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

TWENTY EIGHT PORTLAND PLACE LIMITED

125-131 NEW UNION STREET, COVENTRY, CV1 2NT,
Company Registration Number
01943448
Private Limited Company
Active

Company Overview

About Twenty Eight Portland Place Ltd
TWENTY EIGHT PORTLAND PLACE LIMITED was founded on 1985-09-02 and has its registered office in Coventry. The organisation's status is listed as "Active". Twenty Eight Portland Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWENTY EIGHT PORTLAND PLACE LIMITED
 
Legal Registered Office
125-131 NEW UNION STREET
COVENTRY
CV1 2NT
Other companies in CV1
 
Filing Information
Company Number 01943448
Company ID Number 01943448
Date formed 1985-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 06:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWENTY EIGHT PORTLAND PLACE 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 TWENTY EIGHT PORTLAND PLACE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SATCHWELL
Company Secretary 2004-11-24
MOHIT DABB
Director 2002-02-19
SUKHDEEP DHESI
Director 2002-02-19
AMANDA JENKINS
Director 2004-02-05
CATHERINE ANN RAINBOW
Director 1991-12-17
BARBARA TOWNLEY
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BLAIR
Director 2001-03-02 2005-01-28
CATHERINE ANN RAINBOW
Company Secretary 2004-09-27 2004-11-24
PAUL BLAIR
Company Secretary 2004-02-01 2004-09-27
BARRY ARTHUR FRANCIS THURLOW
Company Secretary 2001-09-09 2004-02-05
BARRY ARTHUR FRANCIS THURLOW
Director 1991-11-01 2004-02-05
LORRAINE CAROLINE ASH
Company Secretary 1999-10-01 2001-09-09
SUSAN ELIZABETH BOND PIRIE
Director 1991-12-17 2001-02-28
DAVID JOHN SATCHWELL
Company Secretary 1997-10-01 1999-10-01
ROWENA ELIZABETH BROOME
Director 1996-05-31 1998-08-14
PETER EDWIN RAINBOW
Company Secretary 1991-12-17 1997-10-01
PETER EDWIN RAINBOW
Director 1991-12-17 1997-10-01
GEOFFREY DYCE
Director 1991-12-17 1996-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SATCHWELL CULWORTH COURT MANAGEMENT LIMITED Company Secretary 2007-07-30 CURRENT 2004-08-09 Active
DAVID JOHN SATCHWELL BUSHBERRY LODGE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
DAVID JOHN SATCHWELL WATERSIDE WALK MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2002-01-18 Active
DAVID JOHN SATCHWELL RENAISSANCE COURT Company Secretary 2006-03-09 CURRENT 2005-01-13 Active
DAVID JOHN SATCHWELL HAZEL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-02-21 CURRENT 1986-03-11 Active
DAVID JOHN SATCHWELL 472-482 LONDON ROAD MANAGEMENT LIMITED Company Secretary 2006-02-14 CURRENT 1990-03-19 Active
DAVID JOHN SATCHWELL LONGFELLOW COURT MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2003-11-28 Active
DAVID JOHN SATCHWELL BRIDGE COURT MANAGEMENT (SOUTHAM) LIMITED Company Secretary 2006-01-01 CURRENT 1986-12-11 Active
DAVID JOHN SATCHWELL WINSFORD COURT MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-07-30 Active
DAVID JOHN SATCHWELL SQUIRHILL PLACE MANAGEMENT CO. LTD Company Secretary 2005-08-01 CURRENT 1989-07-06 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGEMENT LIMITED Company Secretary 2005-07-04 CURRENT 1984-11-05 Active
DAVID JOHN SATCHWELL BIRVELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-22 CURRENT 1990-08-31 Active
DAVID JOHN SATCHWELL COUNDON HOUSE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2001-12-03 Active
DAVID JOHN SATCHWELL BEAUCHAMP HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1985-01-16 Active
DAVID JOHN SATCHWELL LIMBRICK COURT MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 1981-07-14 Active
DAVID JOHN SATCHWELL WHITLEY COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2004-06-25 CURRENT 1963-06-11 Active
DAVID JOHN SATCHWELL WEST ROCK MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-12 CURRENT 1983-06-10 Active
DAVID JOHN SATCHWELL VERNONS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 2003-07-28 Active
DAVID JOHN SATCHWELL MONMOUTH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2003-04-04 CURRENT 1963-05-24 Active
DAVID JOHN SATCHWELL SEWALL COURT MANAGEMENT LIMITED Company Secretary 2003-01-08 CURRENT 1964-04-27 Active
DAVID JOHN SATCHWELL THE OLD COURTYARD (WESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 2000-02-08 Active
DAVID JOHN SATCHWELL WESTBURY MEWS FLATS MANAGMEMENT (NO. 3) LIMITED Company Secretary 2002-11-14 CURRENT 1985-06-19 Active
DAVID JOHN SATCHWELL VINECOTE ROAD MANAGEMENT LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
DAVID JOHN SATCHWELL BUSH COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2001-10-18 CURRENT 1973-07-06 Active
DAVID JOHN SATCHWELL WOODLAND COURT (KENILWORTH) LIMITED Company Secretary 2001-07-19 CURRENT 1980-03-17 Active
DAVID JOHN SATCHWELL HECKLEY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-02 CURRENT 1992-12-03 Active
DAVID JOHN SATCHWELL BRUNSWICK ROAD MANAGEMENT LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
DAVID JOHN SATCHWELL WORCESTER COURT MANAGEMENT (NO 1) LIMITED Company Secretary 2000-09-15 CURRENT 1996-08-12 Active
DAVID JOHN SATCHWELL LEAF COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Company Secretary 1999-03-31 CURRENT 1986-07-16 Active
DAVID JOHN SATCHWELL TALBOT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-02-05 CURRENT 1997-06-06 Active
DAVID JOHN SATCHWELL MISTHAVEN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1986-10-20 Active
DAVID JOHN SATCHWELL ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-03-30 CURRENT 1963-11-29 Active
DAVID JOHN SATCHWELL ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED Company Secretary 1998-03-13 CURRENT 1996-03-14 Active
DAVID JOHN SATCHWELL BARFORD OLD RECTORY MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-05 CURRENT 1973-08-24 Active
DAVID JOHN SATCHWELL YEWDALE CRESCENT MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1997-05-01 Active
DAVID JOHN SATCHWELL FARR DRIVE MANAGEMENT CO. LIMITED Company Secretary 1997-02-27 CURRENT 1981-10-06 Active
DAVID JOHN SATCHWELL WELLS COURT (6) MANAGEMENT LIMITED Company Secretary 1997-01-20 CURRENT 1988-05-10 Active
DAVID JOHN SATCHWELL BERKELEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-18 CURRENT 1987-06-18 Active
DAVID JOHN SATCHWELL WILSON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-01 CURRENT 1994-08-19 Active
DAVID JOHN SATCHWELL OLD VILLAGE GREEN MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-17 CURRENT 1992-01-28 Active
DAVID JOHN SATCHWELL PRIORY COURTS MANAGEMENT LIMITED Company Secretary 1995-01-18 CURRENT 1984-01-24 Active
DAVID JOHN SATCHWELL PRIORY ROAD (KENILWORTH) LIMITED Company Secretary 1994-12-07 CURRENT 1989-03-31 Active
DAVID JOHN SATCHWELL WINDMILL COURT (COVENTRY) LIMITED Company Secretary 1993-03-29 CURRENT 1963-09-10 Active
DAVID JOHN SATCHWELL ST. JAMES COURT (COVENTRY) MANAGEMENT CO. LTD. Company Secretary 1992-05-04 CURRENT 1989-05-04 Active
DAVID JOHN SATCHWELL YARNINGALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-04-24 CURRENT 1971-06-28 Active
DAVID JOHN SATCHWELL BRAEMAR CLOSE RESIDENTS ASSOCIATION (COVENTRY) LIMITED Company Secretary 1992-01-30 CURRENT 1976-04-26 Active
DAVID JOHN SATCHWELL ABBEY FLATS MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1982-03-01 Active
DAVID JOHN SATCHWELL CHILVERN MANAGEMENT CO. LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-02 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
2023-07-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CH01Director's details changed for Amanda Jenkins on 2021-05-17
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-06-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-19CH01Director's details changed for Amanda Chilcott on 2016-12-19
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-14AR0117/12/14 FULL LIST
2015-01-14AR0117/12/14 FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0117/12/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/11 FROM 121-131 New Union Street Coventry CV1 2NT
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-08-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA TOWNLEY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN RAINBOW / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHDEEP DHESI / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHIT DABB / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CHILCOTT / 17/12/2009
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-10363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 125-131 NEW UNION STREET COVENTRY CV1 2NX
1999-12-03288bSECRETARY RESIGNED
1999-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-05363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/98
1998-01-06363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-11-03288bDIRECTOR RESIGNED
1997-11-03288aNEW SECRETARY APPOINTED
1996-12-11363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
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 TWENTY EIGHT PORTLAND PLACE 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 TWENTY EIGHT PORTLAND PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWENTY EIGHT PORTLAND PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TWENTY EIGHT PORTLAND PLACE LIMITED

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