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

GWMM LIMITED

30 GOODWOOD MANSIONS, STOCKWELL PARK WALK, LONDON, SW9 0XZ,
Company Registration Number
01263263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gwmm Ltd
GWMM LIMITED was founded on 1976-06-16 and has its registered office in London. The organisation's status is listed as "Active". Gwmm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
GWMM LIMITED
 
Legal Registered Office
30 GOODWOOD MANSIONS
STOCKWELL PARK WALK
LONDON
SW9 0XZ
Other companies in SW9
 
Previous Names
GOODWOOD MANSIONS (STOCKWELL ROAD SW9) MANAGEMENT LIMITED30/09/2008
Filing Information
Company Number 01263263
Company ID Number 01263263
Date formed 1976-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:51:07
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 GWMM LIMITED
The following companies were found which have the same name as GWMM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GWMM INSURANCE AGENCY INCORPORATED Michigan UNKNOWN

Company Officers of GWMM LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2018-06-15
CHRIS AUBEELUCK
Director 2018-01-07
PHILIP ST JOHN ELLINGTON
Director 2018-01-07
LAURA FAWZIA FATAH
Director 2017-10-23
MARION VICTORIA ALEXANDER HEMMING
Director 2015-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TOWNEND
Director 2018-01-07 2018-02-17
SOPHIE GARFORTH-BLES
Director 2016-08-21 2018-01-07
ERICA TOWNEND
Director 2017-09-30 2018-01-07
PHILIP ST JOHN ELLINGTON
Director 2010-06-01 2017-10-01
DAVID ANTONY NASH-BROWN
Director 2011-10-04 2017-10-01
ELISABETH ERICA TOWNEND
Director 2014-09-21 2017-07-05
GRAHAM FORBES
Director 2013-09-29 2016-09-07
MICHAEL ANTHONY SINGH
Director 2013-09-29 2015-09-12
ALISDAIR LOWE
Director 2012-08-02 2013-04-08
TOM MOWLAM
Director 2005-07-18 2012-09-30
ANTHONY LOUIS AUSTIN
Director 2006-07-18 2011-10-29
PR ESTATES LIMITED
Company Secretary 2010-07-01 2010-09-01
ACTION HOMES MANAGEMENT LIMITED
Company Secretary 1997-03-12 2010-01-01
PATRICK BOTLE
Director 2006-07-18 2010-01-01
JOANNE CATHERINE ELLIOTT
Director 2005-06-15 2010-01-01
DAVE ANTHONY LOWEIRNELY
Director 1995-03-30 2009-07-06
CATHERINE RACHEL DYSON
Director 2005-07-18 2006-07-18
SIMON MICHAEL ROCHE
Director 1996-04-30 2004-04-10
RACHEL BRAVEMAN
Director 2001-04-24 2004-01-02
HELEN MARY GILES
Director 1992-06-01 2004-01-02
NORMAN ALLAN GRAY
Director 1995-03-30 2001-03-27
GEORGINA CLARE LANCEY
Director 1992-06-01 2001-03-27
GREENGROVE PROPERTIES LIMITED
Company Secretary 1992-06-01 1997-03-12
MATTHEW MICHAEL LOWY
Director 1992-06-01 1996-04-30
PHILIP ST JOHN ELLINGTON
Director 1992-06-01 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT LLP HYRSTDENE RESIDENTS' SOCIETY LIMITED Company Secretary 2018-07-27 CURRENT 1964-11-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RACE ROCKS MANAGEMENT COMPANY LTD Company Secretary 2017-11-30 CURRENT 2016-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS FREEHOLD LIMITED Company Secretary 2017-11-08 CURRENT 2017-09-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-04 CURRENT 1986-01-20 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HOLDERS HILL ROAD HENDON MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-06-01 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BABINGTON COURT RTM COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2009-12-14 Dissolved 2017-08-08
JFM BLOCK & ESTATE MANAGEMENT LLP 31-33 CHURCH ROAD RTM COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2004-11-24 Active
JFM BLOCK & ESTATE MANAGEMENT LLP THORNTON RTM COMPANY LIMITED Company Secretary 2017-03-08 CURRENT 2005-05-23 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 41 RUSKIN ROAD RTM COMPANY LIMITED Company Secretary 2017-02-17 CURRENT 2014-11-07 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 79 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 1983-10-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP WOODSIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1981-10-08 Active
JFM BLOCK & ESTATE MANAGEMENT LLP FIRST GROVELANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1984-08-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP UPPER PUTNEY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1997-01-15 Active
JFM BLOCK & ESTATE MANAGEMENT LLP MERROW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-22 CURRENT 1959-02-04 Active
JFM BLOCK & ESTATE MANAGEMENT LLP PEMBROKE GRANGE (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-22 CURRENT 2004-11-12 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-25 CURRENT 1989-07-17 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 19 CHARLWOOD STREET LIMITED Company Secretary 2016-06-24 CURRENT 2014-10-28 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HAWTHORN COURT FREEHOLD LTD Company Secretary 2016-06-17 CURRENT 2013-09-19 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1973-10-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SILVERDALE CLOSE RESIDENTS COMPANY (HANWELL) LIMITED Company Secretary 2016-05-01 CURRENT 1991-02-22 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 87 MORTIMER STREET RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1981-11-25 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 859 GARRATT LANE RTM COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT LLP SIR ALEXANDER ROAD MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1992-02-05 Active
JFM BLOCK & ESTATE MANAGEMENT LLP QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 1966-10-14 Active
JFM BLOCK & ESTATE MANAGEMENT LLP REGENCY PLACE (LEATHERHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2011-08-03 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
2023-12-11Administrative restoration application
2023-12-11CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-02AAMDAmended account full exemption
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Middlesex House, 130 College Road, Harrow 130 College Road Harrow HA1 1BQ England
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-28CH01Director's details changed for Mr Chris Aubeeluck on 2019-03-28
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 30 Goodwood Mansions Stockwell Road London SW9 0XZ England
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM C/O Jfm Block & Estate Management, Middlesex House College Road Harrow HA1 1BQ England
2019-01-14TM02Termination of appointment of Jfm Block & Estate Management Llp on 2018-12-22
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ST JOHN ELLINGTON
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 14 Goodwood Mansions Stockwell Park Walk London SW9 0XY
2018-06-15AP04Appointment of Jfm Block & Estate Management Llp as company secretary on 2018-06-15
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND
2018-01-10CH01Director's details changed for Mr Chris Aubeeluck on 2018-01-09
2018-01-10AP01DIRECTOR APPOINTED MR CHRIS AUBEELUCK
2018-01-09CH01Director's details changed for Mr John Ellington on 2018-01-09
2018-01-09AP01DIRECTOR APPOINTED MR JOHN ELLINGTON
2018-01-08AP01DIRECTOR APPOINTED MR PHILLIP ST JOHN ELLINGTON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ERICA TOWNEND
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE GARFORTH-BLES
2017-11-07AP01DIRECTOR APPOINTED MISS LAURA FAWZIA FATAH
2017-10-13AP01DIRECTOR APPOINTED MRS ERICA TOWNEND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NASH-BROWN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLINGTON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ERICA TOWNEND
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MS SOPHIE GARFORTH-BLES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES
2016-06-02AR0101/06/16 NO MEMBER LIST
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINGH
2015-09-14AP01DIRECTOR APPOINTED MS MARION VICTORIA ALEXANDER HEMMING
2015-08-14AR0101/06/15 NO MEMBER LIST
2015-06-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-25AP01DIRECTOR APPOINTED MS ELISABETH ERICA TOWNEND
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SIMGH / 23/09/2014
2014-06-29AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-29AR0101/06/14 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY SIMGH
2013-10-07AP01DIRECTOR APPOINTED MR GRAHAM FORBES
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-02AR0101/06/13 NO MEMBER LIST
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR LOW
2012-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM MOWLAM
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR LOWE / 10/09/2012
2012-09-10AP01DIRECTOR APPOINTED MR ALISDAIR LOWE
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-13AR0101/06/12 NO MEMBER LIST
2012-06-13AP01DIRECTOR APPOINTED MR PHILLIP ELLINGTON
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY NASH-BROWN / 01/06/2012
2011-12-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 15 GOODWOOD MANSIONS STOCKWELL PARK WALK LONDON SW9 0XY UNITED KINGDOM
2011-12-14AR0101/06/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AUSTIN
2011-12-14AP01DIRECTOR APPOINTED MR DAVID ANTONY NASH-BROWN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AUSTIN
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 314 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6JZ
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY PR ESTATES LIMITED
2010-08-18AR0101/06/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MOWLAM / 01/01/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLIOTT
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOTLE
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOUIS AUSTIN / 01/01/2010
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY ACTION HOMES MANAGEMENT LIMITED
2010-07-15AP04CORPORATE SECRETARY APPOINTED PR ESTATES LIMITED
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY ACTION HOMES MANAGEMENT LIMITED
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR DAVE LOWEIRNELY
2009-07-06363aANNUAL RETURN MADE UP TO 01/06/09
2008-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-27CERTNMCOMPANY NAME CHANGED GOODWOOD MANSIONS (STOCKWELL ROAD SW9) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aANNUAL RETURN MADE UP TO 01/06/08
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22363aANNUAL RETURN MADE UP TO 01/06/07
2006-10-11288bDIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-06-09363sANNUAL RETURN MADE UP TO 01/06/06
2006-02-28363sANNUAL RETURN MADE UP TO 01/06/05
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-02363(288)DIRECTOR RESIGNED
2004-07-02363sANNUAL RETURN MADE UP TO 01/06/04
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-09-02363sANNUAL RETURN MADE UP TO 01/06/03
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-21363(288)DIRECTOR RESIGNED
2002-08-21363sANNUAL RETURN MADE UP TO 01/06/02
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 2,627
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GWMM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 15,757
Current Assets 2011-10-01 £ 80,501
Debtors 2011-10-01 £ 64,744
Shareholder Funds 2011-10-01 £ 77,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GWMM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWMM LIMITED
Trademarks
We have not found any records of GWMM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWMM 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 (68320 - Management of real estate on a fee or contract basis) as GWMM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GWMM 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 GWMM 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 GWMM 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.
    Other companies at postcode SW9 0XZ