Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED
Company Information for

GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B, 77 DALE STREET, MANCHESTER, GREATER MANCHESTER, M1 2HG,
Company Registration Number
02561196
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Granby Village (manchester) Management Company Ltd
GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED was founded on 1990-11-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Granby Village (manchester) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B
77 DALE STREET
MANCHESTER
GREATER MANCHESTER
M1 2HG
Other companies in M2
 
Filing Information
Company Number 02561196
Company ID Number 02561196
Date formed 1990-11-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 07:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY STANISTREET
Company Secretary 1997-11-24
ANDREW MARK BARTON
Director 2015-01-19
PETER EVERED BUCKLEY
Director 2013-11-18
NATHAN ANTHONY THOMAS PRESCOTT
Director 2009-08-24
ANDREW JAMES SIMMS
Director 2015-12-01
CHRISTOPHER JOHN SPECK
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PURSER
Director 2005-07-26 2014-11-25
GARETH KAVANAGH
Director 2008-07-14 2013-11-18
IRENE HEALD
Director 1997-11-11 2009-06-29
LINDA ANN MACAULAY
Director 2004-11-22 2008-07-14
DUNCAN PAUL KENNEDY
Director 2002-06-24 2007-11-27
SAJDAI BEGUM ALI
Director 2005-01-31 2006-11-20
MYLES THOMAS GARBETT
Director 2003-05-19 2004-11-22
OWEN LOUGHLIN
Director 2004-06-14 2004-11-22
GARETH KAVANAGH
Director 2001-06-20 2004-06-14
NEAL KEITH BAMBRIDGE
Director 2003-09-22 2004-03-29
JOHN BRADLEY DORAN
Director 1999-11-29 2003-06-20
FRASER NICOLSON BIRRELL
Director 2000-01-17 2002-06-24
PHILIPPA MARY SHARP
Director 2000-11-13 2001-06-20
CARL THOMAS ROONEY
Director 1995-12-18 2000-10-27
SAJDAI BEGUM ALI
Director 1995-12-18 1999-11-29
DAVID JOHN BRADER
Director 1993-04-07 1999-11-29
WILLIAM ANTHONY DOVE
Director 1996-11-18 1998-12-07
PHILIPPA MARY SHARP
Director 1995-12-18 1998-12-07
VINCENT ANTHONY HOLCROFT
Company Secretary 1996-11-18 1997-11-11
VINCENT ANTHONY HOLCROFT
Director 1995-12-18 1997-11-11
DAVID JOHN BRADER
Company Secretary 1995-12-18 1996-11-18
GERALDINE PATRICIA MITCHELL
Director 1993-04-07 1996-08-05
STEPHEN FOSTER
Director 1992-03-20 1995-12-19
GRAHAM THOMAS HUGHES
Director 1993-04-01 1995-12-19
ANTHONY KENT
Company Secretary 1991-11-22 1995-12-18
ANTHONY KENT
Director 1991-11-22 1995-12-18
LAVINIA RUTH MITCHELL
Director 1992-03-20 1993-04-07
RAYMOND JOSEPH BIRCH
Director 1991-11-22 1992-03-20
JACK LEVER
Director 1991-11-22 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY STANISTREET SASSHELFCO 221 LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-21 Dissolved 2018-01-20
IAN HENRY STANISTREET THE ROYAL (HALIFAX) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-08-27 CURRENT 2004-08-18 Active
IAN HENRY STANISTREET THE ACADEMY (CREWE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-04 CURRENT 2006-10-17 Active
IAN HENRY STANISTREET HEATHFIELDS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-05 CURRENT 2007-10-05 Active
IAN HENRY STANISTREET DANUM ST. GILES MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-10 CURRENT 2007-05-16 Active
IAN HENRY STANISTREET MILLFIELDS (STOURPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2004-07-27 Active
IAN HENRY STANISTREET SHERWOOD MANAGEMENT COMPANY (HELSBY) LIMITED Company Secretary 2007-03-01 CURRENT 2005-04-27 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE PLACE LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-15 Active
IAN HENRY STANISTREET PARKSIDE (HULME) MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-07 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET STEVENS SCANLAN THE DECK LIMITED Company Secretary 2006-10-18 CURRENT 2006-09-20 Active
IAN HENRY STANISTREET MERIDIAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-22 CURRENT 2001-06-26 Active
IAN HENRY STANISTREET OLD YORK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2003-02-13 Active
IAN HENRY STANISTREET WHARTON HALL (WINSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-28 CURRENT 2001-11-29 Active
IAN HENRY STANISTREET WEST TOWERS (MARPLE) MANAGEMENT CO LTD Company Secretary 2005-11-01 CURRENT 2004-03-18 Active
IAN HENRY STANISTREET COUNTYEND MANAGEMENT COMPANY 2 LIMITED Company Secretary 2005-10-27 CURRENT 2004-11-11 Active
IAN HENRY STANISTREET CHASE ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 2004-11-19 Active
IAN HENRY STANISTREET WESTLANDS HEATH (CONGLETON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-15 CURRENT 2001-12-17 Active
IAN HENRY STANISTREET 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 2004-02-24 Active
IAN HENRY STANISTREET CEDAR GREEN (GORTON) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN HENRY STANISTREET VALLEY MILL (BURY) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
IAN HENRY STANISTREET ST PHILIPS COURT NO. 2 MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-21 CURRENT 2000-10-26 Active
IAN HENRY STANISTREET BISHOP'S GATE (HOOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-07 CURRENT 2001-12-13 Active
IAN HENRY STANISTREET STOCKMAR GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-13 CURRENT 2002-05-23 Active
IAN HENRY STANISTREET LANCASTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-28 Active
IAN HENRY STANISTREET TOWER GATE (CHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-27 CURRENT 2001-11-19 Active
IAN HENRY STANISTREET ALLERTON PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-13 CURRENT 2002-04-17 Active
IAN HENRY STANISTREET CASTLEFIELD LOCKS MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 2003-11-12 Active
IAN HENRY STANISTREET ST. BARTHOLOMEW'S (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
IAN HENRY STANISTREET CHATTERTON HOUSE RESIDENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
IAN HENRY STANISTREET ST JOHNS COURT (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active
IAN HENRY STANISTREET CHURCH VIEW (PHASE 2 APARTMENTS) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
IAN HENRY STANISTREET WHARTON LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-11 Active
IAN HENRY STANISTREET MY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-20 CURRENT 2000-11-07 Active
IAN HENRY STANISTREET CHURCH VIEW APARTMENTS (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-02 CURRENT 2002-06-25 Active
IAN HENRY STANISTREET VELOCITY (SWEET STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-19 CURRENT 2002-05-29 Active
IAN HENRY STANISTREET LIBERTY GREEN RESIDENTS COMPANY LIMITED Company Secretary 2002-04-12 CURRENT 2001-10-19 Active
IAN HENRY STANISTREET RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-16 CURRENT 1999-03-10 Active
IAN HENRY STANISTREET COLLEGE COURT (HULME) LIMITED Company Secretary 2001-08-23 CURRENT 1998-09-17 Active
ANDREW MARK BARTON DYNAMIC ELECTRICAL SERVICES AND MAINTENANCE LTD Director 2018-02-14 CURRENT 2018-02-14 Active
CHRISTOPHER JOHN SPECK GRANBY HOUSE RTM COMPANY LIMITED Director 2011-02-01 CURRENT 2009-04-23 Active
CHRISTOPHER JOHN SPECK MANLETS RESIDENTIAL LETTINGS LIMITED Director 2010-01-27 CURRENT 2010-01-27 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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19Director's details changed for Mr Fadi Hussein on 2023-06-19
2023-06-12Director's details changed for Mr Fadi Hussein on 2023-06-12
2023-06-06Director's details changed for Mr Fadi Hussein on 2023-06-06
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Scanlans Property Management Llp Boulton House 3rd Floor Rear Suite Chorlton Street Manchester M1 3HY England
2022-11-17CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-19CH01Director's details changed for Mr Fadi Hussein on 2021-03-17
2021-03-17AP01DIRECTOR APPOINTED MR FADI HUSSEIN
2021-03-12AP01DIRECTOR APPOINTED MR GARETH KAVANAGH
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BARTON
2021-02-04TM02Termination of appointment of Ian Henry Stanistreet on 2021-02-04
2021-02-04AP04Appointment of Scanlans Property Management Llp as company secretary on 2021-02-04
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 75 Mosley Street Manchester Greater Manchester M2 3HR
2016-01-04AP01DIRECTOR APPOINTED MR ANDREW JAMES SIMMS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID VICKERSTAFF
2015-11-10AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PURSER
2015-02-25AP01DIRECTOR APPOINTED ANDREW MARK BARTON
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WHYARD
2014-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPECK
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31AP01DIRECTOR APPOINTED PETER EVERED BUCKLEY
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KAVANAGH
2013-11-15AR0110/11/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPECK
2013-04-09AP01DIRECTOR APPOINTED JOHN ROBERT WHYARD
2012-11-13AR0110/11/12 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-14AR0110/11/11 NO MEMBER LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10AR0110/11/10 NO MEMBER LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3JN ENGLAND
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2009-11-12AR0110/11/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID VICKERSTAFF / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SPECK / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PURSER / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTHONY THOMAS PRESCOTT / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH KAVANAGH / 11/11/2009
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR IRENE HEALD
2009-09-01288aDIRECTOR APPOINTED NATHAN ANTHONY THOMAS PRESCOTT
2008-11-10363aANNUAL RETURN MADE UP TO 10/11/08
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17288aDIRECTOR APPOINTED GARETH KAVANAGH
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR LINDA MACAULAY
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-05363sANNUAL RETURN MADE UP TO 10/11/07
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-20363sANNUAL RETURN MADE UP TO 10/11/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sANNUAL RETURN MADE UP TO 10/11/05
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14363sANNUAL RETURN MADE UP TO 10/11/04
2004-11-04AUDAUDITOR'S RESIGNATION
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-01-07363sANNUAL RETURN MADE UP TO 10/11/03
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-11288aNEW DIRECTOR APPOINTED
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288bDIRECTOR RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sANNUAL RETURN MADE UP TO 10/11/02
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-24288bDIRECTOR RESIGNED
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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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 GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY 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.