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

ST GRESHAM LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
04486958
Private Limited Company
Active

Company Overview

About St Gresham Ltd
ST GRESHAM LIMITED was founded on 2002-07-16 and has its registered office in Dorset. The organisation's status is listed as "Active". St Gresham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST GRESHAM LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 04486958
Company ID Number 04486958
Date formed 2002-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GRESHAM 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 ST GRESHAM LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2003-03-27
REX DAVID NEWTON CRAVEN
Director 2003-03-27
DAVID ERRINGTON
Director 2003-03-27
DAVID NEIL HUCK
Director 2007-06-12
NIGEL PRICE
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID JACKSON
Director 2006-04-27 2007-06-12
CHRISTOPHER LYAL HEIGHWAY
Director 2003-03-27 2007-02-26
JANE ELIZABETH TAYLOR
Company Secretary 2003-03-27 2006-06-30
BRUCE PURKESS READ
Director 2003-03-27 2004-03-05
JOHN ALAN TOFIELD
Director 2003-03-27 2004-03-05
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-16 2003-03-27
STEELE NOMINEES LTD
Director 2002-07-16 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
REX DAVID NEWTON CRAVEN ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
REX DAVID NEWTON CRAVEN GOADSBY & HARDING (HOLDINGS) LIMITED Director 2000-11-14 CURRENT 1989-11-24 Active
REX DAVID NEWTON CRAVEN GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
DAVID NEIL HUCK ST GILES (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST PETERS (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID NEIL HUCK PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID NEIL HUCK ST PAULS SURVEYING LIMITED Director 2004-03-16 CURRENT 1994-05-05 Active
DAVID NEIL HUCK GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-09-04 CURRENT 2001-01-30 Active
DAVID NEIL HUCK ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
NIGEL PRICE ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
NIGEL PRICE LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
NIGEL PRICE LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
NIGEL PRICE LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
NIGEL PRICE LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
NIGEL PRICE LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
NIGEL PRICE ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
NIGEL PRICE GOADSBY & HARDING (HOLDINGS) LIMITED Director 2003-04-29 CURRENT 1989-11-24 Active
NIGEL PRICE GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 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
2024-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-0502/01/24 STATEMENT OF CAPITAL GBP 1106.53
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 044869580012
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580012
2021-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-14SH06Cancellation of shares. Statement of capital on 2021-03-10 GBP 1,062.28
2021-05-14SH03Purchase of own shares
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044869580008
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044869580006
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580011
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-04ANNOTATIONOther
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580009
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580008
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-08SH03Purchase of own shares
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1142.03
2017-12-15SH06Cancellation of shares. Statement of capital on 2017-11-28 GBP 1,142.03
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-05SH06Cancellation of shares. Statement of capital on 2017-06-06 GBP 1,145.48
2017-07-05SH03Purchase of own shares
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1217.16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-25SH06Cancellation of shares. Statement of capital on 2016-04-12 GBP 1,217.16
2016-07-05SH03Purchase of own shares
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580007
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580006
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580005
2015-08-27MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27RES01ADOPT ARTICLES 27/08/15
2015-08-27CC04Statement of company's objects
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1239.58
2015-08-07AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580004
2015-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-03SH0610/02/15 STATEMENT OF CAPITAL GBP 1239.58
2015-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044869580003
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1426.19
2014-07-24AR0116/07/14 FULL LIST
2014-05-14SH0614/05/14 STATEMENT OF CAPITAL GBP 1426.19
2014-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-19AR0116/07/13 FULL LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-10AR0116/07/12 FULL LIST
2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-11SH0611/05/12 STATEMENT OF CAPITAL GBP 1449.82
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-31SH0631/10/11 STATEMENT OF CAPITAL GBP 1476.84
2011-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-11AR0116/07/11 FULL LIST
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-17SH0617/08/10 STATEMENT OF CAPITAL GBP 1492.82
2010-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-04AR0116/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 16/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 16/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRICE / 16/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 16/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REX CRAVEN / 16/07/2010
2010-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-0788(2)AD 23/12/08 GBP SI 18661@0.01=186.61 GBP IC 1348.04/1534.65
2008-12-0488(2)AD 19/11/08 GBP SI 13409@0.01=134.09 GBP IC 1213.95/1348.04
2008-07-22363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 08/01/2008
2008-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-05169£ IC 1240/1213 25/09/07 £ SR 2733@.01=27
2007-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-16363sRETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-1188(2)RAD 08/05/07--------- £ SI 5769@.01=57 £ IC 1183/1240
2007-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-07288bDIRECTOR RESIGNED
2007-01-2388(2)RAD 12/01/07--------- £ SI 1305@.01=13 £ IC 1170/1183
2006-09-26363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-04288bSECRETARY RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-25363sRETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS
2005-03-02SASHARES AGREEMENT OTC
2005-03-02SASHARES AGREEMENT OTC
2005-02-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-09RES13STAT DECS/GUARANTEES 31/01/05
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-08169£ IC 1106/1046 04/11/04 £ SR 6032@.01=60
2004-11-12RES13PURCHASE AGREEMENT 04/11/04
2004-10-20169£ IC 1239/1181 23/09/04 £ SR 5868@.01=58
2004-10-20169£ IC 1181/1106 23/09/04 £ SR 7590@.01=75
2004-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS
2004-03-19169£ IC 1386/1239 05/03/04 £ SR 14763@.01=147
2004-03-19169£ IC 1546/1386 05/03/04 £ SR 16009@.01=160
2004-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ST GRESHAM 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 ST GRESHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ST GRESHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GRESHAM LIMITED
Trademarks
We have not found any records of ST GRESHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GRESHAM 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 (70100 - Activities of head offices) as ST GRESHAM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ST GRESHAM 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 ST GRESHAM 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 ST GRESHAM 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.