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

PIMLICO PLACE MANAGEMENT COMPANY LIMITED

3RD FLOOR COLLEGIATE HOUSE, 9 ST THOMAS STREET, LONDON, SE1 9RY,
Company Registration Number
03805608
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pimlico Place Management Company Ltd
PIMLICO PLACE MANAGEMENT COMPANY LIMITED was founded on 1999-07-12 and has its registered office in London. The organisation's status is listed as "Active". Pimlico Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PIMLICO PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR COLLEGIATE HOUSE
9 ST THOMAS STREET
LONDON
SE1 9RY
Other companies in NE1
 
Previous Names
GRAINGER PIMLICO MANAGEMENT COMPANY LIMITED13/07/2020
Filing Information
Company Number 03805608
Company ID Number 03805608
Date formed 1999-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMLICO PLACE 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 PIMLICO PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-04
MARK JEREMY ROBSON
Director 2005-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW MICHAEL PRATT
Director 2007-07-23 2010-12-31
MARIE LOUISE GLANVILLE
Company Secretary 2003-10-01 2008-12-22
DEBRA RACHEL YUDOLPH
Director 2005-01-19 2008-12-19
PETER CHRISTOPHER GEORGE SCHWERDT
Director 2004-07-13 2007-06-30
GEOFFREY JOSEPH DAVIS
Director 1999-07-12 2006-11-02
BRIAN AIDAN CRUMBLEY
Director 2005-01-20 2005-09-30
ANDREW ROLLAND CUNNINGHAM
Director 1999-07-12 2005-01-19
RUPERT JEROME DICKINSON
Director 1999-07-12 2005-01-19
JAMES FIELDER
Director 2004-07-13 2005-01-19
MICHAEL PATRICK WINDLE
Director 2004-01-26 2004-12-02
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
STEPHEN DICKINSON
Director 1999-07-12 2004-05-05
GEOFFREY JOSEPH DAVIS
Company Secretary 1999-07-12 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JEREMY ROBSON BROMLEY PROPERTY INVESTMENTS LIMITED Director 2018-01-04 CURRENT 2000-09-06 Active
MARK JEREMY ROBSON PORTLAND HOUSE HOLDINGS LIMITED Director 2018-01-04 CURRENT 1989-09-08 Active
MARK JEREMY ROBSON GRAINGER SOUTHWARK LIMITED Director 2018-01-04 CURRENT 2011-03-10 Active
MARK JEREMY ROBSON GRAINGER OCCC LIMITED Director 2018-01-02 CURRENT 2011-03-09 Active
MARK JEREMY ROBSON 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2018-01-02 CURRENT 2012-09-28 Active
MARK JEREMY ROBSON GRAINGER BRADLEY LIMITED Director 2018-01-02 CURRENT 2012-12-10 Active
MARK JEREMY ROBSON GRAINGER TRUST LIMITED Director 2017-11-27 CURRENT 2003-01-08 Active
MARK JEREMY ROBSON 174 BISHOPS ROAD LTD Director 2017-09-29 CURRENT 2017-09-29 Active
MARK JEREMY ROBSON GRAINGER FINANCE COMPANY LIMITED Director 2017-01-13 CURRENT 1999-06-30 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
MARK JEREMY ROBSON KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2010-05-25 Active
MARK JEREMY ROBSON JESMOND PLACE MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-06-01 Active
MARK JEREMY ROBSON SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-12-11 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON BRIERLEY GREEN MANAGEMENT COMPANY LIMITED Director 2012-07-10 CURRENT 2012-07-06 Active
MARK JEREMY ROBSON 45 IFIELD ROAD MANAGEMENT LIMITED Director 2012-05-22 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON GRAINGER RAMP LIMITED Director 2011-03-16 CURRENT 2011-03-11 Active
MARK JEREMY ROBSON FORMATION HOMES LIMITED Director 2010-03-31 CURRENT 2005-09-19 Dissolved 2016-02-12
MARK JEREMY ROBSON GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA LIMITED Director 2010-03-31 CURRENT 2008-10-27 Active
MARK JEREMY ROBSON 86 HOLLAND PARK FREEHOLD LIMITED Director 2009-09-15 CURRENT 2007-04-10 Active
MARK JEREMY ROBSON BPT LIMITED Director 2009-08-19 CURRENT 1928-03-30 Active
MARK JEREMY ROBSON HULCOTE VILLAGE LIMITED Director 2008-11-21 CURRENT 2005-04-22 Active
MARK JEREMY ROBSON CITY PROPERTY DEVELOPMENTS LIMITED Director 2008-07-21 CURRENT 1959-05-28 Liquidation
MARK JEREMY ROBSON 19 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 1 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 36 FINBOROUGH ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON THE TILT ESTATE COMPANY LIMITED Director 2007-09-14 CURRENT 1934-10-17 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 2000-01-11 Liquidation
MARK JEREMY ROBSON SUBURBAN HOMES LIMITED Director 2006-09-01 CURRENT 1963-09-02 Active
MARK JEREMY ROBSON OLD ELTRINGHAM COURT MANAGEMENT COMPANY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
MARK JEREMY ROBSON GRAINGER UPMINSTER LIMITED Director 2005-06-21 CURRENT 1939-07-19 Liquidation
MARK JEREMY ROBSON MANOR COURT (SOLIHULL) MANAGEMENT LIMITED Director 2005-06-14 CURRENT 2005-06-13 Active
MARK JEREMY ROBSON GRAINGER RURAL DEVELOPMENTS LIMITED Director 2005-04-08 CURRENT 2005-03-24 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER SERVICED APARTMENTS LIMITED Director 2005-01-20 CURRENT 2004-06-25 Liquidation
MARK JEREMY ROBSON WARWICK SQUARE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 2002-11-29 Liquidation
MARK JEREMY ROBSON HOME SGO PROPERTIES LIMITED Director 2005-01-20 CURRENT 2003-07-23 Liquidation
MARK JEREMY ROBSON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2005-01-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MARK JEREMY ROBSON N & D LONDON LIMITED Director 2005-01-17 CURRENT 1988-10-13 Active
MARK JEREMY ROBSON GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2005-01-17 CURRENT 1996-01-16 Active
MARK JEREMY ROBSON GRAINGER EMPLOYEES LIMITED Director 2005-01-17 CURRENT 2004-01-19 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2004-05-05 CURRENT 1999-03-31 Dissolved 2016-02-12
MARK JEREMY ROBSON EKACROFT LIMITED Director 2004-05-05 CURRENT 1971-12-13 Liquidation
MARK JEREMY ROBSON SOUTHVALE INVESTMENTS LIMITED Director 2004-05-05 CURRENT 1986-07-18 Liquidation
MARK JEREMY ROBSON N & D SOUTHERN LIMITED Director 2004-05-05 CURRENT 1994-05-16 Liquidation
MARK JEREMY ROBSON GRAINGER RURAL LIMITED Director 2004-05-05 CURRENT 2003-04-16 Liquidation
MARK JEREMY ROBSON SIXTY-TWO STANHOPE GARDENS LIMITED Director 2004-05-05 CURRENT 1993-02-08 Active
MARK JEREMY ROBSON WARREN COURT LIMITED Director 2004-05-05 CURRENT 1995-10-02 Active
MARK JEREMY ROBSON CHRISDELL LIMITED Director 2004-05-05 CURRENT 1973-12-11 Active
MARK JEREMY ROBSON BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2004-05-05 CURRENT 1940-02-15 Active
MARK JEREMY ROBSON ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2004-05-05 CURRENT 1982-04-08 Active
MARK JEREMY ROBSON CROSSCO (NO. 103) LIMITED Director 2004-05-05 CURRENT 1994-05-13 Active
MARK JEREMY ROBSON BPT (ASSURED HOMES) LIMITED Director 2004-05-05 CURRENT 1994-07-29 Active
MARK JEREMY ROBSON GRAINGER PROPERTIES LIMITED Director 2004-05-05 CURRENT 2000-01-21 Active
MARK JEREMY ROBSON GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2003-11-24 Active
MARK JEREMY ROBSON MARGRAVE ESTATES LIMITED Director 2004-05-05 CURRENT 1937-10-14 Active
MARK JEREMY ROBSON GLOBE BROTHERS ESTATES LIMITED Director 2004-05-05 CURRENT 1929-10-15 Active
MARK JEREMY ROBSON GIP LIMITED Director 2004-05-05 CURRENT 1966-07-27 Active
MARK JEREMY ROBSON BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2004-05-05 CURRENT 1930-12-23 Active
MARK JEREMY ROBSON GRAINGER ASSET MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2002-04-15 Active
MARK JEREMY ROBSON INGLEBY COURT MANAGEMENT LIMITED Director 2001-12-21 CURRENT 2001-07-26 Active
MARK JEREMY ROBSON PARK ESTATES (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1995-02-10 Liquidation
MARK JEREMY ROBSON PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1985-02-14 Liquidation
MARK JEREMY ROBSON NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 1995-10-02 CURRENT 1922-06-28 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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Merchant's House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
2023-07-24CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR NICOLAS SAPURIC
2023-07-06Director's details changed for Mr Nicolas Sapuric on 2023-07-06
2023-06-22DIRECTOR APPOINTED MR FRANCESCO ANTONIO IANNELLO
2023-06-21DIRECTOR APPOINTED MR VINCENZO CATANESE
2023-06-20DIRECTOR APPOINTED MR MARK ROBERT INGRAM
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 28 Guildhouse Street London Guildhouse Street London SW1V 1JJ England
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-29AP01DIRECTOR APPOINTED MR XIANGJUN SHEN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-13RES15CHANGE OF COMPANY NAME 13/07/20
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA PATTINSON
2020-07-13TM02Termination of appointment of Adam Mcghin on 2020-07-11
2020-07-13AP03Appointment of Mr Kenneth David Smith as company secretary on 2020-07-11
2020-07-13AP01DIRECTOR APPOINTED MR KENNETH DAVID SMITH
2020-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/20 FROM Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY ROBSON
2019-04-23AP01DIRECTOR APPOINTED MRS ELIZA PATTINSON
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-05CH01Director's details changed for Mr Mark Jeremy Robson on 2017-06-05
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18AP03Appointment of Adam Mcghin as company secretary on 2016-03-04
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-04
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
2015-05-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-09DISS40Compulsory strike-off action has been discontinued
2014-09-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-18AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-11-10AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-18AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2009-11-06AA31/05/09 TOTAL EXEMPTION FULL
2009-10-20AR0130/09/09 NO MEMBER LIST
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-21AA31/05/08 TOTAL EXEMPTION FULL
2008-10-14363aANNUAL RETURN MADE UP TO 30/09/08
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31363aANNUAL RETURN MADE UP TO 30/09/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-13288bDIRECTOR RESIGNED
2006-10-30363aANNUAL RETURN MADE UP TO 30/09/06
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-08-03225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-11-01363aANNUAL RETURN MADE UP TO 30/09/05
2005-10-25288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-30363aANNUAL RETURN MADE UP TO 30/09/04
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27363aANNUAL RETURN MADE UP TO 14/03/04
2004-02-11288aNEW DIRECTOR APPOINTED
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-21363sANNUAL RETURN MADE UP TO 14/03/03
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TIMES SQUARE NEWCASTLE UPON TYNE NE1 4EP
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
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 PIMLICO PLACE 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
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against PIMLICO PLACE 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
PIMLICO PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PIMLICO PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PIMLICO PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMLICO PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PIMLICO PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMLICO PLACE 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 (68320 - Management of real estate on a fee or contract basis) as PIMLICO PLACE MANAGEMENT COMPANY 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 PIMLICO PLACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAINGER PIMLICO MANAGEMENT COMPANY LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMLICO PLACE 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 PIMLICO PLACE 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.