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

GROSVENORMOUNT LIMITED

25 Victoria Street, Liverpool, L1 6BD,
Company Registration Number
02964957
Private Limited Company
Active

Company Overview

About Grosvenormount Ltd
GROSVENORMOUNT LIMITED was founded on 1994-09-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Grosvenormount 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
GROSVENORMOUNT LIMITED
 
Legal Registered Office
25 Victoria Street
Liverpool
L1 6BD
Other companies in CH41
 
Filing Information
Company Number 02964957
Company ID Number 02964957
Date formed 1994-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-26
Account next due 2025-06-26
Latest return 2024-02-13
Return next due 2025-02-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 18:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENORMOUNT 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 GROSVENORMOUNT LIMITED

Current Directors
Officer Role Date Appointed
ONDREA HAYES
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HENRY HAYES
Company Secretary 1994-09-23 2013-05-13
JONATHAN HENRY HAYES
Director 2000-09-01 2013-05-13
HENRY HAYES
Director 1994-09-23 2012-03-13
JULIA ELIZABETH ROSE HAYES
Director 1994-09-23 2012-03-13
ONDREA STEWART
Director 1999-09-01 2000-12-19
DOROTHY MAY GRAEME
Nominated Secretary 1994-09-05 1994-09-23
LESLEY JOYCE GRAEME
Nominated Director 1994-09-05 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ONDREA HAYES SANDON MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2017-12-12
ONDREA HAYES CASA BELLA MANAGEMENT LIMITED Director 2014-08-30 CURRENT 2001-06-15 Active
ONDREA HAYES HUSKISSON MANAGEMENT LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2017-01-24
ONDREA HAYES JHH MAINTENANCE LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-11-29
ONDREA HAYES EGM PROPERTY MANAGEMENT LIMITED Director 2011-10-21 CURRENT 2011-10-21 Liquidation

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
2024-10-25Liquidation. Receiver abstract of receipts and payments to 2024-10-07
2024-10-21Notice of ceasing to act as receiver or manager
2024-08-15Liquidation appointment of receiver
2024-03-11CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 029649570042
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 029649570043
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570033
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570034
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570035
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570036
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570037
2023-02-14Change of details for Ms Ondrea Hayes as a person with significant control on 2022-11-01
2023-02-13CESSATION OF JULIA ELIZABETH ROSE HAYES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-09-28Compulsory strike-off action has been discontinued
2022-09-28DISS40Compulsory strike-off action has been discontinued
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-22AA26/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-16CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-21AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-23AA27/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-21AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-09-26AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AA28/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570041
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570040
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570039
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570038
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH
2017-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-28AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570037
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570036
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570035
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2016-09-28AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-06-28AA01Previous accounting period shortened from 01/10/15 TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-09MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 029649570034
2015-12-09MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 029649570033
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570032
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029649570031
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0119/01/15 FULL LIST
2015-01-19AR0105/09/14 FULL LIST
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570032
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029649570031
2014-06-27AA01/10/13 TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0105/09/13 FULL LIST
2013-06-28AA01/10/12 TOTAL EXEMPTION SMALL
2013-06-25AA01PREVEXT FROM 29/09/2012 TO 01/10/2012
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYES
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HAYES
2013-05-13AP01DIRECTOR APPOINTED MS ONDREA HAYES
2013-01-23DISS40DISS40 (DISS40(SOAD))
2013-01-22GAZ1FIRST GAZETTE
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 93 -95 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TB
2013-01-16AR0105/09/12 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-28AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HAYES
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HAYES
2011-11-01AR0105/09/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-29AR0105/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH ROSE HAYES / 01/10/2009
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-23AR0105/09/09 FULL LIST
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-11-18363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-13363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2005-04-09363aRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
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 GROSVENORMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-22
Fines / Sanctions
No fines or sanctions have been issued against GROSVENORMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding GLOBAL EQUITY FINANCE LTD
2014-07-30 Outstanding GEMINI FINANCE LIMITED
LEGAL CHARGE 2009-08-05 Satisfied HASLEBROW FINANCE LIMITED
LEGAL CHARGE 2009-01-14 Satisfied HASLEBROW FINANCE LIMITED
LEGAL MORTGAGE 2007-07-12 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-11-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-11-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-03-24 Outstanding YORKSHIRE BANK
DEBENTURE 2004-12-15 Satisfied YORKSHIE BANK
LEGAL CHARGE 2004-08-24 Satisfied PAUL DAVIES
LEGAL CHARGE 2003-06-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-06-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-28 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-05-27 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-12-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-08-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-08-13 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEBENTURE 1999-06-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-06-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-03-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-12-23 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-12-12 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1995-01-27 Satisfied ANDREW MCCALLUM HOLMES
Creditors
Creditors Due After One Year 2012-10-01 £ 4,026,276
Creditors Due After One Year 2011-09-30 £ 4,087,822
Creditors Due Within One Year 2012-10-01 £ 230,487
Creditors Due Within One Year 2011-09-30 £ 236,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-10-01
Annual Accounts
2015-09-30
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-26

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 GROSVENORMOUNT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 63,015
Cash Bank In Hand 2011-09-30 £ 67,002
Current Assets 2012-10-01 £ 122,173
Current Assets 2011-09-30 £ 165,684
Debtors 2012-10-01 £ 59,158
Debtors 2011-09-30 £ 98,682
Fixed Assets 2012-10-01 £ 6,129,266
Fixed Assets 2011-09-30 £ 6,172,830
Secured Debts 2012-10-01 £ 4,021,600
Secured Debts 2011-09-30 £ 4,087,822
Shareholder Funds 2012-10-01 £ 1,994,676
Shareholder Funds 2011-09-30 £ 2,014,336
Tangible Fixed Assets 2012-10-01 £ 12,585
Tangible Fixed Assets 2011-09-30 £ 6,172,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROSVENORMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENORMOUNT LIMITED
Trademarks
We have not found any records of GROSVENORMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENORMOUNT 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 GROSVENORMOUNT LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 GROSVENORMOUNT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGROSVENORMOUNT LIMITEDEvent Date2013-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENORMOUNT 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 GROSVENORMOUNT 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.