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

FORD PLACE LIMITED

SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ,
Company Registration Number
03090556
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ford Place Ltd
FORD PLACE LIMITED was founded on 1995-08-11 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Ford Place 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
FORD PLACE LIMITED
 
Legal Registered Office
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
ENGLAND
CV3 4FJ
Other companies in SW10
 
Filing Information
Company Number 03090556
Company ID Number 03090556
Date formed 1995-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD PLACE 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.
Companies with same name FORD PLACE LIMITED
The following companies were found which have the same name as FORD PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORD PLACE HOLDINGS LIMITED 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS Liquidation Company formed on the 1984-05-25
FORD PLACE LLC 18 FORD PLACE Richmond STATEN ISLAND NY 10310 Active Company formed on the 2013-06-06
FORD PLACE LAUNDRY INC Georgia Unknown
FORD PLACE LAUNDRY INC Georgia Unknown

Company Officers of FORD PLACE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HENDRY STUART COWIE
Company Secretary 2017-10-18
ALEXANDER HENDRY, STUART COWIE
Director 2017-07-17
GARRY ANTHONY CROSS
Director 2017-11-03
SAMUEL JAMES CAIGER GRAY
Director 2017-07-17
FORD DAVID PORTER
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE RICHARDSON
Company Secretary 2013-05-15 2017-07-17
PAUL EDWARD MURPHY
Director 2014-10-14 2017-07-17
ALISON JANE ROSE-QUIRIE
Director 2014-07-03 2017-07-17
DAVID GREGOR DUNCAN
Director 2009-02-04 2014-10-14
PAUL HAYES
Director 2013-03-20 2014-07-31
IAN PORTAL
Company Secretary 2011-11-22 2013-05-15
JON HATHER
Director 2005-02-23 2013-03-20
MICHAEL DENNIS PARSONS
Director 2004-04-01 2013-03-20
JON HATHER
Company Secretary 2005-02-23 2011-11-22
TOBIAS ZACHARY GOWERS
Director 2006-07-17 2009-02-04
PAUL IAN HILL
Director 2006-07-17 2008-12-01
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
DAVID GREGOR DUNCAN
Director 2004-04-01 2006-08-25
DAVID GREGOR DUNCAN
Company Secretary 2004-04-01 2005-02-23
DEENA MARIE BACON
Company Secretary 1995-11-20 2004-04-01
DENNIS MATTHEW BACON
Director 1995-11-20 2004-04-01
PETER GRINT
Director 1995-11-20 2004-04-01
DENNIS EDWARD SIMMONS
Director 1997-10-29 2004-04-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-08-11 1995-11-20
ALPHA DIRECT LIMITED
Nominated Director 1995-08-11 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-26 CURRENT 1998-06-05 Active
ALEXANDER HENDRY, STUART COWIE CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
ALEXANDER HENDRY, STUART COWIE ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
ALEXANDER HENDRY, STUART COWIE TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY LIMITED Director 2015-10-20 CURRENT 2006-04-21 Active
GARRY ANTHONY CROSS CWM TEILO LIMITED Director 2017-11-03 CURRENT 2004-10-20 Active - Proposal to Strike off
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-11-03 CURRENT 1998-06-05 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-11-03 CURRENT 2000-03-09 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-11-03 CURRENT 2002-09-16 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY LIMITED Director 2017-11-03 CURRENT 2006-04-21 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-11-03 CURRENT 2002-06-18 Active
GARRY ANTHONY CROSS ANDREW FREDERICK CARE LIMITED Director 2017-11-03 CURRENT 1994-03-30 Active - Proposal to Strike off
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-11-03 CURRENT 1997-03-05 Active
GARRY ANTHONY CROSS TY-TEILO LIMITED Director 2017-11-03 CURRENT 2003-02-12 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-17 CURRENT 1998-06-05 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY LIMITED Director 2017-07-17 CURRENT 2006-04-21 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
SAMUEL JAMES CAIGER GRAY ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
SAMUEL JAMES CAIGER GRAY TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE BIDCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE MIDCO LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE TOPCO LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
FORD DAVID PORTER CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
FORD DAVID PORTER SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-17 CURRENT 1998-06-05 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY LIMITED Director 2017-07-17 CURRENT 2006-04-21 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
FORD DAVID PORTER ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
FORD DAVID PORTER SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
FORD DAVID PORTER TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2022-11-10CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-30AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW DALTON
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW DALTON
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-10TM02Termination of appointment of Alexander Hendry Stuart Cowie on 2018-10-02
2018-10-10TM02Termination of appointment of Alexander Hendry Stuart Cowie on 2018-10-02
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDRY, STUART COWIE
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDRY, STUART COWIE
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-11-14AP01DIRECTOR APPOINTED GARRY ANTHONY CROSS
2017-10-31AP03Appointment of Alexander Hendry Sturt Cowie as company secretary on 2017-10-18
2017-08-18AP01DIRECTOR APPOINTED MR ALEXANDER HENDRY, STUART COWIE
2017-07-28RES01ADOPT ARTICLES 28/07/17
2017-07-27ANNOTATIONReplaced
2017-07-18AP01DIRECTOR APPOINTED MR FORD DAVID PORTER
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-QUIRIE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2017-07-18TM02Termination of appointment of Joanne Richardson on 2017-07-17
2017-07-18AP01DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY
2016-12-28AAMDAmended full accounts made up to 2015-12-31
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MURPHY / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE ROSE-QUIRIE / 11/11/2016
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-19LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 3
2016-10-19CS0118/10/16 STATEMENT OF CAPITAL GBP 3.00
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-24AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 304, THIRD FLOOR, DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SUITE 201 SECOND FLOOR DESIGN CENTRE EAST, CHELSEA HARBOUR LONDON ENGLAND SW10 0XF
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-10-16AP01DIRECTOR APPOINTED MR PAUL MURPHY
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2014-08-28AP01DIRECTOR APPOINTED DR ALISON JANE ROSE-QUIRIE
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-22AR0111/08/14 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0111/08/13 FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JON HATHER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-06-19AP01DIRECTOR APPOINTED MR PAUL HAYES
2013-06-19AP03SECRETARY APPOINTED JOANNE RICHARDSON
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2012-08-15AR0111/08/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-08-31AR0111/08/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0111/08/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED DAVID DUNCAN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS GOWERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL HILL
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TOBIAS GOWERS / 01/12/2007
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TOBIAS GOWERS / 01/12/2007
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL / 01/12/2007
2007-10-11288bDIRECTOR RESIGNED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-08-24363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-08-23363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11288bSECRETARY RESIGNED
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-22ELRESS252 DISP LAYING ACC 11/11/04
2004-11-22ELRESS366A DISP HOLDING AGM 11/11/04
2004-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 FORD PLACE 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 FORD PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-02 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES(THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FORD PLACE LIMITED

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