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

MONDALE ESTATES LIMITED

46 OLINDA ROAD, LONDON, N16 6TL,
Company Registration Number
03172158
Private Limited Company
Active

Company Overview

About Mondale Estates Ltd
MONDALE ESTATES LIMITED was founded on 1996-03-13 and has its registered office in London. The organisation's status is listed as "Active". Mondale Estates 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
MONDALE ESTATES LIMITED
 
Legal Registered Office
46 OLINDA ROAD
LONDON
N16 6TL
Other companies in N16
 
Filing Information
Company Number 03172158
Company ID Number 03172158
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 20:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDALE ESTATES 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 MONDALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH LIPSCHITZ
Company Secretary 2010-07-21
JOSEPH LIPSCHITZ
Director 1996-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE LIPSCHITZ
Company Secretary 1996-04-29 2010-07-21
ABRAHAM JONAS LIPSCHITZ
Director 1996-04-18 2010-07-21
NOTEHOLD LIMITED
Nominated Secretary 1996-03-13 1996-03-28
NOTEHURST LIMITED
Nominated Director 1996-03-13 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH LIPSCHITZ KEHAL MUNKATCH LTD Director 2013-09-04 CURRENT 2013-09-04 Active
JOSEPH LIPSCHITZ PRESTIGE ESTATES LIMITED Director 1996-06-21 CURRENT 1996-06-21 Active
JOSEPH LIPSCHITZ DAYROSE LIMITED Director 1992-01-19 CURRENT 1990-01-19 Active
JOSEPH LIPSCHITZ PORTFIELD MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1990-02-16 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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0114/10/12 ANNUAL RETURN FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-27AR0114/10/11 FULL LIST
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-14AR0114/10/10 FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 1 STAMFORD LODGE AMHURST PARK LONDON N16 5LS
2010-07-29AP03SECRETARY APPOINTED JUDITH LIPSCHITZ
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY MARIE LIPSCHITZ
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LIPSCHITZ
2010-03-23AR0113/03/10 FULL LIST
2010-03-23SH0109/02/10 STATEMENT OF CAPITAL GBP 100
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 5 WINDUS ROAD LONDON N16 6UT
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-06363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-05-1388(2)RAD 15/03/02--------- £ SI 2@1=2 £ IC 2/4
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 ST ANNS ROAD LONDON N15 5BN
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-26363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
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 MONDALE ESTATES 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 MONDALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-09-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2003-10-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-12-12 Outstanding BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-12-03 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-09-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-01-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-10-18 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-09-11 Satisfied BANK OF WALES PLC
LEGAL CHARGE 2000-08-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-12-22 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-12-22 Satisfied BANK OF WALES PLC
DEBENTURE 1999-02-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-12-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-16 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1998-09-26 Satisfied WINTRUST SECURITIES LIMITED
MORTGAGE DEBENTURE 1998-04-28 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1998-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1998-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-15 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-08-13 Satisfied WINTRUST SECURITIES LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 744,750
Creditors Due Within One Year 2012-04-01 £ 1,232,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 MONDALE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 24,987
Current Assets 2012-04-01 £ 315,416
Debtors 2012-04-01 £ 290,429
Fixed Assets 2012-04-01 £ 4,406,418
Shareholder Funds 2012-04-01 £ 2,744,341
Tangible Fixed Assets 2012-04-01 £ 4,406,418

Debtors and other cash assets

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

Government spend with MONDALE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2014-12 GBP £1,884 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Hackney 2014-6 GBP £1,041
London Borough of Lambeth 2014-4 GBP £974 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2014-4 GBP £1,076
London Borough of Lambeth 2014-3 GBP £2,367 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2014-3 GBP £7,023
London Borough of Lambeth 2014-2 GBP £2,702 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2014-1 GBP £2,702 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-12 GBP £2,614 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-12 GBP £909
London Borough of Hackney 2013-11 GBP £1,215
London Borough of Lambeth 2013-11 GBP £3,675 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-10 GBP £2,614 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-9 GBP £2,702 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-8 GBP £2,702 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-8 GBP £972
London Borough of Lambeth 2013-7 GBP £2,614 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-7 GBP £3,596
London Borough of Lambeth 2013-5 GBP £9,543 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2013-4 GBP £1,947 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-4 GBP £1,284
Royal Borough of Greenwich 2013-3 GBP £24,055
London Borough of Lambeth 2013-3 GBP £1,561 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-3 GBP £972
London Borough of Lambeth 2013-2 GBP £2,702 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-2 GBP £972
London Borough of Lambeth 2013-1 GBP £3,644 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2013-1 GBP £2,219
London Borough of Lambeth 2012-12 GBP £2,614 PRIVATE RESIDENTIAL HOMES
London Borough of Lambeth 2012-11 GBP £4,308 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2012-11 GBP £3,020
London Borough of Lambeth 2012-10 GBP £4,499 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2012-10 GBP £2,222
London Borough of Lambeth 2012-8 GBP £4,649 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2012-7 GBP £2,702
London Borough of Lambeth 2012-6 GBP £4,670 PRIVATE RESIDENTIAL HOMES
London Borough of Hackney 2012-5 GBP £972
London Borough of Hackney 2012-3 GBP £3,159
Somerset County Council 2012-2 GBP £620 Rents
Somerset County Council 2012-1 GBP £3,425 Rents
Somerset County Council 2011-12 GBP £1,960 Rents
Somerset County Council 2011-11 GBP £620 Rents
Somerset County Council 2011-9 GBP £1,600 Rents
Somerset County Council 2011-8 GBP £2,000 Rents
Somerset County Council 2011-7 GBP £1,600 Rents
London Borough of Lambeth 2011-7 GBP £11,756 PRIVATE RESIDENTIAL HOMES
Somerset County Council 2011-6 GBP £1,600 Rents
Somerset County Council 2011-5 GBP £2,000 Rents
Somerset County Council 2011-4 GBP £1,600 Rents
Somerset County Council 2011-3 GBP £2,945 Payments to Clients
London Borough of Lambeth 2011-3 GBP £1,759 PRIVATE RESIDENTIAL HOMES
Somerset County Council 2011-2 GBP £3,700 Rents
Somerset County Council 2011-1 GBP £4,228 Payments to Clients
Somerset County Council 2010-12 GBP £5,679 Payments to Clients

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 MONDALE ESTATES 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 MONDALE ESTATES 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 MONDALE ESTATES 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.