Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED
Company Information for

GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED

First Floor Leonard House, 7 Newman Road, Bromley, KENT, BR1 1RJ,
Company Registration Number
02824800
Private Limited Company
Active

Company Overview

About Garratt Green No.2 Residents Company Ltd
GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED was founded on 1993-06-07 and has its registered office in Bromley. The organisation's status is listed as "Active". Garratt Green No.2 Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED
 
Legal Registered Office
First Floor Leonard House
7 Newman Road
Bromley
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 02824800
Company ID Number 02824800
Date formed 1993-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-07
Return next due 2024-06-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 17:13:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARRATT GREEN NO.2 RESIDENTS 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 GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LIMITED
Company Secretary 2000-08-30
STEPHEN THOMAS GAMBLING
Director 2015-12-07
PAUL JONATHAN LEE
Director 2015-12-07
RITA DEVI MINHAS-JUDD
Director 2014-11-18
LEWIS PETROU
Director 2007-11-27
PATRICK PRESCOD
Director 2005-02-16
SHARON ELIZABETH PURTILL
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JUDD
Director 2007-11-27 2014-11-18
ALISON LUCINDA WHEWAY
Director 2007-11-27 2009-01-15
ROBERT JAMES PEACOCK
Director 2001-07-11 2005-03-09
RICHARD GORDON BOGLE
Director 2003-03-21 2004-07-14
ANDREW EDWARD GILBERT
Director 2002-01-17 2004-07-14
GUY CHARLES LAWLEY
Director 1998-07-27 2002-09-12
RICHARD GORDON BOGLE
Director 1995-06-22 2001-11-21
PARK SOUTH LTD
Company Secretary 1996-07-01 2000-08-30
DANIEL PETER WALLIS
Director 1998-03-11 2000-04-01
NICOLAS WOOD
Director 1995-06-22 2000-04-01
DAVID JAMES VIALS
Director 1998-07-27 2000-03-22
NICOLA JANE CLEMENTS
Director 1995-06-22 1998-01-30
DEREK ROBERT MCKECHNIE
Director 1995-06-22 1997-05-13
GREGORY PETER JOSEPH NOBLE
Director 1995-06-22 1997-05-13
FELICITY PITCHFORD
Director 1996-05-06 1997-05-13
ANGUS SHERRIFF
Company Secretary 1995-08-22 1996-06-27
ANTHONY PAUL DUCKETT
Company Secretary 1993-06-07 1995-08-22
PAULINE EDITH JONES
Company Secretary 1995-04-03 1995-08-22
JOHN BEGBIE
Director 1993-06-07 1995-06-22
CHRISTOPHER HEWETSON PAYNE
Director 1993-06-07 1995-06-22
COLIN GEORGE SEYMOUR
Director 1993-06-07 1995-06-22
IAN COURTS
Director 1993-06-07 1994-02-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-07 1993-06-07
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-07 1993-06-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-07 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIOR ESTATES LIMITED RECTORY ROAD MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1965-12-17 Active
PRIOR ESTATES LIMITED HOLMBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-15 CURRENT 1984-07-25 Active
PRIOR ESTATES LIMITED FOXWELL STREET MANAGEMENT LIMITED Company Secretary 2014-11-11 CURRENT 1990-07-19 Active
PRIOR ESTATES LIMITED TETCAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1978-11-22 Active
PRIOR ESTATES LIMITED LENNOX AND RADNOR HOUSES RESIDENTS' ASSOCIATION LIMITED(THE) Company Secretary 2012-12-07 CURRENT 1966-12-28 Active
PRIOR ESTATES LIMITED RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED Company Secretary 2012-06-01 CURRENT 1971-01-13 Active
PRIOR ESTATES LIMITED BRASTED LODGE RESIDENTS LIMITED Company Secretary 2012-05-24 CURRENT 1994-06-08 Active
PRIOR ESTATES LIMITED CERTAINPHASE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-20 CURRENT 1994-04-13 Active
PRIOR ESTATES LIMITED ZENITHGOLD LIMITED Company Secretary 2008-04-09 CURRENT 1981-10-23 Active
PRIOR ESTATES LIMITED RICHFIELD COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1989-10-04 Active
PRIOR ESTATES LIMITED SHABU HOUSE MANAGEMENT LIMITED Company Secretary 2007-07-18 CURRENT 1986-06-11 Active
PRIOR ESTATES LIMITED PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED Company Secretary 2005-09-26 CURRENT 1977-05-30 Active
PRIOR ESTATES LIMITED SOUTH WALK MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1996-01-30 Active
PRIOR ESTATES LIMITED WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 1979-05-23 Active
PRIOR ESTATES LIMITED 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED Company Secretary 2004-03-01 CURRENT 1986-09-22 Active
PRIOR ESTATES LIMITED DE MONTFORT LODGE LIMITED Company Secretary 2004-01-21 CURRENT 1981-09-28 Active
PRIOR ESTATES LIMITED 29TR LIMITED Company Secretary 2004-01-01 CURRENT 2003-07-24 Active
PRIOR ESTATES LIMITED CASELAW MANAGEMENT LIMITED Company Secretary 2003-07-24 CURRENT 2002-07-23 Active
PRIOR ESTATES LIMITED 89 LINDEN GARDENS LIMITED Company Secretary 2003-05-30 CURRENT 1998-10-01 Active
PRIOR ESTATES LIMITED 10 WINDMILL DRIVE LIMITED Company Secretary 2003-05-09 CURRENT 2002-04-17 Active
PRIOR ESTATES LIMITED PARK ROAD (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1992-04-24 Active
PRIOR ESTATES LIMITED IMPERIAL COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-03-01 CURRENT 1998-03-12 Active
PRIOR ESTATES LIMITED RATEWORTHY RESIDENTS MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1988-12-21 Active
PRIOR ESTATES LIMITED ASH COURT (BEACONSFIELD ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2002-03-26 CURRENT 1989-02-27 Active
PRIOR ESTATES LIMITED 19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-11-09 CURRENT 1999-12-30 Active
PRIOR ESTATES LIMITED LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) Company Secretary 1999-06-02 CURRENT 1977-03-29 Active
PRIOR ESTATES LIMITED TINA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-09-14 CURRENT 1993-05-25 Active
PRIOR ESTATES LIMITED ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1993-05-07 Active
PRIOR ESTATES LIMITED BELLEVUE COURT (MANAGEMENT) LIMITED Company Secretary 1996-01-22 CURRENT 1983-11-08 Active
STEPHEN THOMAS GAMBLING SINERGISMO LIMITED Director 2008-01-25 CURRENT 2008-01-25 Liquidation
PAUL JONATHAN LEE SAPIENT SECURE LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-06-23
PAUL JONATHAN LEE ULTRAX CONSULTING LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off

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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-19CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-02Director's details changed for Rita Devi Minhas-Judd on 2023-05-28
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-03DIRECTOR APPOINTED MS SHARON ELIZABETH PURTILL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH PURTILL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN LEE
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS GAMBLING
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 360
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 360
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR STEPHEN THOMAS GAMBLING
2016-01-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN LEE
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 360
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-14CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2014-12-04
2015-01-30AP01DIRECTOR APPOINTED RITA DEVI MINHAS-JUDD
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JUDD
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 360
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-14AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-18AR0107/06/12 ANNUAL RETURN FULL LIST
2012-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-11AR0107/06/11 ANNUAL RETURN FULL LIST
2011-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-08-25AR0107/06/10 ANNUAL RETURN FULL LIST
2010-08-24CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2010-06-07
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH PURTILL / 07/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PRESCOD / 07/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS PETROU / 07/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JUDD / 07/06/2010
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-14363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ALISON WHEWAY
2008-08-08363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07288aDIRECTOR APPOINTED HOWARD JUDD
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-07-23363sRETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 07/06/06; CHANGE OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2004-11-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18363sRETURN MADE UP TO 07/06/04; CHANGE OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-11363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-01288aNEW DIRECTOR APPOINTED
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-12288bDIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 07/06/02; CHANGE OF MEMBERS
2002-07-06288bDIRECTOR RESIGNED
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-06288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-02363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-08288aNEW SECRETARY APPOINTED
2000-09-08288bSECRETARY RESIGNED
2000-09-08287REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 400,PARK SOUTH AUSTIN ROAD LONDON SW11 5JN
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 07/06/00; CHANGE OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-13288bDIRECTOR RESIGNED
1999-08-31363sRETURN MADE UP TO 07/06/99; CHANGE OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-07-08288aNEW DIRECTOR APPOINTED
1998-07-08363(288)DIRECTOR RESIGNED
1998-07-08363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GARRATT GREEN NO.2 RESIDENTS 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 GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
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 GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARRATT GREEN NO.2 RESIDENTS 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 (68209 - Other letting and operating of own or leased real estate) as GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GARRATT GREEN NO.2 RESIDENTS 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 GARRATT GREEN NO.2 RESIDENTS 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 GARRATT GREEN NO.2 RESIDENTS 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.