Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 PROVOST STREET MANAGEMENT LIMITED
Company Information for

27 PROVOST STREET MANAGEMENT LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04316416
Private Limited Company
Active

Company Overview

About 27 Provost Street Management Ltd
27 PROVOST STREET MANAGEMENT LIMITED was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Active". 27 Provost Street 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
27 PROVOST STREET MANAGEMENT LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in SG9
 
Filing Information
Company Number 04316416
Company ID Number 04316416
Date formed 2001-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-03-05 13:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 27 PROVOST STREET 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 27 PROVOST STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ABC BLOCK MANAGEMENT LIMITED
Company Secretary 2015-09-16
PHILLIP TIMOTHY MASABA
Director 2015-07-10
TALLAT MUKHTAR
Director 2014-04-10
SIMON PAUL SILVER
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TARIQ RICHARDS
Director 2015-08-17 2017-11-15
SYLVIE PIERCE
Director 2013-01-10 2015-12-11
SHOREDITCH TRUST
Company Secretary 2015-07-31 2015-09-16
FAIRFIELD COMPANY SECRETARIES LIMITED
Company Secretary 2011-02-04 2015-06-30
HARRY CHRISTOPHIDES
Director 2008-02-06 2013-02-01
JACK ARTHUR GORDON
Director 2008-02-07 2013-02-01
STUART HALL
Director 2007-02-12 2013-02-01
RICHARD JOHN STEPHENSON
Company Secretary 2007-11-26 2010-12-31
NOEL WILLIAM BURDGE
Director 2001-11-05 2008-01-29
JUDITH MARGARET TRANTER
Director 2001-11-05 2008-01-29
PL MANAGEMENT LIMITED
Company Secretary 2004-11-29 2007-11-26
RINGLEY LIMITED
Company Secretary 2002-11-11 2004-10-01
NOEL WILLIAM BURDGE
Company Secretary 2001-11-05 2002-11-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2001-11-05
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-05 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC BLOCK MANAGEMENT LIMITED 25 ABC THE BROADWAY RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2009-11-19 Active
ABC BLOCK MANAGEMENT LIMITED CHRISTOPHER COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-17 CURRENT 2003-10-20 Active
ABC BLOCK MANAGEMENT LIMITED BRIDGE COURT WATFORD MANAGEMENT COMPANY LTD Company Secretary 2015-09-07 CURRENT 2014-06-27 Active
ABC BLOCK MANAGEMENT LIMITED WOODLAND LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2006-08-17 Active
ABC BLOCK MANAGEMENT LIMITED SWIFT 12 LTD Company Secretary 2015-05-12 CURRENT 2009-02-03 Active
ABC BLOCK MANAGEMENT LIMITED 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED Company Secretary 2015-01-01 CURRENT 2001-03-15 Active
ABC BLOCK MANAGEMENT LIMITED EDGWAREBURY COURT RTM COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-05 Active
ABC BLOCK MANAGEMENT LIMITED CHANDOS PARADE RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 2012-11-26 Active
ABC BLOCK MANAGEMENT LIMITED GAMEMOVE LIMITED Company Secretary 2014-11-11 CURRENT 1985-11-18 Active - Proposal to Strike off
ABC BLOCK MANAGEMENT LIMITED 122/124 NETHER STREET N12 MANAGEMENT LIMITED Company Secretary 2014-11-10 CURRENT 1988-08-11 Active
TALLAT MUKHTAR MAGDALEN ST GEORGE'S LTD Director 2014-08-22 CURRENT 2014-08-22 Active
SIMON PAUL SILVER LOUIS B SUB LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
SIMON PAUL SILVER LOUIS B HOLDINGS LIMITED Director 2013-12-03 CURRENT 2013-12-03 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
2025-11-12Director's details changed for Mr Phillip Timothy Masaba on 2025-11-12
2025-02-24Termination of appointment of Abc Block Management Limited on 2025-02-01
2025-02-24CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES
2025-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-04-10Change of details for Louis B Holdings Limited as a person with significant control on 2024-04-10
2024-04-10Director's details changed for Mr Simon Paul Silver on 2024-04-10
2024-04-10Director's details changed for Mr Tallat Mukhtar on 2024-04-10
2024-04-10Director's details changed for Mr Phillip Timothy Masaba on 2024-04-10
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 101 New Cavendish Street 1st Floor South London W1W 6XH England
2024-03-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-07-28Director's details changed for Mr Simon Paul Silver on 2023-02-14
2023-07-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 179 Station Road Edgware HA8 7JX England
2023-07-12Compulsory strike-off action has been discontinued
2023-07-05CESSATION OF ABC BLOCK MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Louis B Holdings Limited as a person with significant control on 2020-01-02
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR SIMON PAUL SILVER
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL SILVER
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-12CH04SECRETARY'S DETAILS CHNAGED FOR ABC BLOCK MANAGEMENT LIMITED on 2018-09-12
2018-04-09CH01Director's details changed for Mr Phillip Timothy Masaba on 2018-04-09
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Abc Estates 51 Brent Street London NW4 2EA
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ RICHARDS
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE PIERCE
2016-01-27AP01DIRECTOR APPOINTED MR SIMON PAUL SILVER
2016-01-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-05
2016-01-06ANNOTATIONClarification
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR PHILLIP TIMOTHY MASABA
2015-09-16AP04Appointment of Abc Block Management Limited as company secretary on 2015-09-16
2015-09-16TM02Termination of appointment of Shoreditch Trust on 2015-09-16
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM , C/O C/O the Shoreditch Trust, Units 1-2 8 Orsman Road, London, N1 5QJ, United Kingdom
2015-09-10AP01DIRECTOR APPOINTED MR TARIQ RICHARDS
2015-07-31CH01Director's details changed for Ms Slyvie Pierce on 2015-07-31
2015-07-31AP04Appointment of Shoreditch Trust as company secretary on 2015-07-31
2015-06-30TM02Termination of appointment of Fairfield Company Secretaries Limited on 2015-06-30
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM THE MALTINGS HYDE HALL FRAM SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM, THE MALTINGS HYDE HALL FRAM, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-05AR0105/11/14 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR TALLAT MUKHTAR
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-06AR0105/11/13 FULL LIST
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK GORDON
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CHRISTOPHIDES
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-01-10AP01DIRECTOR APPOINTED MS SLYVIE PIERCE
2012-11-14AR0105/11/12 FULL LIST
2011-11-07AR0105/11/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AP04CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM C/O LAVINIA MITCHELL CHAMONIX ESTATES LTD THE MALTINGS SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU ENGLAND
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM, C/O LAVINIA MITCHELL, CHAMONIX ESTATES LTD THE MALTINGS, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU, ENGLAND
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STEPHENSON
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 87-135 BROMPTON ROAD KNIGHTSRIDGE LONDON SW1X 7XL
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 87-135 BROMPTON ROAD, KNIGHTSRIDGE, LONDON, SW1X 7XL
2010-11-30AR0105/11/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09RES01ADOPT ARTICLES 21/10/2009
2009-11-05AR0105/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ARTHUR GORDON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHRISTOPHIDES / 05/11/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEPHENSON / 01/10/2009
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD STEPHENSON / 26/11/2007
2008-12-02363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-14288aDIRECTOR APPOINTED JACK ARTHUR GORDON
2008-04-14288aDIRECTOR APPOINTED HARRY CHRISTOPHIDES
2008-04-14288aDIRECTOR APPOINTED STUART MICHAEL HALL
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 55 PARK LANE LONDON W1K 1NA
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, 55 PARK LANE, LONDON, W1K 1NA
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-01-08363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2004-10-30288bSECRETARY RESIGNED
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-02-18363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 69 FORTESS ROAD KENTISH TOWN LONDON NW5 1AG
2003-07-16225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2003-01-06363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 25 NORTH ROW LONDON W1K 6DJ
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 27 PROVOST STREET 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 27 PROVOST STREET 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
27 PROVOST STREET 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 27 PROVOST STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 27 PROVOST STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 PROVOST STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 27 PROVOST STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 PROVOST STREET 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 27 PROVOST STREET 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
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
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 27 PROVOST STREET 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 27 PROVOST STREET 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 27 PROVOST STREET 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.