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

PATHWAY ESTATES LTD

FORDGATE HOUSE 1 ALLSOP PLACE, LONDON, NW1 5LF,
Company Registration Number
03763158
Private Limited Company
Active

Company Overview

About Pathway Estates Ltd
PATHWAY ESTATES LTD was founded on 1999-04-30 and has its registered office in . The organisation's status is listed as "Active". Pathway Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PATHWAY ESTATES LTD
 
Legal Registered Office
FORDGATE HOUSE 1 ALLSOP PLACE
LONDON
NW1 5LF
Other companies in NW1
 
Filing Information
Company Number 03763158
Company ID Number 03763158
Date formed 1999-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHWAY ESTATES LTD
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 PATHWAY ESTATES LTD

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 1999-11-08
MOISES GERTNER
Director 1999-11-08
SIMON JACOBS
Director 1999-11-08
MICHAEL WECHSLER
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-04-30 1999-05-10
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1999-04-30 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER MORELAND ASSOCIATES LIMITED Director 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
MOISES GERTNER APPLECROFT PROPERTIES LIMITED Director 1998-01-28 CURRENT 1997-12-22 Active
MOISES GERTNER ORGATE LIMITED Director 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
MOISES GERTNER SMITHPEAK LIMITED Director 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
MOISES GERTNER FORDGATE MIDLANDS PROPERTIES LIMITED Director 1993-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MOISES GERTNER DEANTAPE LIMITED Director 1992-04-10 CURRENT 1989-04-10 Active
MOISES GERTNER CAMRAY PROPERTIES LIMITED Director 1991-03-22 CURRENT 1990-03-22 Active - Proposal to Strike off
MOISES GERTNER POSLA LIMITED Director 1986-04-29 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS QUOTEWORTH LIMITED Director 2005-06-08 CURRENT 1994-03-14 Active
SIMON JACOBS SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER CASEFIELD LIMITED Director 2002-01-11 CURRENT 2001-11-15 Active
MICHAEL WECHSLER PRIORY WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER DEANTAPE LIMITED Director 2000-08-02 CURRENT 1989-04-10 Active
MICHAEL WECHSLER SMITHPEAK LIMITED Director 2000-08-01 CURRENT 1991-07-10 Dissolved 2014-11-05
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 Active - Proposal to Strike off

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
2024-05-08CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP01DIRECTOR APPOINTED MRS MICHELLE GERTNER
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MOISES GERTNER
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CH01Director's details changed for Mr Michael Wechsler on 2017-04-01
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACOBS / 05/06/2015
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACOBS / 05/07/2015
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACOBS / 05/06/2015
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0130/04/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JACOBS on 2015-06-05
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0130/04/10 ANNUAL RETURN FULL LIST
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-19DISS40DISS40 (DISS40(SOAD))
2009-09-17363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-08-25GAZ1FIRST GAZETTE
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-11-24363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07288aNEW DIRECTOR APPOINTED
2001-05-11363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-1088(2)RAD 01/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
1999-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-29288aNEW DIRECTOR APPOINTED
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1999-06-16288bSECRETARY RESIGNED
1999-06-16288bDIRECTOR RESIGNED
1999-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 PATHWAY ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against PATHWAY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2001-12-14 Outstanding BRISTOL & WEST PLC
MORTGAGE 2001-12-14 Outstanding BRISTOL & WEST PLC
MORTGAGE 2001-09-01 Outstanding WOOLWICH PLC
MORTGAGE DEED 2000-12-08 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-12-08 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2000-10-04 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-10-04 Outstanding WOOLWICH PLC
MORTGAGE DEED 2000-02-08 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-14 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-14 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-14 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-14 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-12 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-12 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-07 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-07 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-07 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-07 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 PATHWAY ESTATES LTD

Intangible Assets
Patents
We have not found any records of PATHWAY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PATHWAY ESTATES LTD
Trademarks
We have not found any records of PATHWAY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHWAY ESTATES LTD. 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 (68100 - Buying and selling of own real estate) as PATHWAY ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PATHWAY ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPATHWAY ESTATES LTDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHWAY ESTATES LTD 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 PATHWAY ESTATES LTD 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.