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

GRENADIER ESTATES LTD

OXYGEN HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LH,
Company Registration Number
05442100
Private Limited Company
Active

Company Overview

About Grenadier Estates Ltd
GRENADIER ESTATES LTD was founded on 2005-05-03 and has its registered office in Exeter. The organisation's status is listed as "Active". Grenadier Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRENADIER ESTATES LTD
 
Legal Registered Office
OXYGEN HOUSE GRENADIER ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Previous Names
DIXON PROPERTY LIMITED23/08/2012
Filing Information
Company Number 05442100
Company ID Number 05442100
Date formed 2005-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB868301610  
Last Datalog update: 2024-06-06 00:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRENADIER ESTATES LTD
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 GRENADIER ESTATES LTD
The following companies were found which have the same name as GRENADIER ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRENADIER ESTATES, LTD. 16211 N.E. 18TH AVE. N. MIAMI BCH. FL 33162 Inactive Company formed on the 1984-06-19
GRENADIER ESTATES #21, INC. 1630 N. FEDERAL HWY. FT. LAUDERDALE FL 33305 Inactive Company formed on the 1984-05-18
GRENADIER ESTATES #18, INC. 1630 N. FEDERAL HWY. FT. LAUDERDALE FL 33305 Inactive Company formed on the 1984-05-18

Company Officers of GRENADIER ESTATES LTD

Current Directors
Officer Role Date Appointed
MATTHEW GINGELL
Company Secretary 2014-07-21
ELEANOR JANE ADAMS
Director 2018-06-01
MATTHEW OWEN GINGELL
Director 2018-06-01
DAVID BARCLAY WILLIAMSON
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DIXON
Director 2005-05-04 2018-06-01
MICHAEL JULIAN JASPER
Director 2005-11-01 2017-10-01
JASON HAYES
Director 2014-09-04 2015-02-13
MICHAEL JULIAN DUMMER
Company Secretary 2005-11-01 2014-07-21
ELIZABETH ANNE DIXON
Company Secretary 2005-05-04 2005-11-01
ELIZABETH ANNE DIXON
Director 2005-05-04 2005-11-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-05-03 2005-05-04
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-05-03 2005-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR JANE ADAMS ATASS SOLAR LIMITED Director 2018-06-01 CURRENT 2010-07-26 Active
ELEANOR JANE ADAMS GRENADIER CORNWALL LIMITED Director 2018-06-01 CURRENT 2013-11-13 Active - Proposal to Strike off
ELEANOR JANE ADAMS GRENADIER 29 LIMITED Director 2018-06-01 CURRENT 2014-06-27 Active
ELEANOR JANE ADAMS PATERNOSTER (EXETER) LIMITED Director 2018-06-01 CURRENT 2015-05-11 Active
ELEANOR JANE ADAMS ST MARGARET'S RESIDENCES (EXETER) LIMITED Director 2018-06-01 CURRENT 2013-09-20 Active
ELEANOR JANE ADAMS CITY SCIENCE CORPORATION LIMITED Director 2018-06-01 CURRENT 2015-09-30 Active
ELEANOR JANE ADAMS GRENADIER HUB LIMITED Director 2018-06-01 CURRENT 2016-08-24 Active - Proposal to Strike off
ELEANOR JANE ADAMS GRENADIER EXMOUTH LIMITED Director 2017-09-15 CURRENT 2015-06-08 Active
ELEANOR JANE ADAMS LOW CARBON OXYGEN LIMITED Director 2017-07-20 CURRENT 2015-03-26 Active
MATTHEW OWEN GINGELL ATASS SOLAR LIMITED Director 2018-06-01 CURRENT 2010-07-26 Active
MATTHEW OWEN GINGELL GRENADIER 29 LIMITED Director 2018-06-01 CURRENT 2014-06-27 Active
MATTHEW OWEN GINGELL PATERNOSTER (EXETER) LIMITED Director 2018-06-01 CURRENT 2015-05-11 Active
MATTHEW OWEN GINGELL ST MARGARET'S RESIDENCES (EXETER) LIMITED Director 2018-06-01 CURRENT 2013-09-20 Active
MATTHEW OWEN GINGELL CITY SCIENCE CORPORATION LIMITED Director 2018-06-01 CURRENT 2015-09-30 Active
MATTHEW OWEN GINGELL GRENADIER EXMOUTH LIMITED Director 2017-09-15 CURRENT 2015-06-08 Active
MATTHEW OWEN GINGELL LOW CARBON OXYGEN LIMITED Director 2017-07-20 CURRENT 2015-03-26 Active
DAVID BARCLAY WILLIAMSON LOW CARBON GROUP LIMITED Director 2015-08-25 CURRENT 2011-11-18 Active
DAVID BARCLAY WILLIAMSON LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
DAVID BARCLAY WILLIAMSON OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 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
2023-10-12APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE ADAMS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE ADAMS
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23AP01DIRECTOR APPOINTED MRS RACHEL JOHNSON
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18AP01DIRECTOR APPOINTED MR RALPH AIDEN JOHNSON-HUGILL
2021-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH AIDEN JOHNSON-HUGILL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-02-22CH01Director's details changed for Mr Matthew Owen Gingell on 2021-02-19
2020-12-29SH20Statement by Directors
2020-12-29SH19Statement of capital on 2020-12-29 GBP 84,134.01
2020-12-29CAP-SSSolvency Statement dated 14/12/20
2020-12-29RES13Resolutions passed:
  • Cancel share prem a/c 14/12/2020
  • Resolution of reduction in issued share capital
2020-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise £2946772.12 14/12/2020
2020-12-14SH0114/12/20 STATEMENT OF CAPITAL GBP 3030906.13
2020-10-15CH01Director's details changed for Mrs Eleanor Jane Adams on 2020-08-27
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-02CH01Director's details changed for Mr David Barclay Williamson on 2019-09-02
2019-09-02PSC04Change of details for Mr David Barclay Williamson as a person with significant control on 2019-09-02
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DIXON
2018-06-01AP01DIRECTOR APPOINTED MR MATTHEW OWEN GINGELL
2018-06-01AP01DIRECTOR APPOINTED MRS ELEANOR JANE ADAMS
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 84134.01
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-20RES13Resolutions passed:
  • Purchase by the company of a property for the sum of £150000 be approved 28/03/2018
  • Resolution of allotment of securities
2018-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-05PSC07CESSATION OF OXYGEN HOUSE PROPERTIES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC02Notification of Oxygen House Group Limited as a person with significant control on 2018-03-28
2018-04-05SH0128/03/18 STATEMENT OF CAPITAL GBP 84134.01
2018-04-05SH0128/03/18 STATEMENT OF CAPITAL GBP 4876.2
2018-04-05SH0128/03/18 STATEMENT OF CAPITAL GBP 4876.2
2018-04-05SH0128/03/18 STATEMENT OF CAPITAL GBP 4876.2
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASPER
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3376.2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARCLAY WILLIAMSON / 07/12/2016
2016-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 3376.2
2016-05-31AR0103/05/16 FULL LIST
2015-12-14SH0101/01/15 STATEMENT OF CAPITAL GBP 3376.20
2015-12-14SH02SUB-DIVISION 16/12/14
2015-12-10RP04SECOND FILING WITH MUD 03/05/15 FOR FORM AR01
2015-12-10ANNOTATIONClarification
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3376.2
2015-06-08AR0103/05/15 FULL LIST
2015-06-08LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 3376.2
2015-06-08AR0103/05/15 FULL LIST
2015-04-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON HAYES
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN DUMMER / 05/12/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARCLAY WILLIAMSON / 16/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES DIXON / 16/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN DUMMER / 12/09/2014
2014-09-09AP01DIRECTOR APPOINTED MR JASON HAYES
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUMMER
2014-07-23AP03SECRETARY APPOINTED MR MATTHEW GINGELL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0103/05/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-08RP04SECOND FILING WITH MUD 03/05/13 FOR FORM AR01
2013-10-08ANNOTATIONClarification
2013-08-05Annotation
2013-05-30AR0103/05/13 FULL LIST
2013-05-30Annotation
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-23RES15CHANGE OF NAME 13/08/2012
2012-08-23CERTNMCOMPANY NAME CHANGED DIXON PROPERTY LIMITED CERTIFICATE ISSUED ON 23/08/12
2012-06-18AR0103/05/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ADMIRAL HOUSE, EXETER BUSINESS PARK, GRENADIER ROAD EXETER DEVON EX1 3QF
2011-05-10AR0103/05/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-11AR0103/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARCLAY WILLIAMSON / 03/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES DIXON / 03/05/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-04363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-3088(2)RAD 14/11/06--------- £ SI 98@1=98 £ IC 2/100
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: BERRY FARM, CLYST ST LAWRENCE CULLOMPTON DEVON EX15 2NW
2006-05-04363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-2188(2)RAD 04/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: PINEAPPLE PLACE 135, WIDEMARSH STREET HEREFORD HR4 9HE
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bSECRETARY RESIGNED
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRENADIER ESTATES LTD 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 GRENADIER ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRENADIER ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-07-01 £ 567,077
Creditors Due Within One Year 2011-07-01 £ 561,430

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 GRENADIER ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 5,553
Cash Bank In Hand 2011-07-01 £ 124,556
Current Assets 2012-07-01 £ 460,520
Current Assets 2011-07-01 £ 476,635
Debtors 2012-07-01 £ 454,967
Debtors 2011-07-01 £ 352,079
Fixed Assets 2012-07-01 £ 75,592
Fixed Assets 2011-07-01 £ 27,991
Shareholder Funds 2012-07-01 £ 30,965
Shareholder Funds 2011-07-01 £ 56,804
Tangible Fixed Assets 2012-07-01 £ 75,592
Tangible Fixed Assets 2011-07-01 £ 27,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRENADIER ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRENADIER ESTATES LTD
Trademarks
We have not found any records of GRENADIER ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRENADIER ESTATES LTD. 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 (41100 - Development of building projects) as GRENADIER ESTATES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GRENADIER ESTATES LTD 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 GRENADIER ESTATES LTD 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 GRENADIER ESTATES LTD 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.