Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY PORTFOLIO (NO 1) LIMITED
Company Information for

PROPERTY PORTFOLIO (NO 1) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, ENGLAND, LS1 4DL,
Company Registration Number
00281055
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Property Portfolio (no 1) Ltd
PROPERTY PORTFOLIO (NO 1) LIMITED was founded on 1933-10-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Property Portfolio (no 1) Limited is a Private Limited Company registered in 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
PROPERTY PORTFOLIO (NO 1) LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp Level 8 Central Square
Wellington Street
Leeds
ENGLAND
LS1 4DL
Other companies in GL50
 
Previous Names
HARVEYS FURNISHING LIMITED06/03/2013
Filing Information
Company Number 00281055
Company ID Number 00281055
Date formed 1933-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 28/09/2020
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-19 12:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PORTFOLIO (NO 1) 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 PROPERTY PORTFOLIO (NO 1) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-19 2017-10-24
SIEGMAR THEODOR SCHMIDT
Director 2012-07-11 2014-05-19
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2012-07-11
PHILIP JEAN DIEPERINK
Director 2007-09-01 2012-07-11
GORDON FORSYTH
Director 2010-09-09 2012-07-11
JOHN HENRY ROBINS
Director 2010-12-22 2012-07-11
MARK ASHCROFT
Company Secretary 2006-06-30 2010-12-22
MARK ASHCROFT
Director 2006-06-30 2010-12-22
TIMOTHY JOHN KOWALSKI
Director 2005-05-03 2007-09-01
NEIL PATERSON ALLAN
Director 2004-02-10 2006-11-02
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-30
STEPHEN MORRISON
Director 2005-05-03 2006-06-30
BRIAN PETER HAWKINS
Director 1997-06-03 2005-10-13
JAMES CRIBB
Director 2000-08-21 2004-12-22
MICHAEL DAVID ROSENBLATT
Director 2000-08-21 2004-12-22
MARK EDWARD DYSON
Company Secretary 2000-11-30 2004-05-28
MARK EDWARD DYSON
Director 2001-10-12 2004-05-28
PATRICK JOSEPH MICHAEL KELLY
Director 1999-09-02 2004-02-13
CAROLYN SIMONS
Director 2000-08-21 2004-02-10
IAN NIGEL HANSON
Company Secretary 1991-11-21 2000-11-30
MARTIN CLIFFORD-KING
Director 1999-05-04 2000-09-05
GERALD LAMBERT DENNIS
Director 1996-07-31 2000-09-05
PHILIP CHARLES HARRIS OF PECKHAM
Director 1996-07-31 2000-09-05
NICHOLAS JEFFREY
Director 1991-11-21 2000-09-05
WILLIAM MCLAUGHLIN
Director 1996-07-31 2000-09-05
LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN
Director 1996-07-31 2000-09-05
HARRY SOLOMON
Director 1996-07-31 2000-09-05
GORDON STEWART CALDWELL
Director 1996-07-31 1999-05-04
HAROLD CANTOR
Director 1991-11-21 1996-07-31
JACK DAVIS
Director 1991-11-21 1996-07-31
ROBIN WILLIAM GRANT
Director 1994-01-20 1996-07-31
IAN NIGEL HANSON
Director 1995-05-09 1996-07-31
ALAN ROY HICKFORD
Director 1995-05-09 1996-07-31
THOMAS HENRY STANIFORTH
Director 1991-11-21 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SOFA SHED LIMITED Director 2017-10-13 CURRENT 1995-06-06 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS REID FURNITURE (2014) LIMITED Director 2017-10-13 CURRENT 2001-06-29 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BEDSHED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BLUE GROUP UK FURNITURE LIMITED Director 2017-10-13 CURRENT 1988-03-29 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 8) LIMITED Director 2017-10-13 CURRENT 1989-02-13 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 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
2023-03-19Final Gazette dissolved via compulsory strike-off
2022-12-19Liquidation. Administration move to dissolve company
2022-12-19AM23Liquidation. Administration move to dissolve company
2022-08-04AM10Administrator's progress report
2022-07-04liquidation-in-administration-extension-of-period
2022-07-04AM19liquidation-in-administration-extension-of-period
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-08-06AM10Administrator's progress report
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK XAVIER JACKSON
2021-06-09AM19liquidation-in-administration-extension-of-period
2021-02-08AM10Administrator's progress report
2020-12-09AM03Statement of administrator's proposal
2020-11-09AM02Liquidation statement of affairs AM02SOA
2020-11-05AM06Notice of deemed approval of proposals
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England
2020-10-05AM03Statement of administrator's proposal
2020-07-15AM01Appointment of an administrator
2020-07-15AM01Appointment of an administrator
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2020-03-20AP01DIRECTOR APPOINTED MR MARK XAVIER JACKSON
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN BAYLISS
2019-09-26AP01DIRECTOR APPOINTED MR GORDON FORSYTH
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-27AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP .2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP .2
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP .2
2014-11-21AR0127/10/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Stephan Reents on 2014-05-20
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT
2014-05-28AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP .2
2013-10-31AR0127/10/13 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCompany name changed harveys furnishing LIMITED\certificate issued on 06/03/13
2012-12-17SH19Statement of capital on 2012-12-17 GBP 0.20
2012-12-17CAP-SSSolvency statement dated 07/12/12
2012-12-17RES13CONFLICT OF INTERES/ CAP RED RESERVE ADN SHARE PREMIUM REDUCED 07/12/2012
2012-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Conflict of interes/ cap red reserve adn share premium reduced 07/12/2012
2012-12-17SH20Statement by directors
2012-11-21AR0127/10/12 ANNUAL RETURN FULL LIST
2012-10-24RES01ADOPT ARTICLES 19/09/2012
2012-07-12AP01DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-11-07AR0127/10/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-12-23AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-12-06AR0127/10/10 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MR GORDON FORSYTH
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2009-11-26AR0127/10/09 FULL LIST
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-11-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2006-11-11363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-11-10363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
1994-11-15Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1994-11-15Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1994-09-14FULL ACCOUNTS MADE UP TO 23/04/94
1994-02-07New director appointed
1993-12-14Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1993-12-14Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1993-12-14Resolutions passed:<ul><li>Special resolution passed</ul>
1993-12-09Return made up to 21/11/93; bulk list available separately
1993-03-15Capital statment Nc dec already adjusted 21/11/90 14/12/92
1992-12-21New director appointed
1992-12-14Reduce nom + iss capital
1992-12-08Notice of assignment of name or new name to shares
1992-12-08Statement of rights variation attached to shares
1992-12-08Ad 03/12/92--------- £ si 1500000@.2=300000 £ ic 2961250/3261250
1992-12-04Nc inc already adjusted 11/11/92
1992-12-01Return made up to 21/11/92; bulk list available separately
1992-11-18Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1992-11-10Full group accounts made up to 1992-04-25
1991-12-03Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1991-12-03ARTICLES OF ASSOCIATION
1991-12-03Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1991-11-29Return made up to 21/11/91; bulk list available separately
1990-12-11Return made up to 21/11/90; bulk list available separately
1990-11-27Full group accounts made up to 1990-04-28
1990-08-15New secretary appointed
1989-12-14Return made up to 22/11/89; bulk list available separately
1989-11-16Full group accounts made up to 1989-04-29
1988-12-05Return made up to 16/11/88; bulk list available separately
1988-11-17Full group accounts made up to 1988-04-30
1987-12-07Return made up to 18/11/87; bulk list available separately
1987-11-27Particulars of contract relating to shares
1987-11-27Wd 11/11/87 ad 04/11/87--------- £ si 6806250@.2=1361250 £ ic 1600000/2961250
1987-11-27Nc inc already adjusted
1987-11-27Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1987-11-12FULL ACCOUNTS MADE UP TO 25/04/87
1986-12-02Return made up to 19/11/86; full list of members
1986-11-13FULL ACCOUNTS MADE UP TO 26/04/86
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROPERTY PORTFOLIO (NO 1) 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 PROPERTY PORTFOLIO (NO 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY PORTFOLIO (NO 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26

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 PROPERTY PORTFOLIO (NO 1) LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY PORTFOLIO (NO 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PORTFOLIO (NO 1) LIMITED
Trademarks
We have not found any records of PROPERTY PORTFOLIO (NO 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PORTFOLIO (NO 1) 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 (74990 - Non-trading company) as PROPERTY PORTFOLIO (NO 1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY PORTFOLIO (NO 1) 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 PROPERTY PORTFOLIO (NO 1) 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 PROPERTY PORTFOLIO (NO 1) 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.