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

GARLANDHEATH LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
01750809
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Garlandheath Ltd
GARLANDHEATH LIMITED was founded on 1983-09-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Garlandheath 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
GARLANDHEATH LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 01750809
Company ID Number 01750809
Date formed 1983-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-13 05:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARLANDHEATH 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 GARLANDHEATH LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PHILIP DENISON
Company Secretary 1992-08-06
GRAEME PHILIP DENISON
Director 2002-12-03
PAUL MARTIN WHITELEY
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CAYZER
Director 1992-08-06 2012-12-10
JONATHAN HARRY CARTWRIGHT
Director 2008-12-02 2009-12-08
PETER NEVILLE BUCKLEY
Director 1992-08-06 2008-12-02
ANTHONY JOHN CARTER
Director 2002-12-03 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Company Secretary 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Company Secretary 2003-12-05 CURRENT 1989-11-21 Active
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Company Secretary 1998-08-27 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA INVESTMENTS PLC Company Secretary 1992-08-08 CURRENT 1928-12-08 Active
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE TRADING LIMITED Director 2002-12-04 CURRENT 1993-01-04 Dissolved 2017-05-01
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE PROPERTIES LIMITED Director 2002-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Director 2002-12-03 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA GROUP SERVICES LIMITED Director 2002-12-03 CURRENT 1996-01-02 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Director 1998-08-05 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY ZULU SELF STORAGE PROPERTIES LIMITED Director 2009-12-08 CURRENT 1996-03-05 Dissolved 2017-07-11
PAUL MARTIN WHITELEY BUCKINGHAM GATE LIMITED Director 2009-12-08 CURRENT 2000-12-05 Active
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY CALEDONIA GROUP SERVICES LIMITED Director 2008-06-16 CURRENT 1996-01-02 Active
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE TRADING LIMITED Director 1993-03-04 CURRENT 1993-01-04 Dissolved 2017-05-01
PAUL MARTIN WHITELEY EDINMORE PROPERTIES LIMITED Director 1993-03-04 CURRENT 1993-02-01 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
2019-12-07SOAS(A)Voluntary dissolution strike-off suspended
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-28DS01Application to strike the company off the register
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-12SH20Statement by Directors
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12SH19Statement of capital on 2016-04-12 GBP 1
2016-04-12CAP-SSSolvency Statement dated 11/04/16
2016-04-12RES13Resolutions passed:
  • Reduction of share premium account 11/04/2016
  • Resolution of reduction in issued share capital
2016-04-12RES06REDUCE ISSUED CAPITAL 11/04/2016
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 181
2015-08-18AR0106/08/15 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 181
2014-08-13AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AUDAUDITOR'S RESIGNATION
2014-07-22AUDAUDITOR'S RESIGNATION
2013-09-23AAMDAmended full accounts made up to 2013-03-31
2013-08-16AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0106/08/12 FULL LIST
2011-11-10AUDAUDITOR'S RESIGNATION
2011-08-09AR0106/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17RES01ADOPT ARTICLES 13/09/2010
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0106/08/10 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT
2009-12-17AP01DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-11288aDIRECTOR APPOINTED JONATHAN HARRY CARTWRIGHT
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCKLEY
2008-09-29RES13SECTION 175 COMP ACT 17/09/2008
2008-08-28363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-18123NC INC ALREADY ADJUSTED 01/12/06
2006-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-18RES04£ NC 100/200 01/12/06
2006-12-1888(2)RAD 01/12/06--------- £ SI 81@1=81 £ IC 100/181
2006-10-13288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-24363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-08-03363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
2000-08-11363aRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
1999-09-02363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR
1998-08-20363aRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15363aRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-03-18ELRESS386 DISP APP AUDS 24/02/97
1997-03-18ELRESS366A DISP HOLDING AGM 24/02/97
1997-03-18ELRESS252 DISP LAYING ACC 24/02/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GARLANDHEATH 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 GARLANDHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARLANDHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GARLANDHEATH LIMITED

Intangible Assets
Patents
We have not found any records of GARLANDHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARLANDHEATH LIMITED
Trademarks
We have not found any records of GARLANDHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARLANDHEATH 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 (99999 - Dormant Company) as GARLANDHEATH 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 GARLANDHEATH 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 GARLANDHEATH 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 GARLANDHEATH 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.