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

P&O PROPERTIES LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
00528028
Private Limited Company
Liquidation

Company Overview

About P&o Properties Ltd
P&O PROPERTIES LIMITED was founded on 1954-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". P&o Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P&O PROPERTIES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in SW1E
 
Filing Information
Company Number 00528028
Company ID Number 00528028
Date formed 1954-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/12/2020
Account next due 30/09/2022
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&O PROPERTIES 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 P&O PROPERTIES LIMITED
The following companies were found which have the same name as P&O PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P&O PROPERTIES INTERNATIONAL LIMITED 16 PALACE STREET LONDON SW1E 5JQ Active Company formed on the 1973-02-28
P&O PROPERTIES LLC 12 JAY LANE Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2015-12-15
P&O PROPERTIES PTY LTD Active Company formed on the 2015-07-27
P&o Properties Boston LLC Delaware Unknown

Company Officers of P&O PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-10-10
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
GUAT HOON (KNOWN AS CHRISTINA) ONG
Director 2015-04-30 2016-10-10
IAN GREGORY HOWIE BARNETT
Director 2010-04-08 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
ANGUS HOWARD FLETCHER
Director 1997-04-15 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
WILLIAM THOMAS EDGERLEY
Director 2006-11-07 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 1991-05-24 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 2005-08-08 2006-09-29
PHILIP ALWYN BIGNELL
Director 1991-05-24 2006-09-29
IAN GREGORY HOWIE BARNETT
Director 1991-05-24 2005-12-12
BRUCE DUGALD MACPHAIL
Director 2001-08-30 2005-12-12
EDWARD ELLIOT WILSON
Director 2003-10-01 2005-12-12
CHRISTOPHER FRANK SADLER
Company Secretary 1993-07-31 2005-08-06
CHRISTOPHER FRANK SADLER
Director 1987-07-31 2005-08-06
PETER SIDNEY SEWARD
Director 1991-05-24 2005-08-05
RAYMOND ANTONY KNIGHT
Director 1991-05-24 2003-12-16
STANLEY MONGER-GODFREY
Director 1991-05-24 2003-03-31
DONALD ALAN SMITH
Director 1991-05-24 2002-12-09
SIMON ROGER GREENWOOD
Director 1991-05-24 2001-07-31
TIMOTHY JOHN RANDOLPH HARDING
Director 1991-05-24 2001-07-31
ANTHONY ARTHUR CHAMBERS
Director 1991-05-24 2000-07-31
PHILIP ALEXANDER COX
Director 1991-05-24 2000-07-31
IAN JILLOTT
Director 1991-05-24 2000-07-31
ROBERT GEORGE FERGUSON
Director 1991-05-24 1999-07-31
PETER FRANCIS THOMAS BROMWICH
Director 1991-05-24 1996-05-07
EDMUND KENNETH WYATT
Company Secretary 1991-05-24 1993-07-31
ALWYN BOWMAN POWELL
Director 1991-05-24 1993-05-31
DONALD EDGAR BRENT
Director 1991-05-24 1991-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 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
2024-03-27Voluntary liquidation. Notice of members return of final meeting
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-02-14Voluntary liquidation Statement of receipts and payments to 2022-12-12
2023-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-10-05Removal of liquidator by court order
2022-10-05LIQ10Removal of liquidator by court order
2022-07-15600Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2021-09-22PSC02Notification of P&O Property Holdings Limited as a person with significant control on 2021-09-21
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2018-04-13AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GUAT HOON (KNOWN AS CHRISTINA) ONG
2016-10-11AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-09-27AAFULL ACCOUNTS MADE UP TO 24/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 24/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-30AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY HOWIE BARNETT
2014-09-05AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-13AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-06-03AR0124/05/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-06-13AR0124/05/12 ANNUAL RETURN FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-05-25AR0124/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-21AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-03AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-06-17AR0124/05/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-07-02AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-11-02AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-06-06363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2007-10-28AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-10-13288aNEW DIRECTOR APPOINTED
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2002-12-19288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-06-16363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/01
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-08-08288bDIRECTOR RESIGNED
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 P&O PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against P&O PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF DEPOSIT OF SHARES 1963-12-20 Outstanding PROPERTY INVESTMENTS AND FINANCE (DEVELOPMENTS) LIMITED
AGREEMENT 1963-01-21 Outstanding GODDARD NOMINIEES LTD
MORTGAGE 1961-05-16 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2008-12-24

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 P&O PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of P&O PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&O PROPERTIES LIMITED
Trademarks
We have not found any records of P&O PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&O PROPERTIES 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 P&O PROPERTIES 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 P&O PROPERTIES 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 P&O PROPERTIES 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 P&O PROPERTIES 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.