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

PACEACTION RESIDENTS MANAGEMENT LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
02027843
Private Limited Company
Active

Company Overview

About Paceaction Residents Management Ltd
PACEACTION RESIDENTS MANAGEMENT LIMITED was founded on 1986-06-13 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Paceaction Residents Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PACEACTION RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in CM23
 
Filing Information
Company Number 02027843
Company ID Number 02027843
Date formed 1986-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACEACTION RESIDENTS MANAGEMENT LIMITED
The accountancy firm based at this address is KNIGHT ACCOUNTANTS 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 PACEACTION RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
QUADRANT PROPERTY MANAGEMENT LTD
Company Secretary 1996-05-01
JULIUS MANUEL BOZZINO
Director 1993-11-12
JOHN HENRY ROGER FOLDES
Director 1999-08-16
LINDSAY LAVINA HAMPSON
Director 2005-03-09
FREDERICK HUGH KERR-SMILEY
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA LLOYD
Director 2005-03-09 2015-09-03
JOSEPH MANUEL BOZZINO
Director 2002-01-29 2015-07-01
GIOVANNI RASPINI
Director 1992-06-15 2015-03-31
CHRISTOPHER JOHN GRIFFIN
Director 1994-01-14 2002-11-29
EDWARD GABRIEL THEODOR JANSSON ANKARCRONA
Director 2002-01-29 2002-08-30
JANETTA EMANUELLA BALKWILL
Director 1991-12-31 2000-04-28
MUCHAEL ERNEST HOUNSELL
Director 1997-08-05 1999-08-16
SIMON THOMAS OAKES
Director 1991-12-20 1997-08-05
JULIUS MANUEL BOZZINO
Company Secretary 1993-11-12 1996-05-03
SOPHIE LOUISE DREYER
Director 1994-01-01 1996-04-26
HESTER FRANCES BORRON
Director 1991-12-31 1994-11-09
WILLIAM JAMES MAGNUS GOODSIR
Director 1991-12-31 1994-01-14
BENJAMIN WILLIAM DREYER
Director 1991-12-31 1994-01-01
CHRISTINE MARGARET TACCHI
Company Secretary 1992-01-31 1993-11-05
CHRISTINE MARGARET TACCHI
Director 1991-12-31 1993-11-05
PETER AUGHTERSON
Director 1991-12-31 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUADRANT PROPERTY MANAGEMENT LTD 11-17 STAFFORD TERRACE FREEHOLD LIMITED Company Secretary 2017-01-26 CURRENT 2014-11-27 Active
QUADRANT PROPERTY MANAGEMENT LTD SOFTLIFE VENTURES LIMITED Company Secretary 2015-01-14 CURRENT 1993-05-21 Active
QUADRANT PROPERTY MANAGEMENT LTD NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED Company Secretary 2009-12-01 CURRENT 1991-12-16 Active
QUADRANT PROPERTY MANAGEMENT LTD MITENOR LIMITED Company Secretary 2009-04-30 CURRENT 1989-05-15 Active
QUADRANT PROPERTY MANAGEMENT LTD 51 HARRINGTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-01 CURRENT 1987-01-30 Active
QUADRANT PROPERTY MANAGEMENT LTD TENNYSON MANSIONS (MANAGEMENT) CO. LIMITED Company Secretary 2008-11-14 CURRENT 1983-04-12 Active
QUADRANT PROPERTY MANAGEMENT LTD RAEBIRN LIMITED Company Secretary 2003-01-02 CURRENT 1982-12-08 Active
QUADRANT PROPERTY MANAGEMENT LTD IFIELD ROAD LIMITED Company Secretary 1994-10-21 CURRENT 1994-04-11 Active
JULIUS MANUEL BOZZINO AVOLON AEROSPACE UK 5 LIMITED Director 2018-07-16 CURRENT 2013-06-25 Active
JULIUS MANUEL BOZZINO AVOLON AEROSPACE UK 7 LIMITED Director 2018-07-16 CURRENT 2015-08-10 Active
JULIUS MANUEL BOZZINO BLSSP (PHC 27) LIMITED Director 2018-07-16 CURRENT 2000-11-03 Liquidation
JULIUS MANUEL BOZZINO AVOLON AEROSPACE UK 8 LIMITED Director 2018-07-16 CURRENT 2016-09-12 Liquidation
JULIUS MANUEL BOZZINO INVEXANS LIMITED Director 2018-04-17 CURRENT 2018-04-09 Active
JULIUS MANUEL BOZZINO GXGT MANAGEMENT LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
JULIUS MANUEL BOZZINO ADMIRALTY ARCH (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Liquidation
JULIUS MANUEL BOZZINO D&B FINANCE LIMITED Director 2018-03-09 CURRENT 2017-03-01 Liquidation
JULIUS MANUEL BOZZINO GUOTONG ROMEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
JULIUS MANUEL BOZZINO AL-SADD ESTATES LTD Director 2017-08-16 CURRENT 2016-08-25 Active
JULIUS MANUEL BOZZINO AL-KHOR ESTATES LIMITED Director 2017-08-15 CURRENT 2016-08-24 Active
JOHN HENRY ROGER FOLDES CASHFLOW POSITIVE LTD Director 2017-09-26 CURRENT 2017-09-26 Liquidation
JOHN HENRY ROGER FOLDES ABINGDON MANSIONS (11/42) LIMITED Director 2015-02-19 CURRENT 2002-02-08 Active
JOHN HENRY ROGER FOLDES NAMBER ACQUICO LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
JOHN HENRY ROGER FOLDES FIFTY-EIGHT STANHOPE GARDENS LIMITED Director 2011-06-17 CURRENT 1993-02-08 Active
JOHN HENRY ROGER FOLDES 12-14 DE VERE GARDENS LIMITED Director 2009-11-09 CURRENT 2000-11-06 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
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England
2023-03-23Termination of appointment of Tlc Real Estate Services Limited on 2023-03-23
2023-03-23Termination of appointment of Tlc Real Estate Services Limited on 2023-03-23
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 8 Hogarth Place London SW5 0QT England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 8 Hogarth Place London SW5 0QT England
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS MANUEL BOZZINO
2022-08-08APPOINTMENT TERMINATED, DIRECTOR FREDERICK HUGH KERR-SMILEY
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HUGH KERR-SMILEY
2022-07-05DIRECTOR APPOINTED MS CRISTINA UMBERTA BEVERLY GROW
2022-07-05AP01DIRECTOR APPOINTED MS CRISTINA UMBERTA BEVERLY GROW
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31CH04SECRETARY'S DETAILS CHNAGED FOR TLC REAL ESTATE SERVICES LIMITED on 2020-12-31
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-31AD04Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW
2019-01-30PSC04Change of details for Mr Julius Manuel Bozzino as a person with significant control on 2019-01-30
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-04AP03Appointment of Tlc Real Estate Services Limited as company secretary on 2018-10-31
2018-12-04TM02Termination of appointment of Quadrant Property Management Ltd on 2018-10-31
2018-07-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AP01DIRECTOR APPOINTED MR FREDERICK HUGH KERR-SMILEY
2018-03-07AP01DIRECTOR APPOINTED MR FREDERICK HUGH KERR-SMILEY
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI RASPINI
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD02Register inspection address changed from C/O Pigram and Co 14 Pinelands Bishop's Stortford Hertfordshire CM23 2TE England to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW
2015-12-14AAMDAmended account small company full exemption
2015-11-26CH01Director's details changed for Julius Manuel Bozzino on 2010-05-01
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LLOYD
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O PIGRAM & CO 2 2 BURGESS COTTAGES LITTLE DUNMOW DUNMOW ESSEX CM6 3HW ENGLAND
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O PIGRAM & CO MAURICE HOUSE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANUEL BOZZINO
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-01AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-10CH01Director's details changed for John Henry Roger Foldes on 2014-09-10
2014-07-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 14 PINELANDS BISHOP'S STORTFORD HERTFORDSHIRE CM23 2TE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-03AR0131/12/13 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2011-01-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC 358-REC OF RES ETC
2011-01-12AD02SAIL ADDRESS CHANGED FROM: 23 HOCKERILL COURT, LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB ENGLAND
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 23 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTS CM23 5SB
2010-03-08AR0131/12/09 FULL LIST
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 31/12/2009
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI RASPINI / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LLOYD / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LAVINA HAMPSON / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROGER FOLDES / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIUS MANUEL BOZZINO / 31/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH MANUEL BOZZINO / 31/12/2009
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06288cSECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 06/10/2008
2008-03-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / BOYLE & CO(PROPERTY MANAGEMENT)LTD / 23/10/2007
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-26363(288)DIRECTOR RESIGNED
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-13288bDIRECTOR RESIGNED
2000-02-01363(288)DIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13288aNEW DIRECTOR APPOINTED
1999-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/99
1999-02-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-30AUDAUDITOR'S RESIGNATION
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/03/97
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 PACEACTION RESIDENTS 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 PACEACTION RESIDENTS 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
PACEACTION RESIDENTS MANAGEMENT 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,053
Creditors Due Within One Year 2012-03-31 £ 37,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PACEACTION RESIDENTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,540
Cash Bank In Hand 2012-03-31 £ 48,425
Current Assets 2013-03-31 £ 4,665
Current Assets 2012-03-31 £ 49,365
Debtors 2013-03-31 £ 1,125
Shareholder Funds 2013-03-31 £ 2,060
Shareholder Funds 2012-03-31 £ 12,027

Debtors and other cash assets

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