16AP01DIRECTOR APPOINTED MR JOSEPH FRANCIS HARRISON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTLAND
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUIN
2009-12-30AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-19288aDIRECTOR APPOINTED JOSEPH FRANCOIS GRAHAME BACONNET
2009-05-25363aANNUAL RETURN MADE UP TO 26/04/09
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR SARAH SCARLETT
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY SARAH SCARLETT
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR SUE ASHLEY
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR SARAH PORTER
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-30288aDIRECTOR APPOINTED GRAHAM FRANK CHASE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ASSOCIATION OF TOWN CENTRE MANAGEMENT

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF TOWN CENTRE MANAGEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF TOWN CENTRE MANAGEMENT
Trademarks
We have not found any records of ASSOCIATION OF TOWN CENTRE MANAGEMENT registering or being granted any trademarks
Income
Government Income

Government spend with ASSOCIATION OF TOWN CENTRE MANAGEMENT

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-8 GBP £710
Worcester CityCouncil 2016-4 GBP £769 Subscriptions to Publications
Kettering Borough Council 2016-3 GBP £900 Services
Colchester Borough Council 2016-3 GBP £280 MARKETING & GENERAL PUBLICITY
Portsmouth City Council 2016-2 GBP £625 Miscellaneous expenses
Suffolk Coastal District Council 2016-2 GBP £725 Grants & Contributions Expenditure
Colchester Borough Council 2016-1 GBP £625 MARKETING & GENERAL PUBLICITY
Borough of Poole 2016-1 GBP £625 Subscriptions
Thurrock Council 2016-1 GBP £625 Subscriptions Other
London Borough of Bexley 2015-12 GBP £650
Ipswich Borough Council 2015-11 GBP £750 Project Costs
Basingstoke and Deane Borough Council 2015-9 GBP £750 Environmental
SHEFFIELD CITY COUNCIL 2015-8 GBP £1,000 CLUBS & ASSOCIATIONS - SOCIAL,
Bath & North East Somerset Council 2015-7 GBP £12,225 Consultants Fees
Colchester Borough Council 2015-7 GBP £1,500 MARKETING & GENERAL PUBLICITY
Warwick District Council 2015-6 GBP £830 Town Centre Management
Wakefield Metropolitan District Council 2015-6 GBP £795 Fees
Borough of Poole 2015-5 GBP £625 Subscriptions
Tamworth Borough Council 2015-5 GBP £625 Tourism - Product Developm
Warwick District Council 2015-4 GBP £825 Subscriptions
SHEFFIELD CITY COUNCIL 2015-4 GBP £250 CLUBS & ASSOCIATIONS - SOCIAL,
Worcester City Council 2015-4 GBP £625 Subscriptions to Publications
Bath & North East Somerset Council 2015-4 GBP £11,750 Consultants Fees
Basingstoke and Deane Borough Council 2015-3 GBP £625 Planning & Development
Nottingham City Council 2015-3 GBP £390 451-Subscriptions
London Borough of Bexley 2015-3 GBP £1,250
SHEFFIELD CITY COUNCIL 2015-3 GBP £495 CLUBS & ASSOCIATIONS - SOCIAL,
Redditch Borough Council 2015-3 GBP £625 Project Work
Portsmouth City Council 2015-3 GBP £625 Miscellaneous expenses
Cambridge City Council 2015-2 GBP £725 Business & Trade Organisations
West Suffolk Council 2015-2 GBP £625 Economic Development & Growth
KMBC 2015-1 GBP £750 GOVERNMENT GRANTS OTHER
Huntingdonshire District Council 2015-1 GBP £750 Corporate Subscriptions
Wirral Borough Council 2015-1 GBP £954 Grants & Subscriptions
Fareham Borough Council 2015-1 GBP £625 GRANTS AND SUBSCRIPTIONS
Gravesham Borough Council 2015-1 GBP £625 Publication of leaflets
Durham County Council 2015-1 GBP £595 Subscriptions
Chorley Borough Council 2015-1 GBP £495 2015 Membership for Full Band 1
Scarborough Borough Council 2015-1 GBP £495
Colchester Borough Council 2015-1 GBP £1,750 MARKETING & GENERAL PUBLICITY
London Borough of Sutton 2015-1 GBP £795 Subscriptions to Professional Bodies
Wirral Borough Council 2014-11 GBP £954 Grants & Subscriptions
Hull City Council 2014-11 GBP £1,000 Public Health Science Division
London Borough of Redbridge 2014-10 GBP £1,000 Supportive Activities
The Borough of Calderdale 2014-9 GBP £1,000 Expenses
Wigan Council 2014-9 GBP £625 Supplies & Services
Allerdale Borough Council 2014-8 GBP £400 General Promotions
Sheffield City Council 2014-8 GBP £2,000
Leeds City Council 2014-8 GBP £1,070 Memberships
Royal Borough of Kingston upon Thames 2014-8 GBP £750
Wakefield Metropolitan District Council 2014-8 GBP £1,500 Fees
Ipswich Borough Council 2014-7 GBP £750 Project Costs
Mansfield District Council 2014-6 GBP £2,250
London Borough of Newham 2014-5 GBP £1,590
Tamworth Borough Council 2014-5 GBP £625 Tourism Promotion
Peterborough City Council 2014-5 GBP £870
Chorley Borough Council 2014-5 GBP £495
West Suffolk Council 2014-5 GBP £625 Economic Development & Growth
Worcester City Council 2014-5 GBP £625 Subscriptions to Publications
London Borough of Barking and Dagenham Council 2014-4 GBP £954
Broxtowe Borough Council 2014-4 GBP £2,000 Town Centre Management
Durham County Council 2014-4 GBP £595
Peterborough City Council 2014-4 GBP £870
Nottingham City Council 2014-3 GBP £1,590
Burnley Council 2014-3 GBP £625
London Borough of Hammersmith and Fulham 2014-3 GBP £795
London Borough of Havering 2014-3 GBP £1,204
Gateshead Council 2014-3 GBP £625 Grants, Contribs & Subs
Walsall Council 2014-3 GBP £1,295
Broxtowe Borough Council 2014-3 GBP £625
Warwick District Council 2014-3 GBP £825
Colchester Borough Council 2014-2 GBP £625
Dacorum Borough Council 2014-2 GBP £625
Cambridge City Council 2014-2 GBP £625
Forest of Dean Council 2014-2 GBP £553 Undeclared VAT
Leeds City Council 2014-2 GBP £795 Memberships
Knowsley Council 2014-2 GBP £750 GOVERNMENT GRANTS OTHER PLANNING SERVICES
London Borough of Havering 2014-2 GBP £1,250
Portsmouth City Council 2014-2 GBP £625 Miscellaneous expenses
Sedgemoor District Council 2014-2 GBP £625
Solihull Metropolitan Borough Council 2014-2 GBP £625 Furniture & Equipment
West Dorset Council 2014-2 GBP £625
Wakefield Council 2014-1 GBP £625
Knowsley Council 2014-1 GBP £750 GOVERNMENT GRANTS OTHER PLANNING SERVICES
Wyre Forest District Council 2014-1 GBP £1,500
Borough of Poole 2014-1 GBP £625 Subscriptions-WorkRelated Orgs
Cheshire East Council 2014-1 GBP £1,250
Fareham Borough Council 2014-1 GBP £625 GRANTS AND SUBSCRIPTIONS
Redditch Borough Council 2014-1 GBP £625
Scarborough Council 2014-1 GBP £495
Scarborough Borough Council 2014-1 GBP £495 Subscriptions
Sheffield City Council 2014-1 GBP £2,645
West Suffolk Council 2014-1 GBP £497 Business Support - Strategic Plan (EG2/4/CD2)
Bristol City Council 2014-1 GBP £1,000
Crawley Borough Council 2014-1 GBP £625
Aylesbury Vale District Council 2014-1 GBP £625 TOWN CENTRE MANAGER - Professional Fees
London Borough of Redbridge 2014-1 GBP £795 Supportive Activities
London Borough of Hammersmith and Fulham 2013-11 GBP £795
The Borough of Calderdale 2013-11 GBP £1,000 Expenses
Aylesbury Vale District Council 2013-11 GBP £750 COMMUNITY SAFETY - Communications
Bristol City Council 2013-11 GBP £1,000
Forest of Dean Council 2013-10 GBP £248 Services - Professional Fees
Wigan Council 2013-10 GBP £1,250 Supplies & Services
Braintree District Council 2013-10 GBP £2,500 Consultants Fees
Bath & North East Somerset Council 2013-6 GBP £750 Contracts
Royal Borough of Kingston upon Thames 2013-6 GBP £750
Kettering Borough Council 2013-6 GBP £750
West Suffolk Council 2013-5 GBP £938 Professional Fees
Boston Borough Council 2013-5 GBP £495 Full Band Membership
Worcester City Council 2013-5 GBP £469 Subscriptions to Publications
Warwick District Council 2013-4 GBP £825
Tamworth Borough Council 2013-4 GBP £625 Town Centre Partnership
Walsall Council 2013-4 GBP £795
Peterborough City Council 2013-4 GBP £870
Broxtowe Borough Council 2013-3 GBP £525
Wyre Forest District Council 2013-2 GBP £1,250
Newcastle-under-Lyme Borough Council 2013-2 GBP £495 Supplies and Services
London Borough of Lambeth 2013-2 GBP £7,013 SUBSCRIPTIONS
London Borough of Barking and Dagenham Council 2013-2 GBP £954
Lancaster City Council 2013-2 GBP £625 Subscriptions
London Borough of Havering 2013-2 GBP £1,250
Sedgemoor District Council 2013-2 GBP £625
Portsmouth City Council 2013-2 GBP £625 Grants and subscriptions
London Borough of Bexley 2013-2 GBP £750
Leeds City Council 2013-2 GBP £895 Memberships
Northampton Borough Council 2013-2 GBP £625 Professional Fees & Subscrip
Huntingdonshire District Council 2013-1 GBP £750 Corporate Subscriptions
London Borough of Redbridge 2013-1 GBP £795 Fees
Wandsworth Council 2013-1 GBP £1,295
London Borough of Wandsworth 2013-1 GBP £1,295 SUBSCRIPTIONS
Wirral Borough Council 2013-1 GBP £954 Grants & Subscriptions
Dacorum Borough Council 2013-1 GBP £625
Fareham Borough Council 2013-1 GBP £625 GRANTS AND SUBSCRIPTIONS
Colchester Borough Council 2013-1 GBP £625
Cambridge City Council 2013-1 GBP £625
Suffolk County Council 2013-1 GBP £5,000 Grants to Organisations
Borough of Poole 2013-1 GBP £625
Knowsley Council 2013-1 GBP £750 GOVERNMENT GRANTS OTHER PLANNING SERVICES
West Suffolk Councils 2013-1 GBP £625 Subscriptions
City of York Council 2013-1 GBP £625
Chorley Borough Council 2013-1 GBP £495
Bath & North East Somerset Council 2013-1 GBP £750 Contracts
Gateshead Council 2013-1 GBP £625 Licenses, Housing, Fees
Shropshire Council 2013-1 GBP £250 Employees-Indirect Employee Expenses
Guildford Borough Council 2013-1 GBP £625
Crawley Borough Council 2013-1 GBP £625
Aylesbury Vale District Council 2013-1 GBP £625 TOWN CENTRE MANAGER - Professional Fees
Bristol City Council 2012-11 GBP £2,000
London Borough of Lambeth 2012-11 GBP £12,375 CONSULTANCY
Shropshire Council 2012-11 GBP £75 Supplies And Services-Travel Expenses Etc.
The Borough of Calderdale 2012-10 GBP £1,000 Expenses
Norwich City Council 2012-10 GBP £5,000 Projects
Suffolk County Council 2012-10 GBP £10,000 Grants to Organisations
Southend-on-Sea Borough Council 2012-9 GBP £850
Norwich City Council 2012-9 GBP £10,000 Projects
Royal Borough of Kingston upon Thames 2012-7 GBP £750
Leeds City Council 2012-7 GBP £425
Lewes District Council 2012-7 GBP £216
London Borough of Havering 2012-7 GBP £850
Southend-on-Sea Borough Council 2012-6 GBP £625
Suffolk County Council 2012-6 GBP £15,000 Grants to Organisations
London Borough of Lambeth 2012-5 GBP £825 PROJECT COSTS
Durham County Council 2012-4 GBP £595 Other Third Party Payments
Portsmouth City Council 2012-4 GBP £625 Grants and subscriptions
Doncaster Council 2012-3 GBP £1,590
Leeds City Council 2012-3 GBP £795
London Borough of Bexley 2012-3 GBP £750
Stockton-On-Tees Borough Council 2012-2 GBP £625
Wakefield Council 2012-2 GBP £625
Portsmouth City Council 2012-2 GBP £500 Miscellaneous expenses
Knowsley Council 2012-2 GBP £750 GOVERNMENT GRANTS OTHER CULTURAL AND RELATED SERVICES
Norwich City Council 2012-2 GBP £750 Projects
Sedgemoor District Council 2012-2 GBP £625
Peterborough City Council 2012-2 GBP £750
Wigan Council 2012-2 GBP £625 Supplies & Services
Crawley Borough Council 2012-2 GBP £750
Wirral Borough Council 2012-1 GBP £954 Stationery - General
Huntingdonshire District Council 2012-1 GBP £750 Corporate Subscriptions
Dacorum Borough Council 2012-1 GBP £625
Lancaster City Council 2012-1 GBP £625 Sundry Expenses
Walsall Council 2012-1 GBP £795
Newcastle-under-Lyme Borough Council 2012-1 GBP £495 Supplies and Services
Wyre Forest District Council 2012-1 GBP £1,190
Gateshead Council 2012-1 GBP £625 Licenses, Housing, Fees
West Suffolk Councils 2012-1 GBP £625 Subscriptions
Borough of Poole 2012-1 GBP £625
Guildford Borough Council 2012-1 GBP £625
Norwich City Council 2011-10 GBP £10,000 Projects
Colchester Borough Council 2011-9 GBP £500
Norwich City Council 2011-7 GBP £10,000 Projects
Leeds City Council 2011-7 GBP £425 Conference Meetings
Dacorum Borough Council 2011-6 GBP £595
London Borough of Bexley 2011-6 GBP £714
Warwickshire County Council 2011-5 GBP £595 TRAINING - CORPORATE COURSES
London Borough of Waltham Forest 2011-5 GBP £817 SUBSCRIPTIONS
Leeds City Council 2011-4 GBP £2,500 City Centre Enhancement
Rotherham Metropolitan Borough Council 2011-4 GBP £750
Newcastle-under-Lyme Borough Council 2011-4 GBP £500 Supplies and Services
Rotherham Metropolitan Borough Council 2011-3 GBP £750
London Borough of Redbridge 2011-3 GBP £3,000 Supportive Activities
Bath & North East Somerset Council 2011-3 GBP £750 Fees
Warwick District Council 2011-2 GBP £1,145 Subscriptions
Tunbridge Wells Borough Council 2011-2 GBP £595 3330
Stockton-On-Tees Borough Council 2011-2 GBP £595
Wirral Borough Council 2011-2 GBP £881 Grants & Subscriptions
Leeds City Council 2011-1 GBP £695 Memberships
Sedgemoor District Council 2011-1 GBP £595
Newcastle-under-Lyme Borough Council 2011-1 GBP £475 Supplies and Services
Gateshead Council 2011-1 GBP £595 Licenses, Housing, Fees
Norwich City Council 2011-1 GBP £846 Projects
Borough of Poole 2011-1 GBP £595
Huntingdonshire District Council 2010-12 GBP £670 Grants (Paid Out)
Hartlepool Borough Council 2010-11 GBP £570 Subscriptions
Bracknell Forest Council 2010-11 GBP £570 Grants and Donations
MENDIP DISTRICT COUNCIL 2010-6 GBP £450

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 ASSOCIATION OF TOWN CENTRE MANAGEMENT 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 ASSOCIATION OF TOWN CENTRE MANAGEMENT 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 ASSOCIATION OF TOWN CENTRE MANAGEMENT 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.