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

PORTOBELLO DEVELOPMENTS LIMITED

HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
02396998
Private Limited Company
Active

Company Overview

About Portobello Developments Ltd
PORTOBELLO DEVELOPMENTS LIMITED was founded on 1989-06-20 and has its registered office in Watford. The organisation's status is listed as "Active". Portobello Developments 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
PORTOBELLO DEVELOPMENTS LIMITED
 
Legal Registered Office
HILLIER HOPKINS LLP
First Floor Radius House
51 Clarendon Road
Watford
HERTFORDSHIRE
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 02396998
Company ID Number 02396998
Date formed 1989-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts FULL
Last Datalog update: 2024-06-17 09:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTOBELLO DEVELOPMENTS 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 PORTOBELLO DEVELOPMENTS LIMITED
The following companies were found which have the same name as PORTOBELLO DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTOBELLO DEVELOPMENTS 2002 LIMITED HYPERION HOUSE PEGASUS COURT TACHBROOK PARK WARWICK CV34 6LW Active Company formed on the 2001-12-19
PORTOBELLO DEVELOPMENTS PORTFOLIO LIMITED FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP Active - Proposal to Strike off Company formed on the 2010-04-29
Portobello Developments Corporation Delaware Unknown

Company Officers of PORTOBELLO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
IVO LAURENCE GEORGE HESMONDHALGH
Company Secretary 1992-06-20
RICHARD DOMINIC CLAYDON
Director 2004-10-01
IVO LAURENCE GEORGE HESMONDHALGH
Director 1992-06-20
DAVID JOHN GEORGE ROYDS
Director 1994-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WYLIE BELL
Director 1992-06-20 2008-09-23
KEVIN DOUGLAS AUSTIN
Director 1992-06-20 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVO LAURENCE GEORGE HESMONDHALGH THE PROPERTY INCOME & GROWTH FUND LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH BULGARIAN AND BALKAN MANAGEMENT LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active
IVO LAURENCE GEORGE HESMONDHALGH THE LONDON PROPERTY PORTFOLIO LIMITED Company Secretary 2002-02-12 CURRENT 2002-02-12 Active
IVO LAURENCE GEORGE HESMONDHALGH THE ANGLO-ORIENTAL TOBACCO CORPORATION LIMITED Company Secretary 1998-08-18 CURRENT 1998-08-18 Active
IVO LAURENCE GEORGE HESMONDHALGH ROUNDMEN LIMITED Company Secretary 1998-05-08 CURRENT 1987-12-01 Active
IVO LAURENCE GEORGE HESMONDHALGH LONDONWIDE PROPERTIES PLC Company Secretary 1996-09-30 CURRENT 1996-09-30 Active
RICHARD DOMINIC CLAYDON PORTOBELLO DEVELOPMENTS PORTFOLIO LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH QUEENS PARK DEVELOPMENTS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH THE COMMERCIAL PROPERTY PEER TO PEER LENDER LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
IVO LAURENCE GEORGE HESMONDHALGH COPENHAGEN COURT AMENITY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
IVO LAURENCE GEORGE HESMONDHALGH TRAFALGAR COURT AMENITY LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
IVO LAURENCE GEORGE HESMONDHALGH CMD5 LIMITED Director 2014-03-03 CURRENT 2013-12-05 Liquidation
IVO LAURENCE GEORGE HESMONDHALGH HESMONDHALGH HOMES (MANAGEMENT) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
IVO LAURENCE GEORGE HESMONDHALGH HORNBY COURT AMENITY LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH HERMITAGE VALLEY LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-11-03
IVO LAURENCE GEORGE HESMONDHALGH CMDBR LIMITED Director 2013-10-18 CURRENT 2013-10-09 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
IVO LAURENCE GEORGE HESMONDHALGH LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-09-19
IVO LAURENCE GEORGE HESMONDHALGH PORTOBELLO DEVELOPMENTS PORTFOLIO LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH THE PROPERTY INCOME & GROWTH FUND LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
IVO LAURENCE GEORGE HESMONDHALGH THE LONDON PROPERTY PORTFOLIO LIMITED Director 2002-02-12 CURRENT 2002-02-12 Active
IVO LAURENCE GEORGE HESMONDHALGH THE ANGLO-ORIENTAL TOBACCO CORPORATION LIMITED Director 1998-08-18 CURRENT 1998-08-18 Active
IVO LAURENCE GEORGE HESMONDHALGH LONDONWIDE PROPERTIES PLC Director 1996-09-30 CURRENT 1996-09-30 Active
IVO LAURENCE GEORGE HESMONDHALGH HESMONDHALGH HOMES LIMITED Director 1992-06-29 CURRENT 1981-04-22 Active
IVO LAURENCE GEORGE HESMONDHALGH LEOPARK LIMITED Director 1992-04-15 CURRENT 1992-03-16 Active
DAVID JOHN GEORGE ROYDS MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 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
2024-06-17FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023969980019
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023969980020
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023969980023
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023969980021
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GEORGE ROYDS
2022-08-19PSC09Withdrawal of a person with significant control statement on 2022-08-19
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-16RP04CS01
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-06CH01Director's details changed for Richard Dominic Claydon on 2018-06-01
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-08MISCStatement of fact.that the company known as portobello developments PLC. Was re-registered as a private LIMITED company by shares on 19TH november 2021 under the name of portobello developments LIMITED and not portobello developments PLC. LIMITED as sh...
2021-11-19RES02Resolutions passed:
  • Resolution of re-registration
2021-11-19MARRe-registration of memorandum and articles of association
2021-11-19CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-19RR02Re-registration from a public company to a private limited company
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023969980023
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023969980022
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023969980021
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-07-04CH01Director's details changed for Richard Dominic Claydon on 2018-06-01
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023969980018
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023969980019
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 517572
2016-07-18AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 517572
2015-07-09AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-08CH01Director's details changed for Mr David John George Royds on 2015-01-20
2015-03-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023969980018
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 519157
2014-07-01AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC CLAYDON / 27/02/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVO LAURENCE GEORGE HESMONDHALGH / 27/02/2014
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR IVO LAURENCE GEORGE HESMONDHALGH on 2014-02-27
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 27/02/2014
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/13 FROM Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
2013-07-25AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-31AR0120/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-26AR0120/06/11 FULL LIST
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC CLAYDON / 19/10/2010
2010-06-30AR0120/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC CLAYDON / 01/10/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLAYDON / 23/09/2009
2009-06-29363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-06RES01ALTER ARTICLES 27/04/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES BELL
2008-07-11363sRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 1 JERMYN STREET LONDON SW1Y 4UH
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-13169£ IC 556100/546500 04/01/07 £ SR 9600@1=9600
2006-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-12363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE
2004-10-30288aNEW DIRECTOR APPOINTED
2004-08-05363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-07288bDIRECTOR RESIGNED
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 20/06/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PORTOBELLO DEVELOPMENTS 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 PORTOBELLO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-11-22 Outstanding CLOSE BROTHERS LIMITED (THE BANK)
LEGAL CHARGE 2011-07-16 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-07-06 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 2009-06-26 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2004-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-05-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND HESMONDHALGH HOMES LIMITED AS MORTGAGOR AND BY THE COMPANY AS TRUSTEE FOR THE MORTGAGOR AND AS PRINCIPAL DEBTOR 1999-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-26 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-12-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1997-07-23 Satisfied CLOSE BROTHERS LIMITED
CHARGE OF RENTAL RECEIPT ACCOUNT 1991-05-30 Satisfied CLOSE BROTHERS LIMITED.
CHARGE OVER A BUILDING CONTRACT 1990-06-07 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1989-12-28 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of PORTOBELLO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTOBELLO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PORTOBELLO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTOBELLO DEVELOPMENTS 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 (41100 - Development of building projects) as PORTOBELLO DEVELOPMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PORTOBELLO DEVELOPMENTS 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 PORTOBELLO DEVELOPMENTS 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 PORTOBELLO DEVELOPMENTS 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.