Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY PORTFOLIO (NO 15) LIMITED
Company Information for

PROPERTY PORTFOLIO (NO 15) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, ENGLAND, LS1 4DL,
Company Registration Number
00884341
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Property Portfolio (no 15) Ltd
PROPERTY PORTFOLIO (NO 15) LIMITED was founded on 1966-07-27 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Property Portfolio (no 15) 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 15) LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
ENGLAND
LS1 4DL
Other companies in GL50
 
Previous Names
HARVEYS FURNISHING GROUP LIMITED06/03/2013
Filing Information
Company Number 00884341
Company ID Number 00884341
Date formed 1966-07-27
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 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-19 12:01:23
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 15) 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 15) 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 2013-01-21 2014-05-19
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2013-01-22
PHILIP JEAN DIEPERINK
Director 2007-09-01 2013-01-22
GORDON FORSYTH
Director 2007-12-07 2013-01-22
JOHN HENRY ROBINS
Director 2010-12-22 2013-01-22
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 2007-06-11
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-30
STEPHEN MORRISON
Director 2005-05-03 2006-06-30
JAMES CRIBB
Director 2000-09-05 2004-12-22
MICHAEL DAVID ROSENBLATT
Director 2000-09-05 2004-12-22
BRIAN PETER HAWKINS
Director 1996-07-09 2004-12-10
MARK EDWARD DYSON
Company Secretary 2000-11-30 2004-05-28
PATRICK JOSEPH MICHAEL KELLY
Director 1999-09-02 2004-02-13
CAROLYN SIMONS
Director 2000-09-05 2004-02-10
PAUL CLIFFORD
Director 2001-04-30 2001-09-14
IAN NIGEL HANSON
Company Secretary 1996-10-14 2000-11-30
IAN NIGEL HANSON
Director 1996-10-14 2000-11-30
MARTIN CLIFFORD-KING
Director 1999-05-04 2000-09-05
GORDON STEWART CALDWELL
Director 1991-10-03 1999-05-04
NICHOLAS JEFFREY
Director 1996-10-14 1997-08-31
GORDON STEWART CALDWELL
Company Secretary 1991-05-16 1996-10-14
PHILIP CHARLES HARRIS OF PECKHAM
Director 1991-05-16 1996-10-14
PAUL CLIFFORD
Director 1994-09-27 1996-06-19
DAVID CHARLES DAWKINS
Director 1991-05-16 1996-06-19
MARTIN JAMES HARRIS
Director 1991-05-16 1996-06-19
PETER ALEXANDER HARRIS
Director 1991-05-16 1996-06-19
BRIAN PETER HAWKINS
Director 1991-10-03 1996-06-19
PETER PORTMAN
Director 1995-03-30 1996-06-19
JULIETTE NIX
Director 1994-09-27 1995-07-31
CHARLES WILLIAM HARRIS
Director 1991-05-16 1994-05-25

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 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 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 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
2023-10-16Bona Vacantia disclaimer
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
2022-02-01Administrator's progress report
2022-02-01AM10Administrator's progress report
2021-08-07AM10Administrator's progress report
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH
2021-06-09AM19liquidation-in-administration-extension-of-period
2021-02-08AM10Administrator's progress report
2020-12-14AM02Liquidation statement of affairs AM02SOA
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
2020-06-22PSC05Change of details for Property Portfolio (No 1) Limited as a person with significant control on 2020-04-17
2020-06-19PSC05Change of details for Property Portfolio (No 1) Limited as a person with significant control on 2020-04-17
2020-06-18CH01Director's details changed for Mr Mark Xavier Jackson on 2020-06-18
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
2019-09-27AA01Previous 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
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-15AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-08AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-04CH01Director's details changed for Stephan Reents on 2014-05-20
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT
2014-05-28AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-07AR0116/05/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCompany name changed harveys furnishing group LIMITED\certificate issued on 06/03/13
2013-01-30RES01ADOPT ARTICLES 30/01/13
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH
2013-01-28AP01DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT
2012-05-25AR0116/05/12 FULL LIST
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
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING
2011-06-09AR0116/05/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-12-23AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-05-18AR0116/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORSYTH / 07/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'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
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-05-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-01-16288bDIRECTOR RESIGNED
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2005-02-18288bDIRECTOR RESIGNED
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 15) 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 15) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1992-08-19 Satisfied LLOYDS BANK PLCPENSION FUNDS AND CHARITIESAS TRUSTEE FOR THE SCHRODER PROPERTY FUND FOR
FLOATING CHARGE 1992-07-20 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 1992-06-12 Satisfied POSSFUND CUSTODIAN TRUSTEE LIMITED
DEBENTURE 1990-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-18 Satisfied BARCLAYS BANK PLC
NOTICE OF INTENDED DEPOSIT OF LAND CERT 1977-08-30 Satisfied BARCLAYS BANK PLC
ON BUILDING AGREEMENT CHARGE 1976-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-08-31 Outstanding LOMBARD & ULSTER BANKING LTD
LEGAL CHARGE 1976-08-25 Satisfied BARCLAYS BANK PLC
CHARGE ON AGREEMENT 1976-07-23 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1976-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-27 Satisfied BARCLAYS BANK PLC
CHARGE 1973-03-08 Satisfied BARCLAYS BANK PLC
CHARGE 1973-03-08 Satisfied BARCLAYS BANK PLC
CHARGE 1972-08-25 Satisfied BARCLAYS BANK PLC
CHARGE 1971-09-22 Satisfied BARCLAYS BANK PLC
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 15) LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY PORTFOLIO (NO 15) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PORTFOLIO (NO 15) LIMITED
Trademarks
We have not found any records of PROPERTY PORTFOLIO (NO 15) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROPERTY PORTFOLIO (NO 15) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-04-12 GBP £2,167

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for PROPERTY PORTFOLIO (NO 15) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council RETAIL WAREHOUSE AND PREMISES 2 Mayflower Retail Park Gardiners Link Basildon Essex SS14 3HZ 258,5002014-04-01
UNIT C HEREFORD RETAIL PARK NEWTOWN ROAD HEREFORD HR4 9LN 144,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY PORTFOLIO (NO 15) 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 15) 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.