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

POLTAIR HOMES LIMITED

47 BOUTPORT STREET, BARNSTAPLE, EX31 1SQ,
Company Registration Number
03955425
Private Limited Company
Active

Company Overview

About Poltair Homes Ltd
POLTAIR HOMES LIMITED was founded on 2000-03-24 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Poltair Homes Limited is a Private Limited Company registered in ENGLAND 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
POLTAIR HOMES LIMITED
 
Legal Registered Office
47 BOUTPORT STREET
BARNSTAPLE
EX31 1SQ
Other companies in TR4
 
Filing Information
Company Number 03955425
Company ID Number 03955425
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLTAIR HOMES 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 POLTAIR HOMES LIMITED
The following companies were found which have the same name as POLTAIR HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLTAIR HOMES (LIZARD) LIMITED Prospect Villa Greenbank Road Devoran Truro CORNWALL TR3 6PH Active - Proposal to Strike off Company formed on the 1996-01-03
POLTAIR HOMES (LUSTY GLAZE) LIMITED THE OLD CHAPEL GREENBOTTOM TRURO CORNWALL TR4 8QP Active - Proposal to Strike off Company formed on the 1999-10-11
POLTAIR HOMES (LUXULYAN) LIMITED 47 BOUTPORT STREET BARNSTAPLE EX31 1SQ Active Company formed on the 1997-02-12
POLTAIR HOMES (PADSTOW) LIMITED 47 BOUTPORT STREET BARNSTAPLE EX31 1SQ Active Company formed on the 2012-10-18
POLTAIR HOMES (SPURWAY GARDENS) LIMITED 47 BOUTPORT STREET BARNSTAPLE EX31 1SQ Active Company formed on the 2020-01-14
POLTAIR HOMES (WORTH MEADOW) LIMITED 47 BOUTPORT STREET BARNSTAPLE EX31 1SQ Active Company formed on the 2020-11-27
POLTAIR HOMES (LAND) LIMITED 47 BOUTPORT STREET BARNSTAPLE EX31 1SQ Active Company formed on the 2020-11-27

Company Officers of POLTAIR HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL FLEMING STEPHENS
Company Secretary 2000-05-08
ANDREW EDWARD LEY
Director 2012-02-03
RONALD EDWARD LEY
Director 2012-02-03
ANTHONY PAUL FLEMING STEPHENS
Director 2000-05-08
ELAINE MARY STEPHENS
Director 2017-09-26
TERESA JANE TURNER
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD THOMAS BARNICOAT
Director 2000-05-08 2016-12-15
BA CORPSEC LIMITED
Nominated Secretary 2000-03-24 2000-05-08
BA CORPDIRECT LIMITED
Nominated Director 2000-03-24 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Company Secretary 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Company Secretary 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Company Secretary 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Company Secretary 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Company Secretary 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANDREW EDWARD LEY POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ANDREW EDWARD LEY POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
ANDREW EDWARD LEY POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANDREW EDWARD LEY TRECERUS MANAGEMENT NO 1 LIMITED Director 2016-05-11 CURRENT 2010-05-17 Active
ANDREW EDWARD LEY POLTAIR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 1996-04-19 Active
ANDREW EDWARD LEY POLTAIR PROPERTIES LIMITED Director 2012-02-03 CURRENT 1996-10-29 Active
RONALD EDWARD LEY POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
RONALD EDWARD LEY POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
RONALD EDWARD LEY POLTAIR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 1996-04-19 Active
RONALD EDWARD LEY POLTAIR PROPERTIES LIMITED Director 2012-02-03 CURRENT 1996-10-29 Active
RONALD EDWARD LEY CHARTERWELL HOMES LTD Director 2000-05-10 CURRENT 2000-05-10 Dissolved 2014-02-28
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Director 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
ELAINE MARY STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ELAINE MARY STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ELAINE MARY STEPHENS TRECERUS MANAGEMENT NO 1 LIMITED Director 2012-08-10 CURRENT 2010-05-17 Active
ELAINE MARY STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ELAINE MARY STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ELAINE MARY STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ELAINE MARY STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ELAINE MARY STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 1996-04-19 Active
ELAINE MARY STEPHENS POLTAIR PROPERTIES LIMITED Director 2003-03-07 CURRENT 1996-10-29 Active
TERESA JANE TURNER NORTH DEVON HOSPICE Director 2018-07-05 CURRENT 1983-02-01 Active
TERESA JANE TURNER POLTAIR DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 1996-04-19 Active
TERESA JANE TURNER POLTAIR PROPERTIES LIMITED Director 2018-03-27 CURRENT 1996-10-29 Active
TERESA JANE TURNER EXMOOR CALVERT TRUST Director 2015-04-23 CURRENT 1991-08-13 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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM The Old Carriage Works Moresk Road Truro TR1 1DG England
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH KEVERN
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTIAN CLEMENTS
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Florence House Unit D Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19PSC07CESSATION OF ANTHONY PAUL FLEMING STEPHENS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JANE TURNER
2020-11-27PSC02Notification of Poltair Group Ltd as a person with significant control on 2016-12-12
2020-11-27PSC04Change of details for Mr Ronald Edward Ley as a person with significant control on 2020-01-20
2020-11-03CH01Director's details changed for Mr Neil Christian Clements on 2020-08-28
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CH01Director's details changed for Mrs Teresa Jane Turner on 2019-10-10
2019-05-07AP01DIRECTOR APPOINTED MR NEIL CHRISTIAN CLEMENTS
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-30TM02Termination of appointment of Anthony Paul Fleming Stephens on 2019-01-29
2019-01-30PSC07CESSATION OF GERALD THOMAS BARNICOAT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30AA01Current accounting period extended from 31/12/18 TO 30/04/19
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM The Old Chapel Greenbottom, Chacewater Truro Cornwall TR4 8QP
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13AP01DIRECTOR APPOINTED MRS TERESA JANE TURNER
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 55696
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-09-27AP01DIRECTOR APPOINTED MRS ELAINE MARY STEPHENS
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 55696
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS BARNICOAT
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 55696
2016-04-11AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-06-05CC04Statement of company's objects
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 55696
2015-04-30AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04CERT10Certificate of re-registration from Public Limited Company to Private
2014-09-04MARRe-registration of memorandum and articles of association
2014-09-04RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-09-04RR02Re-registration from a public company to a private limited company
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-28AR0124/03/14 ANNUAL RETURN FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10SH0128/05/13 STATEMENT OF CAPITAL GBP 55696
2013-04-02AR0124/03/13 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0124/03/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR RONALD EDWARD LEY
2012-02-14AP01DIRECTOR APPOINTED ANDREW EDWARD LEY
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0124/03/11 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0124/03/10 FULL LIST
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-24363sRETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-20AUDSAUDITORS' STATEMENT
2003-05-20AUDRAUDITORS' REPORT
2003-05-2043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-05-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-05-2043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-05-20BSBALANCE SHEET
2003-05-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-05-20RES02REREG PRI-PLC 25/04/03
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-05-15MISC882 RECINDING ALLOTMENT
2003-05-1588(2)OAD 31/07/02--------- £ SI 49994@1
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-04123£ NC 1000/50000 31/07/02
2002-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-04RES04NC INC ALREADY ADJUSTED 31/07/02
2002-09-0488(2)RAD 31/07/02--------- £ SI 49994@1=49994 £ IC 2/49996
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-05-29SASHARES AGREEMENT OTC
2002-05-29SASHARES AGREEMENT OTC
2002-05-2988(2)RAD 01/01/02--------- £ SI 2@1
2002-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/02
2002-04-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12288bSECRETARY RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-03CERTNMCOMPANY NAME CHANGED BASHELFCO 2669 LIMITED CERTIFICATE ISSUED ON 03/05/00
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POLTAIR HOMES 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 POLTAIR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLTAIR HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 POLTAIR HOMES LIMITED

Intangible Assets
Patents
We have not found any records of POLTAIR HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLTAIR HOMES LIMITED
Trademarks
We have not found any records of POLTAIR HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLTAIR HOMES 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 POLTAIR HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where POLTAIR HOMES 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 POLTAIR HOMES 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 POLTAIR HOMES 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.