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

OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED

4A QUARRY STREET, GUILDFORD, SURREY, GU1 3TY,
Company Registration Number
03222241
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Old Pilgrim Court Management Company Ltd
OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED was founded on 1996-07-09 and has its registered office in Guildford. The organisation's status is listed as "Active". Old Pilgrim Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4A QUARRY STREET
GUILDFORD
SURREY
GU1 3TY
Other companies in KT24
 
Filing Information
Company Number 03222241
Company ID Number 03222241
Date formed 1996-07-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PILGRIM COURT 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 OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLARKE GAMMON ESTATES LIMITED
Company Secretary 2016-04-06
SANDRA RUTH BROADHURST-HUGGINS
Director 2012-04-24
SHIRLEY ELIZABETH JENSEN
Director 2011-03-15
NORAH RUTH STEELE
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY JOHN ABSALOM
Director 2001-03-04 2016-05-29
SANDRA RUTH BROADHURST-HUGGINS
Company Secretary 2012-04-24 2016-04-06
DOROTHY GEORGINA GRAY
Director 2004-04-20 2014-05-01
CHRISTOPHER JOHN GRAY
Company Secretary 2004-04-20 2012-04-24
BARBARA ROSE RYALL
Director 2004-04-20 2011-03-15
MAX RICHARD MOLVIDSON
Company Secretary 1997-02-21 2004-04-20
ANNIKA MOLVIDSON
Director 1997-01-31 2004-03-26
MALCOLM WIDDUP
Director 2000-03-05 2003-02-16
EDWARD LEWIS BURROWS
Director 1997-02-01 2000-05-23
GLADYS WILSON
Director 1997-01-31 1999-06-03
ANNIKA MOLVIDSON
Company Secretary 1997-01-31 1997-02-21
NORA CHRISTINE FELTON
Company Secretary 1996-07-09 1997-01-31
ROGER GEORGE FELTON
Director 1996-07-09 1997-01-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-07-09 1996-07-09
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-07-09 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKE GAMMON ESTATES LIMITED FRIARY COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-16 Active
CLARKE GAMMON ESTATES LIMITED FOURTH WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 2018-03-13 CURRENT 1990-08-29 Active
CLARKE GAMMON ESTATES LIMITED KYNGESHENE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-08-24 Active
CLARKE GAMMON ESTATES LIMITED STRATFIELDSAYE MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1986-09-15 Active
CLARKE GAMMON ESTATES LIMITED POACHERS PROPERTY MANAGEMENT LTD Company Secretary 2017-10-01 CURRENT 2015-10-07 Active
CLARKE GAMMON ESTATES LIMITED BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED Company Secretary 2017-08-17 CURRENT 1986-03-13 Active
CLARKE GAMMON ESTATES LIMITED BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-09 CURRENT 2004-06-25 Active
CLARKE GAMMON ESTATES LIMITED LONDON HOUSE (134 HIGH STREET) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-27 CURRENT 2016-06-17 Active
CLARKE GAMMON ESTATES LIMITED HURSTMERE HOUSE LIMITED Company Secretary 2016-08-15 CURRENT 1975-09-11 Active
CLARKE GAMMON ESTATES LIMITED ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED Company Secretary 2016-08-10 CURRENT 2010-05-27 Active
CLARKE GAMMON ESTATES LIMITED SOMERTONS CLOSE (GUILDFORD) LIMITED Company Secretary 2016-06-23 CURRENT 2003-10-27 Active
CLARKE GAMMON ESTATES LIMITED HODGSON GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2016-06-14 CURRENT 2013-12-06 Active
CLARKE GAMMON ESTATES LIMITED THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED Company Secretary 2016-06-13 CURRENT 2015-06-11 Active
CLARKE GAMMON ESTATES LIMITED STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-03 CURRENT 1988-09-22 Active
CLARKE GAMMON ESTATES LIMITED FARNHAM HEIGHTS LTD Company Secretary 2015-12-08 CURRENT 2002-01-11 Active
CLARKE GAMMON ESTATES LIMITED HILL HOUSE (GODALMING) LIMITED Company Secretary 2015-07-22 CURRENT 1987-01-12 Active
CLARKE GAMMON ESTATES LIMITED FAIRLAWNS (GUILDFORD) LIMITED Company Secretary 2015-07-17 CURRENT 1985-08-16 Active
CLARKE GAMMON ESTATES LIMITED WHERWELL (GUILDFORD) RESIDENTS COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 1985-01-31 Active
CLARKE GAMMON ESTATES LIMITED BEECH COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2015-06-30 CURRENT 1972-03-06 Active
CLARKE GAMMON ESTATES LIMITED EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-21 Active
CLARKE GAMMON ESTATES LIMITED E.C.M.RESIDENTS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1972-05-25 Active
CLARKE GAMMON ESTATES LIMITED EASTCROFT (GUILDFORD) MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1988-10-12 Active
CLARKE GAMMON ESTATES LIMITED EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-08-08 Active
CLARKE GAMMON ESTATES LIMITED WEST MOUNT GUILDFORD LIMITED Company Secretary 2015-06-29 CURRENT 1985-02-22 Active
CLARKE GAMMON ESTATES LIMITED NORTHDENE (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2001-01-17 Active
CLARKE GAMMON ESTATES LIMITED TYRELLS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 2005-08-30 Active
CLARKE GAMMON ESTATES LIMITED WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 2006-02-28 Active
CLARKE GAMMON ESTATES LIMITED ALBURY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1986-03-21 Active
CLARKE GAMMON ESTATES LIMITED ASHDOWN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1988-05-05 Active
CLARKE GAMMON ESTATES LIMITED POUND FIELD (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-07-17 Active
CLARKE GAMMON ESTATES LIMITED CHARLOTTE COURT (GUILDFORD) CO. LIMITED Company Secretary 2015-06-29 CURRENT 1995-03-09 Active
CLARKE GAMMON ESTATES LIMITED COMPTON HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2015-06-29 CURRENT 1995-09-29 Active
CLARKE GAMMON ESTATES LIMITED MILTON CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2006-08-22 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (WILDERNESS COURT) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (GARAGES) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED LINDEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1987-03-12 Active
CLARKE GAMMON ESTATES LIMITED WINDSOR CLOSE (GUILDFORD) RESIDENTS ASSOCIATION Company Secretary 2015-06-29 CURRENT 1968-09-26 Active
CLARKE GAMMON ESTATES LIMITED SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1968-07-22 Active
CLARKE GAMMON ESTATES LIMITED ST.MARGARETS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1969-06-05 Active
CLARKE GAMMON ESTATES LIMITED SHIMMINGS INVESTMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-28 Active
CLARKE GAMMON ESTATES LIMITED SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1980-06-26 Active
CLARKE GAMMON ESTATES LIMITED ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2015-06-29 CURRENT 1982-02-02 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (POWELL CLOSE) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1965-12-16 Active
CLARKE GAMMON ESTATES LIMITED DERRYSWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1998-06-26 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
2023-10-10DIRECTOR APPOINTED MRS VIVIENNE CHRISTINA WOOD
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NORAH RUTH STEELE
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-07AP01DIRECTOR APPOINTED MRS NORAH RUTH STEELE
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 4a Quarry Street, Guildford, Surrey Quarry Street Guildford Surrey GU1 3TY England
2016-08-05AP04Appointment of Clarke Gammon Estates Limited as company secretary on 2016-04-06
2016-08-05TM02Termination of appointment of Sandra Ruth Broadhurst-Huggins on 2016-04-06
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN ABSALOM
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 4 Old Pilgrim Court Ockham Road South East Horsley Leatherhead Surrey KT24 6QJ
2015-07-13AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY GEORGINA GRAY
2014-07-31AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Flat 1 Old Plgrim Court Ockham Road South East Horsley Leatherhead Surrey KT24 6QJ
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0108/07/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0108/07/12 ANNUAL RETURN FULL LIST
2012-06-21AP01DIRECTOR APPOINTED MRS SANDRA RUTH BROADHURST-HUGGINS
2012-06-20AP03SECRETARY APPOINTED MRS SANDRA RUTH BROADHURST-HUGGINS
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRAY
2012-03-19AA31/12/11 TOTAL EXEMPTION FULL
2011-07-14AR0108/07/11 NO MEMBER LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2011-03-26AP01DIRECTOR APPOINTED MRS SHIRLEY ELIZABETH JENSEN
2011-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RYALL
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRAY / 09/08/2010
2010-07-09AR0108/07/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSE RYALL / 08/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY GEORGINA GRAY / 08/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN ABSALOM / 08/07/2010
2010-03-26AA31/12/09 TOTAL EXEMPTION FULL
2009-07-08363aANNUAL RETURN MADE UP TO 08/07/09
2009-04-28AA31/12/08 TOTAL EXEMPTION FULL
2008-07-09363aANNUAL RETURN MADE UP TO 09/07/08
2008-04-09AA31/12/07 TOTAL EXEMPTION FULL
2007-07-10363aANNUAL RETURN MADE UP TO 09/07/07
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-11363aANNUAL RETURN MADE UP TO 09/07/06
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/05
2005-09-15363sANNUAL RETURN MADE UP TO 09/07/05
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-28363sANNUAL RETURN MADE UP TO 09/07/04
2004-04-28288bSECRETARY RESIGNED
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-03288bDIRECTOR RESIGNED
2003-07-16363sANNUAL RETURN MADE UP TO 09/07/03
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05288bDIRECTOR RESIGNED
2002-08-04363sANNUAL RETURN MADE UP TO 09/07/02
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-06363sANNUAL RETURN MADE UP TO 09/07/01
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-13363sANNUAL RETURN MADE UP TO 09/07/00
2000-05-31288bDIRECTOR RESIGNED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-02363(288)DIRECTOR RESIGNED
1999-07-02363sANNUAL RETURN MADE UP TO 09/07/99
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sANNUAL RETURN MADE UP TO 09/07/98
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-22225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-07-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-07-17363sANNUAL RETURN MADE UP TO 09/07/97
1997-05-06288aNEW SECRETARY APPOINTED
1997-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-11288bDIRECTOR RESIGNED
1997-03-11288aNEW 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 OLD PILGRIM COURT 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 OLD PILGRIM COURT 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
OLD PILGRIM COURT 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 3,485
Cash Bank In Hand 2012-12-31 £ 2,946
Shareholder Funds 2013-12-31 £ 3,286
Shareholder Funds 2012-12-31 £ 2,747
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

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