Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED
Company Information for

POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED

C/O YORK LAURENT, 12 FREDERICK STREET, BIRMINGHAM, B1 3HE,
Company Registration Number
04341156
Private Limited Company
Active

Company Overview

About Point 3 George Street Management Company Ltd
POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED was founded on 2001-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Point 3 George Street Management Company Limited is a Private Limited Company registered in 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
POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O YORK LAURENT
12 FREDERICK STREET
BIRMINGHAM
B1 3HE
Other companies in B1
 
Filing Information
Company Number 04341156
Company ID Number 04341156
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 15:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINT 3 GEORGE STREET 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 POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER CHICK
Company Secretary 2005-04-15
TIMOTHY PETER BAILEY
Director 2006-01-18
JEREMY PETER CHICK
Director 2005-04-15
MARCEL PAUL WOODHOUSE
Director 2005-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON BLUFF
Company Secretary 2002-02-21 2005-04-15
ALISON BLUFF
Director 2002-02-21 2005-04-15
PAUL ANTHONY CLARKSON
Director 2002-02-21 2003-12-31
ROBERT STEPHEN JOHNSON
Director 2002-02-21 2003-01-31
BARRY SULLY
Company Secretary 2002-02-21 2002-12-06
NICOLA HAYLEY SUMNER
Company Secretary 2001-12-17 2002-02-21
KELLY-ANNE MURPHY
Director 2001-12-17 2002-02-21
NICOLA HAYLEY SUMNER
Director 2001-12-17 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER CHICK HALFORD HOUSE (HAMILTON) MANAGEMENT LIMITED Company Secretary 2009-03-09 CURRENT 2005-10-31 Active
JEREMY PETER CHICK ALBION SQUARE COMMERCIAL MANAGEMENT LIMITED Company Secretary 2008-10-14 CURRENT 2003-10-13 Active
JEREMY PETER CHICK NUN'S RETREAT (NUNEATON) MANAGEMENT LIMITED Company Secretary 2008-09-18 CURRENT 2008-02-25 Active
JEREMY PETER CHICK GREENBOX BROMSGROVE (PHASE 3) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
JEREMY PETER CHICK GRANBY PLACE MANAGEMENT LIMITED Company Secretary 2008-06-09 CURRENT 2005-10-31 Active
JEREMY PETER CHICK B69 LIMITED Company Secretary 2007-07-25 CURRENT 2007-04-02 Active
JEREMY PETER CHICK SOVEREIGN HOUSE MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 2007-03-21 CURRENT 2005-08-02 Active
JEREMY PETER CHICK YORK LAURENT INTERNATIONAL LTD. Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
JEREMY PETER CHICK YORK LAURENT LTD. Company Secretary 2007-03-19 CURRENT 2007-03-19 Active
JEREMY PETER CHICK Y L MANAGEMENT LTD. Company Secretary 2007-03-19 CURRENT 2007-03-19 Active
JEREMY PETER CHICK GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-11 CURRENT 2004-10-28 Active
JEREMY PETER CHICK ST. MICHAEL'S COURT (HOCKLEY) LIMITED Company Secretary 2006-02-26 CURRENT 2002-02-25 Active
JEREMY PETER CHICK POINT 2 GRAHAM STREET MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-15 CURRENT 2001-12-14 Active
JEREMY PETER CHICK CHARLTON PARK MANAGEMENT COMPANY (NO.1) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-12 Active
JEREMY PETER CHICK CHARLTON PARK MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-12 Active
JEREMY PETER CHICK CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-12 Active
JEREMY PETER CHICK WILFORD WATERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active
JEREMY PETER CHICK ORCHARD MEWS (BLABY) MANAGEMENT COMPANY LIMITED Director 2017-02-27 CURRENT 2010-05-26 Active
JEREMY PETER CHICK ALBION SQUARE MANAGEMENT COMPANY LIMITED Director 2013-12-10 CURRENT 2002-04-10 Active
JEREMY PETER CHICK LAKESIDE COUNTRY PARK MANAGEMENT COMPANY LIMITED Director 2013-01-18 CURRENT 2008-05-06 Active
JEREMY PETER CHICK LYNTON GARDENS MANAGEMENT COMPANY LIMITED Director 2010-08-11 CURRENT 2003-02-27 Active
JEREMY PETER CHICK THE CONERIES MANAGEMENT COMPANY LIMITED Director 2010-04-06 CURRENT 2006-10-27 Active
JEREMY PETER CHICK LAKEVIEW CHASE MANAGEMENT COMPANY LIMITED Director 2010-01-19 CURRENT 2002-12-20 Active - Proposal to Strike off
JEREMY PETER CHICK NUN'S RETREAT (NUNEATON) MANAGEMENT LIMITED Director 2008-09-09 CURRENT 2008-02-25 Active
JEREMY PETER CHICK GREENBOX BROMSGROVE (PHASE 3) MANAGEMENT COMPANY LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
JEREMY PETER CHICK YORK LAURENT INTERNATIONAL LTD. Director 2007-03-20 CURRENT 2007-03-20 Active
JEREMY PETER CHICK YORK LAURENT LTD. Director 2007-03-19 CURRENT 2007-03-19 Active
JEREMY PETER CHICK Y L MANAGEMENT LTD. Director 2007-03-19 CURRENT 2007-03-19 Active
JEREMY PETER CHICK ST. MICHAEL'S COURT (HOCKLEY) LIMITED Director 2006-02-26 CURRENT 2002-02-25 Active
JEREMY PETER CHICK WILFORD WATERSIDE MANAGEMENT COMPANY LIMITED Director 2005-04-15 CURRENT 2003-04-09 Active
JEREMY PETER CHICK POINT 2 GRAHAM STREET MANAGEMENT COMPANY LIMITED Director 2005-04-15 CURRENT 2001-12-14 Active
MARCEL PAUL WOODHOUSE QUICK BRICKS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARCEL PAUL WOODHOUSE COMPASS BLOCK MANAGEMENT LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARCEL PAUL WOODHOUSE ROYALGATE MANAGEMENT COMPANY LIMITED Director 2011-03-28 CURRENT 2010-04-12 Active
MARCEL PAUL WOODHOUSE THE CONERIES MANAGEMENT COMPANY LIMITED Director 2010-04-06 CURRENT 2006-10-27 Active
MARCEL PAUL WOODHOUSE GRANBY PLACE MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2005-10-31 Active
MARCEL PAUL WOODHOUSE HALFORD HOUSE (HAMILTON) MANAGEMENT LIMITED Director 2009-07-07 CURRENT 2005-10-31 Active
MARCEL PAUL WOODHOUSE FERNWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED Director 2009-07-07 CURRENT 2007-10-02 Active
MARCEL PAUL WOODHOUSE CHARLTON PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2009-05-07 CURRENT 2004-01-12 Active
MARCEL PAUL WOODHOUSE CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED Director 2009-05-07 CURRENT 2004-01-12 Active
MARCEL PAUL WOODHOUSE CHARLTON PARK MANAGEMENT COMPANY (NO.1) LIMITED Director 2009-04-23 CURRENT 2004-01-12 Active
MARCEL PAUL WOODHOUSE ALBION SQUARE COMMERCIAL MANAGEMENT LIMITED Director 2008-10-14 CURRENT 2003-10-13 Active
MARCEL PAUL WOODHOUSE NUN'S RETREAT (NUNEATON) MANAGEMENT LIMITED Director 2008-09-16 CURRENT 2008-02-25 Active
MARCEL PAUL WOODHOUSE CENTURY WORKS MANAGEMENT COMPANY LIMITED Director 2008-01-09 CURRENT 2001-05-18 Active
MARCEL PAUL WOODHOUSE TRINITY PARK MANAGEMENT COMPANY LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
MARCEL PAUL WOODHOUSE SOVEREIGN HOUSE MANAGEMENT COMPANY (DERBY) LIMITED Director 2007-03-21 CURRENT 2005-08-02 Active
MARCEL PAUL WOODHOUSE RADBOURNE COURT MANAGEMENT COMPANY LIMITED Director 2007-03-21 CURRENT 2005-08-02 Active
MARCEL PAUL WOODHOUSE YORK LAURENT INTERNATIONAL LTD. Director 2007-03-20 CURRENT 2007-03-20 Active
MARCEL PAUL WOODHOUSE YORK LAURENT LTD. Director 2007-03-19 CURRENT 2007-03-19 Active
MARCEL PAUL WOODHOUSE Y L MANAGEMENT LTD. Director 2007-03-19 CURRENT 2007-03-19 Active
MARCEL PAUL WOODHOUSE ST. MICHAEL'S COURT (HOCKLEY) LIMITED Director 2006-02-26 CURRENT 2002-02-25 Active
MARCEL PAUL WOODHOUSE POINT 2 GRAHAM STREET MANAGEMENT COMPANY LIMITED Director 2005-04-15 CURRENT 2001-12-14 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
2024-05-01Termination of appointment of Jeremy Peter Chick on 2024-04-28
2024-05-01Appointment of Miss Stacey Louise Jevons as company secretary on 2024-04-28
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER BAILEY
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 52
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 52
2015-12-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 52
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 52
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11AR0117/12/12 ANNUAL RETURN FULL LIST
2012-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-30AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-30CH01Director's details changed for Timothy Peter Bailey on 2009-12-01
2009-08-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aReturn made up to 17/12/08; full list of members
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-20AA31/12/06 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03288aNEW DIRECTOR APPOINTED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-28363sRETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS
2005-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/03
2003-06-16363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-17288bSECRETARY RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED
2002-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to POINT 3 GEORGE STREET 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 POINT 3 GEORGE STREET 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
POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 52

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT 3 GEORGE STREET 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 (98000 - Residents property management) as POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where POINT 3 GEORGE STREET 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 POINT 3 GEORGE STREET 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 POINT 3 GEORGE STREET 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.