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

COOLNEAT PROPERTY MANAGEMENT LIMITED

SUITE A, 2ND FLOOR, KENNEDY HOUSE, 31 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1ES,
Company Registration Number
03503638
Private Limited Company
Active

Company Overview

About Coolneat Property Management Ltd
COOLNEAT PROPERTY MANAGEMENT LIMITED was founded on 1998-02-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Coolneat Property Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
COOLNEAT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
SUITE A, 2ND FLOOR, KENNEDY HOUSE
31 STAMFORD STREET
ALTRINCHAM
CHESHIRE
WA14 1ES
Other companies in W1F
 
Filing Information
Company Number 03503638
Company ID Number 03503638
Date formed 1998-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLNEAT PROPERTY 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.

Company Officers of COOLNEAT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DENISE DAVIS
Company Secretary 2008-02-22
BRANDON IVAN BECK
Director 2014-02-03
MARIA CARMEN CHIANESE
Director 1999-02-11
PHILIP ANTONY SMITH
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
YIU MING WONG
Director 2014-11-10 2018-02-13
GEORGINA CLAIRE ALLEN
Director 2006-01-31 2015-01-27
CLIVE WILFRED ESMOND PONSONBY
Director 2003-01-25 2013-06-05
EILIS ANTONIA HARRON PONSONBY
Company Secretary 2005-06-11 2008-02-22
PHILIPPA GABRIELLE ASHER
Director 2001-02-09 2007-11-01
WILLIAM LUKE MARSH
Director 1999-02-11 2006-12-31
MURIEL ZAGHA
Director 1998-02-20 2006-09-08
KEVIN TRAYNOR
Company Secretary 2004-01-22 2005-06-11
KEVIN TRAYNOR
Director 1999-02-11 2005-06-11
YVONNE BENNETT
Company Secretary 1998-02-20 2004-01-22
YVONNE BENNETT
Director 1998-02-20 2004-01-22
KATHERINE ANN MASON
Director 1998-02-20 2002-05-20
DARREN PAUL BRIGGS
Director 1998-02-20 2000-04-18
PAUL BRIAN LINDSELL
Director 1999-02-11 2000-04-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-03 1998-02-20
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-03 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DENISE DAVIS POSITIVE PICTURES LIMITED Company Secretary 2009-06-16 CURRENT 2009-03-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VERMEER SPIRITS LIMITED Company Secretary 2008-06-09 CURRENT 2004-08-24 Active - Proposal to Strike off
GEORGINA DENISE DAVIS AURIS ASSOCIATES LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GEORGINA DENISE DAVIS EYRE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1976-12-08 Active
GEORGINA DENISE DAVIS BRIDGE ASSET LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
GEORGINA DENISE DAVIS POSITIVE CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS POSITIVE INTERVENTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO ASSOCIATES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO 2015 LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-08-14
GEORGINA DENISE DAVIS MINDFUL DESIGN LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VIRTUALLY ALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-07-14
GEORGINA DENISE DAVIS INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1996-06-19 Active
GEORGINA DENISE DAVIS CENTAUR ESTATES LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
GEORGINA DENISE DAVIS DAISYCREST LIMITED Company Secretary 2006-07-14 CURRENT 1998-02-10 Active
GEORGINA DENISE DAVIS AMD LEARNING & DEVELOPMENT LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CONSILIUM INTERIM MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2017-07-25
GEORGINA DENISE DAVIS BIGSHOTS LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off
GEORGINA DENISE DAVIS GREEN CROSS MEDICAL LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
GEORGINA DENISE DAVIS P+D=3 LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-12-20
GEORGINA DENISE DAVIS RETREAT DEVELOPMENTS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2016-08-16
GEORGINA DENISE DAVIS HARVAN EUROPE LIMITED Company Secretary 2005-02-23 CURRENT 2003-07-17 Active
GEORGINA DENISE DAVIS NEPHILA TECHNOLOGY LIMITED Company Secretary 2005-01-07 CURRENT 2003-01-21 Dissolved 2017-04-17
GEORGINA DENISE DAVIS VISION CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 2003-04-14 Dissolved 2013-11-26
GEORGINA DENISE DAVIS DISCOG CODING ACADEMY LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GEORGINA DENISE DAVIS RBCM LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active - Proposal to Strike off
GEORGINA DENISE DAVIS MONITOR SECURITIES LIMITED Company Secretary 2004-04-02 CURRENT 1966-11-15 Active
GEORGINA DENISE DAVIS WSG MEDIA LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CAPITAL PLAY LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Active
GEORGINA DENISE DAVIS LNH JEWELLERY DESIGN LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
GEORGINA DENISE DAVIS THE ENGLISH TABLEWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS THE ENGLISH KITCHENWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS STAGE PRESENCE LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
GEORGINA DENISE DAVIS STEM CELL LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
GEORGINA DENISE DAVIS BOY PUBLISHING LIMITED Company Secretary 2001-06-15 CURRENT 1996-06-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS J.C. COMMERCIALS LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-24 Dissolved 2017-11-14
GEORGINA DENISE DAVIS THE EMERGENT ORGANISATION LIMITED Company Secretary 2000-11-23 CURRENT 1997-07-31 Active
GEORGINA DENISE DAVIS E.S.J.G. LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
GEORGINA DENISE DAVIS PRIMFIELD MANAGEMENT LIMITED Company Secretary 2000-10-05 CURRENT 1982-02-19 Active
GEORGINA DENISE DAVIS MELLOWOOD TRADERS LIMITED Company Secretary 2000-08-07 CURRENT 1989-07-28 Dissolved 2015-05-12
GEORGINA DENISE DAVIS PULPIT TRADERS LIMITED Company Secretary 2000-03-31 CURRENT 1989-09-01 Active - Proposal to Strike off
PHILIP ANTONY SMITH SAPIENT INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active - Proposal to Strike off
PHILIP ANTONY SMITH POSITIVE INTERVENTIONS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
PHILIP ANTONY SMITH CONSILIUM INTERIM MANAGEMENT LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2017-07-25

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
2024-02-15CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-14Director's details changed for Maria Carmen Chianese on 2023-01-06
2023-02-06Director's details changed for Mr Philip Antony Smith on 2023-02-02
2023-01-07DIRECTOR APPOINTED CLAIRE LOUISE HILLIER
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England
2022-02-09CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-22CH01Director's details changed for Mr Philip Antony Smith on 2012-11-27
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON IVAN BECK
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YIU MING WONG
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-26AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA CLAIRE ALLEN
2014-12-01AP01DIRECTOR APPOINTED MR YIU MING WONG
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 9
2014-03-19AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED BRANDON IVAN BECK
2013-09-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25ANNOTATIONClarification
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSONBY
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSONBY
2013-03-20AR0103/02/13 ANNUAL RETURN FULL LIST
2013-01-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0103/02/11 ANNUAL RETURN FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILFRED ESMOND PONSONBY / 03/02/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEN CHIANESE / 03/02/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLAIRE ALLEN / 03/02/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 03/02/2011
2010-09-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-17AR0103/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 03/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILFRED ESMOND PONSONBY / 03/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEN CHIANESE / 03/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLAIRE ALLEN / 03/02/2010
2010-01-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY EILIS HARRON PONSONBY
2008-02-26288aSECRETARY APPOINTED GEORGINA DENISE DAVIS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 10D GLOUCESTER DRIVE LONDON N4 2LW
2008-02-25AA30/04/07 TOTAL EXEMPTION FULL
2008-02-2588(2)CAPITALS NOT ROLLED UP
2008-02-18363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-26288bDIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-23288cSECRETARY'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-28363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-24363(288)DIRECTOR RESIGNED
2003-02-24363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-03-06363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-26363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-03-06288aNEW DIRECTOR APPOINTED
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 COOLNEAT PROPERTY 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 COOLNEAT PROPERTY 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
COOLNEAT PROPERTY 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
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COOLNEAT PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 9
Called Up Share Capital 2011-04-30 £ 9
Cash Bank In Hand 2012-04-30 £ 7,751
Cash Bank In Hand 2011-04-30 £ 1,467
Current Assets 2012-04-30 £ 11,071
Current Assets 2011-04-30 £ 24,260
Debtors 2012-04-30 £ 3,320
Debtors 2011-04-30 £ 22,793
Fixed Assets 2012-04-30 £ 13,834
Fixed Assets 2011-04-30 £ 13,882
Shareholder Funds 2012-04-30 £ 24,147
Shareholder Funds 2011-04-30 £ 37,384
Tangible Fixed Assets 2012-04-30 £ 13,834
Tangible Fixed Assets 2011-04-30 £ 13,882

Debtors and other cash assets

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