Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE COURT (WOOD STREET) LIMITED
Company Information for

GRANGE COURT (WOOD STREET) LIMITED

11 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5XF,
Company Registration Number
03017832
Private Limited Company
Active

Company Overview

About Grange Court (wood Street) Ltd
GRANGE COURT (WOOD STREET) LIMITED was founded on 1995-02-03 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Grange Court (wood Street) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE COURT (WOOD STREET) LIMITED
 
Legal Registered Office
11 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF
Other companies in IG1
 
Filing Information
Company Number 03017832
Company ID Number 03017832
Date formed 1995-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 20:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) LIMITED

Current Directors
Officer Role Date Appointed
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2015-06-02
THOMAS JACK JOHNSTON
Director 1999-07-15
STEPHEN ALAN JAMES LAMBETH
Director 2012-01-01
BEVERLEY NEPEAN
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM BUNTING
Director 2014-11-01 2016-01-11
ISEC SECRETARIAL SERVICES LIMITED
Company Secretary 2015-04-08 2015-06-02
J NICHOLSON & SON
Company Secretary 2004-03-17 2015-02-04
CAROL ANN DENNY
Director 2000-09-20 2014-10-01
NEWASPECT LIMITED
Director 2004-03-01 2012-01-13
ANDREW PAUL FLEET
Director 2003-03-02 2005-12-22
JOHN ALBERT SIDNEY HAZELL
Director 2001-12-04 2005-08-08
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-04-24 2004-03-17
EQUITY DIRECTORS LIMITED
Company Secretary 2003-01-20 2003-04-24
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2000-11-01 2003-01-20
RICHARD WELDON
Director 1998-05-07 2001-04-26
JOHN MARTIN RICHARD ALTY
Company Secretary 1996-01-29 2000-11-01
LUCY KATHERINE WELDON
Director 1998-06-05 2000-09-20
JOHN HENRY CONE
Director 1999-07-15 2000-09-06
RAYMOND BONE
Director 1998-01-29 1999-07-15
ROY JOHN BREWERTON
Director 1996-06-03 1999-04-06
AILEEN STEWART JOLLY
Director 1996-01-29 1997-06-02
JOHN HENRY CONE
Director 1996-01-29 1996-12-03
WILLIAM ALEXANDER POULTON
Company Secretary 1995-02-03 1996-01-29
ALAN JOHN POULTON
Director 1995-02-03 1996-01-29
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-02-03 1995-02-03
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-02-03 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHEQUERS COURT LIMITED Company Secretary 2018-03-01 CURRENT 1989-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PEARSE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2014-08-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FRONT LANE CRANHAM MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2010-05-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VETRO MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 2004-09-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 34 WORSHIP STREET LIMITED Company Secretary 2016-04-01 CURRENT 2012-12-06 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REYCOURTS (MANAGEMENT) LIMITED Company Secretary 2015-11-18 CURRENT 1986-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEIGH HEATH COURT FREEHOLD COMPANY LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BENCHMARK RESIDENTS LIMITED Company Secretary 2015-06-02 CURRENT 2003-08-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 61 CHALTON STREET, LONDON MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2012-12-18 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED Company Secretary 2015-06-02 CURRENT 2001-07-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED HELIER COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-09-24 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRAND VIEW APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-03-07 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECHCROFT PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-04-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REGATTA COURT LIMITED Company Secretary 2015-06-02 CURRENT 1997-04-21 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VICTORIA GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2003-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-04-26 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-06-08 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2005-11-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2007-07-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ASSOCIATES LIMITED Company Secretary 2015-06-02 CURRENT 2012-05-22 Liquidation
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECH AND LAUREL RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1983-01-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BRACKENWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED Company Secretary 2015-06-02 CURRENT 1987-09-10 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1988-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FOXGLOVE HOLLOW (NO. 2) LIMITED Company Secretary 2015-06-02 CURRENT 2001-06-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CITY VIEW RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-05-10 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED KINGS HALL RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-06-24 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BLACK BULL COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-11-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THRIFTWOOD PARK (BRENTWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1990-03-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEES MANOR COURT MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1985-07-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WIMSEY MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-12-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-02 CURRENT 1975-05-15 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-07-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WATERS EDGE INVESTMENTS LIMITED Company Secretary 2015-06-02 CURRENT 1982-04-30 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CIRCLEBOND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ESTATE MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2014-07-01 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
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-01PSC07CESSATION OF TOM JACK JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JACK JOHNSTON
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN JAMES LAMBETH
2022-02-04CESSATION OF STEPHEN ALAN JAMES LAMBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF STEPHEN ALAN JAMES LAMBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN JAMES LAMBETH
2022-01-24CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DENNY
2021-10-13AP01DIRECTOR APPOINTED MISS CAROL ANN DENNY
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06PSC04Change of details for Mr Tom Jack Johnston as a person with significant control on 2020-02-01
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALAN JAMES LAMBERT
2020-02-04PSC04Change of details for Mr Tom Johnston as a person with significant control on 2020-02-01
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-05AP04Appointment of Essex Properties Limited as company secretary on 2019-02-01
2019-02-05TM02Termination of appointment of Isec Secretarial and Corporate Services Limited on 2019-02-01
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 26
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 26
2016-02-25AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM BUNTING
2015-07-28AP01DIRECTOR APPOINTED MRS BEVERLEY NEPEAN
2015-06-02AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2015-06-02
2015-06-02TM02Termination of appointment of Isec Secretarial Services Limited on 2015-06-02
2015-05-08AP04Appointment of Isec Secretarial Services Limited as company secretary on 2015-04-08
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 255 Cranbrook Road Ilford Essex IG1 4th
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03TM02Termination of appointment of J Nicholson & Son on 2015-02-04
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 26
2015-02-09AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MARTIN WILLIAM BUNTING
2014-10-21ANNOTATIONClarification
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN DENNY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN DENNY
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 26
2014-03-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0103/02/13 FULL LIST
2012-03-21AR0103/02/12 FULL LIST
2012-03-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NEWASPECT LIMITED
2012-01-25AP01DIRECTOR APPOINTED STEPHEN ALAN JAMES LAMBETH
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0103/02/11 FULL LIST
2011-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 03/02/2011
2011-03-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWASPECT LIMITED / 03/02/2011
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0103/02/10 FULL LIST
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 03/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACK JOHNSTON / 03/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DENNY / 03/02/2010
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288bDIRECTOR RESIGNED
2005-04-19363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288aNEW SECRETARY APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2004-03-24288bSECRETARY RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-02288aNEW SECRETARY APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-02-03288bSECRETARY RESIGNED
2003-02-03288aNEW SECRETARY APPOINTED
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-10288aNEW DIRECTOR APPOINTED
2001-09-03288bDIRECTOR RESIGNED
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-11-10288bSECRETARY RESIGNED
2000-11-10288aNEW SECRETARY APPOINTED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-18288bDIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-08-02288aNEW DIRECTOR APPOINTED
1999-08-02288aNEW DIRECTOR APPOINTED
1999-07-28288bDIRECTOR RESIGNED
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/12/98
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 GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE COURT (WOOD STREET) 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
2016-12-31
Annual Accounts
2017-12-31
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 GRANGE COURT (WOOD STREET) LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE COURT (WOOD STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE COURT (WOOD STREET) LIMITED
Trademarks
We have not found any records of GRANGE COURT (WOOD STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) 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 GRANGE COURT (WOOD STREET) 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.