Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PORTAFERRY REGENERATION LIMITED
Company Information for

PORTAFERRY REGENERATION LIMITED

UNIT 10 BREWERY YARD, CHURCH STREET, PORTAFERRY, CO. DOWN, BT22 1LT,
Company Registration Number
NI026977
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Portaferry Regeneration Ltd
PORTAFERRY REGENERATION LIMITED was founded on 1992-10-29 and has its registered office in Portaferry. The organisation's status is listed as "Active". Portaferry Regeneration Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTAFERRY REGENERATION LIMITED
 
Legal Registered Office
UNIT 10 BREWERY YARD
CHURCH STREET
PORTAFERRY
CO. DOWN
BT22 1LT
Other companies in BT22
 
Filing Information
Company Number NI026977
Company ID Number NI026977
Date formed 1992-10-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB617633438  
Last Datalog update: 2024-04-07 02:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTAFERRY REGENERATION 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 PORTAFERRY REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDERSON
Director 2015-10-05
JOHN JOSEPH DUMIGAN
Director 2012-01-30
CATHAL GILMORE
Director 2016-09-05
GERARD FRANCIS LENNON
Director 2004-11-20
MAUREEN MCCARTHY
Director 1992-10-29
ANTHONY MURRAY
Director 2016-01-25
PAUL O'NEILL
Director 2015-10-05
MARK EDWARD REBBECK
Director 2016-09-05
DECLAN WATSON
Director 2015-10-05
TIM DAVID WYATT
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ARTHURS
Director 2013-08-19 2017-11-07
JOHN HERLIHY
Director 2009-09-28 2016-09-26
JAMES DOUGLAS EDMONDSON
Director 2007-03-20 2016-02-12
WILLIAM BROWN
Director 2011-09-01 2016-01-25
MICHAEL HOUSTON
Director 2012-01-30 2015-05-31
MARIE AUSTIN
Company Secretary 2011-12-01 2015-03-31
MARIE AUSTIN
Director 2009-10-01 2015-03-31
JOSEPH TIMOTHY MICHAEL BOYLE
Director 2004-06-14 2013-09-23
HUGH FRANCIS ANDERSON
Director 2006-09-25 2012-09-30
LEONARD LAWSON
Director 2009-09-28 2012-08-23
BRENDAN JOHN MCALEA
Director 2001-01-29 2012-08-23
GERTRUDE ALLISON MURPHY
Company Secretary 2008-05-27 2011-12-01
MARIE AUSTIN
Director 2009-09-28 2011-12-01
JAMES PHILIP JOHNSTON
Director 2006-09-25 2009-09-28
KIERAN COUNCILLOR MC CARTHY
Director 1992-10-29 2009-09-28
WILLIAM BROWN
Director 2007-03-20 2008-12-31
MAUREEN MCCARTHY
Company Secretary 1992-10-29 2008-05-27
MICHAEL JAMES HOUSTON
Director 2006-09-25 2007-09-24
MICHAEL JOSEPH BRENNAN
Director 2001-05-14 2006-08-21
JAMES DOUGLAS EDMONDSON
Director 2004-09-27 2006-08-04
WILLIAM ELLISON
Director 2001-03-12 2002-01-28
ROBERT JAMES LYTTLE
Director 2000-02-21 2002-01-28
JOHN JOSEPH DUMIGAN
Director 1992-10-29 2000-02-21
JOHN HERLIHY
Director 1992-10-29 2000-02-21
LEONARD JOHN LAWSON
Director 1992-10-29 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDERSON JAMES MCDONNELL & SONS LIMITED Director 2015-02-10 CURRENT 1933-09-22 Liquidation
JOHN JOSEPH DUMIGAN GENTS LTD Director 2002-12-12 CURRENT 1998-03-23 Dissolved 2017-08-22
GERARD FRANCIS LENNON PORTAFERRY & STRANGFORD TRUST LIMITED Director 2013-12-10 CURRENT 2013-12-05 Active
PAUL O'NEILL PAUL O'NEILL CONSULTANCY SERVICES LTD Director 2012-11-13 CURRENT 2012-11-13 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK C B M DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2003-12-31 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK MARDOWN PROPERTIES LIMITED Director 2017-06-22 CURRENT 2001-09-20 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK WINSFORD CROSS DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2005-05-27 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW DEVELOPMENTS LTD Director 2017-06-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK SALVARE (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
DECLAN WATSON D W RETAIL LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
TIM DAVID WYATT PORTAFERRY COMMUNITY COLLECTIVE LTD Director 2013-10-28 CURRENT 2013-10-28 Active
TIM DAVID WYATT ARTS CARE LIMITED Director 2011-04-01 CURRENT 2006-02-23 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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR MARIE AUSTIN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DECLAN WATSON
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08DIRECTOR APPOINTED MRS SHARON MCCLEMENTS
2024-01-08DIRECTOR APPOINTED MRS JOAN PORTER
2024-01-08CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-17RES01ADOPT ARTICLES 17/11/21
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23AP01DIRECTOR APPOINTED MR GERARD FRANCIS LENNON
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 16 the Square Portaferry Down BT22 1LW
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-03AP01DIRECTOR APPOINTED MRS ANN MARIE MORELAND
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES01ADOPT ARTICLES 23/02/21
2021-02-23CC04Statement of company's objects
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 16 the Square Portaferry Down BT22 1LN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TERENCE BARRY
2020-03-03MEM/ARTSARTICLES OF ASSOCIATION
2020-03-03RES01ADOPT ARTICLES 03/03/20
2020-03-03CC04Statement of company's objects
2020-02-11AP01DIRECTOR APPOINTED MS MARIE AUSTIN
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS LENNON
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 8 Shore Road Shore Road Portaferry Newtownards BT22 1LA Northern Ireland
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK ELLIOTT
2019-01-22AP01DIRECTOR APPOINTED MRS CAROLINE MAGEEAN
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR JOSEPH ARTHUR BIRT
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-05AP01DIRECTOR APPOINTED MR CATHAL GILMORE
2018-03-05AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL QUINN
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCCORMICK
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 30 the Square Portaferry Newtownards Down BT22 1LR
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERLIHY
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ARTHURS
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN
2016-02-12AP01DIRECTOR APPOINTED MR. ANTHONY MURRAY
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EDMONDSON
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2016-01-08AP01DIRECTOR APPOINTED MR PAUL O'NEILL
2016-01-08AP01DIRECTOR APPOINTED MR RICHARD ANDERSON
2016-01-08AP01DIRECTOR APPOINTED MR. DECLAN WATSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA ROGAN
2016-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUSTON
2015-08-20TM02APPOINTMENT TERMINATED, SECRETARY MARIE AUSTIN
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE AUSTIN
2015-01-08AR0115/12/14 NO MEMBER LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WILLIAM BROWN / 16/12/2013
2014-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-10AR0115/12/13 NO MEMBER LIST
2013-12-10AP01DIRECTOR APPOINTED MRS IMELDA ROGAN
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-07AP01DIRECTOR APPOINTED MS CHRISTINE ARTHURS
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOYLE
2013-07-25AP01DIRECTOR APPOINTED MS FRANCES MCCORMICK
2013-01-10AR0115/12/12 NO MEMBER LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MCCARTHY / 30/12/2012
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDERSON
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04AP01DIRECTOR APPOINTED MRS WILLIAM BROWN
2012-09-04AP01DIRECTOR APPOINTED MS MARIE AUSTIN
2012-09-04AP03SECRETARY APPOINTED MS MARIE AUSTIN
2012-09-04AP01DIRECTOR APPOINTED REV MICHAEL HOUSTON
2012-09-04AP01DIRECTOR APPOINTED JOHN DUMIGAN
2012-09-04AP01DIRECTOR APPOINTED MRS CAROL QUINN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE MURPHY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCALEA
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LAWSON
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY GERTRUDE MURPHY
2011-12-15AR0115/12/11 NO MEMBER LIST
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GERTRUDE ALLISON MURPHY / 02/12/2011
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NOLAN
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIE AUSTIN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKIMM
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 11 THE STRAND PORTAFERRY CO.DOWN BT22 1PF
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-19AR0127/10/10 NO MEMBER LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE AUSTIN / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GERTRUDE ALLISON MURPHY / 19/11/2010
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-17AP01DIRECTOR APPOINTED MARIE AUSTIN
2010-02-04AP01DIRECTOR APPOINTED JOHN HERLIHY
2010-02-04AP01DIRECTOR APPOINTED CAROLINE NOLAN
2010-02-04AP01DIRECTOR APPOINTED LEONARD LAWSON
2010-02-04AP01DIRECTOR APPOINTED DAVID RUSSELL
2010-02-04AP01DIRECTOR APPOINTED CATHIE MCKIMM
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-23AR0127/10/09 NO MEMBER LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP JOHNSTON / 01/10/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MC CARTHY
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOCTOR PEACOCK / 01/10/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID WYATT / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERTRUDE ALLISON MURPHY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MCCARTHY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN MCALEA / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN COUNCILLOR MC CARTHY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS LENNON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS EDMONDSON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIMOTHY MICHAEL BOYLE / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS ANDERSON / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / GERTRUDE ALLISON MURPHY / 01/10/2009
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-11-05296(NI)CHANGE OF DIRS/SEC
2008-11-05296(NI)CHANGE OF DIRS/SEC
2008-11-05371S(NI)27/10/08 ANNUAL RETURN SHUTTLE
2008-01-03371S(NI)27/10/07 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PORTAFERRY REGENERATION 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 PORTAFERRY REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-05-17 Outstanding CHURCHILL HOUSE
MORTGAGE OR CHARGE 1998-02-16 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-04-14 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-04-14 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1993-08-16 Satisfied DEPT.OF ENVIRONMENT
MORTGAGE OR CHARGE 1992-01-12 Outstanding DEPT OF ENVIRONMENT
Filed Financial Reports
Annual Accounts
2021-03-31

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 PORTAFERRY REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of PORTAFERRY REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTAFERRY REGENERATION LIMITED
Trademarks
We have not found any records of PORTAFERRY REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTAFERRY REGENERATION 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 (55900 - Other accommodation) as PORTAFERRY REGENERATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PORTAFERRY REGENERATION 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 PORTAFERRY REGENERATION 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 PORTAFERRY REGENERATION 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.