Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
Company Information for

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

245 BROAD STREET, BIRMINGHAM, B1 2HQ,
Company Registration Number
02286724
Private Limited Company
Active

Company Overview

About Grand Harbour Hotel (southampton) Ltd
GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED was founded on 1988-08-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Grand Harbour Hotel (southampton) 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
GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
 
Legal Registered Office
245 BROAD STREET
BIRMINGHAM
B1 2HQ
Other companies in EC4A
 
Previous Names
PREMIERE INNS LIMITED08/11/2010
Filing Information
Company Number 02286724
Company ID Number 02286724
Date formed 1988-08-12
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 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB154687772  
Last Datalog update: 2024-03-06 23:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND HARBOUR HOTEL (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 GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
KELLY ADAIR
Company Secretary 2013-01-31
ANDREW JOHN FISH
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIMON KIRK
Director 2013-01-31 2017-05-04
SUNITA KAUSHAL
Company Secretary 2011-03-30 2013-01-31
DAVID GARETH CALDECOTT
Director 2011-09-16 2013-01-31
ANDREW MAXWELL COPPEL
Director 2011-09-16 2013-01-31
RICHARD GARY BALFOUR-LYNN
Director 2006-11-07 2011-09-16
JAGTAR SINGH
Director 2006-11-07 2011-09-16
FILEX SERVICES LIMITED
Company Secretary 2006-11-07 2011-03-30
MICHAEL ALBERT BIBRING
Director 2006-11-07 2010-03-03
IAN BRUCE CAVE
Director 2006-11-07 2010-03-03
PAUL JAMES SINGLETON
Director 2004-06-30 2006-11-07
DAVID CHARLES EDWARDS
Company Secretary 1994-04-11 2006-09-08
DAVID CHARLES EDWARDS
Director 2000-05-05 2006-09-08
DAVID JAMES MARTLAND
Director 2001-09-28 2005-05-19
JOHN ALAN FARQUHARSON
Director 2000-05-12 2001-09-28
MARTIN JOHN STOREY
Director 1993-07-29 2000-05-12
PETER GRAHAM DAWES
Company Secretary 1991-02-26 1994-04-11
JOHN WEBB CLARK
Director 1991-02-26 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN FISH CAROLIA WESTMINSTER HOTEL LIMITED Director 2017-02-13 CURRENT 2014-11-27 Active
ANDREW JOHN FISH WNE VICTORIA LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH WNE GRAND HARBOUR LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH MAPLE HOTELS 1 LIMITED Director 2016-09-01 CURRENT 2005-09-13 Active - Proposal to Strike off
ANDREW JOHN FISH MAPLE HOTELS 2 LIMITED Director 2016-09-01 CURRENT 2005-09-19 Active - Proposal to Strike off
ANDREW JOHN FISH CPE HOTEL LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW JOHN FISH BROOKLANDS OPERATIONS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
ANDREW JOHN FISH BROOKLANDS WEYBRIDGE PROPERTIES LIMITED Director 2014-01-22 CURRENT 2013-12-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER TRADING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH GRAND HARBOUR HOTEL TRADING LIMITED Director 2013-01-31 CURRENT 2010-11-04 Active
ANDREW JOHN FISH NEWSTAY ACQUISITION LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-11-18
ANDREW JOHN FISH MAGNUM HYDE PARK NOMINEE 1 LIMITED Director 2012-03-30 CURRENT 2001-09-19 Active
ANDREW JOHN FISH MAGNUM HYDE PARK NOMINEE 2 LIMITED Director 2012-03-30 CURRENT 2001-09-19 Active
ANDREW JOHN FISH MAYA HYDE PARK LIMITED Director 2012-03-09 CURRENT 2010-11-16 Active
ANDREW JOHN FISH ETON HEAD OFFICE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
ANDREW JOHN FISH WESTMONT MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1997-01-10 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
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE 022867240009
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-29Director's details changed for Mr Ronen Nissenbaum on 2023-01-01
2023-05-29Director's details changed for Mr Ronen Nissenbaum on 2023-01-01
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGER
2022-08-23DIRECTOR APPOINTED MR RONEN NISSENBAUM
2022-08-23AP01DIRECTOR APPOINTED MR RONEN NISSENBAUM
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGER
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-02TM02Termination of appointment of Breda Kinsella on 2019-10-02
2019-10-02AP03Appointment of Michelle Mullins as company secretary on 2019-10-02
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-21RES13Resolutions passed:
  • Loan agreement 27/12/2018
  • ADOPT ARTICLES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867240008
2018-11-28AP01DIRECTOR APPOINTED DARREN GUY
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Hill House 1 Little New Street London EC4A 3TR
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FISH
2018-11-13TM02Termination of appointment of Kelly Adair on 2018-10-31
2018-11-13AP01DIRECTOR APPOINTED MR. DANIEL ROGER
2018-11-13AP03Appointment of Breda Kinsella as company secretary on 2018-10-31
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022867240007
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-09PSC02Notification of Wne Grand Harbour Limited as a person with significant control on 2017-05-08
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON KIRK
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022867240006
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022867240005
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867240007
2016-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0126/02/16 ANNUAL RETURN FULL LIST
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867240006
2013-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867240005
2013-03-28AR0126/02/13 FULL LIST
2013-03-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-20RES01ALTER ARTICLES 01/02/2013
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-11AUDAUDITOR'S RESIGNATION
2013-02-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-02-07AP01DIRECTOR APPOINTED NEIL SIMON KIRK
2013-02-07AP01DIRECTOR APPOINTED ANDREW JOHN FISH
2013-02-07AP03SECRETARY APPOINTED KELLY ADAIR
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 17 PORTLAND PLACE, LONDON, LONDON, W1B 1PU, ENGLAND
2013-01-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 01/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011
2012-04-19AR0126/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-10CH01CHANGE PERSON AS DIRECTOR
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ, ENGLAND
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-09-19AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2011-09-16AP01DIRECTOR APPOINTED MR GARETH CALDECOTT
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON LONDON W2 2AQ ENGLAND
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, LONDON, W2 2AQ, ENGLAND
2011-04-01AR0126/02/11 FULL LIST
2011-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 26/02/2011
2011-03-30AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2010-12-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2010-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08RES15CHANGE OF NAME 04/11/2010
2010-11-08CERTNMCOMPANY NAME CHANGED PREMIERE INNS LIMITED CERTIFICATE ISSUED ON 08/11/10
2010-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-31AR0126/02/10 FULL LIST
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 15/06/2009
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP
2007-09-07225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06
2007-04-05363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRAND HARBOUR HOTEL (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 GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-04-17 Satisfied LLOYDS TSB BANK PLC
2013-04-17 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2013-02-07 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES ("SECURITY TRUSTEE")
DEED OF ADMISSION 2013-02-07 Satisfied LLOYDS TSB BANK PLC
A SECURITY ACCESSION DEED 2010-11-22 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-03-08 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND HARBOUR HOTEL (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 (68209 - Other letting and operating of own or leased real estate) as GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRAND HARBOUR HOTEL (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 GRAND HARBOUR HOTEL (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 GRAND HARBOUR HOTEL (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.