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

PNH (PROPERTIES) LTD

UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, GU30 7SB,
Company Registration Number
03839893
Private Limited Company
Active

Company Overview

About Pnh (properties) Ltd
PNH (PROPERTIES) LTD was founded on 1999-09-13 and has its registered office in Liphook. The organisation's status is listed as "Active". Pnh (properties) Ltd is a Private Limited Company registered in ENGLAND 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
PNH (PROPERTIES) LTD
 
Legal Registered Office
UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD
PASSFIELD
LIPHOOK
GU30 7SB
Other companies in GU30
 
Previous Names
PNH (PROPERTIES) RESIDENTIAL LIMITED28/01/2008
PNH (PROPERTIES) LIMITED16/06/2006
Filing Information
Company Number 03839893
Company ID Number 03839893
Date formed 1999-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925300357  
Last Datalog update: 2024-01-07 07:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNH (PROPERTIES) 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 PNH (PROPERTIES) LTD
The following companies were found which have the same name as PNH (PROPERTIES) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PNH (PROPERTIES) COMMERCIAL LIMITED UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK GU30 7SB Active - Proposal to Strike off Company formed on the 2003-06-05
PNH (PROPERTIES) EASTBOURNE LIMITED UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK GU30 7SB Active - Proposal to Strike off Company formed on the 2010-01-13
PNH (PROPERTIES) INVESTMENTS LLP UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK GU30 7SB Active Company formed on the 2004-07-21

Company Officers of PNH (PROPERTIES) LTD

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL ELLIS
Director 2018-01-01
PETER NICHOLAS HUNT
Director 1999-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY JORDAN
Company Secretary 2016-10-24 2017-05-05
JACQUELINE ANN HUNT
Company Secretary 2007-08-01 2016-10-24
PETER MICHAEL DIAS
Director 2008-08-01 2012-11-14
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2006-08-23 2007-08-01
WINIFRED MARGARET HUNT
Company Secretary 1999-09-14 2006-08-23
PETER MICHAEL DIAS
Director 2003-04-01 2006-08-23
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-09-13 1999-09-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-09-13 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( HERTSMONCEUX) LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( BARING ROAD ) LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TIMOTHY MICHAEL ELLIS CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2018-01-01 CURRENT 2011-10-27 Active
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2014-01-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS FIR GRANGE AVENUE LIMITED Director 2018-01-01 CURRENT 2014-08-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS BISHOPS DRIVE WOODLAND LTD Director 2018-01-01 CURRENT 2016-07-28 Active
TIMOTHY MICHAEL ELLIS PASSFIELD BUSINESS CENTRE LIMITED Director 2018-01-01 CURRENT 2005-10-18 Active
TIMOTHY MICHAEL ELLIS HENLEY BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS FERNHURST BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) COMMERCIAL LIMITED Director 2018-01-01 CURRENT 2003-06-05 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS NEWHAVEN INDUSTRIAL PARK LIMITED Director 2018-01-01 CURRENT 2006-12-06 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2010-01-13 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 1-15 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-16 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 16-20 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-22 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS TBW ( HOMES ) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2018-03-14
TIMOTHY MICHAEL ELLIS ELLIS - BOWER (CONSULTING) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
PETER NICHOLAS HUNT CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) EASTBOURNE LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
PETER NICHOLAS HUNT UNIT 10 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED Director 2008-06-16 CURRENT 2007-05-08 Active - Proposal to Strike off
PETER NICHOLAS HUNT NEWHAVEN INDUSTRIAL PARK LIMITED Director 2006-12-12 CURRENT 2006-12-06 Active
PETER NICHOLAS HUNT PASSFIELD BUSINESS CENTRE LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
PETER NICHOLAS HUNT HENLEY BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT FERNHURST BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) COMMERCIAL LIMITED Director 2003-06-09 CURRENT 2003-06-05 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
2023-09-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ELLIS
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ELLIS
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-31TM02Termination of appointment of David Antony Jordan on 2017-05-05
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038398930011
2017-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-22SH0101/10/16 STATEMENT OF CAPITAL GBP 200
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AP03Appointment of Mr David Antony Jordan as company secretary on 2016-10-24
2016-10-24TM02Termination of appointment of Jacqueline Ann Hunt on 2016-10-24
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0113/09/13 ANNUAL RETURN FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIAS
2012-10-04AR0113/09/12 FULL LIST
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-29AR0113/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DIAS / 01/08/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN HUNT / 01/08/2011
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE KT13 8DE
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HUNT / 24/05/2011
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-07AR0113/09/10 FULL LIST
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-08AR0113/09/09 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-14288aDIRECTOR APPOINTED PETER MICHAEL DIAS
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-28CERTNMCOMPANY NAME CHANGED PNH (PROPERTIES) RESIDENTIAL LIM ITED CERTIFICATE ISSUED ON 28/01/08
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-11288bSECRETARY RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16CERTNMCOMPANY NAME CHANGED PNH (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 16/06/06
2005-10-07363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-09-22363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11288aNEW DIRECTOR APPOINTED
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/02
2002-09-11363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-2088(2)RAD 31/03/01--------- £ SI 98@1
2001-09-24363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-06-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-05225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PNH (PROPERTIES) LTD 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 PNH (PROPERTIES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-05-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-05-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
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 PNH (PROPERTIES) LTD

Intangible Assets
Patents
We have not found any records of PNH (PROPERTIES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PNH (PROPERTIES) LTD
Trademarks
We have not found any records of PNH (PROPERTIES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNH (PROPERTIES) LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PNH (PROPERTIES) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PNH (PROPERTIES) LTD 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 PNH (PROPERTIES) LTD 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 PNH (PROPERTIES) LTD 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.