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

PARKWOOD LEISURE INVESTMENTS LIMITED

The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
Company Registration Number
06649129
Private Limited Company
Active

Company Overview

About Parkwood Leisure Investments Ltd
PARKWOOD LEISURE INVESTMENTS LIMITED was founded on 2008-07-17 and has its registered office in Chorley. The organisation's status is listed as "Active". Parkwood Leisure Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARKWOOD LEISURE INVESTMENTS LIMITED
 
Legal Registered Office
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Other companies in PR5
 
Previous Names
PARKWOOD PROJECT MANAGEMENT LIMITED16/04/2014
PARKWOOD CONSULTANCY SERVICES LIMITED12/06/2012
Filing Information
Company Number 06649129
Company ID Number 06649129
Date formed 2008-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-29
Return next due 2026-02-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-29 09:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWOOD LEISURE 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 PARKWOOD LEISURE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MIKE JOHN QUAYLE
Director 2014-05-16
WILLIAM GILES RAWLINSON
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2014-05-16 2018-01-02
ANDREW GUEST HOLT
Director 2014-05-16 2016-06-02
SARAH LOUISE BOOKER
Director 2008-07-17 2014-05-16
JACALYN EVANS
Director 2010-11-15 2014-05-16
CAROLYN SMITH
Company Secretary 2008-07-17 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
JEREMY LIGHTFOOT
Director 2008-07-17 2010-02-26
Sameday Company Services Limited
Company Secretary 2008-07-17 2008-07-17
Wildman & Battell Limited
Director 2008-07-17 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active
WILLIAM GILES RAWLINSON TIGER BAY AQUATICS LIMITED Director 2017-12-14 CURRENT 2004-04-05 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
2025-01-29CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-11-11Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-11Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-08Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-08Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-02-1031/01/22 STATEMENT OF CAPITAL GBP 11000
2022-02-10SH0131/01/22 STATEMENT OF CAPITAL GBP 11000
2022-01-05Memorandum articles filed
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 13/12/21
2021-12-15Statement by Directors
2021-12-15Statement of capital on GBP 10,000
2021-12-15SH19Statement of capital on 2021-12-15 GBP 10,000
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 13/12/21
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES RAWLINSON
2021-12-14DIRECTOR APPOINTED MRS MARY PATRICIA HEWITT
2021-12-14AP01DIRECTOR APPOINTED MRS MARY PATRICIA HEWITT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES RAWLINSON
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2018-01-04AP01DIRECTOR APPOINTED MR WILLIAM GILES RAWLINSON
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 20000000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST HOLT
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 20000000
2015-08-06AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 20000000
2014-08-12AR0117/07/14 FULL LIST
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18SH0129/05/14 STATEMENT OF CAPITAL GBP 20000000
2014-05-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER
2014-05-20AP01DIRECTOR APPOINTED MR ANDREW GUEST HOLT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JACALYN EVANS
2014-05-20AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2014-04-16RES15CHANGE OF NAME 09/04/2014
2014-04-16CERTNMCOMPANY NAME CHANGED PARKWOOD PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/04/14
2014-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0117/07/13 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0117/07/12 FULL LIST
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN SMITH
2012-06-12RES15CHANGE OF NAME 31/05/2012
2012-06-12CERTNMCOMPANY NAME CHANGED PARKWOOD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/12
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AR0117/07/11 FULL LIST
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2010-12-23AP01DIRECTOR APPOINTED JACALYN EVANS
2010-10-21AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-08-03AR0117/07/10 FULL LIST
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LIGHTFOOT
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-12-09225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH BOORER / 19/11/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LIGHTFOOT / 19/11/2008
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED
2008-08-11288aSECRETARY APPOINTED CAROLYN SMITH
2008-08-11288aDIRECTOR APPOINTED SARAH LOUISE BOORER
2008-08-11288aDIRECTOR APPOINTED JEREMY DAVID LIGHTFOOT
2008-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of PARKWOOD LEISURE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWOOD LEISURE INVESTMENTS LIMITED
Trademarks
We have not found any records of PARKWOOD LEISURE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWOOD LEISURE 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 (70229 - Management consultancy activities other than financial management) as PARKWOOD LEISURE INVESTMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PARKWOOD LEISURE 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 PARKWOOD LEISURE 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 PARKWOOD LEISURE 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.