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

PORTER BROOK CAR PARK LIMITED

Bleak House High Street, Honley, Holmfirth, HD9 6AW,
Company Registration Number
03865808
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Porter Brook Car Park Ltd
PORTER BROOK CAR PARK LIMITED was founded on 1999-10-26 and has its registered office in Holmfirth. The organisation's status is listed as "Active - Proposal to Strike off". Porter Brook Car Park Limited is a Private Limited Company registered in ENGLAND 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
PORTER BROOK CAR PARK LIMITED
 
Legal Registered Office
Bleak House High Street
Honley
Holmfirth
HD9 6AW
Other companies in S75
 
Previous Names
AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED12/10/2016
RAPIDELEVATION LIMITED16/02/2007
Filing Information
Company Number 03865808
Company ID Number 03865808
Date formed 1999-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-28
Account next due 28/06/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-14 07:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTER BROOK CAR PARK 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 PORTER BROOK CAR PARK LIMITED

Current Directors
Officer Role Date Appointed
IAN SWIRE
Company Secretary 2011-02-23
PETER JOHN BROWN
Director 2004-10-06
PAUL LESLIE HEAP
Director 2011-04-06
RICHARD RALPH INSTONE
Director 2016-10-11
DAVID MALCOLM JACKSON
Director 2011-04-06
IAN SWIRE
Director 2004-10-06
DANIEL WARREN TOFFOLO
Director 2016-10-11
MARK TURNER
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WARREN TOFFOLO
Company Secretary 2006-06-19 2011-02-23
IAN SWIRE
Company Secretary 2004-10-06 2006-06-19
PHILIP DAVIES PRINCE
Director 2004-10-06 2006-06-08
DANIEL WARREN TOFFOLO
Company Secretary 2000-12-19 2004-10-06
DAVID MALCOLM JACKSON
Director 1999-10-26 2004-10-06
CLAIRE LOUISE HAIGH
Company Secretary 1999-10-26 2000-12-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-26 1999-10-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-26 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BROWN OCMA PROPERTY LIMITED Director 2011-01-18 CURRENT 2010-12-08 Dissolved 2016-12-13
PETER JOHN BROWN AMCO INTERSERVE LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2013-09-17
PETER JOHN BROWN AMCO DEVELOPMENTS (BLACKBURN) LIMITED Director 2008-04-21 CURRENT 2008-04-21 Dissolved 2016-12-13
PETER JOHN BROWN AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED Director 2004-11-04 CURRENT 2004-10-29 Dissolved 2016-12-13
PETER JOHN BROWN AMCO STRATA (BARNSLEY) LIMITED Director 2002-01-31 CURRENT 2001-11-30 Dissolved 2016-12-13
PETER JOHN BROWN AMCO STRATA LIMITED Director 2002-01-31 CURRENT 2001-11-30 Dissolved 2016-12-13
PETER JOHN BROWN ADGX LIMITED Director 2000-03-29 CURRENT 1999-07-23 Dissolved 2017-03-14
PAUL LESLIE HEAP MALLARD HOMES LTD Director 2011-11-22 CURRENT 2011-11-04 Active
PAUL LESLIE HEAP AMCO DEVELOPMENTS GROUP LIMITED Director 2011-09-01 CURRENT 2011-06-28 Active
PAUL LESLIE HEAP AMCO DEVELOPMENTS LIMITED Director 2011-09-01 CURRENT 2011-08-04 Active - Proposal to Strike off
PAUL LESLIE HEAP ADGX LIMITED Director 2011-04-06 CURRENT 1999-07-23 Dissolved 2017-03-14
RICHARD RALPH INSTONE SYD LEISURE LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
RICHARD RALPH INSTONE BLACKSMITHS COTTAGE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RICHARD RALPH INSTONE ADHH LIMITED Director 2013-04-10 CURRENT 2008-11-24 Dissolved 2017-05-16
RICHARD RALPH INSTONE ADGM LIMITED Director 2013-04-10 CURRENT 2011-01-18 Active
RICHARD RALPH INSTONE AMCO DRILLING (UK) LIMITED Director 2009-03-11 CURRENT 2009-02-19 Active
DAVID MALCOLM JACKSON DALRAM LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
DAVID MALCOLM JACKSON ADGX LIMITED Director 2011-04-06 CURRENT 1999-07-23 Dissolved 2017-03-14
DAVID MALCOLM JACKSON ADGM LIMITED Director 2011-01-31 CURRENT 2011-01-18 Active
DAVID MALCOLM JACKSON OCMA PROPERTY LIMITED Director 2011-01-18 CURRENT 2010-12-08 Dissolved 2016-12-13
DAVID MALCOLM JACKSON AMCO DRILLING (UK) LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
DAVID MALCOLM JACKSON ADHH LIMITED Director 2009-02-18 CURRENT 2008-11-24 Dissolved 2017-05-16
DAVID MALCOLM JACKSON AMCO DRILLING MAURITANIA (UK) LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active - Proposal to Strike off
DAVID MALCOLM JACKSON AMCO DRILLING LIMITED Director 2008-02-07 CURRENT 2003-10-23 Active
DAVID MALCOLM JACKSON AMCO INTERINVEST LIMITED Director 2007-06-25 CURRENT 1990-04-26 Active - Proposal to Strike off
DAVID MALCOLM JACKSON AMCO DRILLING (INTERNATIONAL) LIMITED Director 2003-11-13 CURRENT 1973-07-18 Active
DAVID MALCOLM JACKSON AMCO PLANT LIMITED Director 1999-10-28 CURRENT 1994-10-06 Dissolved 2016-12-13
IAN SWIRE HONLEY CONSERVERIE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
IAN SWIRE BLEAK HOUSE (COACH HOUSE) LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
IAN SWIRE OCMA PROPERTY LIMITED Director 2011-01-18 CURRENT 2010-12-08 Dissolved 2016-12-13
IAN SWIRE ADGM LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
IAN SWIRE AMCO INTERSERVE LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2013-09-17
IAN SWIRE AMCO DRILLING (UK) LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
IAN SWIRE ADHH LIMITED Director 2009-02-18 CURRENT 2008-11-24 Dissolved 2017-05-16
IAN SWIRE AMCO DEVELOPMENTS (BLACKBURN) LIMITED Director 2008-04-21 CURRENT 2008-04-21 Dissolved 2016-12-13
IAN SWIRE AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED Director 2004-11-04 CURRENT 2004-10-29 Dissolved 2016-12-13
IAN SWIRE AMCO STRATA (BARNSLEY) LIMITED Director 2002-01-30 CURRENT 2001-11-30 Dissolved 2016-12-13
IAN SWIRE AMCO STRATA LIMITED Director 2002-01-30 CURRENT 2001-11-30 Dissolved 2016-12-13
IAN SWIRE ADGX LIMITED Director 1999-07-23 CURRENT 1999-07-23 Dissolved 2017-03-14
IAN SWIRE AMCO PLANT LIMITED Director 1998-08-14 CURRENT 1994-10-06 Dissolved 2016-12-13
IAN SWIRE AMCO INTERINVEST LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
DANIEL WARREN TOFFOLO ADGX LIMITED Director 2011-12-14 CURRENT 1999-07-23 Dissolved 2017-03-14
DANIEL WARREN TOFFOLO AMCO DRILLING LIMITED Director 2011-12-14 CURRENT 2003-10-23 Active
DANIEL WARREN TOFFOLO AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
DANIEL WARREN TOFFOLO AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION LTD Director 2008-04-16 CURRENT 1970-12-02 Active
MARK TURNER SEEDWOOD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
MARK TURNER ADHH LIMITED Director 2012-07-16 CURRENT 2008-11-24 Dissolved 2017-05-16
MARK TURNER ADGM LIMITED Director 2012-07-16 CURRENT 2011-01-18 Active
MARK TURNER ADGX LIMITED Director 2011-12-14 CURRENT 1999-07-23 Dissolved 2017-03-14
MARK TURNER AMCO DRILLING LIMITED Director 2011-12-14 CURRENT 2003-10-23 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-25AA28/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-03AA01Previous accounting period extended from 28/12/19 TO 28/06/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-09-27AA28/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-09-19AA28/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-09-20AA28/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-21AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AP01DIRECTOR APPOINTED MR MARK TURNER
2016-10-12RES15CHANGE OF NAME 11/10/2016
2016-10-12CERTNMCompany name changed amco developments (summerfield st.) LIMITED\certificate issued on 12/10/16
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Amco Whaley Road Barnsley South Yorkshire S75 1HT
2016-10-11AP01DIRECTOR APPOINTED MR DANIEL WARREN TOFFOLO
2016-10-11AP01DIRECTOR APPOINTED MR RICHARD RALPH INSTONE
2016-09-16AA01Previous accounting period shortened from 31/12/15 TO 28/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM The Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0124/10/12 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM JACKSON / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEAP / 24/10/2011
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / IAN SWIRE / 24/10/2011
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-13MISCSECTION 519
2011-08-24MISCSECTION 519
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA
2011-04-12AP01DIRECTOR APPOINTED DAVID MALCOLM JACKSON
2011-04-12AP01DIRECTOR APPOINTED PAUL HEAP
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-01AP03SECRETARY APPOINTED IAN SWIRE
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TOFFOLO
2010-11-03AR0126/10/10 FULL LIST
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 26/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWIRE / 26/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 26/10/2010
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-26AR0126/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 01/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIREWF4 3QZ
2008-10-30363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-18MEM/ARTSARTICLES OF ASSOCIATION
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18RES01ALTER ARTICLES 11/04/2008
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17AUDAUDITOR'S RESIGNATION
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16CERTNMCOMPANY NAME CHANGED RAPIDELEVATION LIMITED CERTIFICATE ISSUED ON 16/02/07
2006-11-08363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-15ELRESS366A DISP HOLDING AGM 07/08/06
2006-08-15ELRESS252 DISP LAYING ACC 07/08/06
2006-08-15ELRESS386 DISP APP AUDS 07/08/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-11-09363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288bSECRETARY RESIGNED
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 PORTER BROOK CAR PARK 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 PORTER BROOK CAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-11 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-03-26 Satisfied ENDLESS LLP
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-11 Satisfied ENDLESS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
LEGAL CHARGE 2006-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-06-28

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 PORTER BROOK CAR PARK LIMITED

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