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

PINGLE HEAD FLATS COMPANY LIMITED

FAIRWAYS ESTATE AGENTS, 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ,
Company Registration Number
01173852
Private Limited Company
Active

Company Overview

About Pingle Head Flats Company Ltd
PINGLE HEAD FLATS COMPANY LIMITED was founded on 1974-06-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pingle Head Flats Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PINGLE HEAD FLATS COMPANY LIMITED
 
Legal Registered Office
FAIRWAYS ESTATE AGENTS
356 MEADOWHEAD
SHEFFIELD
SOUTH YORKSHIRE
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 01173852
Company ID Number 01173852
Date formed 1974-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINGLE HEAD FLATS 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 PINGLE HEAD FLATS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 1998-03-26
STUART HARRIS
Director 2007-01-24
EVELYN ETHEL HUGHES
Director 1991-10-08
THOMAS PHILIP LOVELL
Director 2015-09-14
REX TULLEY
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOY MARY COLLINS
Director 2007-10-11 2018-06-15
DEREK EVANS
Director 2007-10-11 2013-07-11
THOMAS MICHAEL KESSEL
Director 1998-03-26 2006-11-17
LAWRENCE JOEL NEWMAN
Director 1991-10-08 2000-12-27
RITA MULHEARN
Director 1998-03-26 2000-08-01
RITA MULHEARN
Company Secretary 1991-10-08 1998-03-26
ANTHONY HENRY DARWIN WILLIAMS
Director 1991-10-08 1995-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD HALLAM GRANGE MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2003-09-25 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 2001-06-22 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD SANDYGATE PROPERTY LIMITED Company Secretary 2003-08-01 CURRENT 2000-08-10 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD BROCCO LIMITED Company Secretary 2000-05-15 CURRENT 1999-06-09 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD MOORVIEW COURT OWNERS' ASSOCIATION LIMITED Company Secretary 1998-03-10 CURRENT 1971-05-26 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 Active
STUART HARRIS THE ERASMUS DARWIN FOUNDATION Director 2002-01-18 CURRENT 1996-10-29 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
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILIP LOVELL
2022-11-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MR MICHAEL SNOOK
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS
2022-04-14PSC08Notification of a person with significant control statement
2022-04-14PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR REX TULLEY
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ETHEL HUGHES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOY MARY COLLINS
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR REX TULLEY
2016-05-24AP01DIRECTOR APPOINTED MR THOMAS PHILIP LOVELL
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN ETHEL HUGHES / 01/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART HARRIS / 01/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY MARY COLLINS / 01/02/2016
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-21AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK EVANS
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-24AR0108/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-24AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0108/10/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-19CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2011-10-07
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0108/10/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM JOHN MCDONALD 356 MEADOWHEAD SHEFFIELD YORKSHIRE S8 7UJ
2009-10-29AR0108/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN ETHEL HUGHES / 07/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY MARY COLLINS / 07/10/2009
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29363(288)DIRECTOR RESIGNED
2007-10-29363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363(288)DIRECTOR RESIGNED
2001-10-12363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2000-10-26363(288)DIRECTOR RESIGNED
2000-10-26363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-14363(288)SECRETARY RESIGNED
1998-10-14363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-04-15288aNEW DIRECTOR APPOINTED
1998-04-15288aNEW DIRECTOR APPOINTED
1998-04-15288aNEW SECRETARY APPOINTED
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-10363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-06-05287REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 144 BRADWAY ROAD SHEFFIELD S17 4QX
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-21363sRETURN MADE UP TO 08/10/96; CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1995-09-21288DIRECTOR RESIGNED
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-08363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/94
1994-01-18363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/92
1992-12-08363sRETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS
1992-07-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-06363bRETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS
1990-10-11363RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS
1990-10-11AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PINGLE HEAD FLATS 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 PINGLE HEAD FLATS 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
PINGLE HEAD FLATS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PINGLE HEAD FLATS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 10,315
Current Assets 2012-04-01 £ 11,640
Debtors 2012-04-01 £ 1,325
Shareholder Funds 2012-04-01 £ 10,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINGLE HEAD FLATS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINGLE HEAD FLATS COMPANY LIMITED
Trademarks
We have not found any records of PINGLE HEAD FLATS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINGLE HEAD FLATS 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 (98000 - Residents property management) as PINGLE HEAD FLATS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PINGLE HEAD FLATS 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 PINGLE HEAD FLATS 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 PINGLE HEAD FLATS 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.