Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED
Company Information for

ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED

4 GUNN'S CLOSE, KIRKWALL, ORKNEY, KW15 1DU,
Company Registration Number
SC132049
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Orkney Islands Property Developments Ltd
ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED was founded on 1991-05-29 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Orkney Islands Property Developments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
4 GUNN'S CLOSE
KIRKWALL
ORKNEY
KW15 1DU
Other companies in KW15
 
Filing Information
Company Number SC132049
Company ID Number SC132049
Date formed 1991-05-29
Country SCOTLAND
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 17/05/2016
Return next due 14/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB693892766  
Last Datalog update: 2023-10-07 22:12:57
Primary Source:Companies House
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 ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH WHITTON
Company Secretary 2015-08-01
WILLIAM HAMILTON BARBOUR
Director 2010-05-18
ANDREW RONALD MCGINN
Director 2012-07-03
ANNE PARK MOORE
Director 2011-05-17
JOHN FRASER MURRAY
Director 2017-12-07
JOHN THOMAS RICHARDS
Director 2015-09-08
KATHLEEN ANN SUTHERLAND
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR KEITH JOHNSON
Director 2008-01-30 2018-06-12
DENNIS JOHN WALLS
Director 2004-08-09 2018-02-12
ORKNEY ISLANDS COUNCIL
Company Secretary 2010-09-07 2015-08-01
PETER NORMAN SCOTT
Director 2002-11-14 2015-07-21
MELVYN DULIEU
Director 2011-03-30 2012-08-21
NORMA MARY CAMPBELL
Director 2006-01-11 2011-03-02
GARETH OWEN WATERSON
Company Secretary 1997-09-18 2010-07-30
IAN MAURICE HOURSTON
Director 1991-05-29 2010-07-02
KATHLEEN JEMIMA HUTCHISON
Director 1994-07-21 2010-06-30
RODERICK RUTHERFORD MCLEOD
Director 2007-08-20 2007-09-26
SAMUEL JAMES HARCUS
Director 2006-01-11 2007-08-20
ARTHUR KEITH JOHNSON
Director 1999-05-27 2007-08-02
ELIZABETH HELEN STEVENSON GUNN
Director 2002-11-14 2006-01-11
MARGARET HARVEY JAMIESON
Director 1991-05-29 2006-01-11
RONALD HENRY GILBERT
Director 1999-02-25 2004-11-07
JAMES WILLIAM RENDALL MOAR
Director 1994-10-13 1999-05-10
ELIZABETH HELEN STEVENSON GUNN
Director 1993-08-17 1999-03-01
RONALD HENRY GILBERT
Company Secretary 1991-05-29 1997-07-24
ALASTAIR DAVID STEWART THOM
Director 1993-07-07 1994-10-13
JEAN MARWICK
Director 1991-05-29 1994-05-23
EDWIN RUSSELL EUNSON
Director 1991-05-29 1993-06-10
MAIRHI ISOBEL TRICKETT
Director 1991-05-29 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HAMILTON BARBOUR ORKNEY CITIZENS ADVICE BUREAU Director 2010-07-22 CURRENT 1997-04-14 Active
WILLIAM HAMILTON BARBOUR ORKNEY HOMES TRUST LIMITED Director 2010-05-18 CURRENT 1991-05-29 Active
WILLIAM HAMILTON BARBOUR ORKNEY WEST MAINLAND AGRICULTURAL SOCIETY Director 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RONALD MCGINN ORKNEY HOMES TRUST LIMITED Director 2012-07-03 CURRENT 1991-05-29 Active
ANNE PARK MOORE ORKNEY HOMES TRUST LIMITED Director 2011-05-17 CURRENT 1991-05-29 Active
JOHN FRASER MURRAY ORKNEY HOMES TRUST LIMITED Director 2017-12-07 CURRENT 1991-05-29 Active
JOHN THOMAS RICHARDS ORKNEY HOMES TRUST LIMITED Director 2015-09-08 CURRENT 1991-05-29 Active
KATHLEEN ANN SUTHERLAND ORKNEY HOMES TRUST LIMITED Director 2008-03-19 CURRENT 1991-05-29 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
2023-09-08Unaudited abridged accounts made up to 2023-03-31
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MRS MARION JANE MASON CAMPBELL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS RICHARDS
2022-08-30APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANN SUTHERLAND
2022-07-04DIRECTOR APPOINTED MR ROBERT HORROBIN
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOUT
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PARK MOORE
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/19 FROM 15 Victoria Street Kirkwall Orkney KW15 1DN Scotland
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR WILLIAM STOUT
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KEITH JOHNSON
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JOHN WALLS
2017-12-19AP01DIRECTOR APPOINTED MR JOHN FRASER MURRAY
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN SUTHERLAND / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN WALLS / 20/04/2017
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 15 VICTORIA STREET VICTORIA STREET KIRKWALL ORKNEY KW15 1DN SCOTLAND
2016-05-19TM02Termination of appointment of Orkney Islands Council on 2015-08-01
2016-05-19AP01DIRECTOR APPOINTED MR JOHN THOMAS RICHARDS
2016-05-19AP03Appointment of Mrs Anne Elizabeth Whitton as company secretary on 2015-08-01
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN SCOTT
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM COUNCIL OFFICES SCHOOL PLACE KIRKWALL ORKNEY KW15 1NY
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AR0117/05/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0117/05/13 NO MEMBER LIST
2013-02-15AP01DIRECTOR APPOINTED MISS ANNE PARK MOORE
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED MR ANDREW RONALD MCGINN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN DULIEU
2012-06-27AR0117/05/12 NO MEMBER LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HUTCHISON
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOURSTON
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-06AP01DIRECTOR APPOINTED MR MELVYN DULIEU
2011-07-04AR0117/05/11 NO MEMBER LIST
2011-05-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMA CAMPBELL
2011-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-02-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-02-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-02-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-18AP04CORPORATE SECRETARY APPOINTED ORKNEY ISLANDS COUNCIL
2010-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-30AP01DIRECTOR APPOINTED MR WILLIAM HAMILTON BARBOUR
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY GARETH WATERSON
2010-06-28AR0117/05/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN WALLS / 01/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN SUTHERLAND / 01/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR KEITH JOHNSON / 01/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAURICE HOURSTON / 01/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA MARY CAMPBELL / 01/04/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-13363aANNUAL RETURN MADE UP TO 17/05/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02363aANNUAL RETURN MADE UP TO 17/05/08
2008-03-25288aDIRECTOR APPOINTED MRS KATHLEEN ANN SUTHERLAND
2008-01-30288aNEW DIRECTOR APPOINTED
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27363aANNUAL RETURN MADE UP TO 17/05/07
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-23363aANNUAL RETURN MADE UP TO 17/05/06
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-20363sANNUAL RETURN MADE UP TO 17/05/05
2005-03-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-02288aNEW DIRECTOR APPOINTED
2004-12-10410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORKNEY ISLANDS PROPERTY 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 ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-11 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2011-02-18 Outstanding ORKNEY ISLANDS COUNCIL
STANDARD SECURITY 2010-12-11 Outstanding ORKNEY ISLANDS COUNICL
STANDARD SECURITY 2010-08-18 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2004-11-30 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2004-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-08-09 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2002-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-04-15 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1998-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-07-28 Satisfied ORKNEY ISLANDS COUNCIL
STANDARD SECURITY 1996-02-01 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1995-05-31 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1994-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,493,475
Creditors Due After One Year 2012-03-31 £ 1,464,466
Creditors Due Within One Year 2013-03-31 £ 132,403
Creditors Due Within One Year 2012-03-31 £ 109,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,793
Cash Bank In Hand 2012-03-31 £ 46,452
Current Assets 2013-03-31 £ 54,800
Current Assets 2012-03-31 £ 85,583
Debtors 2013-03-31 £ 40,007
Debtors 2012-03-31 £ 39,131
Fixed Assets 2013-03-31 £ 4,080,783
Fixed Assets 2012-03-31 £ 3,990,483
Secured Debts 2013-03-31 £ 1,561,666
Secured Debts 2012-03-31 £ 1,526,177
Shareholder Funds 2013-03-31 £ 2,436,705
Shareholder Funds 2012-03-31 £ 2,454,960
Tangible Fixed Assets 2013-03-31 £ 122,111
Tangible Fixed Assets 2012-03-31 £ 125,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY ISLANDS PROPERTY 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 (68100 - Buying and selling of own real estate) as ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY ISLANDS PROPERTY 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 ORKNEY ISLANDS PROPERTY 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 ORKNEY ISLANDS PROPERTY 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.
    Other companies at postcode KW15 1DU