Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
Company Information for

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED

17 CRESSWELLS MEAD, MAIDENHEAD, SL6 2YP,
Company Registration Number
04009280
Private Limited Company
Active

Company Overview

About The Eastside Partnership Nominee Company Ltd
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED was founded on 2000-06-07 and has its registered office in Maidenhead. The organisation's status is listed as "Active". The Eastside Partnership Nominee Company Limited is a Private Limited Company registered in ENGLAND 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
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
 
Legal Registered Office
17 CRESSWELLS MEAD
MAIDENHEAD
SL6 2YP
Other companies in GU7
 
Filing Information
Company Number 04009280
Company ID Number 04009280
Date formed 2000-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 08:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EASTSIDE PARTNERSHIP NOMINEE 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 THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 2001-03-29
EDWARD ANTONY GEORGE JONES
Director 2012-06-06
MICHAEL ALAN STOTESBURY
Director 2001-03-29
PETER WILLIAM STRATTON
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC HARRY WOOLLEY
Company Secretary 2002-04-02 2014-06-30
PHILIP GAY
Director 2004-09-24 2012-03-31
ROBERT JOHN CLOVER BROWN
Company Secretary 2001-03-29 2002-04-02
IAN JOHN FOX
Company Secretary 2000-12-18 2001-03-29
NADJA CHRISTINA ATKINS
Director 2000-12-18 2001-03-29
IAN JOHN FOX
Director 2000-12-18 2001-03-29
SIMON ANDREW ROWSON
Director 2000-07-14 2001-03-29
ANGELA VUKOJE
Company Secretary 2000-07-14 2000-12-18
ANGELA VUKOJE
Director 2000-07-14 2000-12-18
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-06-07 2000-07-14
LUCIENE JAMES LIMITED
Nominated Director 2000-06-07 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN RESIDENTIAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES EMMAFAN LIMITED Director 2004-09-24 CURRENT 2000-04-03 Active
EDWARD ANTONY GEORGE JONES SETPOINT PROPERTIES LIMITED Director 2002-04-16 CURRENT 1997-12-19 Active
EDWARD ANTONY GEORGE JONES PMB HOLDINGS LIMITED Director 2001-01-01 CURRENT 1992-08-14 Active
MICHAEL ALAN STOTESBURY LONDON ROAD KINGSTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ALAN STOTESBURY CALAIS STREET LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
MICHAEL ALAN STOTESBURY NAMECO (NO. 1225) LIMITED Director 2015-01-01 CURRENT 2014-07-08 Active
MICHAEL ALAN STOTESBURY FLY-FISHERS' COMPANY,LIMITED(THE) Director 2003-05-08 CURRENT 1928-07-17 Active
MICHAEL ALAN STOTESBURY REEDCLASS LIMITED Director 1993-12-13 CURRENT 1993-10-28 Liquidation
PETER WILLIAM STRATTON REEDCLASS LIMITED Director 1993-12-13 CURRENT 1993-10-28 Liquidation

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
2023-11-27Change of details for Mr Michael Alan Stotesbury as a person with significant control on 2023-11-27
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR EDWARD ALEXANDER BOUGHEY STRATTON
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-02-12TM02Termination of appointment of Adam David Parker on 2021-02-12
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 19 Cresswells Mead Maidenhead SL6 2YP England
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES
2020-06-30CH01Director's details changed for Mr Peter Michael Beckwith on 2020-06-01
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-17CH01Director's details changed for Mr Peter Michael Beckwith on 2019-10-07
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2019-10-07
2019-10-17PSC04Change of details for Mr Peter Michael Beckwith as a person with significant control on 2019-10-07
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom
2019-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE STRATTON
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-06-13PSC07CESSATION OF PETER WILLIAM STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM STRATTON
2019-03-20AD02Register inspection address changed to 25 Moorgate London EC2R 6AY
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 96
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BECKWITH
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STRATTON
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STOTESBURY
2017-06-14CH01Director's details changed for Mr Peter Michael Beckwith on 2017-04-06
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 03/04/2017
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2017-04-03
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040092800007
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 96
2015-06-09AR0131/05/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 26/09/2014
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2015-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30AP03SECRETARY APPOINTED MR ADAM DAVID PARKER
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 96
2014-07-04AR0131/05/14 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09AR0131/05/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02AR0131/05/12 FULL LIST
2012-06-15AP01DIRECTOR APPOINTED MR EDWARD ANTONY GEORGE JONES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2011-07-13AR0131/05/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 31/05/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BECKWITH / 31/05/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 31/05/2011
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0131/05/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009
2009-02-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOTESBURY / 18/01/2008
2007-07-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-06363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-2688(2)RAD 29/03/01--------- £ SI 95@1=95 £ IC 1/96
2001-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-26225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS
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 THE EASTSIDE PARTNERSHIP NOMINEE 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 THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding BIRMINGHAM CITY COUNCIL (THE LENDER)
LEGAL CHARGE 2006-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CORPORATE GUARANTEE 2002-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
Trademarks
We have not found any records of THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EASTSIDE PARTNERSHIP NOMINEE 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 (74990 - Non-trading company) as THE EASTSIDE PARTNERSHIP NOMINEE COMPANY 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 THE EASTSIDE PARTNERSHIP NOMINEE 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 THE EASTSIDE PARTNERSHIP NOMINEE 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 THE EASTSIDE PARTNERSHIP NOMINEE 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.