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

PRUDENTIAL HOUSE LIMITED

SUITE04 ATKINS BUILDING,, LOWER BOND STREET,, HINCKLEY, LEICS, LE10 1QU,
Company Registration Number
02874570
Private Limited Company
Active

Company Overview

About Prudential House Ltd
PRUDENTIAL HOUSE LIMITED was founded on 1993-11-23 and has its registered office in Hinckley. The organisation's status is listed as "Active". Prudential House Limited is a Private Limited Company 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
PRUDENTIAL HOUSE LIMITED
 
Legal Registered Office
SUITE04 ATKINS BUILDING,
LOWER BOND STREET,
HINCKLEY
LEICS
LE10 1QU
Other companies in LE1
 
Filing Information
Company Number 02874570
Company ID Number 02874570
Date formed 1993-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738949470  
Last Datalog update: 2024-01-07 01:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENTIAL HOUSE 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.
Companies with same name PRUDENTIAL HOUSE LIMITED
The following companies were found which have the same name as PRUDENTIAL HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRUDENTIAL HOUSE OF AGAPE INC Georgia Unknown

Company Officers of PRUDENTIAL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN HANSON
Company Secretary 1994-08-13
PAUL MEGGITT-KAYE
Company Secretary 2009-01-30
ANTHONY JOHN HANSON
Director 1993-12-29
PAUL MEGGITT KAYE
Director 1994-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND ANDREW MCGOWAN
Company Secretary 2001-05-03 2009-01-30
RUPERT HENRY ALLIBONE
Company Secretary 1996-03-18 2004-03-09
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 1993-11-23 1994-08-12
TIMOTHY RICHARD BLACK ANDERSON
Director 1993-11-23 1993-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN HANSON SPIRIT I LIMITED Company Secretary 1993-08-31 CURRENT 1992-03-12 Dissolved 2015-09-15
ANTHONY JOHN HANSON HCMT LIMITED Company Secretary 1993-08-31 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (MEASHAM) LIMITED Company Secretary 1993-08-31 CURRENT 1992-02-07 Active
ANTHONY JOHN HANSON THE MEASHAM LAND COMPANY LIMITED Company Secretary 1993-08-31 CURRENT 1993-01-04 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Company Secretary 1992-02-24 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON IDEAL INVESTMENT HOLDINGS LIMITED Company Secretary 1991-01-14 CURRENT 1991-01-14 Active
PAUL MEGGITT-KAYE IDEAL COUNTRY HOMES (MEASHAM) LIMITED Company Secretary 2009-01-30 CURRENT 1992-02-07 Active
PAUL MEGGITT-KAYE THE MEASHAM LAND COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 1993-01-04 Active
PAUL MEGGITT-KAYE IDEAL INVESTMENT HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 1991-01-14 Active
PAUL MEGGITT-KAYE IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Company Secretary 2009-01-30 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON REAL ESTATE CAPITAL & INCOME TRUST LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANTHONY JOHN HANSON REAL ESTATE INCOME TRUST (SC) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ANTHONY JOHN HANSON RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Director 2012-07-31 CURRENT 2007-01-11 Dissolved 2016-01-12
ANTHONY JOHN HANSON KHL (ASHFORD) LIMITED Director 2008-01-04 CURRENT 2005-11-14 Dissolved 2014-09-16
ANTHONY JOHN HANSON MANCETTER SQUARE HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
ANTHONY JOHN HANSON AIMM LTD Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 210 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 190 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 180 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
ANTHONY JOHN HANSON SPIRIT 90 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 110 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 70 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON THE SMALLEY LAND COMPANY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 120 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 60 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 80 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON TEVILLE GATE HOUSE LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 150 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 170 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 20 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 10 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 30 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 50 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 40 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 300 LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ANTHONY JOHN HANSON PROPERTY INCOME & REVERSION TRUST LIMITED Director 2006-11-29 CURRENT 2006-11-29 Liquidation
ANTHONY JOHN HANSON SPIRIT 200 LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
ANTHONY JOHN HANSON HANSON INVESTMENTS (BALEARES) LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ANTHONY JOHN HANSON THE KEYSTONE GROUP LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-09-16
ANTHONY JOHN HANSON KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-08-12
ANTHONY JOHN HANSON MANCETTER SQUARE LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
ANTHONY JOHN HANSON F II LIMITED Director 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
ANTHONY JOHN HANSON F III LIMITED Director 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
ANTHONY JOHN HANSON SPIRIT XV LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
ANTHONY JOHN HANSON THE MODERN GROUND RENT TRUST LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
ANTHONY JOHN HANSON SPIRIT XI LIMITED Director 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
ANTHONY JOHN HANSON D&A (1888) LIMITED Director 2001-09-28 CURRENT 1996-03-22 Active
ANTHONY JOHN HANSON D&A (1889) LIMITED Director 2001-09-28 CURRENT 1996-03-25 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (MEASHAM) LIMITED Director 1993-02-07 CURRENT 1992-02-07 Active
ANTHONY JOHN HANSON HCMT LIMITED Director 1993-01-20 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON THE MEASHAM LAND COMPANY LIMITED Director 1993-01-07 CURRENT 1993-01-04 Active
ANTHONY JOHN HANSON SPIRIT I LIMITED Director 1992-04-03 CURRENT 1992-03-12 Dissolved 2015-09-15
ANTHONY JOHN HANSON HCMT SERVICES LIMITED Director 1992-02-24 CURRENT 1982-08-26 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Director 1992-02-03 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON IDEAL INVESTMENT HOLDINGS LIMITED Director 1991-01-14 CURRENT 1991-01-14 Active
PAUL MEGGITT KAYE THE MEASHAM LAND COMPANY LIMITED Director 1993-08-31 CURRENT 1993-01-04 Active
PAUL MEGGITT KAYE IDEAL COUNTRY HOMES (MEASHAM) LIMITED Director 1993-02-07 CURRENT 1992-02-07 Active
PAUL MEGGITT KAYE IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Director 1992-02-03 CURRENT 1988-07-15 Active
PAUL MEGGITT KAYE IDEAL INVESTMENT HOLDINGS LIMITED Director 1991-01-14 CURRENT 1991-01-14 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
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MEGGITT-KAYE on 2021-11-18
2021-11-19CH01Director's details changed for Paul Meggitt Kaye on 2021-11-18
2021-11-11PSC02Notification of Ideal Investment Holdings Limited as a person with significant control on 2021-11-10
2021-11-11PSC09Withdrawal of a person with significant control statement on 2021-11-11
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/21 FROM The Atkins Building Lower Bond Street Hinckley LE10 1QU England
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Regent House 80 Regent Road Leicester LE1 7NH
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0123/11/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-29AR0123/11/12 ANNUAL RETURN FULL LIST
2012-11-29AD02Register inspection address changed from C/O Office 8 Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW United Kingdom
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/12 FROM Allen House Newarke Street Leicester LE1 5SG
2011-12-05AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-26AR0123/11/10 ANNUAL RETURN FULL LIST
2009-11-30AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEGGITT KAYE / 02/10/2009
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-02288aSECRETARY APPOINTED MR PAUL MEGGITT-KAYE
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY DESMOND MCGOWAN
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-08363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-01-18363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02288bSECRETARY RESIGNED
2003-12-24363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24288aNEW SECRETARY APPOINTED
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-10-05225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-07363aRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-05363aRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-05363aRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-27288NEW SECRETARY APPOINTED
1996-02-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-12-21363xRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-11-01395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06287REGISTERED OFFICE CHANGED ON 06/06/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRUDENTIAL HOUSE 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 PRUDENTIAL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-19 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2000-01-18 Satisfied ACC BANK PLC
RENT ASSIGNMENT DEED 1995-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 PRUDENTIAL HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of PRUDENTIAL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENTIAL HOUSE LIMITED
Trademarks
We have not found any records of PRUDENTIAL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRUDENTIAL HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as PRUDENTIAL HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRUDENTIAL HOUSE 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 PRUDENTIAL HOUSE 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 PRUDENTIAL HOUSE 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.