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

POOLE HOUSING PARTNERSHIP LIMITED

BEECH HOUSE, 28-30 WIMBORNE ROAD, POOLE, DORSET, BH15 2BU,
Company Registration Number
05025994
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Poole Housing Partnership Ltd
POOLE HOUSING PARTNERSHIP LIMITED was founded on 2004-01-26 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Poole Housing Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POOLE HOUSING PARTNERSHIP LIMITED
 
Legal Registered Office
BEECH HOUSE
28-30 WIMBORNE ROAD
POOLE
DORSET
BH15 2BU
Other companies in BH15
 
Filing Information
Company Number 05025994
Company ID Number 05025994
Date formed 2004-01-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB837017336  
Last Datalog update: 2024-04-07 02:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLE HOUSING PARTNERSHIP 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 POOLE HOUSING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BARTON
Company Secretary 2010-02-01
PETER FREDERICK ADAMS
Director 2015-05-20
SUSAN ELIZABETH DOUBLE
Director 2015-10-28
ROBERT GEORGE DUNFORD
Director 2015-10-28
ROBERT DAVID DUSTAN
Director 2014-10-29
DAVID ANDREW GARNER-WATTS
Director 2015-05-20
JOAN EVELINE GORDON
Director 2013-11-27
NICOLA MARGARET HANKINS
Director 2016-10-26
RICHARD LEWIS HUDSON
Director 2013-11-27
LOUVAINE CHARLES FORREST KNIGHT
Director 2008-09-24
DIANE ELIZABETH MCLAUGHLIN
Director 2014-07-22
SANDRA ELIZABETH HAZEL MOORE
Director 2015-05-20
RENIERA ELIZABETH O'DONNELL
Director 2016-10-26
ELIZABETH MARY PILKINGTON
Director 2015-10-28
ANTONY DAVID UNDERHILL
Director 2016-10-26
PETER WILLIAM HARBER WOODROFFE
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARA HOBBS
Director 2006-07-25 2016-10-26
CAROL CHRISTINE ELLIOTT
Director 2009-07-29 2015-10-28
STEPHEN LESLIE DUNHILL
Director 2006-07-25 2015-09-15
SALLY ELISABETH CARPENTER
Director 2014-05-15 2015-05-20
WILLIAM LEONARD CONSTANCE
Director 2004-01-26 2014-10-29
LESLIE BURDEN
Director 2010-05-12 2014-05-15
MAUREEN CHURCHILL
Director 2009-09-30 2014-05-15
CAROL BRENDA EVANS
Director 2013-05-17 2014-05-15
CAROL BRENDA EVANS
Director 2008-05-13 2011-05-17
CHRISTOPHER JAMES BULTEEL
Director 2004-01-26 2010-05-12
ROBERT WILLIAM CHEDZOY
Company Secretary 2009-11-30 2010-01-31
CLAIRE-MARIE MCKENNA
Company Secretary 2004-01-26 2009-11-30
MARY ELIZABETH HILLMAN
Director 2004-01-26 2008-05-13
ANNA BISHOP DEACON
Director 2004-01-26 2007-09-26
BLAND ADRIAN GREENWOOD
Director 2004-01-26 2007-09-26
JEFFERY BRIAN LEWIS ALLEN
Director 2007-01-30 2007-06-26
LEO WINSTON BELCHAM
Director 2004-01-26 2007-06-26
THELMA ANN COOPER
Director 2004-02-24 2006-07-25
JEFFERY BRIAN LEWIS ALLEN
Director 2004-01-26 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FREDERICK ADAMS STARS TRUST Director 2013-12-11 CURRENT 2013-12-11 Active
ROBERT DAVID DUSTAN WESTHAZE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT DAVID DUSTAN BUSINESS SYSTEM SOLUTIONS LIMITED Director 1991-04-14 CURRENT 1986-02-24 Liquidation
DAVID ANDREW GARNER-WATTS POOLE BID LTD Director 2016-10-14 CURRENT 2016-06-03 Active
RICHARD LEWIS HUDSON HUDSON CLARKE LIMITED Director 2005-05-01 CURRENT 2000-04-03 Active - Proposal to Strike off
SANDRA ELIZABETH HAZEL MOORE TEACH POOLE Director 2015-03-11 CURRENT 2015-03-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Housing Project Support Officer (New Build)PooleYou will have a basic knowledge of procurement processes and marketing, and an understanding of social housing. Housing Support Project officer (New build)*....2016-07-21
Customer Services Officer/ReceptionistPoole*Salary Band 15,941 - 16,572 (Pro rata for the Part time position)* *1 Full Time (37 hours) and 1 Part Time (30 Hours), Permanent* Poole Housing2016-05-05
Sheltered Housing OfficerPoole*Salary Range 20,253 - 23,698* *Permanent Full Time Position* Poole Housing Partnership is proud to be a Sunday Times Best 100 Not-for-Profit Company to2016-03-04
Housing OfficerPoolePoole Housing Partnership is proud to be a Sunday Times Best 100 Not-for-Profit Company to Work for, and we recognise that to be the highly successful and2016-02-18
Customer Services Officer (Rents)Poole*Salary Band 15,941 - 16,572 (pro rata)* *Part Time (20 hours), Fixed Term to August 2017* Poole Housing Partnership is proud to be a Sunday Times Best2016-02-02
Engagement and Enforcement OfficerPoole*Salary Band 24,472 - 28,746* *Permanent, Full Time* Poole Housing Partnership is proud to be a Sunday Times Best 100 Not-for-Profit Company to Work for,2016-01-07
Leasehold Services OfficerPooleA housing management or legal qualification is desirable although not essential, however you do need to have knowledge of leasehold law....2015-11-12
Business Transformation OfficerPoole*Salary Band 24,472 - 28,746* *Full Time (37 hours)* *Fixed Term Contract to 30th June 2017* Poole Housing Partnership is proud to be a Sunday Times Best2015-11-12

Jobs results powered by Indeed
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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-11Application to strike the company off the register
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-06AP01DIRECTOR APPOINTED MR BENJAMIN RICHARD TOMLIN
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANN ROSE MEALINGS
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANN ROSE MEALINGS
2022-08-15RES13Resolutions passed:
  • Re: appoinment of director / application for strike off 12/07/2022
  • ADOPT ARTICLES
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HARBER WOODROFFE
2022-07-28TM02Termination of appointment of Jacqueline Noyes on 2022-07-27
2022-07-28AP01DIRECTOR APPOINTED MR SEAMUS DORAN
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25AP01DIRECTOR APPOINTED COUNCILLOR KAREN ALEXIS RAMPTON
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER LAWTON
2021-07-01AP01DIRECTOR APPOINTED MR RICHARD JON TOMKINSON
2021-06-30AP01DIRECTOR APPOINTED MISS MARGARET ANITA DAWN LANG
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE DUNFORD
2020-12-02AP01DIRECTOR APPOINTED MS SAMANTHA SMITH
2020-11-23AP01DIRECTOR APPOINTED COUNCILLOR JULIE BAGWELL
2020-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE BARTON on 2020-09-18
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MATTHEWS
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RENIERA ELIZABETH O'DONNELL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-27RES01ADOPT ARTICLES 27/10/19
2019-10-27CC04Statement of company's objects
2019-10-16RES01ADOPT ARTICLES 16/10/19
2019-09-18AP01DIRECTOR APPOINTED MRS DANIA MARTINE MOUSSALLI
2019-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MATTHEWS
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EVELINE GORDON
2019-06-20AP01DIRECTOR APPOINTED MR MARTIN JOHN LUCAS
2019-06-19AP01DIRECTOR APPOINTED MR KIERON WILSON
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH HAZEL MOORE
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK ADAMS
2019-05-01AP01DIRECTOR APPOINTED MR ROBERT DENNIS WEBBER
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH DOUBLE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS HUDSON
2019-04-02PSC07CESSATION OF BOROUGH OF POOLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC02Notification of Bournemouth, Christchurch and Poole Council as a person with significant control on 2019-04-01
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET HANKINS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH MCLAUGHLIN
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27AP01DIRECTOR APPOINTED MRS RENIERA ELIZABETH O'DONNELL
2016-10-27AP01DIRECTOR APPOINTED MISS NICOLA MARGARET HANKINS
2016-10-27AP01DIRECTOR APPOINTED MR ANTONY DAVID UNDERHILL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADELE KITSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA HOBBS
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH DOUBLE
2015-11-02AP01DIRECTOR APPOINTED MISS ELIZABETH MARY PILKINGTON
2015-11-02AP01DIRECTOR APPOINTED MR ROBERT GEORGE DUNFORD
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEOGH
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ELLIOTT
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE DUNHILL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSS
2015-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW GARNER-WATTS
2015-05-22AP01DIRECTOR APPOINTED MR PETER FREDERICK ADAMS
2015-05-22AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH HAZEL MOORE
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CARPENTER
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN POTTER
2015-01-26AR0126/01/15 NO MEMBER LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30AP01DIRECTOR APPOINTED MR ROBERT DAVID DUSTAN
2014-10-30AP01DIRECTOR APPOINTED MRS HELEN ROSS
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONSTANCE
2014-07-29AP01DIRECTOR APPOINTED MR PETER WILLIAM HARBER WOODROFFE
2014-07-29AP01DIRECTOR APPOINTED MS DIANE ELIZABETH MCLAUGHLIN
2014-06-03AP01DIRECTOR APPOINTED MRS SALLY ELISABETH CARPENTER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWELL
2014-05-21AP01DIRECTOR APPOINTED MR IAN MARK POTTER
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAIDEN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EVANS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHURCHILL
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BURDEN
2014-01-28AR0126/01/14 NO MEMBER LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AP01DIRECTOR APPOINTED MS JOAN EVELINE GORDON
2013-12-02AP01DIRECTOR APPOINTED MR RICHARD LEWIS HUDSON
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSON
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINE KNOTT
2013-05-20AP01DIRECTOR APPOINTED MRS CAROL BRENDA EVANS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS
2013-01-28AR0126/01/13 NO MEMBER LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AR0126/01/12 NO MEMBER LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17AP01DIRECTOR APPOINTED MR PETER JOHN BENJAMIN MAIDEN
2011-06-15AP01DIRECTOR APPOINTED MR MARK EDWARD HOWELL
2011-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MATTHEWS
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WILSON
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EVANS
2011-01-26AR0126/01/11 NO MEMBER LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CAROL EVANS / 01/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE LOUISE KITSON / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BURDEN / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CAROL EVANS / 01/01/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED MRS ADELE LOUISE KITSON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2010-06-28AP01DIRECTOR APPOINTED MR LESLIE BURDEN
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULTEEL
2010-02-23AP03SECRETARY APPOINTED MISS JACQUELINE BARTON
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CHEDZOY
2010-01-26AR0126/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE WILSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILKINS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE KNOTT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUVAINE CHARLES FORREST KNIGHT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE KEOGH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EMLYN JONES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS DALTON JOHNSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HOBBS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CAROL EVANS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELLIOTT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DUNHILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD CONSTANCE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CHURCHILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULTEEL / 26/01/2010
2009-12-03AP03SECRETARY APPOINTED ROBERT WILLIAM CHEDZOY
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE-MARIE MCKENNA
2009-10-16AP01DIRECTOR APPOINTED MAUREEN CHURCHILL
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYRELL
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
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 POOLE HOUSING PARTNERSHIP 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 POOLE HOUSING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POOLE HOUSING PARTNERSHIP 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

Intangible Assets
Patents
We have not found any records of POOLE HOUSING PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE HOUSING PARTNERSHIP LIMITED
Trademarks
We have not found any records of POOLE HOUSING PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POOLE HOUSING PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-10-03 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POOLE HOUSING PARTNERSHIP 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 POOLE HOUSING PARTNERSHIP 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 POOLE HOUSING PARTNERSHIP 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.