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

PORTFORD HOMES LIMITED

1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11,
Company Registration Number
01627774
Private Limited Company
Dissolved

Dissolved 2015-08-06

Company Overview

About Portford Homes Ltd
PORTFORD HOMES LIMITED was founded on 1982-04-07 and had its registered office in 1 Bridgewater Place Water Lane. The company was dissolved on the 2015-08-06 and is no longer trading or active.

Key Data
Company Name
PORTFORD HOMES LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE WATER LANE
LEEDS
 
Previous Names
PORTFORD BUILDERS LIMITED21/07/2004
Filing Information
Company Number 01627774
Date formed 1982-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-08-06
Type of accounts FULL
Last Datalog update: 2015-09-23 02:56:48
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 PORTFORD HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID WILLIAM CARTER
Director 2004-07-12
JOHN PATRICK DUFFY
Director 2004-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SEDDON
Director 2004-11-29 2012-01-31
DAVID GORDON MACKINTOSH
Director 2006-01-03 2011-09-30
TIMOTHY JAMES ELLIS
Director 2005-09-05 2009-04-30
ANDREW SANDERSON
Director 2005-10-24 2009-04-30
STEPHEN WILLIAM BARBER
Company Secretary 2005-05-23 2008-07-31
STEPHEN WILLIAM BARBER
Director 2005-05-23 2008-07-31
PETER COLEBROOK
Director 2005-10-03 2007-08-03
MARK ROBERT HILLS
Company Secretary 2005-01-14 2005-05-23
DEBORAH ANN WHITAKER
Company Secretary 2004-03-17 2005-01-14
DEBORAH ANN WHITAKER
Director 2004-07-12 2005-01-14
JOHN SPEAR
Director 2004-03-17 2004-07-12
JOHN SPEAR
Company Secretary 2004-03-17 2004-03-18
ANTHONY PHILIP WALKER
Company Secretary 1991-12-31 2004-03-17
ROBERT NORMAN PUDNEY
Director 1991-12-31 2004-03-17
TREVOR COLIN RUSH
Director 1991-12-31 2004-03-17
ANTHONY PHILIP WALKER
Director 1991-12-31 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID WILLIAM CARTER ROWLEY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN DAVID WILLIAM CARTER WELLINGTON GRANGE (POCKLINGTON) MANAGEMENT LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN DAVID WILLIAM CARTER FROBISHER COURT (FINNINGLEY) MANAGEMENT LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
JOHN DAVID WILLIAM CARTER SPOFFORTH PARK MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN DAVID WILLIAM CARTER THE WOODLANDS (ADEL) MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN DAVID WILLIAM CARTER REDHALL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN DAVID WILLIAM CARTER PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JOHN DAVID WILLIAM CARTER CENTURION FIELDS ELLOUGHTON LTD Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER PINE WALK GUISBOROUGH MANAGEMENT COMPANY LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER MERCHANTS GATE COTTINGHAM LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JOHN DAVID WILLIAM CARTER P.R.P. MANAGEMENT COMPANY LIMITED Director 2014-11-06 CURRENT 2013-10-04 Active
JOHN DAVID WILLIAM CARTER GRAMMAR SCHOOL GARDENS MANAGEMENT COMPANY LIMITED Director 2014-11-06 CURRENT 2014-10-03 Active
JOHN DAVID WILLIAM CARTER THE OAKS (GIPTON) MANAGEMENT COMPANY LIMITED Director 2014-10-23 CURRENT 2012-09-19 Active
JOHN DAVID WILLIAM CARTER BLUECOATS MANAGEMENT COMPANY LIMITED Director 2014-08-22 CURRENT 2013-04-22 Active
JOHN DAVID WILLIAM CARTER ULLSWATER ESTATES LIMITED Director 2004-07-12 CURRENT 2000-08-29 Dissolved 2014-06-10
JOHN DAVID WILLIAM CARTER GEKIN PROPERTY LIMITED Director 2004-07-12 CURRENT 2004-03-08 Dissolved 2014-06-10
JOHN PATRICK DUFFY PACE PROPERTIES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Liquidation
JOHN PATRICK DUFFY GO2023 REALISATIONS LTD Director 2018-01-26 CURRENT 2015-09-22 In Administration
JOHN PATRICK DUFFY CORE CONSTRUCTION MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2014-03-25 Active
JOHN PATRICK DUFFY GEO QUARRIES (LITTLE PONTON) LTD Director 2015-07-14 CURRENT 2015-01-27 Active
JOHN PATRICK DUFFY RAND TRAINING LIMITED Director 2010-05-27 CURRENT 2003-10-31 Dissolved 2014-05-19
JOHN PATRICK DUFFY LINCTON LIMITED Director 2010-05-20 CURRENT 2010-03-05 Dissolved 2013-10-15
JOHN PATRICK DUFFY HCE TRAINING LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-04-07
JOHN PATRICK DUFFY HEWLETT ENVIRONMENTAL LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-04-07
JOHN PATRICK DUFFY CORE ENGINEERING SERVICES LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
JOHN PATRICK DUFFY CORE CONSTRUCTION GROUP LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
JOHN PATRICK DUFFY HEWLETT CONSTRUCTION GROUP LIMITED Director 2004-05-06 CURRENT 2004-05-04 Active
JOHN PATRICK DUFFY GEKIN PROPERTY LIMITED Director 2004-03-10 CURRENT 2004-03-08 Dissolved 2014-06-10
JOHN PATRICK DUFFY HEWLETT RAIL LIMITED Director 2003-03-28 CURRENT 2003-03-28 Dissolved 2014-10-30
JOHN PATRICK DUFFY ULLSWATER (BARNSLEY) LIMITED Director 2001-04-06 CURRENT 2001-03-12 Dissolved 2014-06-10
JOHN PATRICK DUFFY GEKIN LIMITED Director 2001-03-12 CURRENT 2001-03-12 Dissolved 2015-11-26
JOHN PATRICK DUFFY ULLSWATER ESTATES LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2014-06-10
JOHN PATRICK DUFFY HEWLETT PLANT HIRE LIMITED Director 1992-04-12 CURRENT 1991-04-12 Dissolved 2014-10-30
JOHN PATRICK DUFFY HEWLETT CIVIL ENGINEERING LIMITED Director 1991-09-17 CURRENT 1987-11-19 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
2022-01-05Bona Vacantia disclaimer
2015-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2014
2015-01-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2014
2014-04-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2014
2014-01-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013
2013-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-03-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 2175 CENTURY WAY, THORPE PARK LEEDS LS15 8ZB UNITED KINGDOM
2013-02-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-09LATEST SOC09/01/13 STATEMENT OF CAPITAL;GBP 1000000
2013-01-09AR0119/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINTOSH
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEDDON
2012-01-10AR0119/12/11 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0119/12/10 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0119/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEDDON / 10/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON MACKINTOSH / 19/12/2009
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERSON
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-26363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 2175 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ELLIS / 24/01/2009
2008-08-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEPHEN WILLIAM BARBER LOGGED FORM
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: WATERSIDE WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB
2007-08-14288bDIRECTOR RESIGNED
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-12363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: PRESTIGE COURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-21CERTNMCOMPANY NAME CHANGED PORTFORD BUILDERS LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-04-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PORTFORD 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 PORTFORD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 89
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 80
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2004-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1989-02-24 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1988-12-16 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1988-10-25 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1988-10-10 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1988-09-09 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1987-11-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-20 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-01-03 Satisfied THE TRUSTEES OF MACROW ELECTRICS LIMITED DIRECTORS PENSION SCHEME.
LEGAL CHARGE 1984-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-05-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-27 Satisfied TRUSTEES OF MACROW ELECTRICS LIMITED DIRECTORS PENSION SCHEME
LEGAL CHARGE 1984-01-27 Satisfied TRUSTEES OF MACROW ELECTRICS LIMITED DIRECTORS PENSION SCHEME
LEGAL CHARGE 1983-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-03-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1982-09-29 Satisfied MACROW ELECTRICS LIMITED.
LEGAL MORTGAGE 1982-07-14 Satisfied MACROW ELECTRICS LTD.
Intangible Assets
Patents
We have not found any records of PORTFORD HOMES LIMITED registering or being granted any patents
Domain Names

PORTFORD HOMES LIMITED owns 1 domain names.

portford.co.uk  

Trademarks
We have not found any records of PORTFORD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFORD 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 (41202 - Construction of domestic buildings) as PORTFORD HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PORTFORD 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 PORTFORD 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 PORTFORD 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.