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

PENDLAND LIMITED

1 - 3 MANOR ROAD, CHATHAM, ME4 6AE,
Company Registration Number
04516755
Private Limited Company
Active

Company Overview

About Pendland Ltd
PENDLAND LIMITED was founded on 2002-08-21 and has its registered office in Chatham. The organisation's status is listed as "Active". Pendland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENDLAND LIMITED
 
Legal Registered Office
1 - 3 MANOR ROAD
CHATHAM
ME4 6AE
Other companies in ME1
 
Filing Information
Company Number 04516755
Company ID Number 04516755
Date formed 2002-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/08/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 11:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLAND 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.
Companies with same name PENDLAND LIMITED
The following companies were found which have the same name as PENDLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENDLAND FOUNDATION INC. 1007 E GRAND AVE DES MOINES IA 50319 Active Company formed on the 2022-12-22
PENDLAND TRADING LIMITED 1 - 3 Manor Road Chatham ME4 6AE Active Company formed on the 2004-07-20

Company Officers of PENDLAND LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUW BIGG
Director 2004-07-05
NIGEL ANDREW FOSTER
Director 2006-04-01
TSARA JAYNE TAYLOR
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HEATH
Company Secretary 2004-07-05 2015-03-25
DANIEL HEATH
Director 2011-01-01 2015-03-25
KATRINA FRANCES LARKIN
Director 2004-07-05 2011-05-25
PETER RAYMOND LAWRENCE
Director 2004-07-05 2008-02-05
EMMA MARY BURR
Company Secretary 2003-10-13 2004-07-05
SIMON JAMES GRIGGS
Director 2003-11-08 2004-07-05
FRANCIS LAWRENCE PERKINS
Director 2002-08-27 2004-07-05
SOPHIE PERKINS
Company Secretary 2002-08-27 2003-10-13
SDG SECRETARIES LIMITED
Nominated Secretary 2002-08-21 2002-08-27
SDG REGISTRARS LIMITED
Nominated Director 2002-08-21 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUW BIGG OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
RICHARD HUW BIGG CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
RICHARD HUW BIGG BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
RICHARD HUW BIGG PENDLAND TRADING LIMITED Director 2004-07-21 CURRENT 2004-07-20 Active
RICHARD HUW BIGG CANTALOUPE GROUP LIMITED Director 2001-04-30 CURRENT 2001-04-25 Active
RICHARD HUW BIGG VORTALNET LIMITED Director 2001-02-16 CURRENT 2000-04-19 Dissolved 2015-04-07
RICHARD HUW BIGG DOLREITH LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
RICHARD HUW BIGG CLYDER ENTERPRISES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Dissolved 2015-04-07
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
TSARA JAYNE TAYLOR RESTPOST LIMITED Director 2015-10-07 CURRENT 2006-05-15 Active - Proposal to Strike off
TSARA JAYNE TAYLOR APPLESTART LIMITED Director 2015-10-07 CURRENT 2008-01-11 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO (MINCING LANE) LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR MINCING LANE TRADING LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO BLACKFRIARS LIMITED Director 2015-10-07 CURRENT 2012-09-28 Liquidation
TSARA JAYNE TAYLOR BLACKFRIARS TRADING LIMITED Director 2015-10-07 CURRENT 2012-09-28 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BRISTOL BAR LIMITED Director 2015-04-21 CURRENT 2009-04-23 Dissolved 2017-08-08
TSARA JAYNE TAYLOR PENDLAND TRADING LIMITED Director 2015-04-21 CURRENT 2004-07-20 Active
TSARA JAYNE TAYLOR ROSEFORT LIMITED Director 2015-04-21 CURRENT 2005-11-18 Active
TSARA JAYNE TAYLOR PK MUSIC LIMITED Director 2015-04-21 CURRENT 1998-10-19 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BIG CHILL GROUP LIMITED Director 2015-04-21 CURRENT 2005-11-24 Active
TSARA JAYNE TAYLOR OMNIAC HOLDINGS REALISATIONS LTD Director 2014-05-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
TSARA JAYNE TAYLOR OMNIAC REALISATIONS LTD Director 2014-05-01 CURRENT 2013-09-18 In Administration/Administrative Receiver

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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR LIAM DENNIS TAAFFE O'CONNOR
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 27/11/22
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-08-2528/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA28/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-08-27AA28/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR LIAM DENNIS TAAFFE O'CONNOR
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TSARA JAYNE TAYLOR
2020-12-28AA24/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-08-30AA25/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-06AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 27/11/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-03PSC05Change of details for Big Chill Group Limited as a person with significant control on 2017-08-03
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TSARA JAYNE TAYLOR / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUW BIGG / 03/08/2017
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 26 High Street Rochester Kent ME1 1PT
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/15
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2015-03-25TM02Termination of appointment of Daniel Heath on 2015-03-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0121/08/14 ANNUAL RETURN FULL LIST
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-08-30AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEATH / 21/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUW BIGG / 21/08/2012
2012-08-30CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL HEATH on 2012-08-21
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-09-01AR0121/08/11 FULL LIST
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HEATH / 21/08/2011
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LARKIN
2011-02-01AP01DIRECTOR APPOINTED MR DANIEL HEATH
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-23AR0121/08/10 FULL LIST
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA LARKIN / 10/06/2010
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BIGG / 20/01/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER LAWRENCE
2007-11-14363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-08-31363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-17288aNEW DIRECTOR APPOINTED
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-01363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-17363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bSECRETARY RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW SECRETARY APPOINTED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: DRAY WALK THE OLD TRUMAN BREWERY SITE BRICK LANE LONDON E2 7EB
2004-08-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-01225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/11/03
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: OLD CROSS HOUSE OLD CROSS HERTFORD HERTFORDSHIRE SG14 1RB
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-10-21288aNEW SECRETARY APPOINTED
2003-09-24363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288bSECRETARY RESIGNED
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 PENDLAND 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 PENDLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-05-14 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2004-05-14 Satisfied SCOTTISH COURAGE LIMITED
Filed Financial Reports
Annual Accounts
2017-11-26
Annual Accounts
2018-11-25
Annual Accounts
2019-11-24
Annual Accounts
2020-11-28
Annual Accounts
2021-11-28

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 PENDLAND LIMITED

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