Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRESHAM HOUSE FORESTRY LIMITED
Company Information for

GRESHAM HOUSE FORESTRY LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC232893
Private Limited Company
Active

Company Overview

About Gresham House Forestry Ltd
GRESHAM HOUSE FORESTRY LIMITED was founded on 2002-06-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gresham House Forestry Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRESHAM HOUSE FORESTRY LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in PH2
 
Previous Names
AITCHESSE LIMITED12/01/2017
Filing Information
Company Number SC232893
Company ID Number SC232893
Date formed 2002-06-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 14:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESHAM HOUSE FORESTRY 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 GRESHAM HOUSE FORESTRY LIMITED
The following companies were found which have the same name as GRESHAM HOUSE FORESTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRESHAM HOUSE FORESTRY FUND LP C/O BRODIES LLP CAPITAL SQUARE EDINBURGH EH3 8BP Active Company formed on the 2016-05-24
GRESHAM HOUSE FORESTRY FRIENDS AND FAMILY LP C/O BRODIES LLP CAPITAL SQUARE EDINBURGH EH3 8BP Active Company formed on the 2016-08-05

Company Officers of GRESHAM HOUSE FORESTRY LIMITED

Current Directors
Officer Role Date Appointed
GARY CRESSWELL
Company Secretary 2016-12-31
KEVIN JOHN ACTON
Director 2017-02-22
TREVOR MATTHEW BLACKBURN
Director 2014-07-01
ROB LINDSAY CARLOW
Director 2016-10-24
GRAHAM JOHN CARTER
Director 2007-04-02
MATTHEW GILES
Director 2016-10-24
RUPERT GUY ROBINSON
Director 2015-11-23
JON HILTON STRICKLAND
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES PHILLIPS
Director 2015-11-23 2016-12-31
DIGBY COULSON GUY
Director 2002-06-18 2016-07-26
CAROLINE ROSEMARY GUY
Director 2002-06-18 2016-02-17
CAROLINE ROSEMARY GUY
Company Secretary 2002-06-18 2015-11-23
FRED STEELE HAUGHTON
Director 2006-03-01 2014-04-30
BRIAN REID LTD.
Nominated Secretary 2002-06-18 2002-06-18
STEPHEN MABBOTT LTD.
Nominated Director 2002-06-18 2002-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN ACTON GRESHAM HOUSE INITIAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
KEVIN JOHN ACTON GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED Director 2018-05-21 CURRENT 2015-05-01 Active
KEVIN JOHN ACTON GRESHAM HOUSE FOREST FUNDS GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2008-06-09 Active
KEVIN JOHN ACTON FIM WINDFARMS GENERAL PARTNER 2 LIMITED Director 2018-05-21 CURRENT 2011-05-17 Active - Proposal to Strike off
KEVIN JOHN ACTON FIM ENERGY LIMITED Director 2018-05-21 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN JOHN ACTON GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
KEVIN JOHN ACTON FIM SERVICES LIMITED Director 2018-05-21 CURRENT 1979-05-09 Active
KEVIN JOHN ACTON GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2015-02-26 Active
KEVIN JOHN ACTON GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED Director 2018-05-21 CURRENT 2015-10-09 Active
KEVIN JOHN ACTON GRESHAM HOUSE (GENERAL PARTNER) LIMITED Director 2017-11-16 CURRENT 2016-05-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE NEW ENERGY LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
KEVIN JOHN ACTON GRESHAM HOUSE RENEWABLE INFRASTRUCTURE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE (NOMINEES) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE DEVCO PIPELINE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON COCKENZIE STORAGE LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE DEVCO LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN JOHN ACTON GRESHAM HOUSE HOUSING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE INFRASTRUCTURE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE CARRY WAREHOUSING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE CAPITAL SOLUTIONS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE WEALTH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
KEVIN JOHN ACTON DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED Director 2016-06-24 CURRENT 1966-03-18 Active
KEVIN JOHN ACTON GRESHAM HOUSE HOLDINGS LIMITED Director 2016-06-24 CURRENT 2015-03-27 Active
KEVIN JOHN ACTON GRESHAM HOUSE VCT LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SMALLER COMPANIES LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE CARRY WAREHOUSING II LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE CAPITAL PARTNERS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SPE LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE REAL ASSETS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SPECIAL SITUATIONS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE INVESTMENT MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE PRIVATE EQUITY LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON WOLDEN ESTATES LIMITED Director 2016-06-24 CURRENT 1983-04-20 Active
KEVIN JOHN ACTON GRESHAM HOUSE FINANCE LIMITED Director 2016-06-24 CURRENT 1967-02-23 Active
KEVIN JOHN ACTON KNOWSLEY INDUSTRIAL PROPERTY LIMITED Director 2016-06-24 CURRENT 1987-04-10 Active - Proposal to Strike off
KEVIN JOHN ACTON DEACON KNOWSLEY LIMITED Director 2016-06-24 CURRENT 1999-05-06 Active - Proposal to Strike off
KEVIN JOHN ACTON CHARTERMET LIMITED Director 2016-06-24 CURRENT 1999-07-14 Active - Proposal to Strike off
KEVIN JOHN ACTON AITCHESSE LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE SERVICES LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE INVESTORS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON NEW CAPITAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 1973-05-07 Active
KEVIN JOHN ACTON SECURITY CHANGE LIMITED Director 2016-06-24 CURRENT 1963-07-12 Active
KEVIN JOHN ACTON WATLINGTON INVESTMENTS LIMITED Director 2016-06-24 CURRENT 1967-08-07 Active - Proposal to Strike off
KEVIN JOHN ACTON NEW CAPITAL DEVELOPMENTS LIMITED Director 2016-06-24 CURRENT 1965-12-30 Active - Proposal to Strike off
KEVIN JOHN ACTON NEWTON ESTATE LIMITED Director 2016-06-24 CURRENT 1999-03-23 Active
KEVIN JOHN ACTON GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-02-18 Active
KEVIN JOHN ACTON GRESHAM HOUSE EIS LIMITED Director 2016-06-24 CURRENT 2015-04-10 Active
KEVIN JOHN ACTON GRESHAM HOUSE LIMITED Director 2016-06-06 CURRENT 1857-05-14 Active
GRAHAM JOHN CARTER AITCHESSE (GENERAL PARTNER) LIMITED Director 2007-03-15 CURRENT 2007-03-14 Dissolved 2017-01-10
RUPERT GUY ROBINSON GRESHAM HOUSE (GENERAL PARTNER) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
RUPERT GUY ROBINSON AITCHESSE (GENERAL PARTNER) LIMITED Director 2016-02-17 CURRENT 2007-03-14 Dissolved 2017-01-10
RUPERT GUY ROBINSON PFP GENERAL PARTNER LIMITED Director 2015-11-23 CURRENT 2004-04-22 Dissolved 2017-01-10
RUPERT GUY ROBINSON GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2015-11-06 CURRENT 2015-02-18 Active
RUPERT GUY ROBINSON 9 WILBRAHAM PLACE FREEHOLD LIMITED Director 2006-07-13 CURRENT 2004-11-15 Active
JON HILTON STRICKLAND GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2015-02-18 Active
JON HILTON STRICKLAND GRESHAM HOUSE (GENERAL PARTNER) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JON HILTON STRICKLAND PFP GENERAL PARTNER LIMITED Director 2007-12-03 CURRENT 2004-04-22 Dissolved 2017-01-10
JON HILTON STRICKLAND AITCHESSE (GENERAL PARTNER) LIMITED Director 2007-03-15 CURRENT 2007-03-14 Dissolved 2017-01-10

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
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-23Termination of appointment of Gary Cresswell on 2023-01-18
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Suite G, Riverview House Friarton Road Perth PH2 8DF
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-01-07SH19Statement of capital on 2021-01-07 GBP 1
2020-12-01SH20Statement by Directors
2020-12-01CAP-SSSolvency Statement dated 17/11/20
2020-12-01RES13Resolutions passed:
  • Share premium cancelled 17/11/2020
  • Resolution of reduction in issued share capital
2020-11-30SH20Statement by Directors
2020-11-30CAP-SSSolvency Statement dated 17/11/20
2020-11-30RES13Resolutions passed:
  • Share premium account be reduced 17/11/2020
  • Resolution of reduction in issued share capital
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2328930002
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEW BLACKBURN
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2328930003
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2328930002
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2328930001
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JON HILTON STRICKLAND
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19PSC02Notification of Gresham House Holdings Limited as a person with significant control on 2016-04-06
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR KEVIN JOHN ACTON
2017-01-12AP03Appointment of Mr Gary Cresswell as company secretary on 2016-12-31
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES PHILLIPS
2017-01-12RES15CHANGE OF NAME 12/01/2017
2017-01-12CERTNMCompany name changed aitchesse LIMITED\certificate issued on 12/01/17
2017-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-02AP01DIRECTOR APPOINTED MR ROB CARLOW
2016-11-02AP01DIRECTOR APPOINTED MR MATTHEW GILES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY COULSON GUY
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-06AR0118/06/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROSEMARY GUY
2016-02-22CH01Director's details changed for Mr Jon Hilton Strickland on 2016-01-01
2016-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-02-12AUDAUDITOR'S RESIGNATION
2016-02-12AUDAUDITOR'S RESIGNATION
2016-02-10SH0620/11/15 STATEMENT OF CAPITAL GBP 90.00
2016-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-10SH0620/11/15 STATEMENT OF CAPITAL GBP 90.00
2016-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-02SH0123/11/15 STATEMENT OF CAPITAL GBP 120
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-09AP01DIRECTOR APPOINTED MR RUPERT GUY ROBINSON
2015-12-09AP01DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS
2015-12-09AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE GUY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-30AR0118/06/15 FULL LIST
2015-03-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-30RES01ADOPT ARTICLES 24/06/2014
2014-07-10AP01DIRECTOR APPOINTED MR TREVOR MATTHEW BLACKBURN
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-24AR0118/06/14 FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRED HAUGHTON
2014-05-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-25AR0118/06/13 FULL LIST
2013-03-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0118/06/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-07AR0118/06/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0118/06/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM DEARGACHA GLENMASSAN SANDBANK DUNOON ARGYLL PA23 8RA
2009-06-29363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-07AA30/06/07 TOTAL EXEMPTION FULL
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: DEARGACHA GLENMASSAN DUNOON ARGYLL PA23 8RA
2007-07-3088(2)OAD 18/04/07--------- £ SI 20@1
2007-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/07
2007-07-24363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-20123£ NC 100/100100 18/04/07
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-20RES04NC INC ALREADY ADJUSTED 18/04/07
2007-04-2088(2)RAD 18/04/07--------- £ SI 20@5000=100000 £ IC 100/100100
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-1688(2)RAD 06/04/07--------- £ SI 98@1=98 £ IC 2/100
2006-09-14363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-22363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-06-20288bSECRETARY RESIGNED
2002-06-20288bDIRECTOR RESIGNED
2002-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GRESHAM HOUSE FORESTRY 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 GRESHAM HOUSE FORESTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GRESHAM HOUSE FORESTRY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 GRESHAM HOUSE FORESTRY LIMITED

Intangible Assets
Patents
We have not found any records of GRESHAM HOUSE FORESTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESHAM HOUSE FORESTRY LIMITED
Trademarks
We have not found any records of GRESHAM HOUSE FORESTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESHAM HOUSE FORESTRY 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 (70229 - Management consultancy activities other than financial management) as GRESHAM HOUSE FORESTRY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GRESHAM HOUSE FORESTRY 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 GRESHAM HOUSE FORESTRY 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 GRESHAM HOUSE FORESTRY 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.