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

GRANGE COURT LIMITED

MINSTER PROPERTY MANAGEMENT, THE SQUARE, WIMBORNE, BH21 1JA,
Company Registration Number
00422220
Private Limited Company
Active

Company Overview

About Grange Court Ltd
GRANGE COURT LIMITED was founded on 1946-10-24 and has its registered office in Wimborne. The organisation's status is listed as "Active". Grange Court Limited 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
GRANGE COURT LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT
THE SQUARE
WIMBORNE
BH21 1JA
Other companies in BH21
 
Filing Information
Company Number 00422220
Company ID Number 00422220
Date formed 1946-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-06 00:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE COURT 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 GRANGE COURT LIMITED
The following companies were found which have the same name as GRANGE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGE COURT (CAMBERWELL) LIMITED C/O AVERYS LTD 3 CHESTER MEWS LONDON SW1X 7AH Active Company formed on the 1997-10-23
GRANGE COURT (CROMER) MANAGEMENT COMPANY LIMITED 7 THE CLOSE NORWICH NORFOLK NR1 4DJ Active Company formed on the 1989-07-17
GRANGE COURT (HOBURNE) LIMITED 10 HOBURNE LANE CHRISTCHURCH DORSET BH23 4HP Active Company formed on the 1958-12-10
GRANGE COURT (LEWES) LIMITED 1 CHURCH ROAD BURGESS HILL RH15 9BB Active Company formed on the 1980-02-29
GRANGE COURT (OXTON) RTM COMPANY LIMITED 377 HOYLAKE ROAD MORETON MERSEYSIDE CH46 0RW Active Company formed on the 2012-06-07
GRANGE COURT (PINNER) LTD 62 - 64 HIGH ROAD BUSHEY HEATH BUSHEY WD23 1GG Active Company formed on the 2012-08-16
GRANGE COURT (QUEDGELEY) MANAGEMENT COMPANY LIMITED 2 WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON NORTH SOMERSET BS21 6UA Active Company formed on the 2007-10-25
GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED 17 GRANGE COURT GRANGE ROAD SHANKLIN PO37 6NN Active Company formed on the 2009-03-13
GRANGE COURT (STAINES) MANAGEMENT COMPANY LIMITED 8 GLEBE ROAD STAINES MIDDLESEX TW18 1BX Active Company formed on the 1988-10-06
GRANGE COURT (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED 5-7 PELLEW ARCADE TEIGN STREET TEIGNMOUTH TQ14 8EB Active Company formed on the 1995-11-07
GRANGE COURT (WOOD STREET) LIMITED 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF Active Company formed on the 1995-02-03
GRANGE COURT BARNS MANAGEMENT (GLOUCESTERSHIRE) LTD HARTLANDS BARN GRANGE COURT WESTBURY-ON-SEVERN GLOUCESTERSHIRE GL14 1PL Active Company formed on the 2009-03-05
GRANGE COURT BARNS MANAGEMENT COMPANY LIMITED MONKS BARN LOWER BEOBRIDGE GRANGE NR CLAVERLEY WOLVERHAMPTON SHROPSHIRE WV5 7AH Active Company formed on the 2006-08-25
GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED FIRST FLOOR 195-199 ANSDELL ROAD BLACKPOOL FY1 6PE Active Company formed on the 1993-09-28
GRANGE COURT CARRVILLE DURHAM MANAGEMENT LIMITED 212 SOUTH SHIELDS BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS NE33 1RF Active Company formed on the 2006-02-10
GRANGE COURT FINANCIAL MANAGEMENT LLP HANNAM HOUSE 8 RYE CROFT TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9UW Active - Proposal to Strike off Company formed on the 2012-12-20
GRANGE COURT FLATS LIMITED INTERCITY ACCOMMODATION 21 MOOR ROAD FAR HEADINGLEY LEEDS LS6 4BG Active Company formed on the 1989-01-10
GRANGE COURT FREEHOLD COMPANY LIMITED C/O HAMILTON CHASE 141 HIGH STREET BARNET EN5 5UZ Active Company formed on the 1999-09-22
GRANGE COURT MAINTENANCE (PINNER) LIMITED 62-64 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG Active Company formed on the 1977-08-01
GRANGE COURT MANAGEMENT (ABINGDON) LIMITED RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR Active - Proposal to Strike off Company formed on the 2001-08-01

Company Officers of GRANGE COURT LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2005-08-10
JUDITH FEY STEINBERG
Director 2004-08-25
JONATHAN THUMIM
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TRAVERS BORRELL
Director 2007-09-07 2018-01-19
AMANDA LOUISE RODMAN
Director 2002-08-13 2012-05-21
ERNST PIETER PELSER
Director 2007-10-07 2010-08-19
JANICE SINCLAIR
Director 2004-01-12 2007-03-30
MEYER FISHER
Director 2001-06-20 2006-09-20
COLIN PETER WETHERALL
Company Secretary 2003-04-10 2006-06-30
ROBERT HENRY BURTON
Director 1999-08-14 2004-07-16
DAVID EARP
Company Secretary 2002-12-06 2003-04-10
DIANA MARY BANKS
Company Secretary 1998-02-16 2002-12-06
ROBERT EDWARD JOHN BANKS
Director 1999-08-14 2002-12-06
DIANA MARY BANKS
Director 1999-08-14 2001-06-29
MAUREEN SUSAN BURTON
Director 1999-08-14 2001-06-29
HARRY HYMAN GOLDIN
Director 1999-08-14 2000-09-23
LEWIS MALCOLM EMMS
Director 1995-08-05 2000-09-15
DAVID JOHN BUTCHER
Director 1997-10-07 1998-11-30
BARRIE RICHARD WEBBER
Director 1992-07-20 1997-11-05
JOHN ALLAN BRICKELL
Director 1991-07-16 1997-09-08
PETER MICHAEL HEASMAN
Company Secretary 1995-04-01 1997-08-31
JULIE ANN DOYLE
Company Secretary 1993-07-16 1995-02-18
ELIZABETH COOPER LINLEY
Director 1991-07-16 1994-07-16
MABEL HELEN HARVEY
Director 1993-07-16 1993-11-15
MABEL HELEN HARVEY
Director 1991-07-16 1992-07-20
CAROLINE HELEN KELLEWAY
Company Secretary 1991-07-16 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON MAY ALEXANDER LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-23 CURRENT 1993-10-15 Active
PETER GORDON MAY MINSTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 2001-01-23 Active
PETER GORDON MAY RIVERSDALE FLATS (WIMBORNE) LIMITED Company Secretary 2008-01-31 CURRENT 1972-12-27 Active
PETER GORDON MAY WHITE LODGE MANAGEMENT (SWANAGE) LIMITED Company Secretary 2007-08-20 CURRENT 2006-07-14 Active
PETER GORDON MAY STEWART LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-25 CURRENT 2004-10-26 Active
PETER GORDON MAY SEYMOUR MANAGEMENT COMPANY (RINGWOOD) LIMITED Company Secretary 2007-02-27 CURRENT 2004-10-26 Active
PETER GORDON MAY THE PINNACLES MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2001-11-06 Active
PETER GORDON MAY GLENMOOR HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-29 CURRENT 2004-04-05 Active
PETER GORDON MAY BERRINGTON MANAGEMENT LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
PETER GORDON MAY TRELAWNEY COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-20 CURRENT 2005-03-24 Active
PETER GORDON MAY THE GLASS STUDIO MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-07 CURRENT 1999-08-17 Active
PETER GORDON MAY QUAY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-02 CURRENT 2002-03-06 Active
PETER GORDON MAY STUART LODGE MANAGEMENT LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
PETER GORDON MAY CHURCH HILL COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2003-12-30 CURRENT 2001-10-17 Active
PETER GORDON MAY EVERSLEY MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-02-10 CURRENT 1991-08-21 Active
PETER GORDON MAY BURLINGTON MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-18 CURRENT 2001-10-18 Active
PETER GORDON MAY MILLSTREAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-01 CURRENT 1987-12-09 Active
PETER GORDON MAY HOLT HOUSE MANAGEMENT LIMITED Company Secretary 2000-06-07 CURRENT 2000-06-07 Active
PETER GORDON MAY REDGATE HOUSE MANAGEMENT LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active
PETER GORDON MAY ST. CUTHBURGA'S MANAGEMENT LIMITED Company Secretary 1999-11-24 CURRENT 1999-02-04 Active
PETER GORDON MAY SPRINGHILL HOUSE MANAGEMENT LIMITED Company Secretary 1999-06-18 CURRENT 1999-05-21 Active
PETER GORDON MAY QUEENSMEAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1976-05-10 Active
PETER GORDON MAY EVENING GLADE (MANAGEMENT) LIMITED Company Secretary 1997-12-11 CURRENT 1988-03-09 Active
JUDITH FEY STEINBERG ST EDMUNDS FLATS MANAGEMENT LIMITED Director 1991-11-21 CURRENT 1966-07-04 Active
JONATHAN THUMIM CIMACREST LIMITED Director 2012-10-25 CURRENT 1995-04-03 Active
JONATHAN THUMIM CAMBRIA 75 LTD Director 2007-10-02 CURRENT 2007-01-24 Active
JONATHAN THUMIM HENILON CO.LIMITED Director 2003-12-15 CURRENT 1963-11-25 Active
JONATHAN THUMIM CHASEHURST INVESTMENTS LIMITED Director 2003-12-15 CURRENT 1963-03-11 Active
JONATHAN THUMIM MERWOOD PROPERTIES LTD Director 2002-01-01 CURRENT 2001-11-23 Active
JONATHAN THUMIM ALEXIA PROPERTIES LIMITED Director 1996-01-01 CURRENT 1973-12-14 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
2024-07-22Termination of appointment of Peter Gordon May on 2024-07-22
2024-07-22CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-07-22Appointment of Minster Property Management as company secretary on 2024-07-22
2024-07-22AP03Appointment of Minster Property Management as company secretary on 2024-07-22
2024-07-22TM02Termination of appointment of Peter Gordon May on 2024-07-22
2024-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-21DIRECTOR APPOINTED MR MICHAEL JOHN WALKER
2023-08-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN WALKER
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Peter G May 7 the Square Wimborne Dorset BH21 1JA
2023-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/23 FROM Peter G May 7 the Square Wimborne Dorset BH21 1JA
2023-03-20APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE WAKELIN
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE WAKELIN
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-04-25CH01Director's details changed for Mr Paul Andrew Scattergood on 2022-04-25
2022-04-25AP01DIRECTOR APPOINTED MR PAUL ANDREW SCATTERGOOD
2022-01-24DIRECTOR APPOINTED MR CHARLES BERNARD BRADLEY
2022-01-24AP01DIRECTOR APPOINTED MR CHARLES BERNARD BRADLEY
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THUMIM
2021-04-21AP01DIRECTOR APPOINTED MRS SHEILA JOYCE KNIGHT
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-28AP01DIRECTOR APPOINTED MS HELEN MARY ESTRADA
2020-10-27AP01DIRECTOR APPOINTED MISS LOUISE JANE WAKELIN
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JOYCE KNIGHT
2020-08-26AP01DIRECTOR APPOINTED MRS SHEILA JOYCE KNIGHT
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TRAVERS BORRELL
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 24
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 24
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 24
2014-07-16AR0116/07/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-14AP01DIRECTOR APPOINTED MR JONATHAN THUMIM
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RODMAN
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-18AR0116/07/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERNST PELSER
2010-07-16AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FEY STEINBERG / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE RODMAN / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNST PIETER PELSER / 16/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TRAVERS BORRELL / 16/07/2010
2009-10-08AA31/03/09 TOTAL EXEMPTION FULL
2009-07-23363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRACE / 01/01/2009
2008-09-16AA31/03/08 TOTAL EXEMPTION FULL
2008-08-05363sRETURN MADE UP TO 16/07/08; CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2006-11-22363sRETURN MADE UP TO 16/07/06; CHANGE OF MEMBERS
2006-11-22288bSECRETARY RESIGNED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 16/07/03; CHANGE OF MEMBERS
2003-07-28288bSECRETARY RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-08-20363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-24363sRETURN MADE UP TO 16/07/01; CHANGE OF MEMBERS
2001-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13288bDIRECTOR RESIGNED
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288bDIRECTOR RESIGNED
2001-01-21288bDIRECTOR RESIGNED
2001-01-21288bDIRECTOR RESIGNED
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 3 DURRANT ROAD BOURNEMOUTH BH2 6NE
2000-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 16/07/00; CHANGE OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRANGE COURT 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 GRANGE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of GRANGE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE COURT LIMITED
Trademarks
We have not found any records of GRANGE COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANGE COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £785
Leeds City Council 2014-10 GBP £2,409 Residential Care Dementia
Leeds City Council 2014-9 GBP £2,409 Residential Care Dementia
Leeds City Council 2014-8 GBP £2,409 Residential Care Dementia
Leeds City Council 2014-7 GBP £8,600 Residential Care Dementia
Leeds City Council 2014-6 GBP £1,218 Residential
Leeds City Council 2014-5 GBP £1,178 Residential
Leeds City Council 2014-3 GBP £1,199 Residential
Leeds City Council 2014-2 GBP £1,199 Residential
Leeds City Council 2014-1 GBP £1,199 Residential
Leeds City Council 2013-12 GBP £1,199 Residential
Leeds City Council 2013-11 GBP £1,199 Residential
Leeds City Council 2013-10 GBP £1,199 Residential
Leeds City Council 2013-9 GBP £1,199 Residential
Leeds City Council 2013-8 GBP £1,199 Residential
Leeds City Council 2013-7 GBP £2,428 Residential
Leeds City Council 2013-6 GBP £1,189 Residential
Leeds City Council 2013-5 GBP £1,180 Residential
Leeds City Council 2013-4 GBP £1,199 Residential
Leeds City Council 2013-3 GBP £1,199 Residential
Leeds City Council 2013-2 GBP £1,199 Residential
Leeds City Council 2013-1 GBP £1,199 Residential
Leeds City Council 2012-12 GBP £1,199 Residential
Leeds City Council 2012-11 GBP £1,199 Residential
Leeds City Council 2012-10 GBP £1,199
Leeds City Council 2012-9 GBP £1,199
Leeds City Council 2012-8 GBP £2,398
Leeds City Council 2012-7 GBP £1,199
Leeds City Council 2012-6 GBP £1,288
Leeds City Council 2012-5 GBP £1,136
Leeds City Council 2012-4 GBP £1,173
Leeds City Council 2012-3 GBP £1,173
Leeds City Council 2012-2 GBP £1,173
Leeds City Council 2012-1 GBP £1,173
Leeds City Council 2011-12 GBP £1,292
Leeds City Council 2011-11 GBP £1,119 Residential
Leeds City Council 2011-10 GBP £1,119 Residential
Leeds City Council 2011-9 GBP £1,119 Residential
Leeds City Council 2011-8 GBP £2,308 Residential
Leeds City Council 2011-7 GBP £1,101 Residential
Leeds City Council 2011-6 GBP £1,101 Residential
Leeds City Council 2011-5 GBP £1,080 Residential
Leeds City Council 2011-4 GBP £1,122 Residential
Leeds City Council 2011-3 GBP £1,122 Residential
Leeds City Council 2011-2 GBP £1,122 Residential
Leeds City Council 2011-1 GBP £1,122 Residential
Leeds City Council 2010-12 GBP £1,122 Residential

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANGE COURT 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 GRANGE COURT 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 GRANGE COURT 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.