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

GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED

256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
01580494
Private Limited Company
Active

Company Overview

About Grosvenor Bridge Management Company Ltd
GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED was founded on 1981-08-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Grosvenor Bridge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA1
 
Filing Information
Company Number 01580494
Company ID Number 01580494
Date formed 1981-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR BRIDGE MANAGEMENT COMPANY 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 GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2004-03-01
NIGEL CHARLES ANDREW ADAMS
Director 2005-09-16
URSULA EMMA BLOCK
Director 2013-09-23
MEDHI BOUSSEBAA
Director 2011-11-20
JAMES ROBERT BRANSTON
Director 2006-02-23
STEPHEN FRANKLIN DENT
Director 2002-10-01
MOIRA DINGWALL
Director 2004-11-29
STEPHEN DONALDSON
Director 2014-09-29
PETER SALT
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT BUTLER
Director 2007-10-15 2017-09-11
RICHARD HENRY PHILLIPS
Director 2001-01-09 2012-02-08
STEVEN CLIFTON
Director 2007-05-02 2009-10-19
BASIL GEORGE MADDOX
Director 2003-07-24 2008-07-23
BARBARA THAME
Director 2001-01-09 2007-05-07
MARGARET ALICE SHONE
Director 2005-10-04 2007-02-26
ALISON BUTTERFIELD
Director 2005-11-18 2006-09-08
MARK CLIPSTON
Director 2004-06-02 2006-04-10
JONATHAN DAVID BOWES
Director 2004-11-29 2005-11-15
JOYCE FRANCES PLUMBRIDGE
Director 2002-10-01 2005-10-04
CYNTHIA MARIE MCCOWEN
Director 2004-11-29 2005-05-02
DORIS PHIPPS
Director 2003-04-10 2004-06-09
CASTLE ESTATES
Company Secretary 2000-05-05 2004-03-01
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-03-01
REBECCA LOUISE SAVAGE
Director 2002-10-01 2003-07-15
BERNARD ALAN LAND
Company Secretary 2002-11-06 2003-05-14
PETER JOHN NISBET
Director 2001-01-09 2002-10-01
BASIL GEORGE MADDOX
Director 1994-03-08 2001-01-31
RICHARD HENRY PHILLIPS
Director 1996-04-03 2000-09-14
PHYLLIS JOAN OWEN
Director 1991-11-07 2000-07-19
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1991-11-07 2000-05-05
MARGARET ANN BATTCHER
Director 1992-03-12 1996-03-09
EDWARD WRIGHT PAILTHORPE
Director 1991-11-07 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
PETER SALT LEDBURY POETRY LTD Director 2012-08-08 CURRENT 1996-10-18 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
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM West of England Estate Management Company Limited Belmont Bath BA1 5DZ England
2024-01-25Appointment of Adam Church Ltd as company secretary on 2024-01-25
2024-01-25Director's details changed for Dr James Robert Branston on 2024-01-25
2024-01-25Director's details changed for Miss Jessica Hannan on 2024-01-25
2024-01-25Director's details changed for Stuart Rory Knox on 2024-01-25
2023-12-04Termination of appointment of Paul Martin Perry on 2023-12-01
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN DENT
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-26APPOINTMENT TERMINATED, DIRECTOR JUSTIN WOODS
2022-08-25DIRECTOR APPOINTED LAURA BERESFORD
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-05-06AP03Appointment of Mr Paul Martin Perry as company secretary on 2022-04-25
2022-05-06TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-04-25
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/21 FROM 1 Belmont Bath BA1 5DZ
2021-01-30AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2020-12-01
2020-11-30TM02Termination of appointment of Paul Martin Perry on 2020-11-30
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-09-24AP01DIRECTOR APPOINTED STUART RORY KNOX
2020-09-22AP01DIRECTOR APPOINTED MISS JESSICA HANNAN
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR URSULA EMMA BLOCK
2020-08-26AP01DIRECTOR APPOINTED JUSTIN WOODS
2020-08-25AP03Appointment of Paul Martin Perry as company secretary on 2020-08-25
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES ANDREW ADAMS
2020-08-25TM02Termination of appointment of Paul Martin Perry on 2020-08-25
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MEDHI BOUSSEBAA
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-22AP01DIRECTOR APPOINTED MR WILLIAM DALBY
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT BUTLER
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 44
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 44
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 44
2014-11-11AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED STEPHEN DONALDSON
2013-10-29AP01DIRECTOR APPOINTED MS URSULA EMMA BLOCK
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 44
2013-10-29AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-25AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR MEDHI BOUSSEBAA
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2011-11-03AR0119/10/11 ANNUAL RETURN FULL LIST
2011-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2010-10-27AR0119/10/10 ANNUAL RETURN FULL LIST
2010-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-01AP01DIRECTOR APPOINTED PETER SALT
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFTON
2009-11-10AR0119/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA DINGWALL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY PHILLIPS / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANKLIN DENT / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLIFTON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUTLER / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT BRANSTON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES ANDREW ADAMS / 01/10/2009
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-05363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR BASIL MADDOX
2008-04-18288aDIRECTOR APPOINTED ANTHONY ROBERT BUTLER
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-07363sRETURN MADE UP TO 19/10/07; CHANGE OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 19/10/06; CHANGE OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-08-23288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CASTLE ESTATES 181 WHITELADIES ROAD BRISTOL AVON BS8 2RY
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-28363sRETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-02288bSECRETARY RESIGNED
2003-07-02288aNEW SECRETARY APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
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 GROSVENOR BRIDGE MANAGEMENT COMPANY 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 GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-08-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR BRIDGE MANAGEMENT COMPANY 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 (98000 - Residents property management) as GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR BRIDGE MANAGEMENT COMPANY 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 GROSVENOR BRIDGE MANAGEMENT COMPANY 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 GROSVENOR BRIDGE MANAGEMENT COMPANY 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.