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

GROSVENOR HOUSE SOUTHAMPTON LIMITED

EDINBURGH, EH2 4DR,
Company Registration Number
SC333930
Private Limited Company
Dissolved

Dissolved 2014-07-04

Company Overview

About Grosvenor House Southampton Ltd
GROSVENOR HOUSE SOUTHAMPTON LIMITED was founded on 2007-11-15 and had its registered office in Edinburgh. The company was dissolved on the 2014-07-04 and is no longer trading or active.

Key Data
Company Name
GROSVENOR HOUSE SOUTHAMPTON LIMITED
 
Legal Registered Office
EDINBURGH
EH2 4DR
Other companies in EH2
 
Previous Names
PPG CUMBERLAND PLACE LIMITED11/09/2009
Filing Information
Company Number SC333930
Date formed 2007-11-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-04
Type of accounts FULL
Last Datalog update: 2015-05-30 17:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR HOUSE SOUTHAMPTON 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.

Company Officers of GROSVENOR HOUSE SOUTHAMPTON LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM MURRAY HORNE
Company Secretary 2007-11-15
LYNNE HIGGINS
Director 2007-11-15
MICHAEL SCOTT MCGILL
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GLASGOW
Director 2007-11-15 2012-04-10
IAN BARCLAY TUDHOPE
Director 2007-11-15 2009-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM MURRAY HORNE PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Company Secretary 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
DAVID WILLIAM MURRAY HORNE MMH P&C LIMITED Company Secretary 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
DAVID WILLIAM MURRAY HORNE MMH NSS LIMITED Company Secretary 2007-02-01 CURRENT 1986-04-09 Active - Proposal to Strike off
DAVID WILLIAM MURRAY HORNE PPG BRACKNELL LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2014-12-30
DAVID WILLIAM MURRAY HORNE RESPONSE CREDIT MANAGEMENT LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE TIPTON & MILL STEELS LIMITED Company Secretary 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
DAVID WILLIAM MURRAY HORNE PPG LAND NORMANTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2015-01-13
DAVID WILLIAM MURRAY HORNE RYEFORD DEVELOPMENTS LIMITED Company Secretary 2005-01-11 CURRENT 2004-12-06 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO 500 LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO MANSFIELD LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE BRETTON STREET DEVELOPMENTS LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-01 Dissolved 2016-01-19
DAVID WILLIAM MURRAY HORNE PPG METRO 39 LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO CALEDONIAN LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE G M GROUP HOLDINGS LIMITED Company Secretary 2003-05-06 CURRENT 2002-07-05 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG SOUTHERN LIMITED Company Secretary 2002-07-16 CURRENT 2002-04-10 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MCG HOLDINGS LIMITED Company Secretary 2002-07-11 CURRENT 2000-08-25 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE MURRAY GROUP MANAGEMENT LIMITED Company Secretary 2002-05-08 CURRENT 1980-03-18 Dissolved 2017-12-07
DAVID WILLIAM MURRAY HORNE MURRAY MHL LIMITED Company Secretary 2002-05-01 CURRENT 1993-03-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MMH ATI LIMITED Company Secretary 2002-05-01 CURRENT 2000-01-12 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG (EDINBURGH) LIMITED Company Secretary 2002-05-01 CURRENT 1989-05-02 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY AVIATION LIMITED Company Secretary 2002-05-01 CURRENT 1998-01-21 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2000-08-08 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO LIMITED Company Secretary 2002-05-01 CURRENT 2000-04-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY GENERAL STEELS GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID WILLIAM MURRAY HORNE PPG LIGHTNING LIMITED Company Secretary 2002-05-01 CURRENT 2001-10-09 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE MMH ATS LIMITED Company Secretary 2002-05-01 CURRENT 2001-11-27 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG METRO GROSVENOR LIMITED Company Secretary 2002-05-01 CURRENT 2001-07-06 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE PPG LAND LIMITED Company Secretary 2002-05-01 CURRENT 1999-01-21 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE G M MINING LIMITED Company Secretary 2002-05-01 CURRENT 1997-03-06 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE MURRAY PROPERTY HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1992-06-17 Dissolved 2018-04-17
DAVID WILLIAM MURRAY HORNE THE PREMIER PROPERTY GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1992-08-24 Liquidation
DAVID WILLIAM MURRAY HORNE MURRAY GROUP HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1992-07-27 Liquidation
DAVID WILLIAM MURRAY HORNE MMH ATS2 LIMITED Company Secretary 2002-05-01 CURRENT 1975-07-28 Active
DAVID WILLIAM MURRAY HORNE MURRAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-03-20 CURRENT 1999-01-13 Dissolved 2018-03-27
DAVID WILLIAM MURRAY HORNE SCRATCH TECHNOLOGIES LIMITED Company Secretary 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
LYNNE HIGGINS PPG LIGHTNING LIMITED Director 2001-10-17 CURRENT 2001-10-09 Dissolved 2014-07-04
LYNNE HIGGINS PPG METRO GROSVENOR LIMITED Director 2001-09-10 CURRENT 2001-07-06 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL W.A. BAXTER & SONS (HOLDINGS) LIMITED Director 2016-09-28 CURRENT 2002-06-26 Active
MICHAEL SCOTT MCGILL BAXTERS FOOD GROUP LIMITED Director 2016-09-28 CURRENT 1945-11-07 Active
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (CUNNING PARK) LIMITED Director 2014-03-26 CURRENT 2003-01-14 Dissolved 2016-11-03
MICHAEL SCOTT MCGILL PREMIER BURRELL LIMITED Director 2010-05-10 CURRENT 2003-08-12 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL RYEFORD DEVELOPMENTS LIMITED Director 2010-05-07 CURRENT 2004-12-06 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY OUTSOURCING LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MURRAY MHL LIMITED Director 2010-03-05 CURRENT 1993-03-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MMH ATI LIMITED Director 2010-03-05 CURRENT 2000-01-12 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY ESTATES DALMARNOCK LIMITED Director 2010-03-05 CURRENT 1986-04-07 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL RESPONSE CREDIT MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2006-10-13 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL INITIATIVE SOFTWARE LIMITED Director 2010-03-05 CURRENT 1990-10-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG (EDINBURGH) LIMITED Director 2010-03-05 CURRENT 1989-05-02 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL G M GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 2002-07-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO CALEDONIAN LIMITED Director 2010-03-05 CURRENT 2003-10-27 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY AVIATION LIMITED Director 2010-03-05 CURRENT 1998-01-21 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG DEVELOPMENTS LIMITED Director 2010-03-05 CURRENT 2000-08-08 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED Director 2010-03-05 CURRENT 2001-10-16 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO LIMITED Director 2010-03-05 CURRENT 2000-04-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO 500 LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RESIDENTIAL LIMITED Director 2010-03-05 CURRENT 1993-04-01 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY GENERAL STEELS GROUP LIMITED Director 2010-03-05 CURRENT 1973-03-30 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO MANSFIELD LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL APPLECROSS PROPERTIES (CRAIGHALL) LIMITED Director 2010-03-05 CURRENT 2005-05-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RH LIMITED Director 2010-03-05 CURRENT 2007-11-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (DOONFOOT) LIMITED Director 2010-03-05 CURRENT 2003-04-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LAND NORMANTON LIMITED Director 2010-03-05 CURRENT 2006-02-28 Dissolved 2015-01-13
MICHAEL SCOTT MCGILL PPG METRO 39 LIMITED Director 2010-03-05 CURRENT 2004-03-30 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG BRACKNELL LIMITED Director 2010-03-05 CURRENT 2006-11-22 Dissolved 2014-12-30
MICHAEL SCOTT MCGILL MCG HOLDINGS LIMITED Director 2010-03-05 CURRENT 2000-08-25 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL PPG SOUTHERN LIMITED Director 2010-03-05 CURRENT 2002-04-10 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LIGHTNING LIMITED Director 2010-03-05 CURRENT 2001-10-09 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL MMH ATS LIMITED Director 2010-03-05 CURRENT 2001-11-27 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MMH P&C LIMITED Director 2010-03-05 CURRENT 2002-11-26 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO GROSVENOR LIMITED Director 2010-03-05 CURRENT 2001-07-06 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL TIPTON & MILL STEELS LIMITED Director 2010-03-05 CURRENT 1952-11-06 Dissolved 2015-08-11
MICHAEL SCOTT MCGILL PPG LAND LIMITED Director 2010-03-05 CURRENT 1999-01-21 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL G M MINING LIMITED Director 2010-03-05 CURRENT 1997-03-06 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MMH NSS LIMITED Director 2010-03-05 CURRENT 1986-04-09 Active - Proposal to Strike off
MICHAEL SCOTT MCGILL MURRAY PROPERTY HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-06-17 Dissolved 2018-04-17
MICHAEL SCOTT MCGILL MURRAY GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-07-27 Liquidation
MICHAEL SCOTT MCGILL MMH ATS2 LIMITED Director 2010-03-05 CURRENT 1975-07-28 Active
MICHAEL SCOTT MCGILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL THE PREMIER PROPERTY GROUP LIMITED Director 2009-03-26 CURRENT 1992-08-24 Liquidation
MICHAEL SCOTT MCGILL MURRAY GROUP MANAGEMENT LIMITED Director 2007-01-10 CURRENT 1980-03-18 Dissolved 2017-12-07
MICHAEL SCOTT MCGILL MURRAY INTERNATIONAL HOLDINGS LIMITED Director 2005-05-01 CURRENT 1999-01-13 Dissolved 2018-03-27

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
2014-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-03DS01APPLICATION FOR STRIKING-OFF
2014-01-22SH20STATEMENT BY DIRECTORS
2014-01-22RES06REDUCE ISSUED CAPITAL 16/01/2014
2014-01-22CAP-SSSOLVENCY STATEMENT DATED 16/01/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22SH1922/01/14 STATEMENT OF CAPITAL GBP 1
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0115/11/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASGOW
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-23AR0115/11/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2010-11-24AR0115/11/10 FULL LIST
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-29AA01CURREXT FROM 31/01/2010 TO 30/06/2010
2010-04-15AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2009-12-15RES01ADOPT ARTICLES 27/11/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUDHOPE
2009-11-26AR0115/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLASGOW / 10/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HIGGINS / 17/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY TUDHOPE / 17/11/2009
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-10CERTNMCOMPANY NAME CHANGED PPG CUMBERLAND PLACE LIMITED CERTIFICATE ISSUED ON 11/09/09
2009-01-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TUDHOPE / 01/04/2008
2008-09-26225CURREXT FROM 30/11/2008 TO 31/01/2009
2007-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 GROSVENOR HOUSE SOUTHAMPTON 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 GROSVENOR HOUSE SOUTHAMPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-05-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-01 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-11-30 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GROSVENOR HOUSE SOUTHAMPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR HOUSE SOUTHAMPTON LIMITED
Trademarks
We have not found any records of GROSVENOR HOUSE SOUTHAMPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR HOUSE SOUTHAMPTON 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 GROSVENOR HOUSE SOUTHAMPTON 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 GROSVENOR HOUSE SOUTHAMPTON 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 GROSVENOR HOUSE SOUTHAMPTON 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 GROSVENOR HOUSE SOUTHAMPTON 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.