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

ENDEAVOUR PROPERTIES (GODSTONE) LIMITED

3RD FLOOR PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
00478126
Private Limited Company
Active

Company Overview

About Endeavour Properties (godstone) Ltd
ENDEAVOUR PROPERTIES (GODSTONE) LIMITED was founded on 1950-02-08 and has its registered office in Crawley. The organisation's status is listed as "Active". Endeavour Properties (godstone) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ENDEAVOUR PROPERTIES (GODSTONE) LIMITED
 
Legal Registered Office
3RD FLOOR PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH9
 
Previous Names
FAIRALLS OF GODSTONE,LIMITED19/07/2019
Filing Information
Company Number 00478126
Company ID Number 00478126
Date formed 1950-02-08
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 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDEAVOUR PROPERTIES (GODSTONE) 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 ENDEAVOUR PROPERTIES (GODSTONE) LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN FAIRALL
Company Secretary 2001-05-23
JENNIFER LOUISE FAIRALL
Director 2010-10-01
RICHARD MICHAEL ANDREW FAIRALL
Director 2010-10-01
ROBERT GEORGE FAIRALL
Director 1991-10-30
KAREN THERESA SHEADER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTHONY MUSGROVE
Company Secretary 1991-10-30 2001-05-23
GEORGE ANTHONY MUSGROVE
Director 1991-10-30 2001-05-23
JACK A DAVIE
Director 1991-10-30 1992-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ANN FAIRALL FAIRALLS (BUILDERS MERCHANTS) LIMITED Company Secretary 2001-05-23 CURRENT 1989-11-14 Active
LINDA ANN FAIRALL FAIRALLS ENGINEERING LIMITED Company Secretary 2001-01-05 CURRENT 2000-12-27 Active - Proposal to Strike off
LINDA ANN FAIRALL MERELAND LAND COMPANY LIMITED Company Secretary 1995-05-18 CURRENT 1995-05-18 Active
RICHARD MICHAEL ANDREW FAIRALL FAIRALLS GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
RICHARD MICHAEL ANDREW FAIRALL SKEVINGTON BUILDERS MERCHANTS LIMITED Director 2014-09-01 CURRENT 1983-04-26 Dissolved 2017-02-21
RICHARD MICHAEL ANDREW FAIRALL FAIRALLS (BUILDERS MERCHANTS) LIMITED Director 2011-01-28 CURRENT 1989-11-14 Active
ROBERT GEORGE FAIRALL FAIRALLS GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ROBERT GEORGE FAIRALL SKEVINGTON BUILDERS MERCHANTS LIMITED Director 2014-09-01 CURRENT 1983-04-26 Dissolved 2017-02-21
ROBERT GEORGE FAIRALL FAIRALLS ENGINEERING LIMITED Director 2001-01-05 CURRENT 2000-12-27 Active - Proposal to Strike off
ROBERT GEORGE FAIRALL MERELAND LAND COMPANY LIMITED Director 1995-05-18 CURRENT 1995-05-18 Active
ROBERT GEORGE FAIRALL FAIRALLS (BUILDERS MERCHANTS) LIMITED Director 1991-11-14 CURRENT 1989-11-14 Active
KAREN THERESA SHEADER FAIRALLS GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
KAREN THERESA SHEADER FAIRALLS (BUILDERS MERCHANTS) LIMITED Director 2011-01-28 CURRENT 1989-11-14 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Mr Robert George Fairall on 2022-03-06
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CC04Statement of company's objects
2020-09-04MEM/ARTSARTICLES OF ASSOCIATION
2020-09-04RES01ADOPT ARTICLES 04/09/20
2020-07-03CH01Director's details changed for Mr Richard Michael Andrew Fairall on 2020-06-30
2020-07-02CH01Director's details changed for Mrs Karen Theresa Sheader on 2020-06-30
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-25TM02Termination of appointment of Linda Ann Fairall on 2019-07-16
2020-03-20PSC05Change of details for Endeavour (Godstone) Ltd as a person with significant control on 2020-03-20
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT England
2020-01-13PSC05Change of details for Endeavour (Godstone) Ltd as a person with significant control on 2019-07-16
2020-01-09PSC02Notification of Endeavour (Godstone) Ltd as a person with significant control on 2019-07-16
2020-01-09PSC07CESSATION OF FAIRALL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 44-46 High Street Godstone Surrey RH9 8LW
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004781260013
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004781260013
2019-07-19RES15CHANGE OF COMPANY NAME 19/07/19
2019-07-19RES15CHANGE OF COMPANY NAME 19/07/19
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-26CH01Director's details changed for Miss Karen Theresa Fairall on 2017-08-11
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 14359
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-08-15PSC07CESSATION OF ROBERT GEORGE FAIRALL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15PSC02Notification of Fairall Group Limited as a person with significant control on 2017-07-01
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004781260013
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004781260012
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004781260011
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 14359
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 14359
2015-11-18AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 14359
2014-11-12AR0130/10/14 FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 14359
2013-11-21AR0130/10/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0130/10/12 FULL LIST
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-18AUDAUDITOR'S RESIGNATION
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-10AR0130/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0130/10/10 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL ANDREW FAIRALL
2010-10-05AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE FAIRALL
2010-10-05AP01DIRECTOR APPOINTED MISS KAREN THERESA FAIRALL
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0130/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FAIRALL / 20/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN FAIRALL / 20/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-02363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-09MISCRES AS AUD
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363(288)DIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-05-30288bSECRETARY RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-06-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204420 Active Licenced property: EASTBOURNE ROAD TAYLORS HILL DEPOT GODSTONE GB RH9 8EH;BRADBOURNE VALE ROAD SEVENOAKS DEPOT SEVENOAKS GB TN13 3QH;REIGATE RD GATWICK DEPOT HOOKWOOD HOOKWOOD HOOKWOOD GB RH6 0AU. Correspondance address: EASTBOURNE ROAD TAYLORS HILL DEPOT SOUTH GODSTONE GODSTONE SOUTH GODSTONE GB RH9 8EQ

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 ENDEAVOUR PROPERTIES (GODSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding LLOYDS BANK PLC
2017-06-27 Outstanding LLOYDS BANK PLC
2017-06-27 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-08-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-14 Outstanding HSBC BANK PLC
MORTGAGE 2009-07-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-04-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1972-03-06 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1965-07-29 Satisfied BOWMAKER LTD
MORTGAGE 1952-03-31 Satisfied LLOYDS BANK PLC
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
2017-12-31
Annual Accounts
2018-12-31

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 ENDEAVOUR PROPERTIES (GODSTONE) LIMITED

Intangible Assets
Patents
We have not found any records of ENDEAVOUR PROPERTIES (GODSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED
Trademarks
We have not found any records of ENDEAVOUR PROPERTIES (GODSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDEAVOUR PROPERTIES (GODSTONE) 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 (64209 - Activities of other holding companies n.e.c.) as ENDEAVOUR PROPERTIES (GODSTONE) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ENDEAVOUR PROPERTIES (GODSTONE) 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 ENDEAVOUR PROPERTIES (GODSTONE) 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 ENDEAVOUR PROPERTIES (GODSTONE) 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.