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

GLOBE ESTATES (SOUTHERN) LIMITED

104 ALINORA CRESCENT, WORTHING, WEST SUSSEX, BN12 4HJ,
Company Registration Number
03286206
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Globe Estates (southern) Ltd
GLOBE ESTATES (SOUTHERN) LIMITED was founded on 1996-12-02 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Globe Estates (southern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GLOBE ESTATES (SOUTHERN) LIMITED
 
Legal Registered Office
104 ALINORA CRESCENT
WORTHING
WEST SUSSEX
BN12 4HJ
Other companies in BN12
 
Filing Information
Company Number 03286206
Company ID Number 03286206
Date formed 1996-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB838430029  
Last Datalog update: 2024-05-05 11:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBE ESTATES (SOUTHERN) 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 GLOBE ESTATES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
LORNA CLAIRE HARRISON
Company Secretary 2000-11-13
ANTHONY BRIAN HARRISON
Director 2000-03-31
LORNA CLAIRE HARRISON
Director 2000-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MELVYN HARRISON
Director 2013-03-14 2016-03-03
MELVYN REGINALD PUTTOCK
Company Secretary 1996-12-02 2000-11-13
BRIAN MELVYN HARRISON
Director 1996-12-02 2000-11-13
MELVYN REGINALD PUTTOCK
Director 1996-12-02 2000-11-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-02 1996-12-02
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRIAN HARRISON CHURCH VIEW WALBERTON MANAGEMENT LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ANTHONY BRIAN HARRISON GLOBE ESTATES LIMITED Director 1998-09-01 CURRENT 1996-12-06 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
2024-05-04Compulsory strike-off action has been discontinued
2024-05-02Termination of appointment of Christopher Terence Adams on 2024-04-30
2024-05-02Unaudited abridged accounts made up to 2023-03-31
2024-04-09Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-04-13Previous accounting period extended from 31/12/22 TO 31/03/23
2023-03-23Appointment of Mr Christopher Terence Adams as company secretary on 2023-03-23
2023-03-23Appointment of Mr Christopher Terence Adams as company secretary on 2023-03-23
2022-12-28Unaudited abridged accounts made up to 2021-12-31
2022-12-15Compulsory strike-off action has been discontinued
2022-12-15DISS40Compulsory strike-off action has been discontinued
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060036
2021-11-22AP01DIRECTOR APPOINTED PAUL MELVYN HARRISON
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060033
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060034
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060033
2020-07-29CH03SECRETARY'S DETAILS CHNAGED FOR LORNA CLAIRE HARRISON on 2020-07-28
2020-07-28CH01Director's details changed for Lorna Claire Harrison on 2020-07-28
2020-07-28PSC04Change of details for Mr Anthony Brian Harrison as a person with significant control on 2020-07-07
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060031
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060032
2019-12-09PSC04Change of details for Mr Anthony Brian Harrison as a person with significant control on 2016-04-06
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060031
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060030
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060029
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060021
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060026
2017-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060028
2017-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060027
2017-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060020
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060029
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060028
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060025
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 104 ALINORA CRESCENT GORING BY SEA WORTHING WEST SUSSEX BN12 4HJ UNITED KINGDOM
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 311 GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4NX
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060026
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060027
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0102/12/15 FULL LIST
2015-11-24ANNOTATIONOther
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060025
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060024
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060023
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0102/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032862060022
2014-01-23ANNOTATIONClarification
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060022
2014-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 032862060021
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0102/12/13 FULL LIST
2013-11-19ANNOTATIONOther
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060021
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032862060020
2013-03-25AP01DIRECTOR APPOINTED MR PAUL MELVYN HARRISON
2012-12-05AR0102/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0102/12/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-12-17AR0102/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0102/12/09 FULL LIST
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2009-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-02-09363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-12-12363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 36A GORING ROAD WORTHING WEST SUSSEX BN12 4AD
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2004-01-05CERTNMCOMPANY NAME CHANGED CLEARWAYS LIMITED CERTIFICATE ISSUED ON 05/01/04
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 2ND FLOOR 325 GORING ROAD WORTHING WEST SUSSEX BN12 4NX
2002-12-19363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16363aRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 GLOBE ESTATES (SOUTHERN) 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 GLOBE ESTATES (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-11-15 Satisfied UNITED TRUST BANK LIMITED
2015-12-22 Satisfied UNITED TRUST BANK LIMITED
2015-12-22 Satisfied UNITED TRUST BANK LIMITED
2015-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-08-21 Outstanding UNITED TRUST BANK LIMITED
2015-08-21 Outstanding UNITED TRUST BANK LIMITED
2014-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-23 Satisfied CLIVEDEN PROPERTIES PLC
LEGAL CHARGE 2009-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-02-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,513,820
Creditors Due Within One Year 2012-01-01 £ 724,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GLOBE ESTATES (SOUTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 85
Current Assets 2012-01-01 £ 2,282,742
Debtors 2012-01-01 £ 7,694
Fixed Assets 2012-01-01 £ 683
Shareholder Funds 2012-01-01 £ 44,876
Stocks Inventory 2012-01-01 £ 2,274,963
Tangible Fixed Assets 2012-01-01 £ 683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBE ESTATES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBE ESTATES (SOUTHERN) LIMITED
Trademarks
We have not found any records of GLOBE ESTATES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBE ESTATES (SOUTHERN) 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 (68100 - Buying and selling of own real estate) as GLOBE ESTATES (SOUTHERN) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLOBE ESTATES (SOUTHERN) 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 GLOBE ESTATES (SOUTHERN) 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 GLOBE ESTATES (SOUTHERN) 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.