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

GRAINMARKET ASSET LIMITED

1 Gracechurch Street, London, EC3V 0DD,
Company Registration Number
07294679
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grainmarket Asset Ltd
GRAINMARKET ASSET LIMITED was founded on 2010-06-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Grainmarket Asset Limited is a Private Limited Company registered in ENGLAND 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
GRAINMARKET ASSET LIMITED
 
Legal Registered Office
1 Gracechurch Street
London
EC3V 0DD
Other companies in EC4V
 
Filing Information
Company Number 07294679
Company ID Number 07294679
Date formed 2010-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-23
Return next due 2024-07-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB998581440  
Last Datalog update: 2024-04-15 13:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINMARKET ASSET 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 GRAINMARKET ASSET LIMITED
The following companies were found which have the same name as GRAINMARKET ASSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAINMARKET ASSET (NOMINEES) 2011 LIMITED 1 GRACECHURCH STREET LONDON EC3V 0DD Active - Proposal to Strike off Company formed on the 2010-12-15
GRAINMARKET ASSET (NOMINEES) LIMITED 1 GRACECHURCH STREET LONDON EC3V 0DD Active - Proposal to Strike off Company formed on the 2010-07-28
GRAINMARKET ASSET 2011 LIMITED 1 GRACECHURCH STREET LONDON EC3V 0DD Active - Proposal to Strike off Company formed on the 2010-12-15
GRAINMARKET ASSET MANAGEMENT LLP CASTLEGATE HOUSE, 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Liquidation Company formed on the 2005-02-08

Company Officers of GRAINMARKET ASSET LIMITED

Current Directors
Officer Role Date Appointed
MARK JASON CRADER
Director 2010-06-30
PETER JOHN HART
Director 2010-06-30
ELIZABETH SUSANNA MORRISS
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2010-06-24 2010-06-30
HBJGW INCORPORATIONS LIMITED
Director 2010-06-24 2010-06-30
MICHAEL JAMES WARD
Director 2010-06-24 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JASON CRADER GRAINMARKET BASILDON LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
MARK JASON CRADER BLUECOATS NOMINEE ONE LIMITED Director 2016-03-02 CURRENT 2016-02-22 Active - Proposal to Strike off
MARK JASON CRADER BLUECOATS NOMINEE TWO LIMITED Director 2016-03-02 CURRENT 2016-02-22 Active - Proposal to Strike off
MARK JASON CRADER ZOR LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
MARK JASON CRADER ZAVOK LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
MARK JASON CRADER ZOMOM LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK JASON CRADER HIGH WYCOMBE NOMINEE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
MARK JASON CRADER ZEENA VENTURES LIMITED Director 2015-03-24 CURRENT 2015-03-10 Active
MARK JASON CRADER GPL 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
MARK JASON CRADER GPL (HOLDINGS) 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
MARK JASON CRADER MCDADE INVESTMENTS LIMITED Director 2014-10-29 CURRENT 2012-10-25 Active
MARK JASON CRADER CASTLEGATE 723 LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
MARK JASON CRADER CASTLEGATE 721 LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MARK JASON CRADER GRAINMARKET ENTERPRISES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-12-30
MARK JASON CRADER OPTIMUM PROPERTY MAINTENANCE LTD Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET ASSET (NOMINEES) 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET ASSET 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK JASON CRADER ELMSWOOD PROPERTIES LIMITED Director 2011-03-11 CURRENT 1998-07-07 Active
MARK JASON CRADER GRAINMARKET ASSET (NOMINEES) LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MARK JASON CRADER OPTIMUM PPM LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-12-31
MARK JASON CRADER OPTIMUM PROPERTY MANAGEMENT LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH MANAGERS LIMITED Director 2003-11-20 CURRENT 2003-08-05 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED Director 2003-11-20 CURRENT 2003-08-05 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED Director 2000-09-12 CURRENT 2000-08-25 Active
MARK JASON CRADER FRONTPARK PROPERTIES LIMITED Director 2000-03-13 CURRENT 2000-02-29 Active
MARK JASON CRADER PLYMOUTH INVESTMENTS LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET PROPERTIES LIMITED Director 1995-10-28 CURRENT 1995-05-05 Active
PETER JOHN HART GRAINMARKET BASILDON LIMITED Director 2017-10-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PETER JOHN HART BLANKING ASSOCIATES LIMITED Director 2016-10-31 CURRENT 2016-06-15 Active
PETER JOHN HART GPL 2014 LTD Director 2016-03-30 CURRENT 2014-11-12 Active
PETER JOHN HART ZEENA VENTURES LIMITED Director 2015-06-12 CURRENT 2015-03-10 Active
PETER JOHN HART AIM COMMERCIAL PROPERTY MANAGEMENT LTD Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
PETER JOHN HART GRAINMARKET ENTERPRISES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-12-30
PETER JOHN HART OPTIMUM PROPERTY MAINTENANCE LTD Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
PETER JOHN HART GRAINMARKET ASSET (NOMINEES) 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
PETER JOHN HART GRAINMARKET ASSET 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
PETER JOHN HART GRAINMARKET ASSET (NOMINEES) LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
PETER JOHN HART FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED Director 2008-08-25 CURRENT 2000-08-25 Active
PETER JOHN HART FIRST UK PROPERTY GROWTH MANAGERS LIMITED Director 2008-08-01 CURRENT 2003-08-05 Active
PETER JOHN HART OPTIMUM PPM LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-12-31
PETER JOHN HART FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED Director 2007-09-30 CURRENT 2003-08-05 Active
PETER JOHN HART OPTIMUM PROPERTY MANAGEMENT LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
ELIZABETH SUSANNA MORRISS MARTAGON LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS PGFII (LIME) S.A. Director 2016-08-18 CURRENT 2014-07-25 Active
ELIZABETH SUSANNA MORRISS GRAINMARKET BASILDON LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS BLUECOATS NOMINEE ONE LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS BLUECOATS NOMINEE TWO LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS ZOR LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
ELIZABETH SUSANNA MORRISS ZAVOK LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
ELIZABETH SUSANNA MORRISS ZOMOM LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
ELIZABETH SUSANNA MORRISS FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED Director 2015-07-06 CURRENT 2000-08-25 Active
ELIZABETH SUSANNA MORRISS FIRST UK PROPERTY GROWTH MANAGERS LIMITED Director 2015-07-06 CURRENT 2003-08-05 Active
ELIZABETH SUSANNA MORRISS HIGH WYCOMBE NOMINEE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS ZEENA VENTURES LIMITED Director 2015-03-24 CURRENT 2015-03-10 Active
ELIZABETH SUSANNA MORRISS GPL 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
ELIZABETH SUSANNA MORRISS GPL (HOLDINGS) 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
ELIZABETH SUSANNA MORRISS OPTIMUM PROPERTY MAINTENANCE LTD Director 2014-08-22 CURRENT 2012-02-08 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS CASTLEGATE 721 LIMITED Director 2014-07-24 CURRENT 2014-05-02 Active
ELIZABETH SUSANNA MORRISS GRAINMARKET ENTERPRISES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-12-30
ELIZABETH SUSANNA MORRISS GRAINMARKET ASSET (NOMINEES) 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS GRAINMARKET ASSET 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED Director 2010-10-27 CURRENT 2003-08-05 Active
ELIZABETH SUSANNA MORRISS GRAINMARKET ASSET (NOMINEES) LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
ELIZABETH SUSANNA MORRISS OPTIMUM PROPERTY MANAGEMENT LIMITED Director 2008-12-19 CURRENT 2003-12-18 Active
ELIZABETH SUSANNA MORRISS GRAINMARKET PROPERTIES LIMITED Director 2008-11-26 CURRENT 1995-05-05 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-29Change of details for Mr Mark Jason Crader as a person with significant control on 2021-04-01
2022-08-29Director's details changed for Mr Mark Jason Crader on 2021-04-01
2022-08-29Director's details changed for Mr Peter John Hart on 2020-11-01
2022-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-29CH01Director's details changed for Mr Mark Jason Crader on 2021-04-01
2022-08-29PSC04Change of details for Mr Mark Jason Crader as a person with significant control on 2021-04-01
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUSANNA MORRISS
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-26PSC04Change of details for Mr Mark Jason Crader as a person with significant control on 2019-11-26
2019-11-26PSC04Change of details for Mr Mark Jason Crader as a person with significant control on 2019-11-26
2019-11-26CH01Director's details changed for Mr Mark Jason Crader on 2019-11-26
2019-11-26CH01Director's details changed for Mr Mark Jason Crader on 2019-11-26
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072946790005
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072946790007
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072946790004
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072946790006
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072946790005
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072946790004
2013-06-25AR0124/06/13 ANNUAL RETURN FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM Bridwell Gate 9 Bridewell Place London EC4V 6AW
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0124/06/12 ANNUAL RETURN FULL LIST
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUSANNA MORRISS / 24/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HART / 24/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON CRADER / 24/06/2011
2011-07-05AR0124/06/11 FULL LIST
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2010-07-07AP01DIRECTOR APPOINTED PETER JOHN HART
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-07-07AP01DIRECTOR APPOINTED MARK JASON CRADER
2010-07-07AP01DIRECTOR APPOINTED ELIZABETH SUSANNA MORRISS
2010-07-07AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-24NEWINCCERTIFICATE 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 GRAINMARKET ASSET 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 GRAINMARKET ASSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding CLOSE BROTHERS LIMITED
2015-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-09 Satisfied SECURE TRUST BANK PLC
2013-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY OVER CASH DEPOSIT 2011-11-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-11-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2010-08-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

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 GRAINMARKET ASSET LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAINMARKET ASSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAINMARKET ASSET LIMITED
Trademarks
We have not found any records of GRAINMARKET ASSET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINMARKET ASSET 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 GRAINMARKET ASSET 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 GRAINMARKET ASSET 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 GRAINMARKET ASSET 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 GRAINMARKET ASSET 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.