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

PLEASANTLY LIMITED

THIRD FLOOR, 17 LONDON ROAD, BROMLEY, BR1 1DE,
Company Registration Number
01853983
Private Limited Company
Active

Company Overview

About Pleasantly Ltd
PLEASANTLY LIMITED was founded on 1984-10-10 and has its registered office in Bromley. The organisation's status is listed as "Active". Pleasantly Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLEASANTLY LIMITED
 
Legal Registered Office
THIRD FLOOR
17 LONDON ROAD
BROMLEY
BR1 1DE
Other companies in DA13
 
Filing Information
Company Number 01853983
Company ID Number 01853983
Date formed 1984-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 18:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEASANTLY 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.
Companies with same name PLEASANTLY LIMITED
The following companies were found which have the same name as PLEASANTLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLEASANTLY PICKLED LTD 9 RIVERSIDE CLOSE PEMBROKE PEMBROKESHIRE SA71 4PZ Active - Proposal to Strike off Company formed on the 2013-09-19
PLEASANTLY CERAMICS, INC. 2676 PLEASANT AVE Erie LAKE VIEW NY 14085 Active Company formed on the 2001-04-03
PLEASANTLY DEPRESSING FILMS, LLC ATTN: LAWRENCE ZOELLER 15 EAST 21ST STREET, APT. 530 NEW YORK NY 10010 Active Company formed on the 2014-06-12
PLEASANTLY BAKED, LLC 3508 NE 109TH AVE V-11 VANCOUVER WA 98682 Dissolved Company formed on the 2013-12-16
Pleasantly Surprized Gift Balloons LLC 13400 Albrook Dr. A408 Denver CO 80239 Delinquent Company formed on the 2010-10-20
Pleasantly Poised Etiquette, LLC 24 Friendship Lane Colorado Springs CO 80904 Delinquent Company formed on the 2008-03-25
PLEASANTLY OFFENSIVE PRODUCTIONS, LLC 66 BRISTOL ST. APT. A Ontario CANANDAIGUA NY 14424 Active Company formed on the 2015-11-02
PLEASANTLY SURPRISED PRODUCTIONS, LLC 242 E 19TH STREET 11A NEW YORK NY 10003 Active Company formed on the 2015-11-03
Pleasantly Plumb, LLC 7709 Yolanda Rd. Henrico VA 23229 Active Company formed on the 2016-03-03
PLEASANTLY DEVINE STABLES, LLC 97 MAPLE AVE Orange ROCK TAVERN NY 12575 Active Company formed on the 2016-07-13
Pleasantly Insane Enterprises LLC Delaware Unknown
PLEASANTLY SOCIAL LLC 5132 Saint Germain Ave ORLANDO FL 32812 Inactive Company formed on the 2012-10-05
PLEASANTLY PICKLED PTY LTD Active Company formed on the 2017-12-27
PLEASANTLY PICKLED PTY LTD VIC 3182 Dissolved Company formed on the 2017-12-27
PLEASANTLY PERFECT LIMITED C/O THOMAS P. FOX & CO LEIXLIP CENTRE LEIXLIP CO. KILDARE LEIXLIP, KILDARE, IRELAND Active Company formed on the 2018-04-19
PLEASANTLY PLUMP CLOTHING LTD 12 THE PRECINCT LONDON ROAD WATERLOOVILLE PO7 7DT Active - Proposal to Strike off Company formed on the 2018-05-30
PLEASANTLY DISRUPTIVE LLC Georgia Unknown
PLEASANTLY PLUMP LLC Georgia Unknown
PLEASANTLY PLUMP INC California Unknown
PLEASANTLY PERFECT INCORPORATED California Unknown

Company Officers of PLEASANTLY LIMITED

Current Directors
Officer Role Date Appointed
MARCELLUS VATHSAYAN SANTHIAPILLAI
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN MILLEN
Company Secretary 2001-06-01 2016-09-23
BRIAN JAMES MILLEN
Director 2013-06-07 2016-09-23
ROBERT JOHN MILLEN
Director 1996-05-01 2016-09-23
ELEANOR TORRENS
Company Secretary 1991-04-01 2001-05-31
ELEANOR TORRENS
Director 1991-04-01 2001-05-31
ROY TORRENS
Director 1991-04-01 2001-05-31
BARBARA PRITCHARD
Director 1991-04-01 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCELLUS VATHSAYAN SANTHIAPILLAI CARE PROFESSIONALS SOLUTIONS LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-01-24

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
2025-01-24DIRECTOR APPOINTED MISS KATIE WORDLEY
2025-01-24Appointment of Ms Panagodage Inoka Chandima Perera as company secretary on 2024-12-19
2025-01-24Change of details for Eleanor Health Care Group Ltd as a person with significant control on 2025-01-01
2024-11-04REGISTRATION OF A CHARGE / CHARGE CODE 018539830010
2024-10-28Notification of Eleanor Health Care Group Ltd as a person with significant control on 2024-04-01
2024-10-28CESSATION OF MARCELLUS VATHSAYAN SANTHIAPILLAI AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539830008
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539830007
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539830006
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539830005
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018539830004
2024-10-25REGISTRATION OF A CHARGE / CHARGE CODE 018539830009
2024-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Lee Gate House, 1st Floor Burnt Ash Road London SE12 8RG England
2024-09-09CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 018539830008
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830008
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830008
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Lee Gate House Burnt Ash Road London SE12 8RG England
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830007
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 404 Lewisham High Street London SE13 6LJ England
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AA01Previous accounting period shortened from 30/11/16 TO 31/03/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES MILLEN
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830006
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830005
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018539830004
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 245285
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MR MARCELLUS VATHSAYAN SANTHIAPILLAI
2016-09-23TM02Termination of appointment of Barbara Ann Millen on 2016-09-23
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 6 Downs Road Istead Rise Northfleet Kent DA13 9HE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MILLEN
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-10AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 245285
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-13CH01Director's details changed for Mr Brian James Millen on 2014-12-20
2015-03-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 245285
2014-04-10AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP01DIRECTOR APPOINTED MR BRIAN JAMES MILLEN
2013-04-09AR0129/03/13 FULL LIST
2013-02-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-04-19AA30/11/11 TOTAL EXEMPTION FULL
2012-04-09AR0129/03/12 FULL LIST
2011-04-18AR0129/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILLEN / 01/04/2010
2011-03-21AA30/11/10 TOTAL EXEMPTION FULL
2010-04-09AA30/11/09 TOTAL EXEMPTION FULL
2010-04-07AR0129/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MILLEN / 06/04/2010
2009-08-10AA30/11/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-07AA30/11/07 TOTAL EXEMPTION FULL
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-04-10363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-04-12363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 43 GLEN MOOR ROAD BOURNEMOUTH DORSET BH9 2LE
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED
2001-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-23363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: KINGFISHER POOL 17 DUNBAR ROAD TALBOT WOOD BOURNEMOUTH BH3 7AZ
2000-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-10363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-04-27363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-05-28AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-07363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-14363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1996-07-22288NEW DIRECTOR APPOINTED
1996-05-09363sRETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS
1996-02-26AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-22363sRETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-15363sRETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS
1993-12-08287REGISTERED OFFICE CHANGED ON 08/12/93 FROM: ROSELANDS BREDE NEAR RYE EAST SUSSEX TN31 6EB
1993-11-26288DIRECTOR RESIGNED
1993-06-11363sRETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS
1993-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-04-27363sRETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS
1992-03-25AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-07-22363aRETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS
1991-06-12AAFULL ACCOUNTS MADE UP TO 30/11/90
1990-06-25Return made up to 01/04/90; full list of members
1989-11-16Return made up to 30/04/88; full list of members
1988-05-25Wd 18/04/88 ad 23/03/88--------- premium si 22000@1=22000 ic 173285/195285
1987-10-07Return made up to 30/04/87; full list of members
1987-01-01Error
1986-09-10Return made up to 10/03/86; full list of members
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PLEASANTLY 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 PLEASANTLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding LLOYDS BANK PLC
2016-09-23 Outstanding LLOYDS BANK PLC
2016-09-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1988-04-30 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1986-07-21 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1984-12-14 Satisfied WILLIAMS AND GLYNS BANK PLC.
Creditors
Other Creditors Due Within One Year 2012-11-30 £ 29,913
Provisions For Liabilities Charges 2012-11-30 £ 4,644
Taxation Social Security Due Within One Year 2012-11-30 £ 23,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-03-31
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 PLEASANTLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 245,285
Cash Bank In Hand 2012-11-30 £ 446,570
Current Assets 2012-11-30 £ 483,221
Debtors 2012-11-30 £ 36,651
Fixed Assets 2012-11-30 £ 931,177
Other Debtors 2012-11-30 £ 4,852
Shareholder Funds 2012-11-30 £ 1,356,414
Tangible Fixed Assets 2012-11-30 £ 931,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLEASANTLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEASANTLY LIMITED
Trademarks
We have not found any records of PLEASANTLY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLEASANTLY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-5 GBP £4,552 Private Contractors
Kent County Council 2015-3 GBP £1,517 Payments in Advance - General
Kent County Council 2015-1 GBP £1,517 Private Contractors
Kent County Council 2014-12 GBP £3,035 Private Contractors
Kent County Council 2014-11 GBP £1,517 Private Contractors
Kent County Council 2014-10 GBP £1,517 Private Contractors
Kent County Council 2014-9 GBP £1,517 Private Contractors
Kent County Council 2014-8 GBP £1,517 Private Contractors
Kent County Council 2014-7 GBP £1,517 Private Contractors
Kent County Council 2014-6 GBP £1,517 Private Contractors
Kent County Council 2014-4 GBP £1,517 Private Contractors
Kent County Council 2014-3 GBP £1,517 Payments in Advance - General
Kent County Council 2014-2 GBP £1,517 Private Contractors
Kent County Council 2014-1 GBP £3,035 Private Contractors
Kent County Council 2013-12 GBP £1,517 Private Contractors
Kent County Council 2013-11 GBP £1,517 Private Contractors
Kent County Council 2013-10 GBP £1,517 Private Contractors
Kent County Council 2013-9 GBP £1,517 Private Contractors
Kent County Council 2013-8 GBP £1,517 Private Contractors
Kent County Council 2013-7 GBP £1,517 Private Contractors
Kent County Council 2013-6 GBP £1,502 Private Contractors
Kent County Council 2013-5 GBP £3,004 Private Contractors
Kent County Council 2013-4 GBP £1,502 Private Contractors
Kent County Council 2013-3 GBP £1,502 Private Contractors
Kent County Council 2013-1 GBP £1,502 Private Contractors
Kent County Council 2012-12 GBP £3,004 Private Contractors
Kent County Council 2012-11 GBP £1,502 Private Contractors
Kent County Council 2012-10 GBP £1,502 Private Contractors
Kent County Council 2012-9 GBP £1,502 Private Contractors
Kent County Council 2012-8 GBP £1,502 Private Contractors
Kent County Council 2012-7 GBP £1,502 Private Contractors
Kent County Council 2012-6 GBP £1,540 Private Contractors
Kent County Council 2012-5 GBP £1,487 Private Contractors
Kent County Council 2012-4 GBP £1,487 Private Contractors
Kent County Council 2012-3 GBP £1,487 Private Contractors
Kent County Council 2012-2 GBP £4,462 Private Contractors
Kent County Council 2011-12 GBP £1,487 Private Contractors
Kent County Council 2011-11 GBP £1,487 Private Contractors
Kent County Council 2011-10 GBP £1,487 Private Contractors
Kent County Council 2011-9 GBP £1,487 Private Contractors
Kent County Council 2011-8 GBP £1,487 Private Contractors
Kent County Council 2011-7 GBP £1,487
Kent County Council 2011-6 GBP £1,487
Kent County Council 2011-5 GBP £2,390 Private Contractors
Kent County Council 2011-4 GBP £9,469 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLEASANTLY 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 PLEASANTLY 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 PLEASANTLY 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.