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

PROGRESSION PROPERTIES LIMITED

143A VICTORIA ROAD, SCARBOROUGH, YO11 1SY,
Company Registration Number
06322180
Private Limited Company
Active

Company Overview

About Progression Properties Ltd
PROGRESSION PROPERTIES LIMITED was founded on 2007-07-24 and has its registered office in Scarborough. The organisation's status is listed as "Active". Progression Properties Limited is a Private Limited Company registered in 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
PROGRESSION PROPERTIES LIMITED
 
Legal Registered Office
143A VICTORIA ROAD
SCARBOROUGH
YO11 1SY
Other companies in HU17
 
Filing Information
Company Number 06322180
Company ID Number 06322180
Date formed 2007-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:42:08
Primary Source:Companies House
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 PROGRESSION PROPERTIES LIMITED
The following companies were found which have the same name as PROGRESSION PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESSION PROPERTIES INC British Columbia Active Company formed on the 2014-06-16
PROGRESSION PROPERTIES LLC 2415 LAKE IBIS LANE SW VERO BEACH FL 32962 Active Company formed on the 2017-02-07
PROGRESSION PROPERTIES LLC North Carolina Unknown
PROGRESSION PROPERTIES, LLC 12005 SUMMER MDWS SPRING BRANCH TX 78070 Active Company formed on the 2019-09-24

Company Officers of PROGRESSION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER MURPHY
Company Secretary 2007-07-24
JOHN CHRISTOPHER MURPHY
Director 2007-07-24
LINDA MURPHY
Director 2007-07-24
THOMAS DAVID MURPHY
Director 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER MURPHY SCARBOROUGH PROPERTY SOLUTIONS LIMITED Director 2003-11-01 CURRENT 2003-10-31 Active
THOMAS DAVID MURPHY ALNOR PROPERTIES LIMITED Director 2017-01-10 CURRENT 1951-01-20 Active
THOMAS DAVID MURPHY SCARBOROUGH PROPERTIES LTD Director 2015-03-13 CURRENT 2015-03-13 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-28PSC04Change of details for Mr Thomas David Murphy as a person with significant control on 2022-05-10
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY MURPHY
2022-04-25TM02Termination of appointment of John Christopher Murphy on 2022-04-21
2022-02-03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER MURPHY on 2021-10-07
2022-02-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER MURPHY on 2021-10-07
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Thomas David Murphy on 2021-10-07
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM The Office 139 Falsgrave Road Scarborough Yorkshire YO12 5EY England
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800025
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800027
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800031
2021-03-26MR05
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr John Christopher Murphy on 2021-01-07
2020-12-22AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800035
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-12-05PSC07CESSATION OF JOHN CHRISTOPHER MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800028
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800034
2019-09-23AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800022
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800019
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800033
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800032
2019-04-24AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800031
2019-04-17PSC04Change of details for Mr Thomas David Murphy as a person with significant control on 2019-04-15
2019-04-16PSC04Change of details for Mr John Christopher Murphy as a person with significant control on 2019-04-15
2019-04-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER MURPHY on 2019-04-15
2019-04-16CH01Director's details changed for Mr John Christopher Murphy on 2019-04-15
2019-04-15CH01Director's details changed for Mr Thomas David Murphy on 2019-04-15
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800029
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800024
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800028
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800026
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800018
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800025
2017-05-01AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-01AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800016
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800016
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800014
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800014
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800024
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800024
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 72 Lairgate Beverley East Yorkshire HU17 8EU
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800023
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800022
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800021
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800015
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800012
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800013
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063221800017
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-21AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800020
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800018
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800019
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800017
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-17AR0124/07/15 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800016
2015-01-26AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MURPHY / 25/11/2014
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800014
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800015
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-11AR0124/07/14 FULL LIST
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800013
2014-01-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800012
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063221800011
2013-08-19AR0124/07/13 FULL LIST
2013-04-17AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MURPHY / 15/04/2013
2013-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MURPHY / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MURPHY / 15/04/2013
2012-08-13AR0124/07/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MURPHY / 29/05/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MURPHY / 10/05/2012
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-16AR0124/07/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MURPHY / 24/07/2011
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-05AR0124/07/10 FULL LIST
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-12-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PROGRESSION PROPERTIES 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 PROGRESSION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding RJ DEVELOPMENTS (HULL) LIMITED
2017-01-13 Outstanding RJ DEVELOPMENTS (HULL) LIMITED
2016-06-21 Outstanding SHAWBROOK BANK LIMITED
2016-05-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2016-05-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2015-12-04 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2015-11-02 Outstanding PETER MURPHY, SARAH MURPHY, GERARD TYLER AS TRUSTEES OF THE PETER MURPHY'S CHILDREN'S SETTLEMENT TRUST
2015-11-02 Outstanding PETER MURPHY, SARAH MURPHY, GERARD TYLER AS TRUSTEES OF THE PETER MURPHY'S CHILDREN'S SETTLEMENT TRUST
2015-09-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2015-08-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-08-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-01-04 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2008-01-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 789,340
Creditors Due After One Year 2012-07-31 £ 798,419
Creditors Due After One Year 2012-07-31 £ 798,419
Creditors Due After One Year 2011-07-31 £ 441,912
Creditors Due Within One Year 2013-07-31 £ 579,874
Creditors Due Within One Year 2012-07-31 £ 443,568
Creditors Due Within One Year 2012-07-31 £ 443,568
Creditors Due Within One Year 2011-07-31 £ 394,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 PROGRESSION PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 42,893
Cash Bank In Hand 2012-07-31 £ 38,943
Cash Bank In Hand 2012-07-31 £ 38,943
Cash Bank In Hand 2011-07-31 £ 41,837
Current Assets 2012-07-31 £ 38,943
Current Assets 2011-07-31 £ 49,337
Debtors 2011-07-31 £ 7,500
Fixed Assets 2013-07-31 £ 1,449,138
Fixed Assets 2012-07-31 £ 1,094,813
Fixed Assets 2012-07-31 £ 1,094,813
Fixed Assets 2011-07-31 £ 708,868
Shareholder Funds 2013-07-31 £ 122,817
Tangible Fixed Assets 2013-07-31 £ 1,448,500
Tangible Fixed Assets 2012-07-31 £ 1,093,856
Tangible Fixed Assets 2012-07-31 £ 1,093,856
Tangible Fixed Assets 2011-07-31 £ 708,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROGRESSION PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSION PROPERTIES LIMITED
Trademarks
We have not found any records of PROGRESSION PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSION PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as PROGRESSION PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSION PROPERTIES 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 PROGRESSION PROPERTIES 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 PROGRESSION PROPERTIES 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.