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

P.A. ESTATES MANAGEMENT LIMITED

23 COMMONSIDE, WALKLEY, SHEFFIELD, S10 1GD,
Company Registration Number
01389725
Private Limited Company
Active

Company Overview

About P.a. Estates Management Ltd
P.A. ESTATES MANAGEMENT LIMITED was founded on 1978-09-19 and has its registered office in Sheffield. The organisation's status is listed as "Active". P.a. Estates Management Limited is a Private Limited Company registered in 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
P.A. ESTATES MANAGEMENT LIMITED
 
Legal Registered Office
23 COMMONSIDE
WALKLEY
SHEFFIELD
S10 1GD
Other companies in S10
 
Previous Names
P.A. JEWELLERY SUPPLIES LIMITED 15/10/2007
Filing Information
Company Number 01389725
Company ID Number 01389725
Date formed 1978-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 18:13:33
Primary Source:Companies House
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 P.A. ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY WALLER
Company Secretary 1991-06-14
PAMELA SUSAN MARSH
Director 1991-06-14
SUSAN CONSTANCE MARSH
Director 2018-07-31
ALAN GEOFFREY WALLER
Director 1991-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MARSH
Director 1991-06-14 2018-02-09
SUSAN ELIZABETH PAYNE
Director 1991-06-14 2016-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY WALLER P.A. ESTATES LIMITED Company Secretary 2007-06-29 CURRENT 2007-05-15 Active
ALAN GEOFFREY WALLER P .A. JEWELLERY LIMITED Company Secretary 2007-06-29 CURRENT 2007-05-15 Active
PAMELA SUSAN MARSH P.A. ESTATES LIMITED Director 2007-11-01 CURRENT 2007-05-15 Active
PAMELA SUSAN MARSH P .A. JEWELLERY LIMITED Director 2007-11-01 CURRENT 2007-05-15 Active
ALAN GEOFFREY WALLER P.A. ESTATES LIMITED Director 2007-11-01 CURRENT 2007-05-15 Active
ALAN GEOFFREY WALLER P .A. JEWELLERY LIMITED Director 2007-11-01 CURRENT 2007-05-15 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
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-06-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-06-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY WALLER
2020-07-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05TM02Termination of appointment of Alan Geoffrey Waller on 2020-05-26
2020-06-05AP03Appointment of Miss Kimberley Anne Jackson as company secretary on 2020-05-26
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-06-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA SUSAN MARSH
2019-02-08PSC07CESSATION OF MICHAEL JOHN MARSH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AP01DIRECTOR APPOINTED MISS SUSAN CONSTANCE MARSH
2018-06-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSH
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WALLER / 24/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUSAN MARSH / 24/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MARSH / 24/01/2018
2018-01-24CH03SECRETARY'S DETAILS CHNAGED FOR ALAN GEOFFREY WALLER on 2018-01-24
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MARSH
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-13AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH PAYNE
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-25LATEST SOC25/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-25AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-07-19LATEST SOC19/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-19AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-16ANNOTATIONOther
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013897250093
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013897250092
2014-05-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-07-09AR0114/06/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-16AR0114/06/12 FULL LIST
2011-07-28AR0114/06/11 FULL LIST
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-22AR0114/06/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CHANGED FROM: THE OLD BANK 23 COMMONSIDE SHEFFIELD SOUTH YORKSHIRE S10 1GD
2010-06-21AD02SAIL ADDRESS CREATED
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
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 P.A. ESTATES 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 P.A. ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 93
Mortgages/Charges outstanding 47
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-16 Outstanding LLOYDS TSB BANK PLC
CHARGE AND ASSIGNMENT 2005-07-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-01-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-11-19 Satisfied NORTHERN ROCK PLC
CHARGE 2002-10-22 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2001-06-01 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-10-04 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-07-07 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-07-02 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-06-28 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-05-22 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1997-10-16 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-04-29 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1995-08-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-03-24 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1994-03-24 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1993-08-06 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
MORTGAGE DEED 1991-02-26 Satisfied PORTMAN BUILDING SOCIETY
LEGAL CHARGE 1990-09-28 Satisfied PORTMAN WESSEX BUILDING SOCIETY
LEGAL CHARGE 1990-08-03 Satisfied PORTMAN WESSEX BUILDING SOCIETY
MORTGAGE 1988-11-24 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1988-05-11 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1987-09-21 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1987-09-21 Satisfied YORKSHIRE BUILDINGS SOCIETY
MORTGAGE 1987-08-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-07-13 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1987-07-13 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1987-06-30 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1987-06-30 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1987-04-22 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
DEBENTURE 1985-07-08 Outstanding LLOYDS BANK PLC
DEBENTURE 1980-05-01 Outstanding LLOYDS BANK PLC
CHARGE 1979-09-20 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 P.A. ESTATES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of P.A. ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.A. ESTATES MANAGEMENT LIMITED
Trademarks
We have not found any records of P.A. ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PARTYCITY LTD 2009-06-20 Outstanding

We have found 1 mortgage charges which are owed to P.A. ESTATES MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for P.A. ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as P.A. ESTATES MANAGEMENT LIMITED 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 P.A. ESTATES 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 P.A. ESTATES 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 P.A. ESTATES 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.