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

SEATON GRANGE RESIDENTS ASSOCIATION LIMITED

C/O HOUSE & SON LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW,
Company Registration Number
01932967
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Seaton Grange Residents Association Ltd
SEATON GRANGE RESIDENTS ASSOCIATION LIMITED was founded on 1985-07-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Seaton Grange Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
SEATON GRANGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O HOUSE & SON LANSDOWNE HOUSE
CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 3JW
Other companies in BH1
 
Filing Information
Company Number 01932967
Company ID Number 01932967
Date formed 1985-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 09:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATON GRANGE RESIDENTS ASSOCIATION 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 SEATON GRANGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Company Secretary 2007-07-30
JASON LESLIE HALLOWES
Director 2017-10-23
MARY ELLEN SIRMULIS
Director 2010-09-01
ELIZABETH MARY STONE
Director 2000-08-23
THOMAS CHRISTIAN YOUNG
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN STEVENS
Director 2008-10-14 2010-02-26
STELLA GLADYS CONNOLEY
Director 1997-07-10 2008-04-07
SHARON ALISON KINCH
Company Secretary 2004-10-19 2007-07-30
COLIN PETER WETHERALL
Company Secretary 2003-07-31 2004-10-19
BRENDA JUDITH BAKER
Company Secretary 2000-08-23 2003-07-31
WARREN DAVID HARRIS
Director 2000-08-23 2002-08-09
AUDREY LILIAN GILES
Director 2000-08-23 2001-09-28
STELLA GLADYS CONNOLEY
Company Secretary 1999-07-07 2000-08-23
DENIS JOHN STONE
Director 1995-10-23 2000-08-23
MARGERY CATHERINE PARRY
Company Secretary 1995-10-23 1999-07-07
JAMES FINAN
Director 1991-09-08 1999-07-07
MARGERY CATHERINE PARRY
Director 1995-10-23 1999-07-07
MABEL EDNA JONES
Director 1995-10-23 1998-10-29
MARTHA KATHLEEN JOAN HALES HOY
Company Secretary 1992-01-16 1995-10-23
HARRY BUTCHER
Director 1991-09-08 1995-10-23
GEORGE RONALD RABY
Director 1994-09-30 1995-09-19
MARTHA KATHLEEN JOAN HALES HOY
Director 1992-01-16 1994-09-30
RITA GEORGINA SMITH
Director 1991-09-08 1992-10-29
ROSEMARY RUBY THOMAS
Company Secretary 1991-09-08 1992-01-16
ROSEMARY RUBY THOMAS
Director 1991-09-08 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOUSE & SON PROPERTY CONSULTANTS LIMITED GROSVENOR COURT (BOURNEMOUTH) LIMITED Company Secretary 2018-01-01 CURRENT 1998-06-29 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED CLIFF LODGE FREEHOLD LIMITED Company Secretary 2017-06-07 CURRENT 2012-10-30 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED REDHILL COURT FREEHOLD LIMITED Company Secretary 2010-03-01 CURRENT 2004-03-05 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED ALEXANDER COURT (RICHMOND PARK) LIMITED Company Secretary 2009-03-26 CURRENT 2000-07-24 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED CADOGAN FREEHOLD LIMITED Company Secretary 2009-01-05 CURRENT 2006-01-04 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED REGENTS COURT (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-30 CURRENT 1997-08-20 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED AZALEA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2001-04-12 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED TOWER COURT BOURNEMOUTH LIMITED Company Secretary 2007-07-27 CURRENT 2000-03-15 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED WYNDHAM ROAD MANAGEMENT CO. LIMITED Company Secretary 2007-07-27 CURRENT 2004-07-13 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED SANDBANKS FORESHORE LIMITED Company Secretary 2007-07-27 CURRENT 2005-03-23 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED HERITAGE COURT (CANFORD CLIFFS) MANAGEMENT LIMITED Company Secretary 2007-07-27 CURRENT 1991-01-17 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED 23 DEAN PARK ROAD, BOURNEMOUTH, (MANAGEMENT) LIMITED Company Secretary 2007-07-27 CURRENT 1978-09-11 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED BOURNE CLOSE (BOURNEMOUTH) MANAGEMENT CO. LIMITED Company Secretary 2007-07-27 CURRENT 1986-05-21 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD. Company Secretary 2007-07-27 CURRENT 1988-12-01 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED GREENSLEEVES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 1995-04-10 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED DURRANT HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2001-11-21 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED SANDBANKS NORTHSHORE LIMITED Company Secretary 2007-07-27 CURRENT 2005-03-23 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED DURRANT HOUSE FREEHOLD LIMITED Company Secretary 2007-07-27 CURRENT 2005-05-11 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED SANDBANKS FORESHORE (NO 2) LTD Company Secretary 2007-07-27 CURRENT 2006-06-26 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED GLENGARIFFE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2007-07-24 CURRENT 2001-05-02 Active
HOUSE & SON PROPERTY CONSULTANTS LIMITED EAST CLIFF MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-24 CURRENT 2003-10-30 Active
JASON LESLIE HALLOWES SLADES HOMES LTD Director 2008-02-27 CURRENT 2008-02-25 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
2024-11-13DIRECTOR APPOINTED MR JAMES PATRICK TARRANT
2024-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-19SECRETARY'S DETAILS CHNAGED FOR HOUSE & SON PROPERTY CONSULTANTS LIMITED on 2024-09-01
2024-09-19CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2024-09-13REGISTERED OFFICE CHANGED ON 13/09/24 FROM C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08Register(s) moved to registered office address C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN SIRMULIS
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AP01DIRECTOR APPOINTED MR THOMAS CHRISTIAN YOUNG
2017-11-29AP01DIRECTOR APPOINTED MR JASON LESLIE HALLOWES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AR0108/09/14 ANNUAL RETURN FULL LIST
2013-09-10AR0108/09/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0108/09/12 ANNUAL RETURN FULL LIST
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20AR0108/09/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-04AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW ENGLAND
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30AD02SAIL ADDRESS CHANGED FROM: C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW ENGLAND
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOUSE & SON PROPERTY CONSULTANTS LIMITED / 01/01/2010
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HOUSE & SON LANDSOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOUSE & SON PROPERTY CONSULTANTS LIMITED / 01/01/2010
2010-09-30AP01DIRECTOR APPOINTED MRS MARY ELLEN SIRMULIS
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY STONE / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY STONE / 01/01/2010
2010-07-08AA31/03/10 TOTAL EXEMPTION FULL
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVENS
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-09-10363aANNUAL RETURN MADE UP TO 08/09/09
2008-11-24288aDIRECTOR APPOINTED COLIN JOHN STEVENS
2008-09-10363aANNUAL RETURN MADE UP TO 08/09/08
2008-07-10AA31/03/08 TOTAL EXEMPTION FULL
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STELLA CONNOLEY
2007-10-09363sANNUAL RETURN MADE UP TO 08/09/07
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2006-10-20363sANNUAL RETURN MADE UP TO 08/09/06
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-15363sANNUAL RETURN MADE UP TO 08/09/05
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/04
2004-11-30363sANNUAL RETURN MADE UP TO 08/09/04
2004-11-05288aNEW SECRETARY APPOINTED
2004-11-05288bSECRETARY RESIGNED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-23363sANNUAL RETURN MADE UP TO 08/09/03
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-30288bSECRETARY RESIGNED
2003-08-30288aNEW SECRETARY APPOINTED
2002-10-07363sANNUAL RETURN MADE UP TO 08/09/02
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06288bDIRECTOR RESIGNED
2001-10-27288bDIRECTOR RESIGNED
2001-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-08363sANNUAL RETURN MADE UP TO 08/09/01
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-02363sANNUAL RETURN MADE UP TO 08/09/00
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288bSECRETARY RESIGNED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288aNEW SECRETARY APPOINTED
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sANNUAL RETURN MADE UP TO 08/09/99
1999-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-18288bDIRECTOR RESIGNED
1999-08-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SEATON GRANGE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SEATON GRANGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEATON GRANGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SEATON GRANGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEATON GRANGE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as SEATON GRANGE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SEATON GRANGE RESIDENTS ASSOCIATION 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 SEATON GRANGE RESIDENTS ASSOCIATION 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 SEATON GRANGE RESIDENTS ASSOCIATION 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.