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

GOADSBY & HARDING (RESIDENTIAL) LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
01871280
Private Limited Company
Active

Company Overview

About Goadsby & Harding (residential) Ltd
GOADSBY & HARDING (RESIDENTIAL) LIMITED was founded on 1984-12-12 and has its registered office in Dorset. The organisation's status is listed as "Active". Goadsby & Harding (residential) Limited is a Private Limited Company registered in 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
GOADSBY & HARDING (RESIDENTIAL) LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 01871280
Company ID Number 01871280
Date formed 1984-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOADSBY & HARDING (RESIDENTIAL) 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 GOADSBY & HARDING (RESIDENTIAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2001-09-27
PETER ROY ATFIELD
Director 1995-10-02
IAN MATTHEW BROWN
Director 2014-06-03
LYNNE MARY BURTON
Director 2012-01-01
GREGORY CARTER
Director 2003-12-22
REX DAVID NEWTON CRAVEN
Director 1995-10-02
SIMON GERARD CUMMING
Director 2003-12-22
JAMES DENNETT
Director 2005-11-01
JAMES RICHARDSON DOERR
Director 2007-11-15
DAVID ERRINGTON
Director 1991-10-11
DAVID HUCK
Director 2009-07-01
NIGEL PRICE
Director 1995-10-02
KAREN ELIZABETH SMITH
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD WINSON
Director 2012-01-01 2016-02-25
ANTHONY PETER ARKWRIGHT
Director 2007-05-08 2015-11-11
LINDA MARGARET ANN MATTHEWS
Director 2005-11-01 2009-01-19
CHRISTOPHER LYAL HEIGHWAY
Director 1991-10-11 2006-12-05
DAVID HUCK
Director 1991-10-11 2006-12-05
WILLIAM MOSTYN PARKER
Director 2004-11-30 2006-12-05
JANE ELIZABETH TAYLOR
Company Secretary 1991-10-11 2006-06-30
POLLY ANNE GRENVILLE GREENWAY
Director 1995-10-02 2004-11-04
BRUCE PURKESS READ
Director 1991-10-11 2004-03-05
JOHN ALAN TOFIELD
Director 1991-10-11 2004-03-05
ROGER HARCOURT
Director 1991-10-11 2003-06-26
JAMES MICHAEL HENRY SEXTON
Director 1998-07-01 2001-06-30
SIMON CHRISTOPHER HEDGER
Director 1997-06-12 2000-06-28
COLIN ROWLEY
Director 1993-09-22 1999-06-30
PHILIP MASSEY DE GALLARD RATCLIFF
Director 1991-10-11 1997-06-12
MARTYN DAVID CLATWORTHY
Director 1991-10-11 1996-07-04
NICHOLAS READ-WILSON
Director 1991-10-11 1996-07-02
JAMES MICHAEL HENRY SEXTON
Director 1991-10-11 1993-09-22
ADRIAN RONALD DOWDING
Director 1991-10-11 1993-06-30
TREVOR WILLIAM HARCOURT NEWMAN
Director 1991-10-11 1992-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
PETER ROY ATFIELD ST PAULS SURVEYING LIMITED Director 2009-01-06 CURRENT 1994-05-05 Active
PETER ROY ATFIELD PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
PETER ROY ATFIELD PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
PETER ROY ATFIELD GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-09-04 CURRENT 2001-01-30 Active
IAN MATTHEW BROWN ST MANOR LIMITED Director 2014-06-03 CURRENT 2003-05-22 Active
IAN MATTHEW BROWN ST PAULS SURVEYING LIMITED Director 2014-06-03 CURRENT 1994-05-05 Active
IAN MATTHEW BROWN GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2014-06-01 CURRENT 2001-01-30 Active
REX DAVID NEWTON CRAVEN ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
REX DAVID NEWTON CRAVEN ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
REX DAVID NEWTON CRAVEN GOADSBY & HARDING (HOLDINGS) LIMITED Director 2000-11-14 CURRENT 1989-11-24 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID HUCK GOADSBY & HARDING (HOLDINGS) LIMITED Director 2007-02-01 CURRENT 1989-11-24 Active
DAVID HUCK ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
NIGEL PRICE ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
NIGEL PRICE LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
NIGEL PRICE LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
NIGEL PRICE LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
NIGEL PRICE LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
NIGEL PRICE LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
NIGEL PRICE ST GRESHAM LIMITED Director 2004-02-16 CURRENT 2002-07-16 Active
NIGEL PRICE ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
NIGEL PRICE GOADSBY & HARDING (HOLDINGS) LIMITED Director 2003-04-29 CURRENT 1989-11-24 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
2024-04-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-25CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-03-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-28DIRECTOR APPOINTED MR PAUL ALEXANDER WARNER
2022-09-28APPOINTMENT TERMINATED, DIRECTOR LYNNE MARY BURTON
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-06AP01DIRECTOR APPOINTED MR PAUL RICHARD STEWART
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROY ATFIELD
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CARTER
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-24PSC02Notification of Goadsby & Harding (Holdings) Limited as a person with significant control on 2016-04-06
2017-10-24PSC09Withdrawal of a person with significant control statement on 2017-10-24
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 265254
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WINSON
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER ARKWRIGHT
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 265254
2015-11-03AR0111/10/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 265254
2014-10-29AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr Jonathan Richard Winson on 2014-07-31
2014-06-04AP01DIRECTOR APPOINTED MR IAN MATTHEW BROWN
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 265254
2013-10-17AR0111/10/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-26AR0111/10/12 ANNUAL RETURN FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-13AP01DIRECTOR APPOINTED MRS LYNNE MARY BURTON
2012-01-13AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WINSON
2011-10-14AR0111/10/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-09AR0111/10/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17AR0111/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH SMITH / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARDSON DOERR / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNETT / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GERARD CUMMING / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CARTER / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY ATFIELD / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER ARKWRIGHT / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRICE / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 11/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REX CRAVEN / 11/10/2009
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-28288aDIRECTOR APPOINTED DAVID HUCK
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA MATTHEWS
2008-11-04363aRETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED JAMES RICHARDSON DOERR
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-20363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-11-15363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-07-04288bSECRETARY RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-03363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-21363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-07-03288bDIRECTOR RESIGNED
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-11-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to GOADSBY & HARDING (RESIDENTIAL) 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 GOADSBY & HARDING (RESIDENTIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-08 Outstanding ASHWELL ESTATES LIMITED
LEGAL CHARGE 1998-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1993-07-15 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-03-14 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1990-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1985-05-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
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

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 GOADSBY & HARDING (RESIDENTIAL) LIMITED

Intangible Assets
Patents
We have not found any records of GOADSBY & HARDING (RESIDENTIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOADSBY & HARDING (RESIDENTIAL) LIMITED
Trademarks
We have not found any records of GOADSBY & HARDING (RESIDENTIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOADSBY & HARDING (RESIDENTIAL) 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 (68310 - Real estate agencies) as GOADSBY & HARDING (RESIDENTIAL) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GOADSBY & HARDING (RESIDENTIAL) 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 GOADSBY & HARDING (RESIDENTIAL) 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 GOADSBY & HARDING (RESIDENTIAL) 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.