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

NATIONAL PARKS ENGLAND

CANOPI 7-14 GREAT DOVER STREET, SOUTHWARK, LONDON, SE1 4YR,
Company Registration Number
06521048
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Parks England
NATIONAL PARKS ENGLAND was founded on 2008-03-03 and has its registered office in London. The organisation's status is listed as "Active". National Parks England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
NATIONAL PARKS ENGLAND
 
Legal Registered Office
CANOPI 7-14 GREAT DOVER STREET
SOUTHWARK
LONDON
SE1 4YR
Other companies in SW1P
 
Previous Names
NATIONAL PARK ENGLAND09/05/2013
ENGLISH NATIONAL PARK AUTHORITIES ASSOCIATION09/05/2013
Filing Information
Company Number 06521048
Company ID Number 06521048
Date formed 2008-03-03
Country ENGLAND
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 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL PARKS ENGLAND
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 NATIONAL PARKS ENGLAND
The following companies were found which have the same name as NATIONAL PARKS ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL PARKS CENTENNIAL CITIZENS COMMITTEE INC. 258 ADELAIDE STREET EAST TORONTO Ontario M5A1N1 Dissolved Company formed on the 1983-08-19
NATIONAL PARKS UK LIMITED CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Liquidation Company formed on the 2015-02-23
NATIONAL PARKS OF NEW YORK HARBOR CONSERVANCY C/O MARIE SALERNO 1175 YORK AVENUE NEW YORK NY 10021 Active Company formed on the 2005-05-09
NATIONAL PARKS AIRWAYS, INC. 22443 DEWEY DR SHERWOOD OR 97140 Active Company formed on the 2004-07-08
National Parks Experience Corporation 1901 GREENWOOD ROAD ROANOKE VA 24015 Active Company formed on the 2013-02-15
NATIONAL PARKS AT NIGHT, LLC 215 MAIN STREET Greene CATSKILL NY 12414 Active Company formed on the 2016-05-18
NATIONAL PARKS CORP. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1977-03-25
NATIONAL PARKS WINES, INC. 701 N. GREEN VALLEY PARKWAY SUITE 200 HENDERSON NV 89074 Permanently Revoked Company formed on the 2002-09-09
NATIONAL PARKS REALTY NV Permanently Revoked Company formed on the 2002-12-31
NATIONAL PARKS PARTNERSHIPS LLP DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY Active Company formed on the 2016-06-11
NATIONAL PARKS VIRTUAL ACCESS CORPS 14925 SW BARROWS RD #109-136 BEAVERTON OR 97007 Active Company formed on the 2017-05-03
NATIONAL PARKS RESERVATION AGENCY INC FL Inactive Company formed on the 1967-05-31
NATIONAL PARKS CONSERVATION ASSOCIATION 777 6TH ST NW STE 700 WASHINGTON DC 20001 Active Company formed on the 1984-04-20
National Parks Access Rights Coalition 205 E Tabernacle Ste 3 St George UT 84770 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-21
NATIONAL PARKS YOGA LLC 375 RIVERSIDE DRIVE, APT. 2AA New York NEW YORK NY 10025 Active Company formed on the 2018-07-23
NATIONAL PARKS USA ONLINE INC Delaware Unknown
NATIONAL PARKS CONSERVATION ASSOCIATION California Unknown
NATIONAL PARKS CONSERVATION ASSOCIATION North Carolina Unknown
NATIONAL PARKS CORP OF NEVADA North Carolina Unknown
NATIONAL PARKS OF LAKE SUPERIOR FOUNDATION INCORPORATED Michigan UNKNOWN

Company Officers of NATIONAL PARKS ENGLAND

Current Directors
Officer Role Date Appointed
PAUL HAMBLIN
Company Secretary 2008-03-03
JAMES RUSSELL BAILEY
Director 2011-06-27
OLIVER NICHOLAS CROSTHWAITE-EYRE
Director 2014-06-26
BILL HITCHINS
Director 2016-07-01
CARL LIS OBE
Director 2016-07-04
ANDREW BRIAN MCCLOY
Director 2018-07-06
MICHAEL STANLEY MCKINLEY
Director 2014-06-25
ROBIN JOHN MILTON
Director 2017-07-04
MARGARET ANN PAREN
Director 2010-07-08
GLEN SANDERSON
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE BURGESS
Director 2015-03-20 2018-07-27
LESLEY CHRISTINE ROBERTS
Director 2014-07-04 2018-07-06
ANDREA VIVIENNE DAVIS
Director 2013-07-04 2017-07-04
PETER WILLIAM HARPER
Director 2014-07-04 2016-07-01
PETER JAMES CHARLESWORTH
Director 2013-06-25 2016-06-28
JOHN ROBERT RIDDLE
Director 2008-03-03 2015-06-17
JOHN STEPHEN JOHNSON
Director 2008-09-26 2015-03-20
ANTHONY ROWLAND FAVELL
Director 2011-03-25 2014-07-04
PATRICK WILLIAM HITCHINS
Director 2009-07-02 2014-07-04
JULIAN PAUL JOHNSON
Director 2010-06-24 2014-06-26
WILLIAM HAYTON JEFFERSON
Director 2008-04-16 2014-06-25
WILLIAM JOHN DYKE
Director 2008-03-03 2013-07-04
CARL HENRY LIS
Director 2009-07-28 2013-06-25
JOHN ERNEST FLETCHER
Director 2008-03-03 2011-06-27
NARENDRA RATANSI BAJARIA
Director 2008-03-03 2011-03-25
CLIVE CHATTERS
Director 2008-03-03 2010-06-24
KEVIN JOHN LANCASTER
Director 2008-07-29 2009-07-28
NIGEL ARTHUR HOSKIN
Director 2008-03-03 2009-07-02
ROBERT KERRY TURNER
Director 2008-03-03 2008-09-26
CARL HENRY LIS
Director 2008-03-03 2008-07-29
GEORGE DAVID THORNTON
Director 2008-03-03 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RUSSELL BAILEY NATIONAL PARKS UK LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation
OLIVER NICHOLAS CROSTHWAITE-EYRE NATIONAL PARKS UK LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation
ANDREW BRIAN MCCLOY NATIONAL PARKS UK LIMITED Director 2018-07-06 CURRENT 2015-02-23 Liquidation
ANDREW BRIAN MCCLOY GRITSTONE PUBLISHING CO-OPERATIVE LTD Director 2018-02-15 CURRENT 2016-10-19 Active
ANDREW BRIAN MCCLOY CYCLEWAYS UK LIMITED Director 2011-01-14 CURRENT 2011-01-07 Dissolved 2016-03-08
MICHAEL STANLEY MCKINLEY NATIONAL PARKS UK LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation
MARGARET ANN PAREN NATIONAL PARKS UK LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation

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
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-10Appointment of Ms Jayne Ruth Butler as company secretary on 2023-10-02
2023-10-02Termination of appointment of Hoda Azadi-Gray on 2023-09-18
2023-10-02Termination of appointment of Paul Hamblin on 2023-09-19
2023-07-18DIRECTOR APPOINTED MR KENNETH RONALD SMITH
2023-06-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN MCCLOY
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR England
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN MILTON
2022-07-20AP01DIRECTOR APPOINTED MS VANESSA CHERYL ROWLANDS
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS PHILLIPS
2022-07-04Appointment of Mr Paul Hamblin as company secretary on 2022-07-04
2022-07-04AP03Appointment of Mr Paul Hamblin as company secretary on 2022-07-04
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BILL DICKSON
2022-03-30AP01DIRECTOR APPOINTED MS TIFFANY HUNT
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY MCKINLEY
2022-03-29TM02Termination of appointment of Paul Hamblin on 2022-03-10
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-08-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14AP03Appointment of Mrs. Hoda Azadi-Gray as company secretary on 2021-07-14
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-16AP01DIRECTOR APPOINTED PROFESSOR GAVIN PARKER
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN SANDERSON
2020-09-18AP01DIRECTOR APPOINTED MS JEAN DAVIDSON
2020-09-07AP01DIRECTOR APPOINTED MR IAN LEWIS PHILLIPS
2020-09-03AP01DIRECTOR APPOINTED MR NEIL DAVID HESELTINE
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN PAREN
2020-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AP01DIRECTOR APPOINTED MR BILL DICKSON
2019-08-06AP01DIRECTOR APPOINTED MR BILL DICKSON
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN THIRTLE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN THIRTLE
2019-07-08AP01DIRECTOR APPOINTED MS PAMELA WOODS
2019-07-08AP01DIRECTOR APPOINTED MS PAMELA WOODS
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BILL HITCHINS
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BILL HITCHINS
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13AP01DIRECTOR APPOINTED MR HAYDN THIRTLE
2018-08-13AP01DIRECTOR APPOINTED MR HAYDN THIRTLE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE BURGESS
2018-07-17AP01DIRECTOR APPOINTED MR ANDREW BRIAN MCCLOY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CHRISTINE ROBERTS
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CH01Director's details changed for Mr Robin Milton on 2017-07-06
2017-07-05AP01DIRECTOR APPOINTED MR ROBIN MILTON
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA VIVIENNE DAVIS
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR BILL HITCHINS
2016-07-07AP01DIRECTOR APPOINTED MR CARL LIS OBE
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 5th Floor Local Government House Smith Square London SW1P 3HZ
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLESWORTH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARPER
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AP01DIRECTOR APPOINTED MR GLEN SANDERSON
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDDLE
2015-04-13AP01DIRECTOR APPOINTED PROFESSOR JACQUELIN ANNE BURGESS
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2015-03-05AR0103/03/15 NO MEMBER LIST
2014-07-15AP01DIRECTOR APPOINTED MR OLIVER NICHOLAS CROSTHWAITE-EYRE
2014-07-15AP01DIRECTOR APPOINTED MR MICHAEL STANLEY MCKINLEY
2014-07-14AP01DIRECTOR APPOINTED MR PETER WILLIAM HARPER
2014-07-14AP01DIRECTOR APPOINTED MRS LESLEY CHRISTINE ROBERTS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHNSON
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEFFERSON
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HITCHINS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAVELL
2014-06-26AA31/03/14 TOTAL EXEMPTION FULL
2014-03-10AR0103/03/14 NO MEMBER LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION FULL
2013-07-12AP01DIRECTOR APPOINTED MS ANDREA DAVIS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYKE
2013-06-26AP01DIRECTOR APPOINTED MR PETER CHARLESWORTH
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL LIS
2013-05-09RES15CHANGE OF NAME 26/04/2013
2013-05-09CERTNMCOMPANY NAME CHANGED ENGLISH NATIONAL PARK AUTHORITIES ASSOCIATION CERTIFICATE ISSUED ON 09/05/13
2013-05-09MISCNE01 FORM
2013-05-01RES15CHANGE OF NAME 26/04/2013
2013-05-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-07AR0103/03/13 NO MEMBER LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FIRST FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NW
2012-08-16AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0103/03/12 NO MEMBER LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION FULL
2011-06-30AP01DIRECTOR APPOINTED MR JAMES RUSSELL BAILEY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2011-03-30AP01DIRECTOR APPOINTED MR ANTHONY ROWLAND FAVELL
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA BAJARIA
2011-03-03AR0103/03/11 NO MEMBER LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AP01DIRECTOR APPOINTED MR JULIAN PAUL JOHNSON
2010-07-09AP01DIRECTOR APPOINTED MS MARGARET ANN PAREN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHATTERS
2010-03-08AR0103/03/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RIDDLE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HENRY LIS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN STEPHEN JOHNSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEFFERSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST FLETCHER / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DYKE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHATTERS / 08/03/2010
2010-01-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03288aDIRECTOR APPOINTED CARL HENRY LIS
2009-08-03288aDIRECTOR APPOINTED PATRICK WILLIAM HITCHINS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR KEVIN LANCASTER
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HOSKIN
2009-03-10363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-10288cSECRETARY'S CHANGE OF PARTICULARS / PAUL HAMBLIN / 09/03/2009
2008-11-02288aDIRECTOR APPOINTED DR. JOHN STEPHEN JOHNSON
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURNER
2008-08-08288aDIRECTOR APPOINTED KEVIN JOHN LANCASTER
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR CARL LIS
2008-07-14288aDIRECTOR APPOINTED WILLIAM JEFFERSON
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR GEORGE THORNTON
2008-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NATIONAL PARKS ENGLAND 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 NATIONAL PARKS ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL PARKS ENGLAND 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.

Intangible Assets
Patents
We have not found any records of NATIONAL PARKS ENGLAND registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL PARKS ENGLAND
Trademarks
We have not found any records of NATIONAL PARKS ENGLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL PARKS ENGLAND. 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 (94990 - Activities of other membership organizations n.e.c.) as NATIONAL PARKS ENGLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL PARKS ENGLAND 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 NATIONAL PARKS ENGLAND 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 NATIONAL PARKS ENGLAND 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.