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

FLAT PINE INVESTMENTS LIMITED

34 OYSTER WHARF, LOMBARD ROAD, LONDON, ENGLAND, SW11 3RJ,
Company Registration Number
02794694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flat Pine Investments Ltd
FLAT PINE INVESTMENTS LIMITED was founded on 1993-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Flat Pine Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FLAT PINE INVESTMENTS LIMITED
 
Legal Registered Office
34 OYSTER WHARF
LOMBARD ROAD
LONDON
ENGLAND
SW11 3RJ
Other companies in EC4A
 
Previous Names
PINE FLAT LIMITED25/09/2015
Filing Information
Company Number 02794694
Company ID Number 02794694
Date formed 1993-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-09-30
Latest return 2017-06-01
Return next due 2018-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-21 06:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAT PINE INVESTMENTS 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 FLAT PINE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DIANNE MURIEL LEVINSON
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL HADFIELD
Company Secretary 2006-03-01 2015-10-14
JANE CLAUDIA HADFIELD
Director 1993-03-01 2015-10-14
ROBERT MICHAEL HADFIELD
Director 1994-03-01 2015-10-14
ROBERT JAMES ROBERTS
Company Secretary 2000-03-01 2006-03-01
SUSAN CARLYN ISOBEL MORROW
Company Secretary 1993-04-02 2000-03-01
WILDMAN & BATTELL LIMITED
Nominated Director 1993-03-01 1994-03-01
ROBERT MICHAEL HADFIELD
Company Secretary 1993-03-01 1993-04-02
ROBERT MICHAEL HADFIELD
Director 1993-03-01 1993-04-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-03-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE MURIEL LEVINSON ASTON LLOYD LIMITED Director 2017-12-19 CURRENT 2002-09-05 Active
DIANNE MURIEL LEVINSON GOLF SHOPS (CROYDON) LIMITED Director 2017-05-23 CURRENT 1968-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LEV (ANTIQUES) LIMITED Director 2017-02-03 CURRENT 1964-05-22 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 3 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 4 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 5 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ANGLOFLATS LIMITED Director 2016-07-22 CURRENT 1970-03-02 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON (PROPERTY) LIMITED Director 2016-05-20 CURRENT 1976-01-05 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON LIMITED Director 2016-05-20 CURRENT 1971-02-01 Active
DIANNE MURIEL LEVINSON HECTOR & WOMBLE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON THE HACKING PARTNERSHIP PLC Director 2016-04-20 CURRENT 1999-03-10 Active
DIANNE MURIEL LEVINSON MVK CONSTRUCTION LIMITED Director 2016-03-02 CURRENT 1989-04-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS (CHATHAM) LIMITED Director 2015-12-18 CURRENT 1963-04-25 Active
DIANNE MURIEL LEVINSON ANTAK LIMITED Director 2015-11-18 CURRENT 1983-10-13 Dissolved 2017-02-21
DIANNE MURIEL LEVINSON DELPHINIUM INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON EUCALYPTUS INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DIANNE MURIEL LEVINSON BIG BRITISH FOX LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON TAGHILL INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2002-02-18 Dissolved 2017-05-30
DIANNE MURIEL LEVINSON BERGAMOT INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-08-08
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-07-31
DIANNE MURIEL LEVINSON WOOLLY MAMMOTH DINOSAURS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AMARANTH INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SNAP DRAGON LIMITED Director 2014-11-14 CURRENT 2014-09-25 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON ABBERLEY MEWS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-06-12
DIANNE MURIEL LEVINSON ERDDIG 4 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 3 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 2 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON BELMONT 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON FL&J ACQUISITIONS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DIANNE MURIEL LEVINSON PANORAMA OFFICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAMARE INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2018-01-16
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL ESTATES LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL DONCASTER LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SURREY RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON CENTRAL RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON RHINE HOTELS LIMITED Director 2013-03-25 CURRENT 1965-06-03 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON JYNS LIMITED Director 2013-01-22 CURRENT 1950-04-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON 135 HARLEY STREET LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAND BUYERS OF BRITAIN LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
DIANNE MURIEL LEVINSON NEWINGTON LIMITED Director 2007-01-08 CURRENT 1996-10-11 Active - Proposal to Strike off

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
2017-08-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-05DS01Application to strike the company off the register
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 24279
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-17AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-04-12DISS40Compulsory strike-off action has been discontinued
2017-04-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-24CH01Director's details changed for Ms Dianne Levinson on 2016-10-24
2016-10-14CH01Director's details changed for Ms Dianne Levinson on 2016-10-10
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 34 Oyster Court 18 Lombard Road London SW11 3RJ England
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 24279
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Third Floor 146 Fleet Street London EC4A 2BU
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 24279
2015-10-30SH06Cancellation of shares. Statement of capital on 2015-09-10 GBP 24,279
2015-10-30SH03Purchase of own shares
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AP01DIRECTOR APPOINTED MS DIANNE LEVINSON
2015-10-14TM02Termination of appointment of Robert Michael Hadfield on 2015-10-14
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HADFIELD
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE HADFIELD
2015-10-07RES09Resolution of authority to purchase a number of shares
2015-09-25RES15CHANGE OF NAME 27/08/2015
2015-09-25CERTNMCompany name changed pine flat LIMITED\certificate issued on 25/09/15
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 32012
2015-05-06AR0105/05/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 32012
2014-04-30AR0130/04/14 FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 84 PENTON PLACE LONDON SE17 3JS
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0130/04/13 FULL LIST
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0119/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0101/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0101/03/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-01AD02SAIL ADDRESS CREATED
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CLAUDIA HADFIELD / 01/03/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 84 PENTON PLACE\ LONDON SE17 3JS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-05288bSECRETARY RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 4 QUARRY COURT LIME QUARRY MEWS MERROW GUILDFORD SURREY GU1 2RD
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-03-11363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: TANGLEY HOUSE POSTFORD MIL, MILL LANE, CHILWORTH, GUILDFORD SURREY GU4 8RT
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-25363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-08363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: SUITE 4 HALLAM COURT LITTLEFORD LANE BLACKHEATH GUILDFORD SURREY GU4 8QZ
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07288bSECRETARY RESIGNED
2000-03-07288aNEW SECRETARY APPOINTED
2000-03-02363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/99
1999-03-10363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: SIX PILLARS CRESCENT WOOD ROAD LONDON. SE26 6RU
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-11-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-10395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-09-07395PARTICULARS OF MORTGAGE/CHARGE
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-11AUDAUDITOR'S RESIGNATION
1995-03-22363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLAT PINE INVESTMENTS 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 FLAT PINE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-03-17 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1998-05-30 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1996-12-10 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1995-09-07 Satisfied COUTTS & CO.
LEGAL CHARGE 1993-05-18 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31

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 FLAT PINE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FLAT PINE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

FLAT PINE INVESTMENTS LIMITED owns 1 domain names.

pineflat.co.uk  

Trademarks
We have not found any records of FLAT PINE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAT PINE INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as FLAT PINE INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLAT PINE INVESTMENTS 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 FLAT PINE INVESTMENTS 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 FLAT PINE INVESTMENTS 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.