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

PL MANAGEMENT LIMITED

13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
04130915
Private Limited Company
Active

Company Overview

About Pl Management Ltd
PL MANAGEMENT LIMITED was founded on 2000-12-27 and has its registered office in London. The organisation's status is listed as "Active". Pl Management 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
PL MANAGEMENT LIMITED
 
Legal Registered Office
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in SW1X
 
Filing Information
Company Number 04130915
Company ID Number 04130915
Date formed 2000-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 10:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PL MANAGEMENT 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.
Companies with same name PL MANAGEMENT LIMITED
The following companies were found which have the same name as PL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PL MANAGEMENT RESOURCE LIMITED CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active Company formed on the 2010-07-08
PL MANAGEMENT SOLUTIONS LIMITED 73/79 VICTORIA STREET LIVERPOOL MERSEYSIDE ENGLAND L1 6DE Dissolved Company formed on the 2014-08-12
PL MANAGEMENT CO. LIMITED Space PM Ltd Bothair Bui Road Ballaghaderreen, ROSCOMMON, F45 YP26, Ireland F45 YP26 Active Company formed on the 2003-05-02
PL MANAGEMENT, LLC 575 LEXINGTON AVENUE, 4TH FLOOR NEW YORK NY 10022 Active Company formed on the 2012-02-06
PL MANAGEMENT SERVICES LTD QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Active Company formed on the 2015-09-18
PL Management, LLC 9498 La Costa Lane Lonetree CO 80124 Voluntarily Dissolved Company formed on the 2008-09-25
PL MANAGEMENT CONSULTANCY LIMITED FLAT 2 LIBERTY COURT 10 PAGE HEATH LANE BROMLEY BR1 2DZ Active - Proposal to Strike off Company formed on the 2016-03-08
PL MANAGEMENT AND DEVELOPMENT CORP 1122 WESTWOOD DR LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2002-01-24
PL MANAGEMENT GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2014-04-18
PL MANAGEMENT PTE. LTD. CIRCULAR ROAD Singapore 049422 Active Company formed on the 2014-12-16
PL Management Hong Kong Limited Unknown Company formed on the 2014-02-25
PL MANAGEMENT SERVICES SDN. BHD. Active
PL MANAGEMENT INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1993-12-20
PL MANAGEMENT SERVICES INC Georgia Unknown
PL MANAGEMENT CO California Unknown
PL MANAGEMENT LLC Michigan UNKNOWN
PL MANAGEMENT NASHVILLE LIMITED PARTNERSHIP Tennessee Unknown
PL MANAGEMENT INC Arkansas Unknown
PL Management Limited Unknown Company formed on the 2019-10-28
PL Management LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-12-23

Company Officers of PL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GAUNT HAMMOND
Director 2018-03-16
DUNCAN LLEWELYN RENDALL
Director 2018-03-16
JOHN WILLIAM MATTHEW RITTNER
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JONATHAN WEBSTER
Company Secretary 2015-01-15 2018-03-16
JULIAN MICHAEL PATRICK COOK
Director 2006-07-25 2018-03-16
MICHAEL ASHLEY WARD
Director 2017-05-23 2018-03-16
RICHARD JOHN STEPHENSON
Director 2001-03-23 2018-02-19
JOHN PETER EDGAR
Director 2017-05-23 2017-11-10
MARK ANDREW EDWARD COLLINS
Director 2006-07-25 2011-01-31
SIMON DAVID HATHERLY DEAN
Company Secretary 2006-07-25 2010-09-10
DONALD STEWART CRAWFORD
Director 2001-03-23 2010-05-07
ANDREW WILLIAM MORGAN
Company Secretary 2004-09-15 2006-07-25
IAN MERRICK
Director 2001-03-23 2006-07-25
ANDREW WILLIAM MORGAN
Director 2001-03-23 2006-07-25
EDGAR LEWIS BROWN
Company Secretary 2001-03-23 2004-09-15
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-12-27 2001-03-23
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-12-27 2001-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GAUNT HAMMOND CITY AND WEST ESTATES LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
WILLIAM GAUNT HAMMOND RENDALL & RITTNER LIMITED Director 2012-06-30 CURRENT 1990-06-25 Active
WILLIAM GAUNT HAMMOND RENDALL RITTNER HAMMOND LIMITED Director 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-09-12
WILLIAM GAUNT HAMMOND ANGLO-SWEDISH HOUSE LIMITED Director 2004-05-01 CURRENT 1990-01-16 Active
DUNCAN LLEWELYN RENDALL B K D MANAGEMENT LIMITED Director 2018-07-24 CURRENT 2005-04-08 Active
DUNCAN LLEWELYN RENDALL EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2018-04-13 Active
DUNCAN LLEWELYN RENDALL BRAEMAR FACILITIES MANAGEMENT LIMITED Director 2018-01-02 CURRENT 2010-10-22 Active - Proposal to Strike off
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER (SALES AND LETTINGS) LIMITED Director 2018-01-02 CURRENT 2001-03-13 Active
DUNCAN LLEWELYN RENDALL SRVO PROPERTY LIMITED Director 2017-03-15 CURRENT 2001-05-08 Active
DUNCAN LLEWELYN RENDALL TIERCEL URBAN PROJECTS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER SENIOR LIVING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-09-12
DUNCAN LLEWELYN RENDALL TIERCEL CAPITAL MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
DUNCAN LLEWELYN RENDALL RENDALL AND RITTNER REGIONAL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2017-08-01
DUNCAN LLEWELYN RENDALL R & R RESIDENTIAL MANAGEMENT LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
DUNCAN LLEWELYN RENDALL RENDALL RITTNER HAMMOND LIMITED Director 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-09-12
DUNCAN LLEWELYN RENDALL TIERCEL RESIDENTIAL LIMITED Director 2003-11-04 CURRENT 2003-10-08 Active
DUNCAN LLEWELYN RENDALL RESIDENTIAL ASSET MANAGEMENT LIMITED Director 2003-05-06 CURRENT 2002-03-20 Dissolved 2013-09-05
DUNCAN LLEWELYN RENDALL TIERCEL INVESTMENTS LIMITED Director 1999-05-06 CURRENT 1999-05-06 Active
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER LIMITED Director 1991-06-25 CURRENT 1990-06-25 Active
JOHN WILLIAM MATTHEW RITTNER EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2018-04-13 Active
JOHN WILLIAM MATTHEW RITTNER BOURNE ESTATES LTD. Director 2016-11-04 CURRENT 2003-03-28 Active - Proposal to Strike off
JOHN WILLIAM MATTHEW RITTNER RENDALL & RITTNER SENIOR LIVING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-09-12
JOHN WILLIAM MATTHEW RITTNER RENDALL AND RITTNER REGIONAL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2017-08-01
JOHN WILLIAM MATTHEW RITTNER R & R RESIDENTIAL MANAGEMENT LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
JOHN WILLIAM MATTHEW RITTNER RENDALL RITTNER HAMMOND LIMITED Director 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-09-12
JOHN WILLIAM MATTHEW RITTNER C.V.R.A MANAGEMENT COMPANY LIMITED Director 2001-02-01 CURRENT 2000-05-11 Active - Proposal to Strike off
JOHN WILLIAM MATTHEW RITTNER RENDALL & RITTNER LIMITED Director 1991-06-25 CURRENT 1990-06-25 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
2024-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-28CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-08-18CH01Director's details changed for Mr Duncan Llewelyn Rendall on 2021-08-18
2021-06-30AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Portsoken House 155-157 Minories London EC3N 1LJ England
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09AD02Register inspection address changed from 68 - 72 Hammersmith Road London W14 8YW England to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-28AA01Previous accounting period shortened from 31/01/19 TO 30/06/18
2019-01-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-16PSC02Notification of R&R Residential Management Limited as a person with significant control on 2018-03-16
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND
2018-03-29AP01DIRECTOR APPOINTED MRQ WILLIAM GAUNT HAMMOND
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL
2018-03-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM MATTHEW RITTNER
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COOK
2018-03-28TM02Termination of appointment of Daniel Jonathan Webster on 2018-03-16
2018-03-28PSC07CESSATION OF HARRODS ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28AP01DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHENSON
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR
2017-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2017-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-05-26AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2017-05-25AP01DIRECTOR APPOINTED MR MICHAEL ASHLEY WARD
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/16
2016-11-09AA30/01/16 TOTAL EXEMPTION FULL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0101/12/15 FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-05AP03SECRETARY APPOINTED MR DANIEL JONATHAN WEBSTER
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0101/12/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0101/12/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 02/02/13
2012-12-03AR0101/12/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-06AD02SAIL ADDRESS CREATED
2012-01-16AUDAUDITOR'S RESIGNATION
2011-12-01AR0101/12/11 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS
2010-12-01AR0101/12/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD
2009-12-01AR0101/12/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STEWART CRAWFORD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EDWARD COLLINS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL PATRICK COOK / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEPHENSON / 01/10/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 30/09/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 22/06/2009
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 22/12/2008
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 25/03/2008
2007-12-13363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 03/02/07
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-10-30RES13RE AUDITORS RES & APT 17/10/06
2006-10-30AUDAUDITOR'S RESIGNATION
2006-10-13ELRESS386 DISP APP AUDS 26/09/06
2006-10-13ELRESS366A DISP HOLDING AGM 26/09/06
2006-09-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 55 PARK LANE LONDON W1K 1NA
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-12288bSECRETARY RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-29288bSECRETARY RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: LEVEL1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
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 PL MANAGEMENT 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 PL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PL MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2020-06-30
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 PL MANAGEMENT LIMITED

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