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

INNOVA PARK MANAGEMENT COMPANY LIMITED

CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB,
Company Registration Number
03080140
Private Limited Company
Active

Company Overview

About Innova Park Management Company Ltd
INNOVA PARK MANAGEMENT COMPANY LIMITED was founded on 1995-07-14 and has its registered office in Reading. The organisation's status is listed as "Active". Innova Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INNOVA PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CLEARWATER COURT
VASTERN ROAD
READING
BERKSHIRE
RG1 8DB
Other companies in RG1
 
Filing Information
Company Number 03080140
Company ID Number 03080140
Date formed 1995-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB642545442  
Last Datalog update: 2024-04-06 14:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVA PARK MANAGEMENT COMPANY 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 INNOVA PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN HUGHES
Company Secretary 2013-11-29
RICHARD ALAN HILL
Director 2012-12-31
TONIA LEWIS
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BROCK LOVEDAY
Director 2017-11-15 2018-04-27
STUART NEIL LEDGER
Director 2010-03-31 2017-09-29
PIERS BENEDICT CLARK
Director 2012-01-31 2014-12-12
GILLIAN SARSON
Company Secretary 2010-04-01 2013-11-29
STEPHEN CHARLES BARDEN
Director 2003-01-23 2012-12-31
MARC ADRIAN SELBY
Director 2010-06-20 2012-01-31
ROBERT PHILIP BURNETT
Director 1996-03-31 2010-06-20
HEATHER LYNNE LEWINGTON
Company Secretary 2001-01-01 2010-04-01
MARGARET ANN GREY
Director 1996-03-31 2010-03-31
MICHAEL CHARLES FARRIS
Director 2000-04-30 2003-01-23
DAVID MICHAEL TURNER
Director 1995-08-07 2003-01-23
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2001-01-01
DAVID JOHN LUFFRUM
Director 1995-08-07 2000-04-30
WAYLAND PETER POPE
Director 1996-03-31 1998-12-18
ELIZABETH ANNE THORPE
Company Secretary 1996-03-31 1997-07-31
DAVID BADCOCK
Company Secretary 1995-08-07 1996-03-31
DAVID BADCOCK
Director 1995-08-07 1996-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-14 1995-08-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-14 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN HILL KENNET PROPERTIES LIMITED Director 2012-12-31 CURRENT 1990-05-03 Active
RICHARD ALAN HILL FOUDRY PROPERTIES LIMITED Director 2012-12-31 CURRENT 2002-10-02 Active
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES LIMITED Director 2018-04-13 CURRENT 1985-08-16 Liquidation
TONIA LEWIS THAMES WATER OVERSEAS CONSULTANCY LIMITED Director 2018-04-13 CURRENT 1963-04-18 Liquidation
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED Director 2018-04-13 CURRENT 1985-06-07 Liquidation
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1990-12-10 Active
TONIA LEWIS THAMES WATER PROPERTY SERVICES LIMITED Director 2018-04-01 CURRENT 1991-04-30 Active
TONIA LEWIS SHAPESHARE LIMITED Director 2017-11-15 CURRENT 2002-03-08 Liquidation
TONIA LEWIS KENNET PROPERTIES LIMITED Director 2017-11-15 CURRENT 1990-05-03 Active
TONIA LEWIS THAMES WATER (KEMBLE) FINANCE PLC Director 2017-10-13 CURRENT 2011-02-04 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES (MIS) LIMITED Director 2017-10-02 CURRENT 1989-07-12 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES LIMITED Director 2017-10-02 CURRENT 1988-03-09 Active
TONIA LEWIS THAMES WATER OVERSEAS LIMITED Director 2017-09-29 CURRENT 1994-03-16 Active
TONIA LEWIS THAMES WATER COMMERCIAL SERVICES LIMITED Director 2017-09-29 CURRENT 2012-04-05 Active
TONIA LEWIS PWT PROJECTS LIMITED Director 2017-09-29 CURRENT 1906-11-07 Active
TONIA LEWIS KEMBLE WATER STRUCTURE LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIBERTY LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-01-24 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER NOMINEES LIMITED Director 2017-04-01 CURRENT 1991-05-24 Liquidation

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
2024-05-21DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE
2024-05-21DIRECTOR APPOINTED PAUL ODONNELL
2024-05-09APPOINTMENT TERMINATED, DIRECTOR IAN KEITH DEARNLEY
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOGG
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR THEXTON-PEE
2024-04-05Termination of appointment of Sally Lewis on 2024-04-05
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-12Termination of appointment of Benjamin Michal Swiergon on 2024-02-07
2024-02-12Appointment of Ms Sally Lewis as company secretary on 2024-02-07
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DINESH MICHAEL MANUELPILLAI
2023-04-03DIRECTOR APPOINTED MR JONATHAN MOGG
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR DINESH MICHAEL MANUELPILLAI
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BAMFORD
2022-06-10AP01DIRECTOR APPOINTED MR IAN KEITH DEARNLEY
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HUGHES
2022-06-09AP03Appointment of Mr Benjamin Michal Swiergon as company secretary on 2022-05-27
2022-06-09TM02Termination of appointment of David Jonathan Hughes on 2022-05-27
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-05Termination of appointment of Sonia Billett on 2021-12-23
2022-01-05TM02Termination of appointment of Sonia Billett on 2021-12-23
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-24AP01DIRECTOR APPOINTED MR VEER VASISHTA
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER COLES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CH01Director's details changed for Mr Mark Christopher Bamford on 2019-08-12
2019-08-02AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TONIA LEWIS
2019-05-21AP01DIRECTOR APPOINTED MR TIMOTHY PETER COLES
2019-05-03AP01DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN HILL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-14PSC07CESSATION OF THAMES WATER NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14PSC02Notification of Thames Water Limited as a person with significant control on 2018-09-27
2018-12-11AP03Appointment of Ms Sonia Billett as company secretary on 2018-11-28
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROCK LOVEDAY
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 257
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2018-01-29CH01Director's details changed for Ms Tonia Lewis on 2017-11-15
2017-11-22AP01DIRECTOR APPOINTED MS TONIA LEWIS
2017-11-22AP01DIRECTOR APPOINTED MR JONATHAN BROCK LOVEDAY
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEIL LEDGER
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 257
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 257
2016-03-30AR0112/03/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 257
2015-04-09AR0112/03/15 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CLARK
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 257
2014-03-17AR0112/03/14 FULL LIST
2013-12-30AP03SECRETARY APPOINTED DAVID JONATHAN HUGHES
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON
2013-11-15MISCAUDITORS RESIGNATION
2013-11-13MISCSECTION 519
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0112/03/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARDEN
2013-01-09AP01DIRECTOR APPOINTED RICHARD ALAN HILL
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AP01DIRECTOR APPOINTED DR PIERS BENEDICT CLARK
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC SELBY
2012-03-15AR0112/03/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0112/03/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AP01DIRECTOR APPOINTED MARC ADRIAN SELBY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2010-06-18SH0129/04/10 STATEMENT OF CAPITAL GBP 257
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY HEATHER LEWINGTON
2010-04-13AP01DIRECTOR APPOINTED STUART NEIL LEDGER
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY
2010-04-09AP03SECRETARY APPOINTED GILLIAN SARSON
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010
2010-03-17AR0112/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BURNETT / 05/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BARDEN / 05/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREY / 05/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11SASHARE AGREEMENT OTC
2008-04-1188(2)CAPITALS NOT ROLLED UP
2008-04-07363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-0588(2)RAD 20/06/05--------- £ SI 24@1=24 £ IC 173/197
2005-03-31363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21SASHARES AGREEMENT OTC
2004-06-2188(2)RAD 14/05/04--------- £ SI 10@1=10 £ IC 163/173
2004-04-08363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-23AUDAUDITOR'S RESIGNATION
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-23288bDIRECTOR RESIGNED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS; AMEND
2002-06-14363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-17353LOCATION OF REGISTER OF MEMBERS
2002-04-17190LOCATION OF DEBENTURE REGISTER
2002-03-09288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to INNOVA PARK MANAGEMENT COMPANY 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 INNOVA PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNOVA PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of INNOVA PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNOVA PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of INNOVA PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVA PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as INNOVA PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where INNOVA PARK MANAGEMENT COMPANY 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 INNOVA PARK MANAGEMENT COMPANY 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 INNOVA PARK MANAGEMENT COMPANY 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.