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

PLUMRIDGE (LONDON) LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
02831539
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plumridge (london) Ltd
PLUMRIDGE (LONDON) LIMITED was founded on 1993-06-29 and has its registered office in 239 Regents Park Road. The organisation's status is listed as "Active - Proposal to Strike off". Plumridge (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLUMRIDGE (LONDON) LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Previous Names
PLUMRIDGE LIMITED10/04/2017
Filing Information
Company Number 02831539
Company ID Number 02831539
Date formed 1993-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-05-31
Account next due 2015-02-28
Latest return 2013-06-29
Return next due 2017-07-13
Type of accounts DORMANT
Last Datalog update: 2017-12-10 09:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMRIDGE (LONDON) 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 PLUMRIDGE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANNABELLE KAREN MOONSHINE
Company Secretary 1993-06-17
MICHAEL ISAAC MARTIN ELGHANAYAN
Director 1993-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
SALEEM SHASHOU
Director 1993-06-17 1994-08-01
ORION BENJAMIN TAMARY
Director 1993-06-17 1994-08-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1993-06-29 1993-07-12
DOUGLAS NOMINEES LIMITED
Nominated Director 1993-06-29 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABELLE KAREN MOONSHINE EPIC (BAKER STREET) LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-08 Dissolved 2018-01-16
ANNABELLE KAREN MOONSHINE EPIC (EXETER) LIMITED Company Secretary 2000-10-19 CURRENT 1996-04-01 Dissolved 2018-01-16
ANNABELLE KAREN MOONSHINE EPIC LIVING LIMITED Company Secretary 2000-10-19 CURRENT 1999-03-19 Active
MICHAEL ISAAC MARTIN ELGHANAYAN AUBERGE DE DULLY HOLDINGS LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CONTEMPORARY ART) LTD Director 2015-12-10 CURRENT 2015-12-10 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (DEAN STREET) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BASILDON) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TAMWORTH) LIMITED Director 2014-04-10 CURRENT 2014-04-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPAM FM SERVICES LTD Director 2014-03-25 CURRENT 2014-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THATCHAM) LIMITED Director 2014-02-18 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 2 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 1 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER INCHINNAN) LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OVAL ROAD) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER DELAWARE MK) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER QUARTERMILE) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (THE AVENUE FREEHOLD) LIMITED Director 2013-03-27 CURRENT 2013-03-26 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THE AVENUE) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER FRADLEY PARK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CANARY WHARF) LIMITED Director 2011-06-24 CURRENT 2011-06-24 Liquidation
MICHAEL ISAAC MARTIN ELGHANAYAN MILLBEACH LIMITED Director 2011-05-27 CURRENT 2011-05-25 Dissolved 2016-02-02
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER PARK FARM) LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC PROPERTY ASSET MANAGEMENT LIMITED Director 2010-09-14 CURRENT 2010-06-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BURLINGTON GARDENS) LIMITED Director 2008-05-13 CURRENT 2008-05-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CITY) LTD Director 2008-04-02 CURRENT 2008-03-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC OLD LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2018-05-15
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED Director 2007-05-22 CURRENT 2007-04-27 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER) EUROPE LIMITED Director 2006-10-19 CURRENT 2006-06-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED Director 2006-02-10 CURRENT 2006-02-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED Director 2005-11-30 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED Director 2005-07-12 CURRENT 2005-07-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (OPERATIONS) LTD Director 2005-04-27 CURRENT 2004-11-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BAKER STREET) LIMITED Director 2005-03-31 CURRENT 2004-11-08 Dissolved 2018-01-16
MICHAEL ISAAC MARTIN ELGHANAYAN TREVELYAN HOUSE NOMINEE 1 LIMITED Director 2004-12-03 CURRENT 2001-12-14 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN TREVELYAN HOUSE NOMINEE 2 LIMITED Director 2004-12-03 CURRENT 2002-01-10 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED Director 2004-11-12 CURRENT 2004-11-04 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (MARYLEBONE) LTD Director 2004-11-10 CURRENT 2004-10-28 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE HOLDINGS LTD Director 2004-10-14 CURRENT 2004-03-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BATH ROAD) LIMITED Director 2004-05-27 CURRENT 2004-05-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES (RUSSELL SQUARE) LIMITED Director 2004-03-31 CURRENT 2004-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES LIMITED Director 2004-03-05 CURRENT 2004-03-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TRAFFORD PARK) LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER RUSSELL SQUARE) LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN BARGATE QUARTER LIMITED Director 2002-02-25 CURRENT 2001-10-18 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC HOLDINGS LIMITED Director 2000-07-19 CURRENT 1998-11-06 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC MANAGEMENT LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BROADMEAD) LIMITED Director 1999-11-04 CURRENT 1999-07-13 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC LIVING LIMITED Director 1999-07-08 CURRENT 1999-03-19 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BALLARD) LIMITED Director 1997-07-17 CURRENT 1997-07-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC UK LIMITED Director 1996-10-09 CURRENT 1996-09-23 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (EXETER) LIMITED Director 1996-09-19 CURRENT 1996-04-01 Dissolved 2018-01-16

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-02DS01Application to strike the company off the register
2017-04-10RES15CHANGE OF COMPANY NAME 22/05/19
2017-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-10AC92Restoration by order of the court
2017-04-10CERTNMCompany name changed plumridge\certificate issued on 10/04/17
2015-01-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-09-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-09-10DS01Application to strike the company off the register
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2012-07-04AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-24CH03SECRETARY'S DETAILS CHNAGED FOR ANNABELLE KAREN MOONSHINE on 2011-12-01
2011-07-06AR0129/06/11 ANNUAL RETURN FULL LIST
2010-07-28AR0129/06/10 ANNUAL RETURN FULL LIST
2009-07-02363aReturn made up to 29/06/09; full list of members
2008-09-15363aReturn made up to 29/06/08; full list of members
2007-07-02363aReturn made up to 29/06/07; full list of members
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-15363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-18363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-30363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-16363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-05363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-16363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-07-20363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 319 BALLARDS LANE LONDON N12 8LY
1999-07-27363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-09-15363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-08-04363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-17363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/95
1996-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-10-05363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-10-12288DIRECTOR RESIGNED
1994-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1994-09-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/94
1994-09-06363sRETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1993-10-01287REGISTERED OFFICE CHANGED ON 01/10/93 FROM: PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY
1993-09-29288NEW SECRETARY APPOINTED
1993-09-16288NEW DIRECTOR APPOINTED
1993-09-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-09-1688(2)RAD 17/06/93--------- £ SI 98@1=98 £ IC 2/100
1993-07-21287REGISTERED OFFICE CHANGED ON 21/07/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ
1993-07-21288DIRECTOR RESIGNED
1993-07-21288SECRETARY RESIGNED
1993-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLUMRIDGE (LONDON) 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 PLUMRIDGE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLUMRIDGE (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PLUMRIDGE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUMRIDGE (LONDON) LIMITED
Trademarks
We have not found any records of PLUMRIDGE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUMRIDGE (LONDON) 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 (74990 - Non-trading company) as PLUMRIDGE (LONDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PLUMRIDGE (LONDON) 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 PLUMRIDGE (LONDON) 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 PLUMRIDGE (LONDON) 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.