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

PENCOMBE MEWS MANAGEMENT COMPANY LIMITED

62 GRANTS CLOSE, LONDON, NW7 1DE,
Company Registration Number
01770952
Private Limited Company
Active

Company Overview

About Pencombe Mews Management Company Ltd
PENCOMBE MEWS MANAGEMENT COMPANY LIMITED was founded on 1983-11-17 and has its registered office in London. The organisation's status is listed as "Active". Pencombe Mews Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENCOMBE MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 GRANTS CLOSE
LONDON
NW7 1DE
Other companies in SL9
 
Filing Information
Company Number 01770952
Company ID Number 01770952
Date formed 1983-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCOMBE MEWS 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 PENCOMBE MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2017-04-01
ROBERT CLOUGH
Director 2014-11-25
JAMES LINDSAY
Director 1992-06-22
BART SAYLE
Director 2011-11-08
MICHAEL THEODORE WAUK
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STUART JEFFRIES
Director 2015-11-11 2017-04-20
GRAHAM MALCOLM
Director 2014-11-04 2017-04-19
KEITH NEVILLE LLOYD-SIMPSON
Company Secretary 2005-03-30 2017-03-31
ANNE PATRICIA HOGG
Director 2005-10-11 2014-11-04
COLIN WILLIAM GRESHAM ENDACOTT
Director 1994-10-19 2010-05-25
TREVOR CEDRIC MUIR
Director 2003-10-21 2009-10-07
KATHRYN PATRICIA LYONS
Company Secretary 1992-06-22 2005-03-30
KATHRYN PATRICIA LYONS
Director 1992-06-22 2005-03-30
CAROLINE ADAMS
Director 1996-11-05 2003-10-21
MARGARITA VON BADEN
Director 1993-03-10 2003-10-21
KEITH NEVILLE LLOYD-SIMPSON
Director 1992-06-22 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW BARNARD MANAGEMENT LIMITED THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-01 CURRENT 1996-07-10 Active
JMW BARNARD MANAGEMENT LIMITED 73 ABINGDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 2010-03-30 Active
JMW BARNARD MANAGEMENT LIMITED DAWFREE LIMITED Company Secretary 2017-02-17 CURRENT 1995-09-26 Active
JMW BARNARD MANAGEMENT LIMITED EMMERVALE PROPERTIES LIMITED Company Secretary 2017-01-01 CURRENT 1974-08-02 Active
JMW BARNARD MANAGEMENT LIMITED LANCASTER HOUSE, SUSSEX GARDENS LIMITED Company Secretary 2016-03-22 CURRENT 1973-11-07 Active
JMW BARNARD MANAGEMENT LIMITED ALDRIDGE ROAD VILLAS FREEHOLD LIMITED Company Secretary 2016-03-11 CURRENT 2012-02-28 Active
JMW BARNARD MANAGEMENT LIMITED 25 ALEXANDER STREET LIMITED Company Secretary 2016-03-10 CURRENT 1994-07-22 Active
JMW BARNARD MANAGEMENT LIMITED HERNE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-21 CURRENT 2015-03-02 Active
JMW BARNARD MANAGEMENT LIMITED 5 LADBROKE GARDENS (MANAGEMENT) LIMITED Company Secretary 2015-08-04 CURRENT 1989-10-24 Active
JMW BARNARD MANAGEMENT LIMITED 90 LADBROKE GROVE LIMITED Company Secretary 2015-05-08 CURRENT 2015-01-29 Active
JMW BARNARD MANAGEMENT LIMITED 17 CLIVEDEN PLACE LIMITED Company Secretary 2015-03-12 CURRENT 2007-08-22 Active
JMW BARNARD MANAGEMENT LIMITED WEST HOUSE (MANAGEMENT) LIMITED Company Secretary 2015-03-01 CURRENT 1976-11-04 Active
JMW BARNARD MANAGEMENT LIMITED PICASSO (BEVINGTON ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 2008-05-06 Active
JMW BARNARD MANAGEMENT LIMITED 37 POWIS SQUARE FREEHOLD LIMITED Company Secretary 2015-01-09 CURRENT 2000-01-11 Active
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD RTM COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-09-28 Dissolved 2017-08-01
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED KINNERTON STREET FREEHOLD LIMITED Company Secretary 2014-08-06 CURRENT 2007-05-11 Active
JMW BARNARD MANAGEMENT LIMITED 68 KGS LIMITED Company Secretary 2014-02-28 CURRENT 1991-12-11 Active
JMW BARNARD MANAGEMENT LIMITED 35A RUSSELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-27 CURRENT 2006-05-03 Active
JMW BARNARD MANAGEMENT LIMITED 74 LEXHAM GARDENS LIMITED Company Secretary 2012-06-20 CURRENT 1993-09-27 Active
JMW BARNARD MANAGEMENT LIMITED 61 KENSINGTON COURT LIMITED Company Secretary 2012-02-20 CURRENT 2005-09-15 Active
JMW BARNARD MANAGEMENT LIMITED 100 ADDISON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2001-07-23 Active
JMW BARNARD MANAGEMENT LIMITED FOUR CRAVEN HILL MANAGEMENT LIMITED Company Secretary 2011-03-25 CURRENT 1968-05-16 Active
JMW BARNARD MANAGEMENT LIMITED 30 LOWER ADDISON GARDENS LIMITED Company Secretary 2011-03-22 CURRENT 1996-01-31 Active
JMW BARNARD MANAGEMENT LIMITED 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-24 CURRENT 1989-12-22 Active
JMW BARNARD MANAGEMENT LIMITED ROLAND GARDENS (FREEHOLD) LIMITED Company Secretary 2010-05-07 CURRENT 1998-07-22 Active
JMW BARNARD MANAGEMENT LIMITED 50 LADBROKE GROVE LIMITED Company Secretary 2010-05-04 CURRENT 1993-03-02 Active
JMW BARNARD MANAGEMENT LIMITED SIX AND SEVEN BERKELEY GARDENS LIMITED Company Secretary 2010-03-05 CURRENT 1969-01-10 Active
JMW BARNARD MANAGEMENT LIMITED 32 GLOUCESTER WALK MANAGEMENT COMPANY LTD Company Secretary 2009-12-02 CURRENT 2006-06-30 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE FREEHOLD LIMITED Company Secretary 2009-10-06 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED 11 TALBOT SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2002-11-28 Active
JMW BARNARD MANAGEMENT LIMITED 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED Company Secretary 2008-08-19 CURRENT 1987-09-10 Active
JMW BARNARD MANAGEMENT LIMITED CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2008-01-09 Active
JMW BARNARD MANAGEMENT LIMITED FOURTEEN LADBROKE SQUARE LIMITED Company Secretary 2008-02-15 CURRENT 1997-04-08 Active
JMW BARNARD MANAGEMENT LIMITED 13A PORTOBELLO ROAD MANAGEMENT LTD. Company Secretary 2007-12-31 CURRENT 1993-11-24 Active
JMW BARNARD MANAGEMENT LIMITED 36 BASSETT ROAD LONDON LIMITED Company Secretary 2007-11-09 CURRENT 2002-02-11 Active
JMW BARNARD MANAGEMENT LIMITED EVERBYTE LIMITED Company Secretary 2007-04-23 CURRENT 1991-07-26 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE LIMITED Company Secretary 2007-04-03 CURRENT 1985-10-04 Active
ROBERT CLOUGH CASTLEPEAK LIMITED Director 2011-05-03 CURRENT 1964-01-27 Dissolved 2017-10-31
ROBERT CLOUGH ROBERT CLOUGH & CO.LIMITED Director 2011-05-03 CURRENT 1923-09-07 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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-18CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-23AP01DIRECTOR APPOINTED MR LOVIS FREIHERR VON ANDRIAN-WERBURG
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLOUGH
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-04-14AP03Appointment of Mrs Edelle Carr as company secretary on 2021-04-01
2021-04-14TM02Termination of appointment of Jmw Barnard Management Limited on 2021-04-01
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 17 Abingdon Road London W8 6AH England
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MCFARLANE
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA HOGG
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEODORE WAUK
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23RP04AP01Second filing of director appointment of Paul Stuart Jeffries
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England
2019-07-10RP04AP01Second filing of director appointment of Lady Angela Pauline Neuberger
2019-04-29CH01Director's details changed for Mr Paul Stuart Jeffries on 2019-04-29
2019-04-29AP01DIRECTOR APPOINTED LADY ANGELA PAULINE NEUBERGER
2019-04-26AP01DIRECTOR APPOINTED DR ANNE PATRICIA HOGG
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BART SAYLE
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFRIES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MALCOLM
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 19
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-12PSC08Notification of a person with significant control statement
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Beverley Simpson and Co 10 Russett Hill Chalfont St.Peter Gerrards Cross Buckinghamshire SL9 8JY
2017-04-26AP04Appointment of Jmw Barnard Management Limited as company secretary on 2017-04-01
2017-04-26TM02Termination of appointment of Keith Neville Lloyd-Simpson on 2017-03-31
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 19
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED DR BART SAYLE
2015-12-04AP01DIRECTOR APPOINTED MR ROBERT CLOUGH
2015-12-04AP01DIRECTOR APPOINTED MR PAUL STUART JEFFRIES
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 19
2015-06-19AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA HOGG
2015-05-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 19
2014-07-13AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0117/06/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0117/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0117/06/11 FULL LIST
2011-06-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-06-18AR0117/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL JAMES LINDSAY / 15/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE PATRICIA HOGG / 15/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THEODORE WAUK / 15/06/2010
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ENDACOTT
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MUIR
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-17AA31/03/09 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION FULL
2007-07-03363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-07-14363(288)SECRETARY RESIGNED
2006-07-14363sRETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 22/06/04; CHANGE OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-07-02363sRETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-08-12363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-17363sRETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sRETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ
1999-09-14363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-07363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-03363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-11-18288aNEW DIRECTOR APPOINTED
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-07-17363sRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-03288NEW DIRECTOR APPOINTED
1994-08-16363sRETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-07-16363sRETURN MADE UP TO 22/06/93; CHANGE OF MEMBERS
1993-06-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 PENCOMBE MEWS 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 PENCOMBE MEWS 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
PENCOMBE MEWS 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
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 PENCOMBE MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PENCOMBE MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENCOMBE MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PENCOMBE MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCOMBE MEWS 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 PENCOMBE MEWS 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 PENCOMBE MEWS 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 PENCOMBE MEWS 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 PENCOMBE MEWS 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.