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

POUNDMINSTER LIMITED

166 OLD BROMPTON ROAD, LONDON, SW5 0BA,
Company Registration Number
01377074
Private Limited Company
Active

Company Overview

About Poundminster Ltd
POUNDMINSTER LIMITED was founded on 1978-07-05 and has its registered office in London. The organisation's status is listed as "Active". Poundminster Limited is a Private Limited Company registered in 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
POUNDMINSTER LIMITED
 
Legal Registered Office
166 OLD BROMPTON ROAD
LONDON
SW5 0BA
Other companies in SW5
 
Filing Information
Company Number 01377074
Company ID Number 01377074
Date formed 1978-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 07:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POUNDMINSTER 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 POUNDMINSTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANCIS HOBDEN
Director 2013-06-25
MICHAEL CHARLES HOBDEN
Director 1991-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE HOBDEN
Company Secretary 1993-03-10 2017-09-05
TERRY JOHN PROSSER
Company Secretary 2004-08-25 2012-03-27
ANDREW SEYMOUR COLLINS
Director 1991-04-13 2004-10-12
JANE ROSEMARY JAKEMAN
Company Secretary 1991-04-13 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS HOBDEN LOANMINSTER LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
DAVID FRANCIS HOBDEN WALFORD CROSS LIMITED Director 2015-06-01 CURRENT 2007-06-13 Active
DAVID FRANCIS HOBDEN 16 FAIRHOLME ROAD LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-09-27
DAVID FRANCIS HOBDEN BLACK LION HOTELS LIMITED Director 2013-07-18 CURRENT 2013-07-15 Active
MICHAEL CHARLES HOBDEN GROVEMINSTER LIMITED Director 2017-08-01 CURRENT 2017-05-12 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN LOANMINSTER LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN WALFORD CROSS LIMITED Director 2015-06-01 CURRENT 2007-06-13 Active
MICHAEL CHARLES HOBDEN ONE NEVERN SQUARE LIMITED Director 2015-03-19 CURRENT 1994-05-11 Active
MICHAEL CHARLES HOBDEN 59 LONGRIDGE ROAD LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
MICHAEL CHARLES HOBDEN 16 OLD TOWN LIMITED Director 2007-07-03 CURRENT 1998-09-15 Active
MICHAEL CHARLES HOBDEN GREAT DOCK PROPERTIES LIMITED Director 2005-12-14 CURRENT 1986-03-07 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN TIGER TEES LIMITED Director 1993-04-15 CURRENT 1993-03-29 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
2024-01-02CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2024-01-02Change of details for Mr Michael Charles Hobden as a person with significant control on 2024-01-02
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 013770740092
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANCIS HOBDEN
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740091
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CH01Director's details changed for Mr David Francis Hobden on 2021-07-12
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740090
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013770740078
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07RES01ADOPT ARTICLES 05/12/2017
2017-12-07RES01ADOPT ARTICLES 05/12/2017
2017-09-06TM02Termination of appointment of Debbie Hobden on 2017-09-05
2017-06-09RES01ADOPT ARTICLES 09/06/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740085
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740084
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740083
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740082
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-06CH01Director's details changed for Mr David Frances Hobden on 2016-05-06
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740081
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740080
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740079
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740078
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740077
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740076
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740075
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740074
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-11AR0111/04/14 FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013770740073
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-26AP01DIRECTOR APPOINTED MR DAVID FRANCIS HOBDEN
2013-04-29AR0111/04/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-04-25AR0111/04/12 FULL LIST
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY TERRY PROSSER
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 2ND 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN
2011-05-12AR0111/04/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0111/04/10 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288bDIRECTOR RESIGNED
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06288aNEW SECRETARY APPOINTED
2004-04-19363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
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 POUNDMINSTER 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 POUNDMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 84
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-29 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-29 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-29 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-29 Outstanding NATIONWIDE BUILDING SOCIETY
2014-01-04 Outstanding LLOYDS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/12/07 AND 2007-12-29 Outstanding WESTER ELCHIES LIMITED
LEGAL CHARGE 2007-04-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-07 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-01-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2005-08-23 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-08-23 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-07-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-10-10 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-02-01 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-02-01 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-02-01 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-03-01 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-09-07 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-07-15 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTS 1999-07-15 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-02-12 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTS 1998-02-12 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1996-02-02 Outstanding UBAF BANK LIMITED
LEGAL CHARGE 1994-01-08 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1993-06-25 Outstanding UBAF BANK LIMITED
LEGAL MORTGAGE 1987-10-30 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1987-09-30 Satisfied HILL SAMUEL & CO LTD
LEGAL MORTGAGE 1987-03-31 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1987-03-31 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1987-03-31 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1987-03-04 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1986-09-15 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1986-08-04 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1986-08-01 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1986-08-01 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1986-08-01 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1986-05-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-07 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1984-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-17 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1982-04-27 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1982-04-27 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1982-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1981-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-10 Satisfied BARCLAYS BANK PLC
CHARGE 1980-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 POUNDMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of POUNDMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUNDMINSTER LIMITED
Trademarks
We have not found any records of POUNDMINSTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ROWSMITH PROPERTIES LTD 2012-07-26 Outstanding
WALFORD CROSS LIMITED 2014-12-10 Outstanding
WALFORD CROSS LIMITED 2014-12-10 Outstanding
WALFORD CROSS LIMITED 2014-12-16 Outstanding
WALFORD CROSS LIMITED 2014-12-16 Outstanding

We have found 5 mortgage charges which are owed to POUNDMINSTER LIMITED

Income
Government Income
We have not found government income sources for POUNDMINSTER 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 POUNDMINSTER 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 POUNDMINSTER 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 POUNDMINSTER 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 POUNDMINSTER 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.