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

STANLEY GROVE LIMITED

54 BERMONDSEY STREET, LONDON, SE1,
Company Registration Number
05532569
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Stanley Grove Ltd
STANLEY GROVE LIMITED was founded on 2005-08-10 and had its registered office in 54 Bermondsey Street. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
STANLEY GROVE LIMITED
 
Legal Registered Office
54 BERMONDSEY STREET
LONDON
 
Filing Information
Company Number 05532569
Date formed 2005-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-09-16 17:23:13
Primary Source:Companies House
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 STANLEY GROVE LIMITED
The following companies were found which have the same name as STANLEY GROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANLEY GROVE FOODS PTY LTD VIC 3106 Dissolved Company formed on the 2015-07-14
STANLEY GROVE PTY LTD Active Company formed on the 2008-09-16
Stanley Groves And Associates Inc Maryland Unknown

Company Officers of STANLEY GROVE LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE GHYSEN
Company Secretary 2013-11-28
PETER CHARLES DE HAAN
Director 2010-02-17
SIMON CHRISTOPHER JOHNSON
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES LAVERY
Director 2010-02-17 2013-11-28
HUSSEIN ABOUHASHEM EL-SAYED
Company Secretary 2008-08-13 2010-04-01
STEPHEN VANTREEN
Director 2005-08-10 2010-04-01
STEPHEN VANTREEN
Company Secretary 2008-08-01 2008-08-11
PETER CHARLES DE HAAN
Director 2005-09-08 2008-08-11
ANDREW CHARLES LAVERY
Director 2005-09-08 2008-08-11
ALISON ELIZABETH HUNTER
Company Secretary 2005-08-18 2008-08-01
ALISON ELIZABETH HUNTER
Director 2005-08-18 2008-08-01
ANDREW CHARLES LAVERY
Director 2005-08-10 2005-09-02
VANTIS SECRETARIES LIMITED
Company Secretary 2005-08-10 2005-08-10
VANTIS NOMINEES LIMITED
Director 2005-08-10 2005-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES DE HAAN DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
PETER CHARLES DE HAAN OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
PETER CHARLES DE HAAN OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
PETER CHARLES DE HAAN OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
PETER CHARLES DE HAAN OPUS 2011 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS 2013 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS 2014 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY VENTURES LIMITED Director 2010-07-28 CURRENT 2007-07-24 Dissolved 2017-09-12
PETER CHARLES DE HAAN AH PHOTOGRAPHY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2015-05-19
PETER CHARLES DE HAAN ARCA HOMES (COLLINGWOOD) LIMITED Director 2010-04-06 CURRENT 2006-08-18 Active
PETER CHARLES DE HAAN IDEASTAP LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON MASON & MASON WINES LIMITED Director 2017-05-26 CURRENT 2002-11-08 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM MAILING LIMITED Director 2013-11-28 CURRENT 1994-12-06 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON H & H FINE WINES LIMITED Director 2013-11-28 CURRENT 1989-02-28 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST MARKETING LIMITED Director 2013-11-28 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON ARCA HOMES (COLLINGWOOD) LIMITED Director 2013-07-16 CURRENT 2006-08-18 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2017-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2017-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE TUSON TAYLOR / 10/11/2016
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 998
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-09-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-09-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 998
2015-08-25AR0110/08/15 FULL LIST
2014-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 998
2014-08-12AR0110/08/14 FULL LIST
2014-08-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-08-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2013-12-11AP03SECRETARY APPOINTED SAMANTHA JAYNE TUSON TAYLOR
2013-12-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2013-12-11Annotation
2013-10-29AA31/03/13 TOTAL EXEMPTION FULL
2013-10-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-08-12AR0110/08/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0110/08/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 14/06/2010
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 14/06/2010
2011-08-11AR0110/08/11 FULL LIST
2010-10-25AA31/03/10 TOTAL EXEMPTION FULL
2010-08-12AR0110/08/10 FULL LIST
2010-07-14AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1 CHINA WHARF 29 MILL STREET LONDON SE1 2BQ
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY HUSSEIN EL-SAYED
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANTREEN
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM CHIVALRY HOUSE 167 BATTERSEA RISE LONDON SW11 1HP
2010-04-12AP01DIRECTOR APPOINTED MR PETER CHARLES DE HAAN
2010-03-10AP01DIRECTOR APPOINTED ANDREW CHARLES LAVERY
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM CHIVALRY HOUSE 167 BATTERSEA RISE LONDON SW11 1HP
2009-11-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 37 BATTERSEA SQUARE LONDON SW11 3RA
2009-11-02AR0110/08/09 FULL LIST
2009-10-28AR0110/08/08 FULL LIST
2009-10-11AA31/08/08 TOTAL EXEMPTION SMALL
2009-10-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAVERY
2008-08-13288aSECRETARY APPOINTED MR HUSSEIN ABOUHASHEM EL-SAYED
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY STEPHEN VANTREEN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER DE HAAN
2008-08-05288aSECRETARY APPOINTED MR STEPHEN VANTREEN
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUNTER
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY ALISON HUNTER
2007-08-29363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-0688(2)RAD 08/09/05--------- £ SI 998@1=998 £ IC 2/1000
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23RES12VARYING SHARE RIGHTS AND NAMES
2005-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14288bDIRECTOR RESIGNED
2005-09-07288bSECRETARY RESIGNED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
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 STANLEY GROVE 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 STANLEY GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-26 Outstanding OPUS 102 LIMITED
LEGAL CHARGE 2008-11-26 Outstanding OPUS 102 LIMITED
MORTGAGE DEED 2008-11-18 Outstanding AHLI UNITED BANK (UK) PLC
LEGAL CHARGE 2005-10-11 Outstanding OPUS 102 LIMITED
LEGAL CHARGE 2005-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-08 Satisfied OPUS 102 LIMITED
Intangible Assets
Patents
We have not found any records of STANLEY GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY GROVE LIMITED
Trademarks
We have not found any records of STANLEY GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY GROVE 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 STANLEY GROVE 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 STANLEY GROVE 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 STANLEY GROVE 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 STANLEY GROVE 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.
    Other companies at postcode SE1