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

GANNET HOUSE (SOUTHSEA) LIMITED

C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS,
Company Registration Number
01630314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gannet House (southsea) Ltd
GANNET HOUSE (SOUTHSEA) LIMITED was founded on 1982-04-20 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Gannet House (southsea) 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 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
GANNET HOUSE (SOUTHSEA) LIMITED
 
Legal Registered Office
C/O ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
PORTSMOUTH
HAMPSHIRE
PO5 1DS
Other companies in PO6
 
Filing Information
Company Number 01630314
Company ID Number 01630314
Date formed 1982-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 18:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANNET HOUSE (SOUTHSEA) 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 GANNET HOUSE (SOUTHSEA) LIMITED

Current Directors
Officer Role Date Appointed
LANSDOWNE SECRETARIES LIMITED
Company Secretary 2015-03-06
DOROTHY BRUSHWOOD
Director 2014-10-08
JOHN BRIAN DAVIDSON
Director 1991-12-29
NORMA DOREEN HALL
Director 2009-11-12
DEREK RICHARD HEALY
Director 2016-11-22
HEATHER PEBERDY
Director 2013-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN OWEN
Director 2014-10-21 2016-11-24
ROBERT DAVID RICHARDSON
Director 2009-11-12 2016-11-12
GRAHAM NEWLAND
Director 2014-10-13 2015-08-03
KAY BEVERLY GINGELL
Company Secretary 2011-09-12 2015-03-05
LAURENCE ONEIL
Director 2006-11-08 2013-12-29
ROBERT HERBERT WILLIAM BRUSHWOOD
Director 2010-12-31 2013-11-12
NORA COLLINS
Director 2006-08-24 2013-04-29
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-10-08 2011-09-01
DOROTHY BRUSHWOOD
Director 2006-09-21 2010-12-31
JOHN CHRISTOPHER FORD
Company Secretary 1991-12-29 2010-10-08
ROBERT HERBERT WILLIAM BRUSHWOOD
Director 2000-06-13 2009-11-12
JOHN HOARE WATKINSON
Director 1994-12-07 2009-09-03
RONALD HAROLD HALL
Director 1991-12-29 2006-08-10
MICHAEL HEATH
Director 1992-12-03 2006-04-10
PATRICIA DAPHNE ALYS SHERIDAN
Director 1991-12-29 2005-11-24
IAN PEBERDY
Director 1998-12-16 2001-09-18
WINIFRED HUNTER
Director 1995-12-05 2000-02-14
LILLY BASANT
Director 1991-12-11 1997-04-24
REGINALD DENNIS PERKINS
Director 1993-12-03 1995-12-05
EVA BROOKS
Director 1992-12-03 1994-12-07
ELAINE PATRICIA BOYD
Director 1991-12-29 1992-12-03
RALPH WILLIAM JOHN SCROGGINS
Director 1991-12-29 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANSDOWNE SECRETARIES LIMITED COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2008-04-30 Active
LANSDOWNE SECRETARIES LIMITED CAMBERS EDGE MANAGEMENT LIMITED Company Secretary 2017-07-18 CURRENT 2010-10-14 Active
LANSDOWNE SECRETARIES LIMITED CLAREMONT LODGE (SOUTHSEA) LIMITED Company Secretary 2017-03-20 CURRENT 2016-03-22 Active
LANSDOWNE SECRETARIES LIMITED 16 VICTORIA ROAD NORTH RTM COMPANY LIMITED Company Secretary 2016-11-23 CURRENT 2015-07-29 Active
LANSDOWNE SECRETARIES LIMITED LISGORMAL INVESTMENTS LIMITED Company Secretary 2016-04-01 CURRENT 1997-12-02 Active - Proposal to Strike off
LANSDOWNE SECRETARIES LIMITED 229-251 DEVONSHIRE AVENUE RTM COMPANY LIMITED Company Secretary 2016-03-02 CURRENT 2015-06-16 Active
LANSDOWNE SECRETARIES LIMITED GWALIA FLATS (SOUTHSEA) LIMITED Company Secretary 2015-07-15 CURRENT 2003-11-26 Active
LANSDOWNE SECRETARIES LIMITED WINDSOR MANSIONS LIMITED Company Secretary 2015-05-06 CURRENT 2010-10-20 Active
LANSDOWNE SECRETARIES LIMITED CLAREMONT LODGE RTM COMPANY LTD Company Secretary 2015-04-29 CURRENT 2014-04-30 Dissolved 2017-07-25
LANSDOWNE SECRETARIES LIMITED 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-20 CURRENT 1983-08-24 Active
LANSDOWNE SECRETARIES LIMITED THE STUDIOS MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-10 CURRENT 2009-10-22 Active
LANSDOWNE SECRETARIES LIMITED 51 GRANADA ROAD LIMITED Company Secretary 2015-04-09 CURRENT 2001-01-22 Active
LANSDOWNE SECRETARIES LIMITED SPINNAKER COURT PORTSMOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-02-14 CURRENT 2008-02-14 Active
LANSDOWNE SECRETARIES LIMITED ST HELENS MANSIONS LIMITED Company Secretary 2014-10-29 CURRENT 2002-04-08 Active
LANSDOWNE SECRETARIES LIMITED CRANESWATER COURT RTM LTD Company Secretary 2014-10-16 CURRENT 2013-09-23 Dissolved 2017-01-31
LANSDOWNE SECRETARIES LIMITED HEREFORD HOUSE MANAGEMENT (SOUTHSEA) LIMITED Company Secretary 2014-07-08 CURRENT 1999-07-09 Active
LANSDOWNE SECRETARIES LIMITED EVERELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 1972-06-20 Active
LANSDOWNE SECRETARIES LIMITED WISH LANE COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED Company Secretary 2013-11-12 CURRENT 1997-02-25 Active
LANSDOWNE SECRETARIES LIMITED SIZZLERS FOOD LTD Company Secretary 2005-11-23 CURRENT 2005-11-07 Dissolved 2016-06-07

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
2024-04-05DIRECTOR APPOINTED MRS JANE DAVIES
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/23
2023-02-21APPOINTMENT TERMINATED, DIRECTOR DOROTHY BRUSHWOOD
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN DAVIDSON
2020-02-05AP01DIRECTOR APPOINTED MR ALBERT FREDERICK WELLAND
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR DEREK RICHARD HEALY
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID RICHARDSON
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OWEN
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2016-01-27AR0129/12/15 NO MEMBER LIST
2016-01-27AR0129/12/15 NO MEMBER LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEWLAND
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PEBERDY / 06/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 06/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BRUSHWOOD / 06/08/2015
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/14
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM The Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY
2015-03-06AP04Appointment of Lansdowne Secretaries Limited as company secretary on 2015-03-06
2015-03-06TM02Termination of appointment of Kay Beverly Gingell on 2015-03-05
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR ANDREW JOHN OWEN
2014-10-27AP01DIRECTOR APPOINTED DOROTHY BRUSHWOOD
2014-10-27AP01DIRECTOR APPOINTED GRAHAM NEWLAND
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/13
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ONEIL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUSHWOOD
2013-05-16AP01DIRECTOR APPOINTED HEATHER PEBERDY
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NORA COLLINS
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12
2013-01-16AR0129/12/12 NO MEMBER LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11
2011-12-29AR0129/12/11 NO MEMBER LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ONEIL / 29/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN DAVIDSON / 29/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA COLLINS / 29/12/2011
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 49-51 OSBORNE ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3LS UNITED KINGDOM
2011-09-23AP03SECRETARY APPOINTED KAY BEVERLY GINGELL
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-03-16AP01DIRECTOR APPOINTED ROBERT DAVID RICHARDSON
2011-02-03AP01DIRECTOR APPOINTED ROBERT HERBERT WILLIAM BRUSHWOOD
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BRUSHWOOD
2010-12-30AR0129/12/10 NO MEMBER LIST
2010-12-13AA23/06/10 TOTAL EXEMPTION FULL
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN FORD
2010-12-08AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM C/O FORD PROPERTY SERVICES LTD 27 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QE
2010-02-05AP01DIRECTOR APPOINTED NORMA DOREEN HALL
2010-01-22AR0129/12/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUSHWOOD
2009-10-22AA23/06/09 TOTAL EXEMPTION FULL
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATKINSON
2009-02-05363aANNUAL RETURN MADE UP TO 29/12/08
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS / JOHN FORD / 01/12/2008
2008-09-19AA23/06/08 TOTAL EXEMPTION FULL
2008-01-17363sANNUAL RETURN MADE UP TO 29/12/07
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2007-01-15363sANNUAL RETURN MADE UP TO 29/12/06
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-09-12288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-01-06363sANNUAL RETURN MADE UP TO 29/12/05
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2005-01-17363sANNUAL RETURN MADE UP TO 29/12/04
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-01-12363sANNUAL RETURN MADE UP TO 29/12/03
2003-11-11AAFULL ACCOUNTS MADE UP TO 23/06/03
2003-01-17363sANNUAL RETURN MADE UP TO 29/12/02
2002-09-11AAFULL ACCOUNTS MADE UP TO 23/06/02
2002-01-11363sANNUAL RETURN MADE UP TO 29/12/01
2001-09-28288bDIRECTOR RESIGNED
2001-09-11AAFULL ACCOUNTS MADE UP TO 23/06/01
2001-01-04363sANNUAL RETURN MADE UP TO 29/12/00
2000-08-31AAFULL ACCOUNTS MADE UP TO 23/06/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-03-22288bDIRECTOR RESIGNED
2000-01-10363sANNUAL RETURN MADE UP TO 29/12/99
1999-10-12AAFULL ACCOUNTS MADE UP TO 23/06/99
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 GANNET HOUSE (SOUTHSEA) 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 GANNET HOUSE (SOUTHSEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GANNET HOUSE (SOUTHSEA) 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

Filed Financial Reports
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23
Annual Accounts
2022-06-23

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 GANNET HOUSE (SOUTHSEA) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-24 £ 0

Debtors and other cash assets

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