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

PAL PROPERTIES LIMITED

48 THE AVENUE, BRONDESBURY PARK, LONDON, NW6 7NP,
Company Registration Number
02815951
Private Limited Company
Active

Company Overview

About Pal Properties Ltd
PAL PROPERTIES LIMITED was founded on 1993-05-07 and has its registered office in London. The organisation's status is listed as "Active". Pal Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
PAL PROPERTIES LIMITED
 
Legal Registered Office
48 THE AVENUE
BRONDESBURY PARK
LONDON
NW6 7NP
Other companies in EC2A
 
Filing Information
Company Number 02815951
Company ID Number 02815951
Date formed 1993-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EBB CONSULTANTS LIMITED   THE P.B.B. GROUP LTD.
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 PAL PROPERTIES LIMITED
The following companies were found which have the same name as PAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAL PROPERTIES SOUTH WEST LTD 69 HIGH STREET BIDEFORD DEVON EX39 2AT Active Company formed on the 2007-08-24
PAL PROPERTIES 2012, INC. 5272 COUNTY ROAD 24 ONTARIO STANLEY NEW YORK 14561 Active Company formed on the 2012-07-30
PAL PROPERTIES, LLC 1069 Beacon Hill Way Colorado Springs CO 80906 Voluntarily Dissolved Company formed on the 2001-10-11
PAL PROPERTIES I, LLC 17116 US 68 - MOUNT ORAB OH 45154 Active Company formed on the 2012-11-15
PAL PROPERTIES 2, LLC 17116 US 68 - MOUTN ORAB OH 45154 Active Company formed on the 2012-11-15
PAL PROPERTIES 3, LLC 17116 US 68 - MOUNT ORAB OH 45154 Active Company formed on the 2012-11-15
PAL PROPERTIES 4, LLC 17116 US 68 - MOUNT ORAB OH 45154 Active Company formed on the 2012-11-15
PAL PROPERTIES 5, LLC 17116 US 68 - MT ORAB OH 45154 Active Company formed on the 2013-12-23
PAL PROPERTIES LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2005-08-11
PAL PROPERTIES INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2012-03-03
PAL PROPERTIES (INDIA) PVT LTD H-72 CONNAUGHT CIRCUS NEW DELHI DELHI Delhi 110001 ACTIVE Company formed on the 1981-03-30
PAL PROPERTIES AND HOTELS PVT LTD BERISTER NATH PAI ROADKALACHOWKI MUMBAI Maharashtra 400033 ACTIVE Company formed on the 1981-05-04
PAL PROPERTIES LLC 6329 41ST ST NE MARYSVILLE WA 982709050 Dissolved Company formed on the 2017-02-06
PAL PROPERTIES, LLC 82 WATER STREET ST. AUGUSTINE FL 32084 Inactive Company formed on the 2004-11-03
PAL PROPERTIES, LLC YACHT MANAGMENT FORT LAUDERDALE FL 33312 Active Company formed on the 2001-11-09
PAL PROPERTIES, INC. 501 RIVERSIDE AVE JACKSONVILLE FL 32202 Inactive Company formed on the 1984-10-05
PAL PROPERTIES (BURTON) LIMITED 47 Doveridge Road Burton-Upon-Trent STAFFORDSHIRE DE15 9GD Active Company formed on the 2017-06-14
PAL PROPERTIES COV LTD 88A ST. MARTINS ROAD COVENTRY CV3 6EU Active - Proposal to Strike off Company formed on the 2017-08-14
PAL PROPERTIES, INC. 200 N LORAINE ST STE 1440 MIDLAND TX 79701 Active Company formed on the 1996-09-26
PAL PROPERTIES, INC. 1491 SHERIDAN WALK NE ATLANTA GA 30324-3253 Admin. Dissolved Company formed on the 1995-11-14

Company Officers of PAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANNIELLE ALEXANDRA CODLING
Company Secretary 2003-08-01
SOON TECK LEE
Director 1997-09-30
YONG CHUAN LEE
Director 1993-06-28
AMY SWEK NEE LIM
Director 2001-07-06
KON YOON YONG
Director 1993-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE BEE LIN TAN
Director 2001-07-06 2014-03-11
KHIM YOON YONG
Director 2004-10-08 2007-09-15
ALAN JOHN MYTTON DAVIS
Director 1997-09-30 2007-07-31
STEVEN LEE
Director 1997-09-30 2005-05-01
MEI HSIEN YONG
Director 1993-06-28 2004-07-19
WILLIAM THORE BRANTH
Director 1996-08-01 2004-03-22
MARTIN JOSEF VERE BUJNOWSKI
Company Secretary 2001-03-02 2003-07-31
MARTIN JOSEF VERE BUJNOWSKI
Director 1999-07-01 2003-07-31
SUSAN CLAIRE PERRIN
Company Secretary 1996-10-07 2001-02-28
SEO LONG TAY
Director 1998-01-01 2000-04-04
PETER HING
Director 1997-11-28 1997-12-18
SEO LONG TAY
Director 1993-06-28 1997-09-30
NOEL IVAN FREDERICK BENJAMIN
Company Secretary 1993-06-28 1996-10-07
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-05-07 1993-06-28
ELK (NOMINEES) LIMITED
Nominated Director 1993-05-07 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNIELLE ALEXANDRA CODLING SINCLAIRS (LONDON) LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-02-25
DANNIELLE ALEXANDRA CODLING HELMWALL (AURUM) LIMITED Company Secretary 2009-06-06 CURRENT 2009-06-06 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Active
DANNIELLE ALEXANDRA CODLING HELMWALL LIMITED Company Secretary 2003-08-01 CURRENT 1989-05-04 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING HELMWALL PROPERTIES LIMITED Company Secretary 2003-08-01 CURRENT 1997-01-28 Active
DANNIELLE ALEXANDRA CODLING HELMWALL HOMES LIMITED Company Secretary 2003-08-01 CURRENT 1997-05-02 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING HELMWALL HOLDINGS LIMITED Company Secretary 2003-08-01 CURRENT 1997-07-07 Active
DANNIELLE ALEXANDRA CODLING ALLAN MCKEOWN PRESENTS LIMITED Company Secretary 2003-05-29 CURRENT 2002-05-21 Active
SOON TECK LEE HELMWALL LIMITED Director 1997-09-30 CURRENT 1989-05-04 Active - Proposal to Strike off
SOON TECK LEE HELMWALL HOLDINGS LIMITED Director 1997-07-17 CURRENT 1997-07-07 Active
YONG CHUAN LEE HELMWALL HOLDINGS LIMITED Director 1997-07-14 CURRENT 1997-07-07 Active
YONG CHUAN LEE HELMWALL LIMITED Director 1991-05-04 CURRENT 1989-05-04 Active - Proposal to Strike off
AMY SWEK NEE LIM HELMWALL HOLDINGS LIMITED Director 2001-07-06 CURRENT 1997-07-07 Active
KON YOON YONG NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-29 CURRENT 2005-09-06 Active
KON YOON YONG HELMWALL PROPERTIES LIMITED Director 2003-08-27 CURRENT 1997-01-28 Active
KON YOON YONG HELMWALL HOMES LIMITED Director 2003-08-27 CURRENT 1997-05-02 Active - Proposal to Strike off
KON YOON YONG HELMWALL HOLDINGS LIMITED Director 1997-07-14 CURRENT 1997-07-07 Active
KON YOON YONG HELMWALL LIMITED Director 1991-05-04 CURRENT 1989-05-04 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10Termination of appointment of Dannielle Alexandra Codling on 2023-12-30
2024-01-10APPOINTMENT TERMINATED, DIRECTOR AMY SWEK NEE LIM
2024-01-10DIRECTOR APPOINTED MR PAUL GRASHEI
2023-03-07FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-04-28Resolutions passed:<ul><li>Resolution Reduce capital contribution reserve 27/04/2022</ul>
2022-04-28Solvency Statement dated 26/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 2
2022-04-28SH19Statement of capital on 2022-04-28 GBP 2
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 26/04/22
2022-04-28RES13Resolutions passed:
  • Reduce capital contribution reserve 27/04/2022
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SOON TECK LEE
2022-01-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-07CH01Director's details changed for Mr Kon Yoon Yong on 2021-07-06
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Ms Amy Swek Nee Lim on 2021-07-06
2021-07-05CH01Director's details changed for Ms Amy Swek Nee Lim on 2021-07-05
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR YONG CHUAN LEE
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028159510009
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS DANNIELLE ALEXANDRA CODLING on 2019-05-01
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-30RES13Resolutions passed:
  • Replacement of auditors 16/07/2018
2018-08-30AA03Auditors resignation for limited company
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-14RES13Resolutions passed:
  • Finance documents 26/05/2017
  • ALTER ARTICLES
2017-06-14RES01ALTER ARTICLES 26/05/2017
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028159510009
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 35 Paul Street London EC2A 4UQ
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE TAN
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-20AR0107/05/13 ANNUAL RETURN FULL LIST
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-11AR0107/05/12 ANNUAL RETURN FULL LIST
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-19AR0107/05/11 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BEE LIN TAN / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY SWEK NEE LIM / 01/10/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-09225CURRSHO FROM 30/09/2009 TO 30/06/2009
2009-05-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008
2008-06-03363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / SOON LEE / 07/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KON YONG / 07/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / AMY LIM / 07/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / YONG LEE / 07/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE TAN / 07/05/2008
2008-06-02225CURREXT FROM 30/06/2008 TO 30/09/2008
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 35 PAUL STREET LONDON EC2A 4UQ
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 100 THE PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14AUDAUDITOR'S RESIGNATION
2006-05-31288cSECRETARY'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-04288bDIRECTOR RESIGNED
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-02288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 07/05/03; NO CHANGE OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PAL PROPERTIES 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 PAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of PAL PROPERTIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAL PROPERTIES LIMITED
Trademarks
We have not found any records of PAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAL PROPERTIES 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 (41100 - Development of building projects) as PAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PAL PROPERTIES 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 PAL PROPERTIES 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 PAL PROPERTIES 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.