Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32 GROSVENOR GARDENS LIMITED
Company Information for

32 GROSVENOR GARDENS LIMITED

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
04579369
Private Limited Company
Active

Company Overview

About 32 Grosvenor Gardens Ltd
32 GROSVENOR GARDENS LIMITED was founded on 2002-11-01 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". 32 Grosvenor Gardens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
32 GROSVENOR GARDENS LIMITED
 
Legal Registered Office
Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
HERTFORDSHIRE
EN11 0FJ
Other companies in EN8
 
Filing Information
Company Number 04579369
Company ID Number 04579369
Date formed 2002-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2024-11-01
Return next due 2025-11-15
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-18 10:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32 GROSVENOR GARDENS 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.
Companies with same name 32 GROSVENOR GARDENS LIMITED
The following companies were found which have the same name as 32 GROSVENOR GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
32 GROSVENOR GARDENS SERVICES LIMITED UNIT 14, HODDESDON ENTERPRISE CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FJ Active Company formed on the 2018-06-27

Company Officers of 32 GROSVENOR GARDENS LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2005-03-31
SIMON JONATHAN SOUTHALL
Director 2005-06-30
GORDON CAREL VERHOEF
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY CHANNIS VERHOEF
Director 2002-11-01 2012-10-10
CARLOS ARRIOJA
Director 2006-05-09 2011-08-09
REDAH YOUSEF
Director 2006-05-09 2011-08-09
ROBERT THOMAS BANYARD
Company Secretary 2002-11-01 2005-03-04
STL DIRECTORS LTD.
Nominated Director 2002-11-01 2002-12-01
STL SECRETARIES LTD.
Nominated Secretary 2002-11-01 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LIMITED CHALLENGE INVEST LIMITED Company Secretary 2018-03-14 CURRENT 2016-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED HERITAGE HOUSE (YORK) LIMITED Company Secretary 2017-10-11 CURRENT 2016-12-07 Active
SPRINGFIELD SECRETARIES LIMITED HARE AND RANSOME JOINERY LTD Company Secretary 2017-09-01 CURRENT 2014-11-14 Active
SPRINGFIELD SECRETARIES LIMITED BATTLES HALL BARNS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-24 CURRENT 2013-09-13 Active
SPRINGFIELD SECRETARIES LIMITED COURT HOMES CONSTRUCTION LIMITED Company Secretary 2016-10-06 CURRENT 1986-06-19 Active
SPRINGFIELD SECRETARIES LIMITED BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1973-05-02 Active
SPRINGFIELD SECRETARIES LIMITED ESPOSTI LIMITED Company Secretary 2016-04-01 CURRENT 1970-06-24 Active
SPRINGFIELD SECRETARIES LIMITED SCOTFIRST LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED NEWSWELL LIMITED Company Secretary 2016-04-01 CURRENT 1965-11-04 Active
SPRINGFIELD SECRETARIES LIMITED SZERELMEY (INTERNATIONAL) LIMITED Company Secretary 2016-01-18 CURRENT 1991-05-16 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE GROUP HOLDINGS LIMITED Company Secretary 2015-08-18 CURRENT 1992-08-26 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE EALING LIMITED Company Secretary 2015-08-18 CURRENT 1990-09-27 Active
SPRINGFIELD SECRETARIES LIMITED CAPE HERITAGE HOLDINGS LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Active
SPRINGFIELD SECRETARIES LIMITED IMAGINE WATFORD LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED Company Secretary 2012-12-24 CURRENT 1991-11-15 Active
SPRINGFIELD SECRETARIES LIMITED CFG CAPITAL LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-19 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD TAXATION LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-04-24
SPRINGFIELD SECRETARIES LIMITED CAPE KENNINGTON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
SPRINGFIELD SECRETARIES LIMITED ANNA WILLIAMSON LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
SPRINGFIELD SECRETARIES LIMITED EFR MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2013-09-24
SPRINGFIELD SECRETARIES LIMITED ASSET FLOORING LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED ROLATHENE LIMITED Company Secretary 2006-02-21 CURRENT 1989-06-28 Active
SPRINGFIELD SECRETARIES LIMITED CHRIS EADIE ASSOCIATES LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Dissolved 2015-05-19
SPRINGFIELD SECRETARIES LIMITED ST JOHN'S NURSERIES LIMITED Company Secretary 2005-09-23 CURRENT 2003-09-26 Dissolved 2015-07-24
SPRINGFIELD SECRETARIES LIMITED WARTHOG INVESTMENTS LIMITED Company Secretary 2005-03-31 CURRENT 2003-07-18 Active
SPRINGFIELD SECRETARIES LIMITED TUSK HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1920-03-25 Active
SPRINGFIELD SECRETARIES LIMITED ANDREW MACINTOSH FURNITURE LIMITED Company Secretary 2004-11-19 CURRENT 1994-12-15 Active
SPRINGFIELD SECRETARIES LIMITED RISESIDE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-03 CURRENT 1983-06-27 Active
SPRINGFIELD SECRETARIES LIMITED OMIDOS LIMITED Company Secretary 2004-05-06 CURRENT 2003-04-07 Active
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD RESIDENTS ASSOCIATION (BISHOPS STORTFORD) LIMITED Company Secretary 2003-05-01 CURRENT 1973-11-23 Active
SPRINGFIELD SECRETARIES LIMITED IPSER LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
SPRINGFIELD SECRETARIES LIMITED HAMLON LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CROSSBROOK PROPERTIES LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED COLESGROVE TRUSTEES LIMITED Company Secretary 2001-11-23 CURRENT 1965-01-22 Active
SPRINGFIELD SECRETARIES LIMITED MIBBEX LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-04-26
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.1) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.2) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.3) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.4) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
SIMON JONATHAN SOUTHALL MALL ASSOCIATES LIMITED Director 2014-12-18 CURRENT 2008-09-09 Active
SIMON JONATHAN SOUTHALL WOODLAND & SPORTING LIMITED Director 2013-01-15 CURRENT 2007-02-06 Dissolved 2017-07-11
SIMON JONATHAN SOUTHALL SPRINGDAY SEVEN LIMITED Director 2012-03-15 CURRENT 2007-02-12 Dissolved 2014-01-14
SIMON JONATHAN SOUTHALL SPRINGDAY TWO LIMITED Director 2009-08-27 CURRENT 2007-02-06 Dissolved 2014-01-14
SIMON JONATHAN SOUTHALL E&R (LONDON) LIMITED Director 2009-07-28 CURRENT 2001-06-13 Active
SIMON JONATHAN SOUTHALL EQUITY & RESOURCES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
SIMON JONATHAN SOUTHALL BOXLOCK LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
SIMON JONATHAN SOUTHALL GROVE PARK (WARWICK) LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
SIMON JONATHAN SOUTHALL GROVE PARK SPORTING SYNDICATE LIMITED Director 2002-05-21 CURRENT 2002-05-21 Liquidation
GORDON CAREL VERHOEF HARE AND RANSOME JOINERY LTD Director 2017-07-29 CURRENT 2014-11-14 Active
GORDON CAREL VERHOEF VACT SERVICES LIMITED Director 2017-07-25 CURRENT 1997-01-14 Active - Proposal to Strike off
GORDON CAREL VERHOEF CATHEDRAL WORKS ORGANISATION LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
GORDON CAREL VERHOEF SHAWS OF DARWEN LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
GORDON CAREL VERHOEF SZERELMEY (UK) HOLDINGS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
GORDON CAREL VERHOEF CAPE HERITAGE HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
GORDON CAREL VERHOEF MARMORAN (UK) LIMITED Director 2013-09-23 CURRENT 2009-07-25 Active
GORDON CAREL VERHOEF WARTHOG INVESTMENTS LIMITED Director 2003-07-18 CURRENT 2003-07-18 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
2025-03-1830/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-03-25Unaudited abridged accounts made up to 2023-06-30
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
2024-02-29SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LIMITED on 2024-02-23
2024-02-29Director's details changed for Mrs Celia Rose Verhoef on 2024-02-23
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05PSC05Change of details for Voc Trustees Ltd. as a person with significant control on 2020-06-22
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-15AR0101/11/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-27SH0126/03/13 STATEMENT OF CAPITAL GBP 100000
2012-11-08AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY VERHOEF
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-10DISS40Compulsory strike-off action has been discontinued
2012-03-09AR0101/11/11 ANNUAL RETURN FULL LIST
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-22MG01Particulars of a mortgage or charge / charge no: 2
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ARRIOJA
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR REDAH YOUSEF
2011-08-31AP01DIRECTOR APPOINTED GORDON CAREL VERHOEF
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-02AR0101/11/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REDAH YOUSEF / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CHANNIS VERHOEF / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN SOUTHALL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS ARRIOJA / 01/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-14363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-0788(2)RAD 30/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-28288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 32 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0DH
2004-12-22363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-17225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-11363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-02-1188(2)RAD 07/08/03--------- £ SI 1@1
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14288bSECRETARY RESIGNED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288aNEW DIRECTOR APPOINTED
2002-11-01NEWINCINCORPORATION 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 32 GROSVENOR GARDENS 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 Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against 32 GROSVENOR GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-02-22 Satisfied CHALLENGE INVESTMENTS LIMITED
LEGAL CHARGE 2004-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 104,148
Bank Borrowings Overdrafts 2012-06-30 £ 168,733
Corporation Tax Due Within One Year 2013-06-30 £ 4,962
Creditors Due After One Year 2013-06-30 £ 3,184,375
Creditors Due After One Year 2012-06-30 £ 3,329,375
Creditors Due Within One Year 2013-06-30 £ 362,160
Creditors Due Within One Year 2012-06-30 £ 333,379
Trade Creditors Within One Year 2013-06-30 £ 11,598
Trade Creditors Within One Year 2012-06-30 £ 15,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 32 GROSVENOR GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 1,000
Debtors 2013-06-30 £ 67,140
Debtors 2012-06-30 £ 57,149
Debtors Due Within One Year 2013-06-30 £ 67,140
Debtors Due Within One Year 2012-06-30 £ 57,149
Secured Debts 2013-06-30 £ 3,084,148
Secured Debts 2012-06-30 £ 3,148,733
Shareholder Funds 2013-06-30 £ 611,608
Shareholder Funds 2012-06-30 £ 484,898
Tangible Fixed Assets 2013-06-30 £ 4,091,003
Tangible Fixed Assets 2012-06-30 £ 4,090,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 32 GROSVENOR GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32 GROSVENOR GARDENS LIMITED
Trademarks
We have not found any records of 32 GROSVENOR GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32 GROSVENOR GARDENS 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 32 GROSVENOR GARDENS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 32 GROSVENOR GARDENS 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 party32 GROSVENOR GARDENS LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 32 GROSVENOR GARDENS 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 32 GROSVENOR GARDENS 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.