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

PRODRIVE INVESTMENTS LIMITED

C/ PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
Company Registration Number
02298732
Private Limited Company
Active

Company Overview

About Prodrive Investments Ltd
PRODRIVE INVESTMENTS LIMITED was founded on 1988-09-21 and has its registered office in Banbury. The organisation's status is listed as "Active". Prodrive Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRODRIVE INVESTMENTS LIMITED
 
Legal Registered Office
C/ PRODRIVE HEADQUARTERS
CHALKER WAY
BANBURY
OXFORDSHIRE
OX16 4XD
Other companies in OX2
 
Previous Names
HUNDRED PERCENT PROPERTIES LIMITED11/04/2017
Filing Information
Company Number 02298732
Company ID Number 02298732
Date formed 1988-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 17:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODRIVE INVESTMENTS 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 PRODRIVE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIM MARK COLCHESTER
Director 2017-06-23
DAVID PENDER RICHARDS
Director 1991-05-31
KAREN RICHARDS
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDEN
Company Secretary 2014-09-05 2017-06-23
TIMOTHY CAREW BAILEY
Company Secretary 1997-08-22 2014-09-05
JOHN FRANCIS BAILEY
Company Secretary 1991-05-31 1997-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MARK COLCHESTER THE HUMMINGBIRD BICYCLE COMPANY LIMITED Director 2016-06-07 CURRENT 2015-09-10 Active
TIM MARK COLCHESTER HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active
TIM MARK COLCHESTER DACRON LIMITED Director 2015-12-16 CURRENT 1980-12-22 Dissolved 2016-04-19
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-09-27 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2015-12-16 CURRENT 1991-02-21 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE E RACING LIMITED Director 2015-12-16 CURRENT 2006-02-23 Dissolved 2016-04-12
TIM MARK COLCHESTER ASTON MARTIN RACING LIMITED Director 2015-12-16 CURRENT 2007-04-03 Active
TIM MARK COLCHESTER RALLY 2011 LIMITED Director 2015-12-16 CURRENT 2006-11-17 Active
TIM MARK COLCHESTER PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2015-12-16 CURRENT 2010-10-18 Active
TIM MARK COLCHESTER PRODRIVE 2000 LIMITED Director 2015-06-15 CURRENT 1977-09-01 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE ENGINEERING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
TIM MARK COLCHESTER BRANDAND LIMITED Director 2014-01-27 CURRENT 2006-09-06 Active
TIM MARK COLCHESTER PRODRIVE (HOLDINGS) LIMITED Director 2014-01-27 CURRENT 1999-10-08 Active
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED Director 2014-01-27 CURRENT 1996-09-27 Active
TIM MARK COLCHESTER PRODRIVE COMPOSITES LIMITED Director 2014-01-27 CURRENT 2011-09-07 Active
TIM MARK COLCHESTER PRODRIVE VENTURES LIMITED Director 2014-01-27 CURRENT 2012-06-22 Active
TIM MARK COLCHESTER PRODRIVE MOTORSPORT LIMITED Director 2014-01-27 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
DAVID PENDER RICHARDS PRODRIVE COMPOSITES LIMITED Director 2015-07-21 CURRENT 2011-09-07 Active
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS RALLY 2011 LIMITED Director 2011-12-22 CURRENT 2006-11-17 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS HUNDRED PERCENT GROUP LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID PENDER RICHARDS PRODRIVE 2000 LIMITED Director 1992-05-31 CURRENT 1977-09-01 Dissolved 2016-05-24
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
KAREN RICHARDS HUNDRED PERCENT GROUP LIMITED Director 2000-12-20 CURRENT 1999-10-08 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
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-05-09Director's details changed for Karen Richards on 2024-05-09
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-24CESSATION OF RICHARDS FAMILY VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Notification of Prodrive Topco Limited as a person with significant control on 2023-02-23
2023-02-23CESSATION OF PRODRIVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23Notification of Richards Family Ventures Limited as a person with significant control on 2023-02-22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30SH20Statement by Directors
2022-06-30SH19Statement of capital on 2022-06-30 GBP 1
2022-06-30CAP-SSSolvency Statement dated 30/06/22
2022-06-30RES13Resolutions passed:
  • Reduce share prem a/c 30/06/2022
  • Resolution of reduction in issued share capital
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-19PSC07CESSATION OF DAVID PENDER RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23TM02Termination of appointment of Robert Eden on 2017-06-23
2017-06-23AP01DIRECTOR APPOINTED MR TIM MARK COLCHESTER
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100250
2017-04-24SH0131/03/17 STATEMENT OF CAPITAL GBP 100250
2017-04-21RES13Resolutions passed:
  • Share transfer 31/03/2017
2017-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-11RES15CHANGE OF COMPANY NAME 06/02/23
2017-04-11CERTNMCOMPANY NAME CHANGED HUNDRED PERCENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/04/17
2017-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Anchor House 269 Banbury Road Oxford Oxfordshire OX2 7JF
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP03Appointment of Mr Robert Eden as company secretary on 2014-09-05
2014-09-25TM02Termination of appointment of Timothy Carew Bailey on 2014-09-05
2014-09-19MISCSection 519
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022987320017
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022987320017
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022987320016
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-05AR0131/05/14 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022987320016
2013-06-05AR0131/05/13 FULL LIST
2013-02-12AUDAUDITOR'S RESIGNATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0131/05/11 FULL LIST
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0131/05/10 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27RES13CANCEL SHARE PREM ACCT 16/01/03
2004-01-27CERT21REDUCTION OF SHARE PREMIUM
2004-01-22OCCANCEL SHARE PREMIUM ACCOUNT
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-02CERTNMCOMPANY NAME CHANGED PRODRIVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-11-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-07ELRESS386 DISP APP AUDS 25/04/02
2002-06-07ELRESS366A DISP HOLDING AGM 25/04/02
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: C/O PRODRIVE LIMITED ACRON WAY BANBURY OXFORDSHIRE OX16 3ER
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: C/O PRODRIVE LTD ACORN WAY BANBURY OXFORDSHIRE OX16 7XS
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-05-29363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRODRIVE INVESTMENTS 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 PRODRIVE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-09-17 Satisfied PENTBRIDGE PROPERTIES LIMITED
DEBENTURE 2010-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2010-09-21 Satisfied THE ROYAL BANK ODF SCOTLAND PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2004-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RESIDUAL FLOATING CHARGE 1999-11-19 Satisfied BARCLAYS BANK PLC
CHARGE OVER DEPOSIT 1999-11-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL CHARGE 1988-12-23 Satisfied MOBIL OIL COMPANY LIMITED
DEBENTURE 1988-12-22 Satisfied SWISS BANK CORPORATION
Intangible Assets
Patents
We have not found any records of PRODRIVE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

PRODRIVE INVESTMENTS LIMITED owns 2 domain names.

bryngoleau.co.uk   fulcrumpark.co.uk  

Trademarks
We have not found any records of PRODRIVE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PRODRIVE (HOLDINGS) LIMITED 2013-11-15 Outstanding

We have found 1 mortgage charges which are owed to PRODRIVE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PRODRIVE INVESTMENTS 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 (70100 - Activities of head offices) as PRODRIVE INVESTMENTS 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 PRODRIVE INVESTMENTS 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 PRODRIVE INVESTMENTS 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 PRODRIVE INVESTMENTS 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.