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

DORCHESTER (POMPEY) LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
05991535
Private Limited Company
Active

Company Overview

About Dorchester (pompey) Ltd
DORCHESTER (POMPEY) LIMITED was founded on 2006-11-08 and has its registered office in London. The organisation's status is listed as "Active". Dorchester (pompey) 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
DORCHESTER (POMPEY) LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in W1U
 
Filing Information
Company Number 05991535
Company ID Number 05991535
Date formed 2006-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORCHESTER (POMPEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 DORCHESTER (POMPEY) LIMITED

Current Directors
Officer Role Date Appointed
CAA REGISTRARS LIMITED
Company Secretary 2015-03-23
IAN MICHAEL AMDUR
Director 2010-11-04
GARY ALEXANDER SILVER
Director 2010-11-04
PAUL ANTHONY SILVER
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MANCHESTER SQUARE REGISTRARS LIMITED
Company Secretary 2008-09-09 2014-12-23
GFT DIRECTORS LIMITED
Director 2006-11-08 2010-11-04
CIARA PAULINE GURNEY
Director 2009-01-08 2010-11-04
KATE ELIZABETH REEVE
Director 2009-01-08 2010-11-04
FINISTERE DIRECTORS LIMITED
Director 2006-11-08 2009-10-30
GRAHAM KENNETH URQUHART
Company Secretary 2006-11-08 2008-09-09
GRAHAM KENNETH URQUHART
Director 2006-11-08 2006-11-08
CELIA LINDA WHITTEN
Director 2006-11-08 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL AMDUR WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD Director 2017-07-26 CURRENT 2017-03-28 Active
IAN MICHAEL AMDUR BORDON DEVELOPMENTS HOLDINGS LIMITED Director 2017-07-26 CURRENT 2017-03-28 Active
IAN MICHAEL AMDUR SIMON INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
IAN MICHAEL AMDUR UPPER HEYFORD GP HOLDINGS LTD Director 2016-02-22 CURRENT 2016-02-22 Active
IAN MICHAEL AMDUR UPPER HEYFORD GP HOLDINGS 2 LTD Director 2016-02-20 CURRENT 2016-02-20 Active
IAN MICHAEL AMDUR WAVERSTONE INVESTMENTS LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN MICHAEL AMDUR ZSLE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
IAN MICHAEL AMDUR HEYFORD PARK DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
IAN MICHAEL AMDUR WHITEHILL & BORDON REGENERATION COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-07 Active
IAN MICHAEL AMDUR HEYFORD LANDCO LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
IAN MICHAEL AMDUR RAIMASSOCIATES LTD Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-04-14
IAN MICHAEL AMDUR DORCHESTER STRATEGIC VENTURES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
IAN MICHAEL AMDUR DORCHESTER LIVING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
IAN MICHAEL AMDUR DORCH PROPERTIES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-06-09
IAN MICHAEL AMDUR LZSE LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2017-12-15
IAN MICHAEL AMDUR HEYFORD PARK HOLDINGS 2 LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
IAN MICHAEL AMDUR MIALAN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
IAN MICHAEL AMDUR HEYFORD PARK HOLDINGS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
IAN MICHAEL AMDUR HEYFORD RESIDENTIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD COMMERCIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD PARK ESTATE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD COMMERCIAL DEVELOPMENT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
IAN MICHAEL AMDUR 419 WICK LANE LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2013-09-24
IAN MICHAEL AMDUR DORCHESTER REGENERATION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
IAN MICHAEL AMDUR DORCHESTER SETTLEMENTS LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active
IAN MICHAEL AMDUR LINDEN AND DORCHESTER PORTSMOUTH LIMITED Director 2007-01-30 CURRENT 2000-10-05 Active
IAN MICHAEL AMDUR DORCHESTER VENTURES LIMITED Director 2005-08-08 CURRENT 2005-08-08 Dissolved 2014-12-02
IAN MICHAEL AMDUR DORCHESTER PROJECT MANAGEMENT LIMITED Director 2005-07-13 CURRENT 2005-07-12 Active
IAN MICHAEL AMDUR LINDEN AND DORCHESTER LIMITED Director 2005-06-30 CURRENT 2005-06-13 Active
IAN MICHAEL AMDUR CITYPRIDE INVESTMENTS LIMITED Director 1997-10-10 CURRENT 1997-08-19 Dissolved 2016-10-13
IAN MICHAEL AMDUR DORCHESTER HOLDINGS LIMITED Director 1997-10-09 CURRENT 1997-10-09 Active
GARY ALEXANDER SILVER WHITEHILL & BORDON REGENERATION COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-07 Active
GARY ALEXANDER SILVER DORCHESTER STRATEGIC VENTURES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
GARY ALEXANDER SILVER BRUM ESTATES LIMITED Director 2013-09-20 CURRENT 2003-08-06 Dissolved 2015-03-17
GARY ALEXANDER SILVER DORCH PROPERTIES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-06-09
GARY ALEXANDER SILVER AMJAD LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
GARY ALEXANDER SILVER MIALAN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
GARY ALEXANDER SILVER VERARY LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
GARY ALEXANDER SILVER HEYFORD PARK ESTATE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
GARY ALEXANDER SILVER DORCHESTER REGENERATION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
GARY ALEXANDER SILVER DORCHESTER SETTLEMENTS LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active
GARY ALEXANDER SILVER ACE CLUB MARKETING LIMITED Director 2006-05-01 CURRENT 2002-04-24 Active
GARY ALEXANDER SILVER DORCHESTER PROJECT MANAGEMENT LIMITED Director 2005-07-13 CURRENT 2005-07-12 Active
GARY ALEXANDER SILVER DORCHESTER HOLDINGS LIMITED Director 1997-10-09 CURRENT 1997-10-09 Active
PAUL ANTHONY SILVER DORCHESTER STRATEGIC VENTURES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
PAUL ANTHONY SILVER DORCH PROPERTIES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-06-09
PAUL ANTHONY SILVER MIALAN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
PAUL ANTHONY SILVER DORCHESTER REGENERATION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
PAUL ANTHONY SILVER DORCHESTER PROJECT MANAGEMENT LIMITED Director 2005-07-13 CURRENT 2005-07-12 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
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 14 David Mews London W1U 6EQ
2023-02-27Change of details for Mr Paul Anthony Silver as a person with significant control on 2023-02-27
2023-02-27Change of details for Mr Gary Alexander Silver as a person with significant control on 2023-02-27
2022-12-2029/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-15AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-13AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-12PSC04Change of details for Mr Michael Ian Amdur as a person with significant control on 2016-06-30
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-24AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-06-18AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-16AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-25AR0108/11/15 ANNUAL RETURN FULL LIST
2015-03-31AP04Appointment of Caa Registrars Limited as company secretary on 2015-03-23
2015-03-31TM02Termination of appointment of Manchester Square Registrars Limited on 2014-12-23
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-04AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH04SECRETARY'S DETAILS CHNAGED FOR MANCHESTER SQUARE REGISTRARS LIMITED on 2014-10-20
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM 25 Manchester Square London W1U 3PY
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SILVER / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER SILVER / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL AMDUR / 05/08/2014
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-18AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY ALEXANDER SILVER / 07/11/2011
2010-12-21AR0108/11/10 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR IAN MICHAEL AMDUR
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CIARA GURNEY
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AP01DIRECTOR APPOINTED PAUL ANTHONY SILVER
2010-11-15AP01DIRECTOR APPOINTED DR GARY ALEXANDER SILVER
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE REEVE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GFT DIRECTORS LIMITED
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FINISTERE DIRECTORS LIMITED
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2010-02-04AR0108/11/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH REEVE / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA PAULINE GURNEY / 01/10/2009
2010-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GFT DIRECTORS LIMITED / 01/10/2009
2010-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINISTERE DIRECTORS LIMITED / 01/10/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 01/10/2009
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-09288aDIRECTOR APPOINTED CIARA PAULINE GURNEY
2009-03-09288aDIRECTOR APPOINTED KATE ELIZABETH REEVE
2009-02-20AA31/03/08 TOTAL EXEMPTION FULL
2009-01-22288aSECRETARY APPOINTED MANCHESTER SQUARE REGISTRARS LIMITED LOGGED FORM
2009-01-22363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2008-05-15AA31/03/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-12-2088(2)RAD 08/11/06--------- £ SI 2@1=2 £ IC 3/5
2006-11-20225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-2088(2)RAD 08/11/06--------- £ SI 2@1=2 £ IC 1/3
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DORCHESTER (POMPEY) 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 DORCHESTER (POMPEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2010-10-06 Outstanding INVESTEC BANK PLC
SECURITY ASSIGNMENT 2010-10-06 Outstanding INVESTEC BANK PLC
SECURITY ASSIGNMENT 2010-10-06 Outstanding INVESTEC BANK PLC
CHARGE OVER COLLECTION ACCOUNT 2010-10-06 Outstanding INVESTEC BANK PLC
CHARGE OVER SHARES 2010-10-06 Outstanding INVESTEC BANK PLC
DEBENTURE 2010-10-06 Outstanding INVESTEC BANK PLC
ASSIGNMENT 2009-06-02 Outstanding INVESTEC BANK (UK) LIMITED
CHARGE OVER SHARES 2007-02-19 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-02-16 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT 2007-02-16 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT 2007-02-16 Outstanding INVESTEC BANK (UK) LIMITED
CHARGE OVER COLLECTION ACCOUNT 2007-02-16 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 DORCHESTER (POMPEY) LIMITED

Intangible Assets
Patents
We have not found any records of DORCHESTER (POMPEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORCHESTER (POMPEY) LIMITED
Trademarks
We have not found any records of DORCHESTER (POMPEY) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL AND FLOATING CHARGE LINDEN AND DORCHESTER PORTSMOUTH LIMITED 2007-02-01 Outstanding

We have found 1 mortgage charges which are owed to DORCHESTER (POMPEY) LIMITED

Income
Government Income
We have not found government income sources for DORCHESTER (POMPEY) 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 (74990 - Non-trading company) as DORCHESTER (POMPEY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DORCHESTER (POMPEY) 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 DORCHESTER (POMPEY) 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 DORCHESTER (POMPEY) 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.