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

GANTON HOUSE INVESTMENTS LIMITED

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
00818003
Private Limited Company
Active

Company Overview

About Ganton House Investments Ltd
GANTON HOUSE INVESTMENTS LIMITED was founded on 1964-09-02 and has its registered office in London. The organisation's status is listed as "Active". Ganton House Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GANTON HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in HA2
 
Filing Information
Company Number 00818003
Company ID Number 00818003
Date formed 1964-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 15:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANTON HOUSE INVESTMENTS 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 GANTON HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIAN AMANDA HOSKIN
Company Secretary 2018-07-18
FIONA LORRAINE PEREZ
Company Secretary 2018-07-18
JOHN DAVID KERR
Director 2016-12-14
ROBERT MATTHEW WOOD
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA ALICE CAMMIDGE
Company Secretary 2018-04-16 2018-06-28
GEOFFREY KEITH HOWARD MASON
Company Secretary 2016-07-15 2018-04-16
MICHAEL DAVID COSHOTT
Director 2015-03-17 2016-12-30
DOMINIC MATTHEWS
Director 2004-04-06 2016-12-30
CHRISTOPHER MARK ROBSON
Director 2011-10-24 2016-12-15
ADRIAN JOHN BUSHNELL
Company Secretary 2014-04-18 2016-07-15
CHRISTOPHER DAVID EVANS
Director 2004-04-06 2015-02-28
NICHOLAS JOHN RUST
Director 2011-04-08 2014-12-31
JONATHAN MARK ADELMAN
Company Secretary 2012-06-01 2014-04-18
MICHAEL JEREMY NOBLE
Company Secretary 1992-05-03 2012-05-31
RICHARD JONATHAN AMES
Director 2008-07-30 2011-04-08
DAVID MICHAEL BOWEN
Director 2000-10-17 2011-04-08
MICHAEL PATRICK O'KANE
Director 2000-10-17 2008-07-30
ALAN SPENCER ROSS
Director 1996-09-02 2008-07-30
COLIN GORDON MILES
Director 1995-04-12 2004-06-30
RICHARD CARTER
Director 1992-05-03 2001-09-30
MICHAEL GRAHAM BLACKMORE
Director 2000-03-24 2000-10-13
PAUL WILLIAM USHER
Director 1992-05-03 2000-09-19
ANDREW JAMES WALDER
Director 2000-03-14 2000-08-31
CHRISTOPHER BELL
Director 1993-11-09 2000-03-20
ROSALIE MAVIS WILSON BARKER
Director 1995-09-18 2000-03-20
JOHN PATRICK O'REILLY
Director 1995-09-18 1999-08-25
MICHAEL EDWARD SMITH
Director 1996-05-01 1999-03-31
PETER MICHAEL GEORGE
Director 1992-05-03 1996-05-01
TERENCE GATES
Director 1995-04-12 1995-08-31
BERJIS JAL DAVER
Director 1992-05-03 1995-07-10
COLIN EDWARD WALKER
Director 1992-05-03 1994-03-31
CHRISTOPHER PETER BORKOWSKI
Director 1992-05-03 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID KERR SAFFRON ACADEMY TRUST Director 2018-01-01 CURRENT 2011-04-28 Active
JOHN DAVID KERR ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
JOHN DAVID KERR CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
JOHN DAVID KERR CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
JOHN DAVID KERR CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
JOHN DAVID KERR GREATMARK LIMITED Director 2017-01-10 CURRENT 1995-06-02 Active
JOHN DAVID KERR JACK BROWN (BOOKMAKER) LIMITED Director 2016-12-14 CURRENT 1963-04-01 Active
JOHN DAVID KERR LADBROKES BETTING & GAMING LIMITED Director 2016-12-14 CURRENT 1963-10-01 Active
JOHN DAVID KERR LADBROKE LEASING (SOUTH EAST) LIMITED Director 2016-12-14 CURRENT 1967-04-13 Active - Proposal to Strike off
JOHN DAVID KERR LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED Director 2013-07-08 CURRENT 2008-04-28 Active
ROBERT MATTHEW WOOD ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
ROBERT MATTHEW WOOD CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
ROBERT MATTHEW WOOD CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
ROBERT MATTHEW WOOD CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
ROBERT MATTHEW WOOD LADBROKES IT & SHARED SERVICES LIMITED Director 2017-01-03 CURRENT 2007-02-15 Active
ROBERT MATTHEW WOOD SABRINET LIMITED Director 2017-01-03 CURRENT 1996-10-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD LADBROKES TRUSTEE COMPANY LIMITED Director 2017-01-03 CURRENT 1996-10-30 Active
ROBERT MATTHEW WOOD TOWN AND COUNTY FACTORS LIMITED Director 2017-01-03 CURRENT 1954-07-19 Active
ROBERT MATTHEW WOOD LADBROKE (COURSE) LIMITED Director 2017-01-03 CURRENT 1958-01-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD JACK BROWN (BOOKMAKER) LIMITED Director 2017-01-03 CURRENT 1963-04-01 Active
ROBERT MATTHEW WOOD LADBROKES BETTING & GAMING LIMITED Director 2017-01-03 CURRENT 1963-10-01 Active
ROBERT MATTHEW WOOD LADBROKE LEASING (SOUTH EAST) LIMITED Director 2017-01-03 CURRENT 1967-04-13 Active - Proposal to Strike off
ROBERT MATTHEW WOOD LADBROKES PT LIMITED Director 2017-01-03 CURRENT 2005-03-22 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
2024-05-06Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2023-06-30
2024-05-06SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2023-06-30
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-11-21DIRECTOR APPOINTED MR ANDREW DAVISON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PITT-BROOKE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PITT-BROOKE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BOWER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BOWER
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-09-30CH01Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-20DIRECTOR APPOINTED MR ANDREW DAVISON
2022-01-20DIRECTOR APPOINTED MR BERNARD LEONARD DIMMOCK
2022-01-20AP01DIRECTOR APPOINTED MR ANDREW DAVISON
2022-01-19DIRECTOR APPOINTED MR RICHARD PAUL PITT-BROOKE
2022-01-19DIRECTOR APPOINTED MR TIMOTHY ROBERT TAYLOR
2022-01-19AP01DIRECTOR APPOINTED MR RICHARD PAUL PITT-BROOKE
2022-01-12APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KERR
2022-01-12DIRECTOR APPOINTED MR ADRIAN JOHN BOWER
2022-01-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN BOWER
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KERR
2021-11-09AP01DIRECTOR APPOINTED MR ANDREW MARK HICKS
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-11-29TM02Termination of appointment of Fiona Lorraine Perez on 2019-11-21
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MS SONJA REYNOLDS ARSENIć on 2019-06-27
2019-07-10AP03Appointment of Ms Sonja Reynolds Arsenić as company secretary on 2019-06-27
2019-07-10TM02Termination of appointment of Sian Amanda Hoskin on 2019-06-27
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-10PSC05Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2017-06-30
2018-07-19AP03SECRETARY APPOINTED MRS SIAN AMANDA HOSKIN
2018-07-19AP03SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-28TM02Termination of appointment of Cassandra Alice Cammidge on 2018-06-28
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-04-23AP03Appointment of Cassandra Alice Cammidge as company secretary on 2018-04-16
2018-04-23TM02Termination of appointment of Geoffrey Keith Howard Mason on 2018-04-16
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEITH HOWARD MASON on 2017-05-24
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSHOTT
2017-01-05AP01DIRECTOR APPOINTED ROBERT MATTHEW WOOD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MATTHEWS
2016-12-22AP01DIRECTOR APPOINTED JOHN DAVID KERR
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ROBSON
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP03Appointment of Mr Geoffrey Keith Howard Mason as company secretary on 2016-07-15
2016-07-20TM02Termination of appointment of Adrian John Bushnell on 2016-07-15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0103/05/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MICHAEL DAVID COSHOTT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUST
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0103/05/14 FULL LIST
2014-05-14AP03SECRETARY APPOINTED ADRIAN JOHN BUSHNELL
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADELMAN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0103/05/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AP03SECRETARY APPOINTED JONATHAN MARK ADELMAN
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED CHRISTOPHER MARK ROBSON
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0103/05/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RUST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID EVANS / 15/11/2010
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MATTHEWS / 15/11/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0103/05/10 FULL LIST
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-04RES01ALTER ARTICLES 30/10/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'KANE
2008-08-11288aDIRECTOR APPOINTED RICHARD JONATHAN AMES
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROSS
2008-07-10363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-14363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-09-28288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-24363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2001-11-30288bDIRECTOR RESIGNED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ
2000-11-23288bDIRECTOR RESIGNED
2000-11-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GANTON HOUSE INVESTMENTS 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 GANTON HOUSE INVESTMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Bailey 2015-09-04 to 2015-09-04 A30YP691 GANTON HOUSE INVESTMENTS LTD -v- COOPER 45 MINUTES CASE MANAGEMENT CONFERENCE
2015-09-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GANTON HOUSE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GANTON HOUSE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GANTON HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GANTON HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of GANTON HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT ARTPEGGIOS LIMITED 2012-07-12 Outstanding
RENT DEPOSIT AGREEMENT EXCLUSIVE STAFF AGENCY LIMITED 2009-03-04 Outstanding
DEPOSIT AGREEMENT TRUEPENNY'S PROPERTY CONSULTANTS LIMITED 2011-03-15 Outstanding

We have found 3 mortgage charges which are owed to GANTON HOUSE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for GANTON HOUSE INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as GANTON HOUSE INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GANTON HOUSE INVESTMENTS 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 GANTON HOUSE INVESTMENTS 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 GANTON HOUSE INVESTMENTS 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.