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

THE GREAT STAR PARTNERSHIP LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
07251377
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Great Star Partnership Ltd
THE GREAT STAR PARTNERSHIP LIMITED was founded on 2010-05-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Great Star Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GREAT STAR PARTNERSHIP LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Previous Names
40 BASINGHALL TOWER LIMITED26/05/2010
Filing Information
Company Number 07251377
Company ID Number 07251377
Date formed 2010-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 16:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREAT STAR PARTNERSHIP LIMITED
The accountancy firm based at this address is BEHAN & CO 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.

Company Officers of THE GREAT STAR PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
DESNA MARTIN
Company Secretary 2010-07-26
TOBY AUGUSTINE COURTAULD
Director 2010-07-26
JAMES ROBERT PELLATT
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GORDON DISHNER
Director 2011-09-07 2015-04-22
NEIL JASON HARRIS
Director 2013-10-21 2015-04-22
SARAH BROUGHTON
Director 2012-12-31 2013-10-21
DESMOND LOUIS MILDMAY TALJAARD
Director 2010-05-12 2012-12-31
SEAN PATRICK ARNOLD
Director 2010-05-12 2011-07-08
JONATHAN RICHARD GILES WALKER
Director 2010-07-26 2011-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY AUGUSTINE COURTAULD 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TOBY AUGUSTINE COURTAULD 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
TOBY AUGUSTINE COURTAULD GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TOBY AUGUSTINE COURTAULD GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
TOBY AUGUSTINE COURTAULD GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (NEWMAN STREET) LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 2) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 3) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 1 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 2 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2010-06-21 CURRENT 2007-01-11 Active
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES LIMITED Director 2010-06-21 CURRENT 1999-11-05 Active
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD BRITISH PROPERTY FEDERATION Director 2009-12-09 CURRENT 1963-10-23 Active
TOBY AUGUSTINE COURTAULD THE NEW WEST END COMPANY Director 2009-12-03 CURRENT 2000-07-19 Active
TOBY AUGUSTINE COURTAULD G.P.E. (MARCOL HOUSE) LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PROPERTY LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (HANOVER SQUARE) LIMITED Director 2006-08-04 CURRENT 1999-02-24 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 1 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 2 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD G.P.E. (ST THOMAS STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD G.P.E. (BISHOPSGATE) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (BERMONDSEY STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD LIV-EX LIMITED Director 2005-01-19 CURRENT 1999-11-10 Active
TOBY AUGUSTINE COURTAULD KEELDRIFT LIMITED Director 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CAPITAL & SOHO LIMITED Director 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD HARTSTAND LIMITED Director 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD G.P.E. (BLACKFRIARS) LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD FOLEY STREET LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. CONSTRUCTION LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (SACKVILLE STREET) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (90 FETTER LANE) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD 90 FETTER LANE LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LIMCO GPE LIMITED Director 2002-04-08 CURRENT 1932-04-29 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD PETRA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1956-06-02 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CITY & CORPORATE HOLDINGS LIMITED Director 2002-04-08 CURRENT 1959-07-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD QUEEN'S ARCADE (CARDIFF) LIMITED Director 2002-04-08 CURRENT 1997-12-11 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD RECORDHOLD LIMITED Director 2002-04-08 CURRENT 1986-08-22 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD JEKYLL PROPERTIES LIMITED Director 2002-04-08 CURRENT 1995-09-20 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2002-04-08 CURRENT 1959-03-31 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD BASAN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CANDEBURY PROPERTIES LIMITED Director 2002-04-08 CURRENT 1951-09-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (80 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES SERVICES LIMITED Director 2002-04-08 CURRENT 1953-03-23 Active
TOBY AUGUSTINE COURTAULD PONTSARN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1958-09-10 Active
TOBY AUGUSTINE COURTAULD UPLANDS TRADING ESTATES LIMITED Director 2002-04-08 CURRENT 1906-02-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD KNIGHTON ESTATES LIMITED Director 2002-04-08 CURRENT 1943-03-23 Active
TOBY AUGUSTINE COURTAULD J.L.P.INVESTMENT COMPANY LIMITED Director 2002-04-08 CURRENT 1948-10-11 Active
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES P L C Director 2002-04-08 CURRENT 1957-12-30 Active
TOBY AUGUSTINE COURTAULD COURTANA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Active
TOBY AUGUSTINE COURTAULD COLLIN ESTATES LIMITED Director 2002-04-08 CURRENT 1939-02-06 Active
TOBY AUGUSTINE COURTAULD ILEX LIMITED Director 2002-04-08 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (61 ST MARY AXE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
JAMES ROBERT PELLATT CITY TOWER NOMINEE 1 LIMITED Director 2011-04-04 CURRENT 2010-05-12 Dissolved 2015-11-24
JAMES ROBERT PELLATT CITY TOWER NOMINEE 2 LIMITED Director 2011-04-04 CURRENT 2010-05-12 Dissolved 2015-11-24
JAMES ROBERT PELLATT CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2011-04-04 CURRENT 2010-05-11 Dissolved 2015-11-24
JAMES ROBERT PELLATT CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2011-04-04 CURRENT 2010-05-11 Dissolved 2015-11-24
JAMES ROBERT PELLATT THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2011-04-04 CURRENT 2010-05-10 Active - Proposal to Strike off
JAMES ROBERT PELLATT THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2011-04-04 CURRENT 2010-05-12 Active - Proposal to Strike off

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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-02AP03Appointment of Mr Darren Lennark as company secretary on 2019-09-30
2019-10-02TM02Termination of appointment of Desna Martin on 2019-09-30
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-09AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DISHNER
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-05AR0112/05/14 ANNUAL RETURN FULL LIST
2013-11-02AP01DIRECTOR APPOINTED MR NEIL JASON HARRIS
2013-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROUGHTON
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-10AR0112/05/13 ANNUAL RETURN FULL LIST
2013-01-03AP01DIRECTOR APPOINTED SARAH BROUGHTON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND TALJAARD
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND LOUIS MILDMAY TALJAARD / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GORDON DISHNER / 04/12/2012
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0112/05/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED JEFFREY GORDON DISHNER
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ARNOLD
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0112/05/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MR JAMES ROBERT PELLATT
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALKER
2010-08-09RES01ALTER ARTICLES 23/07/2010
2010-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09AP01DIRECTOR APPOINTED JONATHAN RICHARD GILES WALKER
2010-08-09AP03SECRETARY APPOINTED DESNA MARTIN
2010-08-09AP01DIRECTOR APPOINTED MR TOBY AUGUSTINE COURTAULD
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FIRST FLOOR 52 CONDUIT STREET LONDON W1S 2YX UNITED KINGDOM
2010-08-03AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-08-03SH0126/07/10 STATEMENT OF CAPITAL GBP 200
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26RES15CHANGE OF NAME 24/05/2010
2010-05-26CERTNMCOMPANY NAME CHANGED 40 BASINGHALL TOWER LIMITED CERTIFICATE ISSUED ON 26/05/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE GREAT STAR PARTNERSHIP 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 THE GREAT STAR PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2010-08-02 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEED OF CHARGE 2010-08-02 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of THE GREAT STAR PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREAT STAR PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE GREAT STAR PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREAT STAR PARTNERSHIP 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 (68100 - Buying and selling of own real estate) as THE GREAT STAR PARTNERSHIP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE GREAT STAR PARTNERSHIP 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 THE GREAT STAR PARTNERSHIP 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 THE GREAT STAR PARTNERSHIP 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.