Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED
Company Information for

10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

PROPERTY LINK ESTATES, 30 CHARLES STREET, BATH, BA1 1HU,
Company Registration Number
03383151
Private Limited Company
Active

Company Overview

About 10 Great Pulteney Street Management Company Ltd
10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED was founded on 1997-06-06 and has its registered office in Bath. The organisation's status is listed as "Active". 10 Great Pulteney Street Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PROPERTY LINK ESTATES
30 CHARLES STREET
BATH
BA1 1HU
Other companies in BA1
 
Filing Information
Company Number 03383151
Company ID Number 03383151
Date formed 1997-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2000-03-29
SUSAN VICTORIA SHIPLEY
Director 2017-09-13
RIVENA ANNE SWINDELLS
Director 1998-05-29
MICHAEL JOHN SYMONS
Director 2004-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWTON
Director 2014-07-21 2016-11-30
CAMILLE TSU
Director 2004-11-25 2013-10-31
ANDREW DUNCAN GORDON
Director 1998-05-29 2004-09-28
ANDREW DUNCAN GORDON
Company Secretary 1998-05-29 2000-03-29
NIVEN FINLAY MACE
Company Secretary 1997-06-06 1998-05-29
RAAD HASSAN
Director 1997-06-06 1998-05-29
NIVEN FINLAY MACE
Director 1997-06-06 1998-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-06 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 Active
SUSAN VICTORIA SHIPLEY SVS EXECUTIVE SEARCH LTD Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
MICHAEL JOHN SYMONS MARQUE 1 MOTORSPORT SPONSORSHIP MANAGEMENT LIMITED Director 2010-12-15 CURRENT 2010-11-25 Dissolved 2014-02-04
MICHAEL JOHN SYMONS CORPLEX LIMITED Director 2009-09-27 CURRENT 2009-09-27 Active
MICHAEL JOHN SYMONS YORK PLACE CAPITAL LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
MICHAEL JOHN SYMONS LAMP SERVICES LIMITED Director 2004-04-08 CURRENT 2003-11-18 Liquidation
MICHAEL JOHN SYMONS LAMP FINANCE LIMITED Director 2004-04-08 CURRENT 2003-11-18 Active - Proposal to Strike off
MICHAEL JOHN SYMONS LAMP GROUP LIMITED Director 2004-01-19 CURRENT 2003-07-23 In Administration/Administrative Receiver

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
2024-02-15Withdrawal of a person with significant control statement on 2024-02-15
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MALCOLM PARKES
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE PARKES
2023-07-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-14TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-03-24
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Property Link Estates Ltd 30 Charles Street Bath Banes BA1 1HU
2022-06-09AP01DIRECTOR APPOINTED ANDREW GEORGE PARKES
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-06-07AP04Appointment of Property Link Estates Ltd as company secretary on 2022-05-24
2022-03-21AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-21
2022-03-21TM02Termination of appointment of Richard James Mills on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VICTORIA SHIPLEY
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SYMONS
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-10-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AP03Appointment of Mr Richard James Mills as company secretary on 2019-10-10
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-09-18TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/18 FROM Blenheim House Henry Street Bath Avon BA1 1JR
2017-11-09AA30/06/17 TOTAL EXEMPTION FULL
2017-11-09AA30/06/17 TOTAL EXEMPTION FULL
2017-10-07AP01DIRECTOR APPOINTED MS SUSAN VICTORIA SHIPLEY
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWTON
2016-10-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-16AP01DIRECTOR APPOINTED MICHAEL LAWTON
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-16AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE TSU
2013-09-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0106/06/13 ANNUAL RETURN FULL LIST
2012-07-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-26AR0106/06/12 ANNUAL RETURN FULL LIST
2011-08-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2010-09-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-08AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE TSU / 06/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RIVENA ANNE SWINDELLS / 06/06/2010
2009-09-02AA30/06/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-07-30AA30/06/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-19363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-09363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-09123NC INC ALREADY ADJUSTED
2001-07-09RES04NC INC ALREADY ADJUSTED 01/05/00
2001-07-09123NC INC ALREADY ADJUSTED 04/05/00
2001-06-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM:
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05288bSECRETARY RESIGNED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 10 GREAT PULTENEY STREET BATH BATH & NORTH EAST SOMERSET BA2 4BR
1999-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-27363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-07-08288aNEW DIRECTOR APPOINTED
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 59 QUEEN CHARLOTTE STREET BRISTOL BS1 4HL
1998-06-02288bDIRECTOR RESIGNED
1998-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-13288bSECRETARY RESIGNED
1997-06-06NEWINCINCORPORATION DOCUMENTS
1997-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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 10 GREAT PULTENEY STREET MANAGEMENT COMPANY 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.