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

GRANGEWALK DEVELOPMENTS LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
01836812
Private Limited Company
Active

Company Overview

About Grangewalk Developments Ltd
GRANGEWALK DEVELOPMENTS LIMITED was founded on 1984-07-30 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Grangewalk Developments Limited is a Private Limited Company 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
GRANGEWALK DEVELOPMENTS LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in PO20
 
Filing Information
Company Number 01836812
Company ID Number 01836812
Date formed 1984-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEWALK DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING 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 GRANGEWALK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON JEAN JOHNSTON
Company Secretary 2001-11-12
WSM SECRETARIES LIMITED
Company Secretary 2004-05-14
ALISON JEAN JOHNSTON
Director 2004-04-02
DAVID GEOFFREY JOHNSTON
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHILTON
Director 2011-11-30 2013-12-31
ALAN CHILTON
Director 2002-03-12 2008-08-29
DAVID GEOFFREY JOHNSTON
Company Secretary 1998-06-02 2001-11-12
ALISON JEAN JOHNSTON
Director 1998-06-02 2001-11-12
ALISON JEAN JOHNSTON
Company Secretary 1991-12-19 1998-06-02
DAVID GEOFFREY JOHNSTON
Director 1991-12-19 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JEAN JOHNSTON GRANGEWALK ESTATES LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Active
ALISON JEAN JOHNSTON GRANGEWALK HOMES LIMITED Company Secretary 2007-03-01 CURRENT 2006-12-11 Active
ALISON JEAN JOHNSTON GRANGEWALK INVESTMENTS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active
ALISON JEAN JOHNSTON LANEREED DEVELOPMENTS LIMITED Company Secretary 2001-11-12 CURRENT 1988-05-24 Active
WSM SECRETARIES LIMITED HEATHERIDGE INVESTMENTS LIMITED Company Secretary 2007-08-14 CURRENT 2007-06-12 Dissolved 2014-01-28
WSM SECRETARIES LIMITED GRANGEWALK ESTATES LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Active
WSM SECRETARIES LIMITED GRANGEWALK HOMES LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active
WSM SECRETARIES LIMITED FARONROSE PROPERTIES LIMITED Company Secretary 2006-03-16 CURRENT 1978-03-21 Active
WSM SECRETARIES LIMITED MC (CONTRACTING) LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
WSM SECRETARIES LIMITED LANEREED DEVELOPMENTS LIMITED Company Secretary 2004-05-14 CURRENT 1988-05-24 Active
WSM SECRETARIES LIMITED GRANGEWALK INVESTMENTS LIMITED Company Secretary 2004-05-14 CURRENT 2003-09-24 Active
WSM SECRETARIES LIMITED MERYL DEVELOPMENTS LIMITED Company Secretary 1997-03-18 CURRENT 1997-03-07 Dissolved 2015-07-28
WSM SECRETARIES LIMITED MERYL HOMES (BEACONSFIELD) LIMITED Company Secretary 1994-10-31 CURRENT 1994-10-19 Dissolved 2014-07-01
WSM SECRETARIES LIMITED MERYL HOMES LIMITED Company Secretary 1993-09-02 CURRENT 1992-03-11 Dissolved 2014-06-03
ALISON JEAN JOHNSTON GRANGEWALK ESTATES LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
ALISON JEAN JOHNSTON GRANGEWALK HOMES LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
ALISON JEAN JOHNSTON GRANGEWALK INVESTMENTS LIMITED Director 2004-04-02 CURRENT 2003-09-24 Active
DAVID GEOFFREY JOHNSTON GRANGEWALK RESIDENTIAL LIMITED Director 2012-11-05 CURRENT 2011-06-20 Active
DAVID GEOFFREY JOHNSTON GRANGEWALK ESTATES LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
DAVID GEOFFREY JOHNSTON GRANGEWALK HOMES LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
DAVID GEOFFREY JOHNSTON GRANGEWALK INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
DAVID GEOFFREY JOHNSTON LANEREED DEVELOPMENTS LIMITED Director 2001-11-12 CURRENT 1988-05-24 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
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15TM02Termination of appointment of Wsm Secretaries Limited on 2018-02-20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-15PSC02Notification of Wylo Developments Limited as a person with significant control on 2021-02-16
2021-06-15PSC07CESSATION OF ALISON JEAN JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018368120053
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018368120054
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 018368120053
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 018368120052
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018368120051
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHILTON
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0125/11/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-08AR0125/11/12 FULL LIST
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-06AP01DIRECTOR APPOINTED ALAN CHILTON
2012-01-12AR0125/11/11 FULL LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-15AR0125/11/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-05AR0125/11/09 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-12-16363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHILTON
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM SPOFFORTHS LLP, 9 DONNINGTON PARK, 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-07-24AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / WSM SECRETARIES LIMITED / 14/02/2007
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / GARDWELL SECRETARIES LIMITED / 12/09/2007
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SPOFFORTHS DONNINGTON PARK, BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to GRANGEWALK DEVELOPMENTS 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 GRANGEWALK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-16 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2013-01-16 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2013-01-16 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2004-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-01-29 Satisfied EVEREST INVESTMENTS LIMITED
SECOND LEGAL CHARGE 1994-07-28 Satisfied EVANGELOS MICHAEL
LETTER OF SET OFF 1994-06-23 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1994-06-23 Satisfied DUNBAR BABK PLC
DEBENTURE 1994-06-23 Satisfied DUNBAR BANK PLC
MORTGAGE OF AGREEMENT FOR SALE AND PURCHASE OF LAND 1994-06-23 Satisfied DUNBAR BANK PLC
MORTGAGE DEBENTURE 1993-11-15 Satisfied COUTTS & COMPANY
MORTGAGE 1989-03-01 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
LEGAL MORTGAGE 1989-01-14 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1988-03-04 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1987-06-22 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1987-03-02 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1986-10-03 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1986-10-03 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1986-06-09 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1985-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 GRANGEWALK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEWALK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEWALK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GRANGEWALK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEWALK DEVELOPMENTS 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 (41100 - Development of building projects) as GRANGEWALK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWALK DEVELOPMENTS 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 GRANGEWALK DEVELOPMENTS 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 GRANGEWALK DEVELOPMENTS 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.