Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSOM GRAND STAND ASSOCIATION LIMITED(THE)
Company Information for

EPSOM GRAND STAND ASSOCIATION LIMITED(THE)

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3NL,
Company Registration Number
00080987
Private Limited Company
Active

Company Overview

About Epsom Grand Stand Association Limited(the)
EPSOM GRAND STAND ASSOCIATION LIMITED(THE) was founded on 1904-05-16 and has its registered office in London. The organisation's status is listed as "Active". Epsom Grand Stand Association Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPSOM GRAND STAND ASSOCIATION LIMITED(THE)
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3NL
Other companies in WC1V
 
Filing Information
Company Number 00080987
Company ID Number 00080987
Date formed 1904-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 04:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPSOM GRAND STAND ASSOCIATION LIMITED(THE)
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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH LOUISE DRABWELL
Company Secretary 2017-02-01
SARAH LOUISE DRABWELL
Director 2017-02-01
NEVIN JOHN TRUESDALE
Director 2013-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ASHFIELD
Company Secretary 2014-07-02 2017-02-01
STEVEN ASHFIELD
Director 2014-07-02 2017-02-01
RICHARD WILLIAM PYE
Company Secretary 2010-11-15 2014-04-30
RICHARD WILLIAM PYE
Director 2010-11-15 2014-04-30
JOHN FRANCIS JARVIS
Director 1999-11-22 2013-09-04
HERBERT HOWARD UPTON
Director 1991-12-29 2013-09-04
CHRISTOPHER RICHARD ALLEN FERGUSON
Company Secretary 2007-03-09 2010-11-05
CHRISTOPHER RICHARD ALLEN FERGUSON
Director 2007-03-09 2010-11-05
NIGEL CULLIFORD CLARK
Director 1996-05-28 2007-10-24
PAUL RICHARD FISHER
Company Secretary 2001-01-05 2007-02-27
JOHN MICHAEL PICKARD
Director 1995-03-20 2007-02-27
PETER ALEXANDER DEAL
Director 1999-11-22 2006-01-02
SUSAN CAROLINE ELLEN
Director 1996-05-28 2002-10-10
RONALD STANLEY GEE
Director 1996-01-12 2001-05-23
DOMINICK HUGH MITCHESON HENRY
Company Secretary 1999-07-30 2001-01-05
JULIAN HOWARD RICHMOND-WATSON
Director 1998-01-01 2000-05-31
ROBIN ANDREW RICHMAN
Company Secretary 1996-04-01 1999-07-30
ANDREW PARKER BOWLES
Director 1994-11-08 1999-07-30
EDWARD WILLIAM GILLESPIE
Director 1994-11-08 1999-07-15
CHRISTOPHER JOHN SPENCE
Director 1994-11-08 1997-04-10
CHRISTOPHER HENRY SPORBORG
Director 1994-04-28 1996-06-10
MALCOLM JAMES CARMICHAEL
Company Secretary 1991-12-29 1996-03-31
ALBERT EDWIN FAULKS
Director 1991-12-29 1995-05-31
DAVID JOHN HILLYARD
Director 1994-04-28 1994-07-22
TIMOTHY PATRICK NELIGAN
Director 1991-12-29 1994-07-22
ALASTAIR BURNET
Director 1991-12-29 1994-04-29
EVELYN DE ROTHSCHILD
Director 1991-12-29 1994-04-29
WILLIAM SCOFIELD ROGERS
Director 1991-12-29 1994-04-29
ARNOLD GOODMAN
Director 1991-12-29 1994-04-28
JOCELYN OLAF HAMBRO
Director 1991-12-29 1994-04-28
HENRY ROBIN IAN RUSSELL
Director 1991-12-29 1994-04-28
DAVID PETER WINSTONE SCOTT
Director 1991-12-29 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE DRABWELL EPSOM DOWNS RACECOURSE LIMITED Director 2017-02-01 CURRENT 1983-09-14 Active
SARAH LOUISE DRABWELL EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2017-02-01 CURRENT 2007-06-06 Active
SARAH LOUISE DRABWELL KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2017-02-01 CURRENT 1967-03-17 Active
SARAH LOUISE DRABWELL RACECOURSE HOLDINGS TRUST LIMITED Director 2017-02-01 CURRENT 1966-01-05 Active
SARAH LOUISE DRABWELL SANDOWN PARK LIMITED Director 2017-02-01 CURRENT 1885-01-01 Active
SARAH LOUISE DRABWELL KEMPTON PARK HOLDING COMPANY LIMITED Director 2017-02-01 CURRENT 1877-08-29 Active
SARAH LOUISE DRABWELL BARNARD & HILL LIMITED Director 2017-02-01 CURRENT 1930-10-30 Active
SARAH LOUISE DRABWELL KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE NATIONAL STUD LIMITED Director 2017-01-01 CURRENT 2007-10-29 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB FARMING COMPANY LIMITED Director 2014-02-28 CURRENT 2012-11-06 Active
NEVIN JOHN TRUESDALE HUNTINGDON STEEPLECHASES LIMITED Director 2013-08-22 CURRENT 1992-03-19 Active
NEVIN JOHN TRUESDALE NEWMARKET RACECOURSES LIMITED Director 2013-08-22 CURRENT 1965-12-21 Active
NEVIN JOHN TRUESDALE NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2013-08-22 CURRENT 1967-05-23 Active
NEVIN JOHN TRUESDALE MARKET RASEN RACECOURSE LIMITED Director 2013-08-22 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE EPSOM DOWNS RACECOURSE LIMITED Director 2013-08-19 CURRENT 1983-09-14 Active
NEVIN JOHN TRUESDALE EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2013-08-19 CURRENT 2007-06-06 Active
NEVIN JOHN TRUESDALE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2013-08-19 CURRENT 1967-03-17 Active
NEVIN JOHN TRUESDALE RACECOURSE HOLDINGS TRUST LIMITED Director 2013-08-19 CURRENT 1966-01-05 Active
NEVIN JOHN TRUESDALE SANDOWN PARK LIMITED Director 2013-08-19 CURRENT 1885-01-01 Active
NEVIN JOHN TRUESDALE KEMPTON PARK HOLDING COMPANY LIMITED Director 2013-08-19 CURRENT 1877-08-29 Active
NEVIN JOHN TRUESDALE BARNARD & HILL LIMITED Director 2013-08-19 CURRENT 1930-10-30 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE DEVON & EXETER RACECOURSE LIMITED Director 2013-08-12 CURRENT 2010-03-10 Active - Proposal to Strike off
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES LIMITED Director 2013-08-12 CURRENT 1994-03-17 Active
NEVIN JOHN TRUESDALE WARWICK RACECOURSE COMPANY LIMITED Director 2013-08-12 CURRENT 1965-06-08 Active
NEVIN JOHN TRUESDALE WINCANTON RACES COMPANY LIMITED(THE) Director 2013-08-12 CURRENT 1912-12-06 Active
NEVIN JOHN TRUESDALE THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2013-08-12 CURRENT 1907-12-18 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2013-08-12 CURRENT 1964-05-26 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
2024-02-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom
2024-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/24 FROM 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom
2024-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/24 FROM 75 High Holborn London WC1V 6LS
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-27Termination of appointment of Sarah Louise Drabwell on 2023-02-27
2023-02-27TM02Termination of appointment of Sarah Louise Drabwell on 2023-02-27
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2023-01-17CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2023-01-11DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2023-01-11AP01DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mrs Sarah Louise Drabwell on 2018-09-10
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE DRABWELL on 2018-09-10
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17AP01DIRECTOR APPOINTED MRS SARAH LOUISE DRABWELL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHFIELD
2017-02-17AP03Appointment of Mrs Sarah Louise Drabwell as company secretary on 2017-02-01
2017-02-17TM02Termination of appointment of Steven Ashfield on 2017-02-01
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 258000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 258000
2016-01-25AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 258000
2015-02-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MR STEVEN ASHFIELD
2014-07-02AP01DIRECTOR APPOINTED MR STEVEN ASHFIELD
2014-07-02AP03Appointment of Mr Steven Ashfield as company secretary
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PYE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 258000
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT UPTON
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS
2013-01-18AR0129/12/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0129/12/11 FULL LIST
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AR0129/12/10 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-19AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PYE
2010-11-18AP03SECRETARY APPOINTED MR RICHARD WILLIAM PYE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUSON
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FERGUSON
2010-07-23RES01ADOPT ARTICLES 19/07/2010
2010-01-25AR0129/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HERBERT HOWARD UPTON / 01/12/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB
2009-01-28363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-13288bDIRECTOR RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-06288bSECRETARY RESIGNED
2007-01-24363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-29288bDIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-02288bDIRECTOR RESIGNED
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/02
2002-01-28363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-07288bDIRECTOR RESIGNED
2001-01-12288aNEW SECRETARY APPOINTED
2001-01-12288bSECRETARY RESIGNED
2001-01-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-02288bDIRECTOR RESIGNED
2000-01-27363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-10-05288bDIRECTOR RESIGNED
1999-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE) 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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1965-04-13 Outstanding HORSERACE BETTING LEVY BOARD
CHARGE 1948-01-02 Outstanding NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
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
2015-12-31
Annual Accounts
2017-12-31
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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of EPSOM GRAND STAND ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for EPSOM GRAND STAND ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of EPSOM GRAND STAND ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPSOM GRAND STAND ASSOCIATION LIMITED(THE). 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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE) 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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE) 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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE) 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 EPSOM GRAND STAND ASSOCIATION LIMITED(THE) 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.