Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED
Company Information for

PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED

C/O KIRK HILLS, 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
Company Registration Number
02580568
Private Limited Company
Active

Company Overview

About Premier Developments (south West) Ltd
PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED was founded on 1991-02-07 and has its registered office in Exeter. The organisation's status is listed as "Active". Premier Developments (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED
 
Legal Registered Office
C/O KIRK HILLS
5 BARNFIELD CRESCENT
EXETER
DEVON
EX1 1QT
Other companies in EX1
 
Filing Information
Company Number 02580568
Company ID Number 02580568
Date formed 1991-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585475494  
Last Datalog update: 2024-03-06 19:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   ASTRIA PAYROLL 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 PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
JAN GOULD
Company Secretary 2012-03-01
JANET GOULD
Director 1991-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JANE BAILEY
Company Secretary 2005-12-12 2012-03-01
JANET GOULD
Company Secretary 2001-02-23 2005-12-12
MARY JANE BAILEY
Director 2005-11-23 2005-12-12
DANIEL GEORGE GOULD
Director 2001-02-23 2005-11-23
MATTHEW PETER GOULD
Director 2000-05-08 2005-11-23
DANIEL GEORGE GOULD
Company Secretary 1997-01-08 2001-02-23
JANET GOULD
Company Secretary 1991-02-07 1997-01-08
ERNEST GEORGE PERKS
Director 1991-02-07 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET GOULD PREMIER DEVELOPMENTS HOLDINGS LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
JANET GOULD NUMBER 5 LIMITED Director 2002-12-23 CURRENT 2002-12-23 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
2024-02-28CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02Director's details changed for Mr Matthew Peter Gould on 2022-02-02
2022-02-02CH01Director's details changed for Mr Matthew Peter Gould on 2022-02-02
2021-06-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET GOULD
2019-06-06AP01DIRECTOR APPOINTED MR MATTHEW PETER GOULD
2019-03-08PSC02Notification of Premier Developments South West (Holdings) Limited as a person with significant control on 2017-12-11
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22PSC07CESSATION OF JANET GOULD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-03-22PSC02Notification of Premier Developments South West (Holdings) Limited as a person with significant control on 2017-12-11
2018-01-08SH0111/12/17 STATEMENT OF CAPITAL GBP 1000
2018-01-08SH20STATEMENT BY DIRECTORS
2018-01-08SH1908/01/18 STATEMENT OF CAPITAL GBP 500
2018-01-08CAP-SSSOLVENCY STATEMENT DATED 11/12/17
2018-01-08RES13RE ISSUE OF SHARES 11/12/2017
2018-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of reduction of capital
2018-01-08RES06REDUCE ISSUED CAPITAL 11/12/2017
2018-01-08SH0111/12/17 STATEMENT OF CAPITAL 1,000 SHARES, ISSUED CAPITAL £1,000. TOTAL AGGREGATE UNPAID 0.
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-08RES13RE CONFLICT OF INTEREST 11/12/2017
2018-01-08SH0111/12/17 STATEMENT OF CAPITAL GBP 1000
2018-01-08SH1908/01/18 STATEMENT OF CAPITAL GBP 500
2018-01-08SH20STATEMENT BY DIRECTORS
2018-01-08CAP-SSSOLVENCY STATEMENT DATED 11/12/17
2018-01-08RES06REDUCE ISSUED CAPITAL 11/12/2017
2018-01-08SH0111/12/17 STATEMENT OF CAPITAL 1,000 SHARES, ISSUED CAPITAL £1,000. TOTAL AGGREGATE UNPAID 0.
2018-01-08SH20STATEMENT BY DIRECTORS
2018-01-08SH1908/01/18 STATEMENT OF CAPITAL GBP 500
2018-01-08CAP-SSSOLVENCY STATEMENT DATED 11/12/17
2018-01-08RES06REDUCE ISSUED CAPITAL 11/12/2017
2018-01-08RES13RE CONFLICT OF INTEREST 11/12/2017
2017-07-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0131/01/15 FULL LIST
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025805680038
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025805680037
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0131/01/14 FULL LIST
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-22AR0131/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GOULD / 16/01/2013
2013-02-05AP03SECRETARY APPOINTED MRS JAN GOULD
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY MARY BAILEY
2013-01-03AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-13AR0131/01/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GOULD / 25/08/2011
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JANE BAILEY / 13/02/2012
2011-02-04AR0131/01/11 FULL LIST
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 5 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-09AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-05-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-26AR0131/01/10 FULL LIST
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: HEMS MEWS LONGBROOK STREET EXETER DEVON EX4 6AP
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-03-26363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-05288bSECRETARY RESIGNED
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/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 PREMIER DEVELOPMENTS (SOUTH WEST) 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 PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding LLOYDS BANK PLC
2015-01-30 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-08-10 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-30 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2003-01-03 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-12-21 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2000-06-06 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1997-01-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-01-31 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-01-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-04-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1993-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-06 Satisfied GENEVIEVE RIGBEY
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-30 Satisfied JOHN FRANCIS SEDDON & EILEEN LILIAN SEDDON
LEGAL CHARGE 1991-12-30 Satisfied LESLIE WILLIAM RICH
LEGAL CHARGE 1991-12-30 Satisfied TWIN AVON DEVELOPMENTS LIMITED
LEGAL CHARGE 1991-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-28 Satisfied G. RIGBEY
LEGAL CHARGE 1991-05-28 Satisfied M. E. ALEXANDER
LEGAL CHARGE 1991-05-28 Satisfied TWIN AVON DEVELOPMENTS LIMITED
LEGAL CHARGE 1991-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names

PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED owns 1 domain names.

pinkstring.co.uk  

Trademarks
We have not found any records of PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER DEVELOPMENTS (SOUTH WEST) 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 PREMIER DEVELOPMENTS (SOUTH WEST) 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 PREMIER DEVELOPMENTS (SOUTH WEST) 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.
Import/Export of Goods
Goods imported/exported by PREMIER DEVELOPMENTS (SOUTH WEST) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER DEVELOPMENTS (SOUTH WEST) 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 PREMIER DEVELOPMENTS (SOUTH WEST) 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.