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

AIRPORT PARKING AND HOTELS LIMITED

APH HOUSE SNOW HILL, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3EQ,
Company Registration Number
01539777
Private Limited Company
Active

Company Overview

About Airport Parking And Hotels Ltd
AIRPORT PARKING AND HOTELS LIMITED was founded on 1981-01-19 and has its registered office in Crawley. The organisation's status is listed as "Active". Airport Parking And Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIRPORT PARKING AND HOTELS LIMITED
 
Legal Registered Office
APH HOUSE SNOW HILL
COPTHORNE
CRAWLEY
WEST SUSSEX
RH10 3EQ
Other companies in TN4
 
Filing Information
Company Number 01539777
Company ID Number 01539777
Date formed 1981-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB350983637  
Last Datalog update: 2023-09-05 18:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT PARKING AND HOTELS 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 AIRPORT PARKING AND HOTELS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SUZANNE IZARD
Company Secretary 2016-01-01
NICHOLAS JOHN CAUNTER
Director 2004-08-31
NICOLA SUZANNE IZARD
Director 2001-08-15
BERTRAM GEORGE VOLLER
Director 1992-06-26
CHRISTOPHER BERTRAM VOLLER
Director 2002-11-01
JOHN WILLIAM VOLLER
Director 1992-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL BEAN
Company Secretary 2013-08-01 2015-12-31
COLIN MICHAEL BEAN
Director 2013-08-01 2015-12-31
BERTRAM GEORGE VOLLER
Company Secretary 1992-06-26 2013-08-01
BERTRAM VOLLER
Director 1992-06-26 2006-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CAUNTER HAMS HALL BID COMPANY LIMITED Director 2011-10-05 CURRENT 2011-10-05 Liquidation
NICHOLAS JOHN CAUNTER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICHOLAS JOHN CAUNTER GATWICK PARKING ASSOCIATION LIMITED Director 2007-08-08 CURRENT 1972-01-24 Dissolved 2014-11-25
NICHOLAS JOHN CAUNTER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2006-09-01 CURRENT 1984-11-21 Active
NICHOLAS JOHN CAUNTER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2006-09-01 CURRENT 2002-07-15 Active
NICHOLAS JOHN CAUNTER WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICHOLAS JOHN CAUNTER CRAWLEY DOWN GROUP LIMITED Director 2004-10-15 CURRENT 1959-08-31 Active
NICOLA SUZANNE IZARD CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICOLA SUZANNE IZARD WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICOLA SUZANNE IZARD AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
NICOLA SUZANNE IZARD SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
NICOLA SUZANNE IZARD CRAWLEY DOWN GROUP LIMITED Director 2001-11-15 CURRENT 1959-08-31 Active
NICOLA SUZANNE IZARD SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
NICOLA SUZANNE IZARD AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
BERTRAM GEORGE VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
BERTRAM GEORGE VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN (HORSHAM) LIMITED Director 1998-09-30 CURRENT 1998-09-30 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER C. GADSDON LIMITED Director 1997-12-03 CURRENT 1997-11-27 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING (GATWICK) LIMITED Director 1996-04-15 CURRENT 1995-02-28 Active
BERTRAM GEORGE VOLLER VOLLER & CO. LIMITED Director 1992-06-26 CURRENT 1961-04-10 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN LIMITED Director 1992-06-26 CURRENT 1932-12-31 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN GROUP LIMITED Director 1992-06-26 CURRENT 1959-08-31 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN LIMITED Director 2004-10-15 CURRENT 1932-12-31 Active
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
CHRISTOPHER BERTRAM VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN GROUP LIMITED Director 2001-08-15 CURRENT 1959-08-31 Active
CHRISTOPHER BERTRAM VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1984-11-21 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
JOHN WILLIAM VOLLER C. GADSDON LIMITED Director 1997-12-03 CURRENT 1997-11-27 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
JOHN WILLIAM VOLLER AIRPORT PARKING (GATWICK) LIMITED Director 1996-04-15 CURRENT 1995-02-28 Active
JOHN WILLIAM VOLLER VOLLER & CO. LIMITED Director 1992-06-26 CURRENT 1961-04-10 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN LIMITED Director 1992-06-26 CURRENT 1932-12-31 Active
JOHN WILLIAM VOLLER CRAWLEY DOWN GROUP LIMITED Director 1992-06-26 CURRENT 1959-08-31 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
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-02CH01Director's details changed for Mrs Nicola Suzanne Izard on 2022-07-15
2022-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA SUZANNE IZARD on 2022-07-15
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-27PSC02Notification of Crawley Down Holdings as a person with significant control on 2016-07-01
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015397770005
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AP03Appointment of Ms Nicola Suzanne Izard as company secretary on 2016-01-01
2016-01-13TM02Termination of appointment of a secretary
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL BEAN
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN MICHAEL BEAN on 2015-12-31
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015397770004
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015397770003
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2013-08-15AP03Appointment of Mr Colin Michael Bean as company secretary
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERTRAM VOLLER
2013-08-15AP01DIRECTOR APPOINTED MR COLIN MICHAEL BEAN
2013-07-25ANNOTATIONClarification
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015397770002
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-01AUDAUDITOR'S RESIGNATION
2013-06-26AR0126/06/13 FULL LIST
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-06AR0126/06/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0126/06/11 FULL LIST
2010-07-07AR0126/06/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAUNTER / 07/11/2008
2008-09-08363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VOLLER / 04/07/2008
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15288aNEW DIRECTOR APPOINTED
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2003-09-05363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-07-24363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-29288aNEW DIRECTOR APPOINTED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2001-05-30353LOCATION OF REGISTER OF MEMBERS
2000-07-03363aRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-16363aRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-16363aRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-03363aRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-03-11288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-19363aRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-04-26CERTNMCOMPANY NAME CHANGED AIRPORT PARKING (GATWICK) LIMITE D CERTIFICATE ISSUED ON 26/04/96
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1096696 Active Licenced property: HAMS HALL DISTRIBUTION CENTRE PLOT 1 FARADAY AVENUE COLESHILL GB B46 1AL. Correspondance address: NR LEA MARSTON HAMMS HALL COLESHILL BIRMINGHAM COLESHILL GB B46 1AL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1096696 Active Licenced property: HAMS HALL DISTRIBUTION CENTRE PLOT 1 FARADAY AVENUE COLESHILL GB B46 1AL. Correspondance address: NR LEA MARSTON HAMMS HALL COLESHILL BIRMINGHAM COLESHILL GB B46 1AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AIRPORT PARKING AND HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-20 Outstanding CHANTELLE VOLLER
DEBENTURE 2013-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIRPORT PARKING AND HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT PARKING AND HOTELS LIMITED registering or being granted any patents
Domain Names

AIRPORT PARKING AND HOTELS LIMITED owns 2 domain names.

online-secure-reservations.co.uk   parkingairports.co.uk  

Trademarks
We have not found any records of AIRPORT PARKING AND HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT PARKING AND HOTELS 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 (82990 - Other business support service activities n.e.c.) as AIRPORT PARKING AND HOTELS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT PARKING AND HOTELS 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 AIRPORT PARKING AND HOTELS 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 AIRPORT PARKING AND HOTELS 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.