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

GRANDEDEN PROPERTY MANAGEMENT LIMITED

4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
04297833
Private Limited Company
Active

Company Overview

About Grandeden Property Management Ltd
GRANDEDEN PROPERTY MANAGEMENT LIMITED was founded on 2001-10-03 and has its registered office in St Albans. The organisation's status is listed as "Active". Grandeden Property Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
GRANDEDEN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in W1B
 
Filing Information
Company Number 04297833
Company ID Number 04297833
Date formed 2001-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDEDEN PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KPF ADVISORY LIMITED   LETCHFORD HOUSE MANAGEMENT LTD.   PROFESSIONAL TAX & ACCOUNTING SERVICES 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 GRANDEDEN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MERRIMAN
Company Secretary 2018-03-22
KATE GAIL GOODGER PINK
Director 2018-05-14
CHIA-HSIEN MA
Director 2009-12-03
RAVINDER MISRI
Director 2004-09-16
THERESA DIANA ROBERTS
Director 2010-02-04
RICHARD SWALLOW
Director 2018-02-08
MARK TAGGLIAFERRI
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JUNIPER PROPERTIES LIMITED
Director 2010-10-26 2018-05-14
TERRY RAYMOND HEAP
Director 2017-02-19 2017-12-19
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-09-22 2017-03-30
PAMELA ANN HEAP
Director 2014-05-08 2017-02-19
STILES HAROLD WILLIAMS
Company Secretary 2014-10-25 2016-09-22
AMPRA ESTABLISHMENT
Director 2010-06-15 2016-09-22
CHRISTOPHER JOHN WATKINSON
Company Secretary 2001-10-08 2014-10-21
TERRY RAYMOND HEAP
Director 2001-10-08 2014-01-16
SUSAN JANE COATS
Director 2009-12-03 2011-09-13
ANN-KRISTIN ELISABETH WALLENBERG
Director 2010-04-02 2010-04-02
HAMID GHADIMI
Director 2004-04-27 2004-08-18
CHRISTOPHER JOHN WATKINSON
Director 2001-10-08 2004-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-03 2001-10-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-03 2001-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-10-03 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER MISRI CHINAR LIMITED Director 2011-03-29 CURRENT 1990-08-24 Active
RAVINDER MISRI PRINCES GATE COURT RESIDENTS LIMITED Director 2002-10-22 CURRENT 2000-10-25 Active
RAVINDER MISRI 12-14 DE VERE GARDENS LIMITED Director 2001-05-21 CURRENT 2000-11-06 Active
RAVINDER MISRI CADOGAN RESIDENTS ASSOCIATION LIMITED Director 2001-01-16 CURRENT 1997-03-19 Dissolved 2018-04-24
RAVINDER MISRI JACOB PROPERTIES LTD. Director 1996-06-28 CURRENT 1994-03-02 Active
RAVINDER MISRI LANSK HOLDINGS LIMITED Director 1995-03-31 CURRENT 1994-04-28 Active
RAVINDER MISRI AKSIRA LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI LANARD PROPERTIES LIMITED Director 1993-07-15 CURRENT 1993-07-15 Active
RAVINDER MISRI SUR LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
RAVINDER MISRI SOM LIMITED Director 1992-03-31 CURRENT 1988-04-08 Active
THERESA DIANA ROBERTS JAMAICA JUICE CO LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
THERESA DIANA ROBERTS JAMAICA JERK CO LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
THERESA DIANA ROBERTS JAMAICA PATTY CO LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
THERESA DIANA ROBERTS JAMAICA FOOD CO LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active - Proposal to Strike off
THERESA DIANA ROBERTS BLACK CIRCLE GALLERY LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2018-01-09
THERESA DIANA ROBERTS CADOGAN RESIDENTS ASSOCIATION LIMITED Director 2007-02-19 CURRENT 1997-03-19 Dissolved 2018-04-24
THERESA DIANA ROBERTS 147 BEAUFORT STREET LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
THERESA DIANA ROBERTS 122 BEAUFORT STREET LIMITED Director 2001-08-08 CURRENT 1998-09-29 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
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Basement Flat C, 59 Cadogan Square London SW1X 0HZ England
2022-12-1424/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KATE GAIL GOODGER PINK
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE GAIL GOODGER PINK
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-24AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12TM02Termination of appointment of Peter Merriman on 2021-03-24
2020-12-01AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-28AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR SHAUKAT AZIZ
2019-07-09AP01DIRECTOR APPOINTED MRS HOMA DRIVER
2018-12-09AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-05AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 47 Slough Road Datchet Slough SL3 9AL
2018-06-04AP01DIRECTOR APPOINTED MISS KATE GAIL GOODGER PINK
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JUNIPER PROPERTIES LIMITED
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RAYMOND HEAP
2018-04-16AP01DIRECTOR APPOINTED MR RICHARD SWALLOW
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
2018-04-16AP03Appointment of Mr Peter Merriman as company secretary on 2018-03-22
2017-11-01AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2017-03-30TM02Termination of appointment of Stiles Harold Williams Llp on 2017-03-30
2017-03-07AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-23AP01DIRECTOR APPOINTED MR TERRY RAYMOND HEAP
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN HEAP
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-23AD02Register inspection address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR AMPRA ESTABLISHMENT
2016-09-22AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-09-22
2016-09-22TM02Termination of appointment of Stiles Harold Williams on 2016-09-22
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2016-02-02AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0103/10/15 FULL LIST
2015-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-09AD02SAIL ADDRESS CREATED
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER MISRI / 25/10/2014
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN HEAP / 25/10/2014
2015-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JUNIPER PROPERTIES LIMITED / 25/10/2014
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF
2015-02-16AA24/03/14 TOTAL EXEMPTION SMALL
2014-10-28AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0103/10/14 FULL LIST
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATKINSON
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O STILES HAROLD WILLIAMS 6 BABMAES STREET LONDON SW1Y 6HD ENGLAND
2014-05-13AP01DIRECTOR APPOINTED MRS PAMELA ANN HEAP
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HEAP
2014-01-28AA24/03/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-09AR0103/10/13 FULL LIST
2013-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATKINSON / 04/10/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O STILES HAROLD WILLIAMS 2 BABMAES STREET LONDON SW1Y 6HD ENGLAND
2013-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2013-01-02AA24/03/12 TOTAL EXEMPTION SMALL
2012-10-09AR0103/10/12 FULL LIST
2011-12-14AA24/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0103/10/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COATS
2010-12-30AA24/03/10 TOTAL EXEMPTION SMALL
2010-10-26AP02CORPORATE DIRECTOR APPOINTED JUNIPER PROPERTIES LIMITED
2010-10-19AR0103/10/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN-KRISTIN WALLENBERG
2010-07-15AA01PREVEXT FROM 31/10/2009 TO 24/03/2010
2010-06-25AP02CORPORATE DIRECTOR APPOINTED AMPRA ESTABLISHMENT
2010-05-27SH0129/09/09 STATEMENT OF CAPITAL GBP 139.96
2010-05-20MISCFORM 122 SUBDIVIDE SHARES
2010-04-29AP01DIRECTOR APPOINTED MRS THERESA DIANA ROBERTS
2010-04-29AP01DIRECTOR APPOINTED MRS SUSAN JANE COATS
2010-04-29AP01DIRECTOR APPOINTED MRS CHIA-HSIEN STEPHEN MA
2010-04-27AP01DIRECTOR APPOINTED MRS ANN-KRISTIN ELISABETH WALLENBERG
2010-04-27AP01DIRECTOR APPOINTED MR MARK TAGGLIAFERRI
2010-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-18RES13SUBDIV 29/09/2009
2010-03-18SH0129/09/09 STATEMENT OF CAPITAL GBP 9591
2010-01-27AR0103/10/09 FULL LIST
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WATKINSON / 28/08/2008
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HOBART PLACE LONDON SW1W 0HP
2007-10-18363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-16363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-21363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GRANDEDEN PROPERTY MANAGEMENT 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 GRANDEDEN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANDEDEN PROPERTY MANAGEMENT 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
2014-03-24

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 GRANDEDEN PROPERTY MANAGEMENT LIMITED

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