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

HOLGATE PARK SERVICES LIMITED

49 WELBECK STREET, LONDON, W1G 9XN,
Company Registration Number
03913599
Private Limited Company
Active

Company Overview

About Holgate Park Services Ltd
HOLGATE PARK SERVICES LIMITED was founded on 2000-01-26 and has its registered office in London. The organisation's status is listed as "Active". Holgate Park Services 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
HOLGATE PARK SERVICES LIMITED
 
Legal Registered Office
49 WELBECK STREET
LONDON
W1G 9XN
Other companies in W1G
 
Filing Information
Company Number 03913599
Company ID Number 03913599
Date formed 2000-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLGATE PARK SERVICES 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 HOLGATE PARK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD KLIMT
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN JOY LANGRIDGE
Company Secretary 2002-02-22 2008-09-30
IAN PHILIP ANDREW BESLEY
Director 2002-02-22 2008-09-01
ALAN JAMES HERBERT
Director 2002-02-22 2007-04-13
HARRY FARNILL
Company Secretary 2000-09-12 2002-03-31
SIMON LISTER HOLTE HOULSTON
Director 2000-09-12 2002-03-31
DAVID IAN WADSWORTH
Director 2000-09-12 2002-03-31
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 2000-01-26 2000-09-12
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Director 2000-01-26 2000-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD KLIMT AWARDFORCE MEZZCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT AWARDFORCE LIMITED Director 2018-07-02 CURRENT 2001-03-07 Liquidation
PETER RICHARD KLIMT JAYMOOR PROPERTIES LIMITED Director 2018-07-02 CURRENT 2003-10-06 Liquidation
PETER RICHARD KLIMT AWARDFORCE HOLDCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT ROBCO TRADING LIMITED Director 2017-01-20 CURRENT 2007-04-25 Active
PETER RICHARD KLIMT KNOWLEDGE ENHANCE (UK) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER RICHARD KLIMT SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT MI-GRID LIMITED Director 2014-12-24 CURRENT 2011-12-14 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
PETER RICHARD KLIMT QUICKDART LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
PETER RICHARD KLIMT 50 ELSWORTHY ROAD LIMITED Director 2011-04-07 CURRENT 1996-06-27 Active
PETER RICHARD KLIMT QUICKARROW LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
PETER RICHARD KLIMT MOVEACTION LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER RICHARD KLIMT WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PETER RICHARD KLIMT DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
PETER RICHARD KLIMT DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
PETER RICHARD KLIMT ARCHRELAY LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT ARCHROTOR LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT TIMEMETRIC LIMITED Director 2009-04-15 CURRENT 1996-01-23 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTFRESH LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTIMAGE LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT ELANPORT LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT GUARDSAFE INVESTMENTS LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT VALEHURST INVESTMENTS LIMITED Director 2009-04-13 CURRENT 1987-04-21 Active
PETER RICHARD KLIMT NUMBERPACK LIMITED Director 2009-04-03 CURRENT 2003-07-02 Liquidation
PETER RICHARD KLIMT WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
PETER RICHARD KLIMT RADIOWATER LIMITED Director 2008-12-18 CURRENT 2003-03-05 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT RADIOUPPER LIMITED Director 2008-12-18 CURRENT 2003-02-26 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT BRENTPARK PROPERTIES LIMITED Director 2008-12-15 CURRENT 1988-02-10 Active
PETER RICHARD KLIMT WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PETER RICHARD KLIMT PENTATE LIMITED Director 2008-11-10 CURRENT 1987-04-07 Active
PETER RICHARD KLIMT MAYOR GALLERY LIMITED(THE) Director 2007-05-09 CURRENT 1933-04-05 Active
PETER RICHARD KLIMT ROBCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT ALCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT FREETASK LIMITED Director 2003-11-13 CURRENT 1992-06-01 Active
PETER RICHARD KLIMT PENFIELD CORPORATION LIMITED Director 2003-10-09 CURRENT 2003-07-11 Dissolved 2015-02-24
PETER RICHARD KLIMT SPRINGENERGY LIMITED Director 2003-09-09 CURRENT 2003-08-22 Dissolved 2015-01-20
PETER RICHARD KLIMT RAPIDHOLDER LIMITED Director 2003-06-27 CURRENT 2003-06-16 Liquidation
PETER RICHARD KLIMT UK REALTY LIMITED Director 1996-09-09 CURRENT 1996-08-23 Dissolved 2016-08-31
PETER RICHARD KLIMT FAIRCRUISE LIMITED Director 1993-11-19 CURRENT 1993-11-12 Active
PETER RICHARD KLIMT SOLOGLADE LIMITED Director 1993-09-13 CURRENT 1993-07-19 Active
PETER RICHARD KLIMT TOTALASSIST COMPANY LIMITED Director 1993-04-30 CURRENT 1993-04-08 Active
PETER RICHARD KLIMT CATERMATTER LIMITED Director 1993-01-12 CURRENT 1992-12-18 Dissolved 2015-01-17
PETER RICHARD KLIMT ARMSTRONG PROPERTIES PLC Director 1993-01-01 CURRENT 1986-08-15 Dissolved 2017-09-03
PETER RICHARD KLIMT VISIONOVER LIMITED Director 1992-11-11 CURRENT 1992-10-19 Active
PETER RICHARD KLIMT NARROWPACK LIMITED Director 1992-04-17 CURRENT 1958-03-25 Active
PETER RICHARD KLIMT WIDEPACK LIMITED Director 1991-11-21 CURRENT 1989-11-21 Active
PETER RICHARD KLIMT STINGRAY LIMITED Director 1991-11-18 CURRENT 1984-08-21 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-29PSC07CESSATION OF FRANCESCO PIETRO GIOVANNI SIDOLI AS A PSC
2018-01-29PSC07CESSATION OF NSS TRUSTEES LIMITED AS A PSC
2018-01-29PSC07CESSATION OF JONATHAN NAGGAR AS A PSC
2018-01-29PSC07CESSATION OF GUIDO ANTHONY ISAAC NAGGAR AS A PSC
2018-01-29PSC07CESSATION OF PETER RICHARD KLIMT AS A PSC
2018-01-29PSC02Notification of Sologlade Limited as a person with significant control on 2016-04-06
2018-01-29PSC07CESSATION OF SARAH LOUISE BISSET AS A PSC
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-05-17RES01ADOPT ARTICLES 17/05/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0126/01/14 ANNUAL RETURN FULL LIST
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-08AR0126/01/12 ANNUAL RETURN FULL LIST
2011-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-03-10AR0126/01/11 FULL LIST
2010-01-28AR0126/01/10 FULL LIST
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-04-27288aDIRECTOR APPOINTED MR PETER RICHARD KLIMT
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR IAN BESLEY
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-11363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-13363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-21363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-09363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-25288cSECRETARY'S PARTICULARS CHANGED
2003-03-12225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-08288aNEW SECRETARY APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP
2003-01-14288bDIRECTOR RESIGNED
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288bSECRETARY RESIGNED
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-02363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH
2000-09-15288bDIRECTOR RESIGNED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288bSECRETARY RESIGNED
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-04-20CERTNMCOMPANY NAME CHANGED HAMSARD 2108 LIMITED CERTIFICATE ISSUED ON 25/04/00
2000-03-02WRES01ADOPTARTICLES25/02/00
2000-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLGATE PARK SERVICES 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 HOLGATE PARK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLGATE PARK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-10-31
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
2017-10-31
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 HOLGATE PARK SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

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