Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SLEAT COMMUNITY TRUST
Company Information for

SLEAT COMMUNITY TRUST

TRUST OFFICES, ARDVASAR, ISLE OF SKYE, IV45 8RS,
Company Registration Number
SC264198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sleat Community Trust
SLEAT COMMUNITY TRUST was founded on 2004-03-01 and has its registered office in Isle Of Skye. The organisation's status is listed as "Active". Sleat Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
SLEAT COMMUNITY TRUST
 
Legal Registered Office
TRUST OFFICES
ARDVASAR
ISLE OF SKYE
IV45 8RS
Other companies in IV45
 
Filing Information
Company Number SC264198
Company ID Number SC264198
Date formed 2004-03-01
Country SCOTLAND
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 01/03/2016
Return next due 29/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLEAT COMMUNITY 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 SLEAT COMMUNITY TRUST
The following companies were found which have the same name as SLEAT COMMUNITY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLEAT COMMUNITY TRADING COMPANY LIMITED TRUST OFFICES ARDVASAR ISLE OF SKYE IV45 8RS Active Company formed on the 2008-01-28

Company Officers of SLEAT COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
ELEANOR JONES
Company Secretary 2017-10-31
EILEEN CATHERINE ARMSTRONG
Director 2015-10-28
ARCHIE DONALD GREY MACCALMAN
Director 2012-10-30
MARTIN MACGILLIVRAY
Director 2017-10-26
JEAN MACINNES
Director 2015-10-28
JOHN DUNCAN MACINNES
Director 2015-10-28
DOMHNALL ANGAIDH MACLENNAN
Director 2016-10-05
HENRIK JEAN MICSKI
Director 2015-10-28
RODERICK JOHN MURRAY
Director 2017-10-26
PETER HIRST ROBERTS
Director 2014-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
HANS PETRI
Company Secretary 2015-11-09 2017-10-26
MATTHEW ROBERT HARRISON
Director 2015-01-26 2015-12-14
JANE MCDERMOTT
Company Secretary 2011-12-20 2015-10-28
RUPERT ALLISON
Director 2012-03-26 2015-10-28
MARGARET COLPUS
Director 2012-03-26 2015-10-28
RONALD CLARK BECKETT JOHNSTONE
Director 2009-12-10 2015-10-28
JANE MACDERMOTT
Director 2011-10-31 2015-10-28
JANET MOIRA JOHNSON
Director 2013-04-29 2014-12-01
DAVID ASHFORD
Director 2010-11-04 2013-10-30
LISA FOSTER CORSE
Director 2011-10-31 2012-08-27
HENRY MAINS
Company Secretary 2008-05-26 2011-11-29
CHRISTINE JAMIESON
Director 2009-12-10 2011-10-31
NORMAN NEIL NICOLSON GILLIES
Director 2009-12-10 2011-08-29
CHARLES CULBERTSON
Director 2009-12-10 2010-11-04
CHRISTOPHER JAMES DEPLANO
Director 2008-09-13 2010-11-04
DUNCAN MACINNES
Director 2004-03-20 2010-11-04
SAMUEL CLARK GRAHAM
Director 2007-09-29 2009-10-24
SAMUEL CLARK GRAHAM
Director 2007-05-29 2009-10-24
CLAIRE HELEN HANNAH
Director 2008-09-13 2009-10-24
PETER ANGUS FOWLER
Director 2006-09-16 2008-09-13
MACLEOD & MACCALLUM
Company Secretary 2004-03-01 2008-05-26
RHODA MACGILLIVRAY
Director 2005-09-13 2007-09-29
DONALD BUDGE MACGREGOR
Director 2004-03-01 2007-09-29
CHARLES CULBERTSON
Director 2004-03-20 2006-09-16
CHRISTINE MARGARET MACEACHERN
Director 2004-03-20 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN CATHERINE ARMSTRONG SLEAT COMMUNITY TRADING COMPANY LIMITED Director 2017-08-21 CURRENT 2008-01-28 Active
ARCHIE DONALD GREY MACCALMAN SLEAT RENEWABLES LIMITED Director 2015-10-28 CURRENT 2007-12-18 Active
JEAN MACINNES SLEAT RENEWABLES LIMITED Director 2016-12-01 CURRENT 2007-12-18 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MACGILLIVRAY
2024-03-19APPOINTMENT TERMINATED, DIRECTOR CAROL ANDREA NOLLENT
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2641980005
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-23DIRECTOR APPOINTED MR PATRICK NEIL MCKAY
2024-01-23DIRECTOR APPOINTED MR ADE STOKES
2024-01-23DIRECTOR APPOINTED DR. ANDY WILLIAMSON
2024-01-23DIRECTOR APPOINTED MR CHRISTOPHER JOHN PENDLEBURY
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JEAN MACINNES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN MACINNES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-25Termination of appointment of Sarah Claire Hess on 2023-07-24
2023-06-28DIRECTOR APPOINTED MR GEORGE GARRY NOAKES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR RODERICK JOHN MURRAY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR RODERICK JOHN MURRAY
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-27AP03Appointment of Ms Sarah Claire Hess as company secretary on 2022-04-26
2022-04-20TM02Termination of appointment of Zoe Scott on 2022-04-15
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26AP01DIRECTOR APPOINTED PROFESSOR CAROL ANDREA NOLLENT
2021-07-28TM02Termination of appointment of Eleanor Jones on 2021-07-27
2021-07-28AP03Appointment of Miss Zoe Scott as company secretary on 2021-07-27
2021-05-26AP01DIRECTOR APPOINTED MR RUDOLF ALEXANDER VAN RUITENBEEK
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Faoilinn Cottage Armadale Sleat Isle of Skye Highland IV45 8RS
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIRST ROBERTS
2020-11-09AP01DIRECTOR APPOINTED MRS MARY FLORA MACDONALD MACLEAN
2020-09-18MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15466(Scot)Alter floating charge SC2641980006
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2641980007
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2641980008
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-04466(Scot)Alter floating charge SC2641980006
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2641980007
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELEANOR PARRY on 2020-01-06
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CATHERINE ARMSTRONG
2019-11-11AP01DIRECTOR APPOINTED RUAIRIDH MORRISON
2019-11-07AP01DIRECTOR APPOINTED EILIDH GRANT
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK JEAN MICSKI
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELEANOR JONES on 2019-10-03
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2641980006
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2641980005
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE DONALD GREY MACCALMAN
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03MEM/ARTSARTICLES OF ASSOCIATION
2017-11-03RES01ADOPT ARTICLES 03/11/17
2017-11-02AP01DIRECTOR APPOINTED MR MARTIN MACGILLIVRAY
2017-11-02AP01DIRECTOR APPOINTED MR RODERICK JOHN MURRAY
2017-11-02AP03Appointment of Miss Eleanor Jones as company secretary on 2017-10-31
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SERENA SMART
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRI
2017-11-02TM02Termination of appointment of Hans Petri on 2017-10-26
2017-10-17CH01Director's details changed for Ms Eileen Catherine Armstrong on 2017-10-17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12CH01Director's details changed for Mr Domhnall Angaidh Maclennan on 2016-10-05
2016-10-11CH01Director's details changed for Mr Domhnall Angaidh Maclennan on 2016-10-05
2016-10-11AP01DIRECTOR APPOINTED MR DOMHNALL ANGAIDH MACLENNAN
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN MACLEOD
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS PETRI / 01/06/2016
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY MACINNES / 01/06/2016
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON
2015-11-13AP01DIRECTOR APPOINTED MR JOHN DUNCAN MACINNES
2015-11-11AA31/03/15 TOTAL EXEMPTION FULL
2015-11-11AP01DIRECTOR APPOINTED MR HENRIK MICSKI
2015-11-11AP01DIRECTOR APPOINTED MRS SERENA SMART
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE MACDERMOTT
2015-11-11AP01DIRECTOR APPOINTED MS EILEEN CATHERINE ARMSTRONG
2015-11-11AP03SECRETARY APPOINTED MR HANS PETRI
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COLPUS
2015-11-11AP01DIRECTOR APPOINTED MRS POLLY MACINNES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ALLISON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHNSTONE
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY JANE MCDERMOTT
2015-03-02AR0101/03/15 NO MEMBER LIST
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HARRISON / 30/01/2015
2015-01-30AP01DIRECTOR APPOINTED MR MATT HARRISON
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON
2014-09-01AP01DIRECTOR APPOINTED MR PETER HIRST ROBERTS
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL PENDLEBURY
2014-03-04AR0101/03/14 NO MEMBER LIST
2013-11-08AP01DIRECTOR APPOINTED MR JOHN NORMAN MACLEOD
2013-11-08AP01DIRECTOR APPOINTED MR HANS PETRI
2013-11-08AP01DIRECTOR APPOINTED MRS ANNABEL PENDLEBURY
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHFORD
2013-11-04AA31/03/13 TOTAL EXEMPTION FULL
2013-05-01AP01DIRECTOR APPOINTED MRS JANET MOIRA JOHNSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL PENDLEBURY
2013-03-01AR0101/03/13 NO MEMBER LIST
2013-01-07AP01DIRECTOR APPOINTED MR ARCHIE MACCALMAN
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS VENTERS
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA CORSE
2012-04-17AP01DIRECTOR APPOINTED MARGARET COLPUS
2012-04-11AP01DIRECTOR APPOINTED RUPERT ALLISON
2012-03-06AR0101/03/12 NO MEMBER LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-12-20AP03SECRETARY APPOINTED JANE MCDERMOTT
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MURRAY
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY HENRY MAINS
2011-11-08AP01DIRECTOR APPOINTED MRS JANE MACDERMOTT
2011-11-08AP01DIRECTOR APPOINTED MS LISA FOSTER CORSE
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JAMIESON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GILLIES
2011-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-25MEM/ARTSARTICLES OF ASSOCIATION
2011-03-25RES01ALTER ARTICLES 09/02/2011
2011-03-10AR0101/03/11 NO MEMBER LIST
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ARDVASAR HALL ARDVASAR ISLE OF SKYE ARDVASAR HIGHLAND IV45 8RS SCOTLAND
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-11-10AP01DIRECTOR APPOINTED MR DAVID ASHFORD
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEPLANO
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CULBERTSON
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACINNES
2010-03-05AR0101/03/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS VENTERS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEPLANO / 05/03/2010
2010-01-14AP01DIRECTOR APPOINTED MR CHARLES CULBERTSON
2010-01-14AP01DIRECTOR APPOINTED MR RONALD JOHNSTONE
2010-01-12AP01DIRECTOR APPOINTED MRS ANNABEL PENDLEBURY
2010-01-12AP01DIRECTOR APPOINTED PROFESSOR NORMAN GILLIES
2010-01-07AP01DIRECTOR APPOINTED MS CHRISTINE JAMIESON
2010-01-07AP01DIRECTOR APPOINTED MR RODERICK JOHN MURRAY
2009-11-30AA31/03/09 TOTAL EXEMPTION FULL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GRAHAM
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRENDERGAST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI MACKENZIE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HANNAH
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GRAHAM
2009-03-13363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-09288aDIRECTOR APPOINTED MRS MAIRI MACLENNAN NICOLSON MACKENZIE
2009-03-06288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES DEPLANO
2008-10-08288aDIRECTOR APPOINTED NEIL ROBERTSON STEPHEN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SLEAT COMMUNITY 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 SLEAT COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-06-18 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2011-06-10 Outstanding TRIODOS BANK NV
BOND & FLOATING CHARGE 2011-06-07 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2008-01-29 Outstanding BIG LOTTERY FUND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 SLEAT COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of SLEAT COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SLEAT COMMUNITY TRUST
Trademarks
We have not found any records of SLEAT COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEAT COMMUNITY 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 (82990 - Other business support service activities n.e.c.) as SLEAT COMMUNITY 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 SLEAT COMMUNITY 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 SLEAT COMMUNITY 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 SLEAT COMMUNITY 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.