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

GUNRIDGE SECURITIES LIMITED

THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN,
Company Registration Number
03034435
Private Limited Company
Active

Company Overview

About Gunridge Securities Ltd
GUNRIDGE SECURITIES LIMITED was founded on 1995-03-17 and has its registered office in Godalming. The organisation's status is listed as "Active". Gunridge Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GUNRIDGE SECURITIES LIMITED
 
Legal Registered Office
THE WHITE HOUSE
2 MEADROW
GODALMING
SURREY
GU7 3HN
Other companies in GU7
 
Filing Information
Company Number 03034435
Company ID Number 03034435
Date formed 1995-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 23:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUNRIDGE SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUGHES WADDELL LIMITED   MARCHELL 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 GUNRIDGE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW WADDELL
Company Secretary 2015-08-24
TOBY RICHARD BAINES
Director 1995-03-30
HANS CHRISTOPHER STADEL
Director 1995-03-30
PHILIP ANDREW WADDELL
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
HANS CHRISTOPHER STADEL
Company Secretary 1995-03-30 2015-08-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-17 1995-03-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-17 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY RICHARD BAINES HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
TOBY RICHARD BAINES CITYGROVE TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
TOBY RICHARD BAINES PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TOBY RICHARD BAINES PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
TOBY RICHARD BAINES GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
TOBY RICHARD BAINES CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
TOBY RICHARD BAINES MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
TOBY RICHARD BAINES MCGROVE DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
TOBY RICHARD BAINES MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TOBY RICHARD BAINES LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
TOBY RICHARD BAINES BENGROVE INVESTMENTS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-01-09
TOBY RICHARD BAINES CITYGROVE PROFESSIONAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
TOBY RICHARD BAINES WESTGATE INVESTMENTS LIMITED Director 2011-05-02 CURRENT 2009-10-29 Active - Proposal to Strike off
TOBY RICHARD BAINES STONEGATE DEVELOPMENTS LIMITED Director 2007-08-28 CURRENT 2003-12-09 Active - Proposal to Strike off
TOBY RICHARD BAINES ALBEMARLE DEVELOPMENTS LTD Director 2005-11-08 CURRENT 2004-11-24 Active
TOBY RICHARD BAINES CITYGROVE SECURITIES PLC Director 2003-05-08 CURRENT 2003-05-08 Active
TOBY RICHARD BAINES HARBOURSIDE INVESTMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
TOBY RICHARD BAINES HARBOURSIDE DEVELOPMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
TOBY RICHARD BAINES PARKWAY SECURITIES LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TOBY RICHARD BAINES WESTMORELAND DEVELOPMENTS LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TOBY RICHARD BAINES ALLORO INVESTMENTS LIMITED Director 2001-05-01 CURRENT 1995-04-05 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE INVESTMENTS LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
TOBY RICHARD BAINES WEIGHTON ENTERPRISES LIMITED Director 2000-07-17 CURRENT 1999-08-19 Active
TOBY RICHARD BAINES TILSTON PROPERTIES LIMITED Director 2000-07-17 CURRENT 1999-12-17 Active - Proposal to Strike off
TOBY RICHARD BAINES WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 1998-06-10 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES WESTMORELAND SECURITIES LIMITED Director 1995-06-29 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
PHILIP ANDREW WADDELL STOCKMAN PROPERTY MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2006-03-22 Active
PHILIP ANDREW WADDELL PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
PHILIP ANDREW WADDELL CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
PHILIP ANDREW WADDELL GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
PHILIP ANDREW WADDELL CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
PHILIP ANDREW WADDELL MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PHILIP ANDREW WADDELL MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTGATE INVESTMENTS LIMITED Director 2014-10-15 CURRENT 2009-10-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
PHILIP ANDREW WADDELL TILSTON PROPERTIES LIMITED Director 2009-02-03 CURRENT 1999-12-17 Active - Proposal to Strike off
PHILIP ANDREW WADDELL STONEGATE DEVELOPMENTS LIMITED Director 2007-10-23 CURRENT 2003-12-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 Active
PHILIP ANDREW WADDELL CITYGROVE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2000-12-15 Active
PHILIP ANDREW WADDELL ALBEMARLE DEVELOPMENTS LTD Director 2007-04-02 CURRENT 2004-11-24 Active
PHILIP ANDREW WADDELL WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 2007-04-02 CURRENT 1998-05-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WEIGHTON ENTERPRISES LIMITED Director 2007-04-02 CURRENT 1999-08-19 Active
PHILIP ANDREW WADDELL PARKWAY SECURITIES LIMITED Director 2007-04-02 CURRENT 2002-11-27 Active
PHILIP ANDREW WADDELL ALLORO INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1995-04-05 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTMORELAND SECURITIES LIMITED Director 2007-04-02 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL CITYGROVE SECURITIES PLC Director 2007-04-02 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL WESTMORELAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-07-24 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 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
2024-09-17Change of details for Mr Toby Richard Baines as a person with significant control on 2024-09-10
2024-07-1531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-07-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HANS CHRISTOPHER STADEL
2020-06-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AP01DIRECTOR APPOINTED MR ANDREW BANKS
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW WADDELL
2019-10-31TM02Termination of appointment of Philip Andrew Waddell on 2019-10-31
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mr Philip Andrew Waddell on 2017-01-19
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AP01DIRECTOR APPOINTED MR PHILIP ANDREW WADDELL
2015-08-24TM02Termination of appointment of Hans Christopher Stadel on 2015-08-24
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24SH0124/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-24AP03Appointment of Philip Andrew Waddell as company secretary on 2015-08-24
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0117/03/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0117/03/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0117/03/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-18363aReturn made up to 17/03/09; full list of members
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-26363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-17244DELIVERY EXT'D 3 MTH 31/03/03
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 501 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2003-05-23363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15DISS40STRIKE-OFF ACTION DISCONTINUED
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-10-15GAZ1FIRST GAZETTE
2002-01-28244DELIVERY EXT'D 3 MTH 31/03/01
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN
2001-04-10363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-12-27244DELIVERY EXT'D 3 MTH 31/03/00
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 1-18 CHELSEA GARDEN MARKET CHELSEA HARBOUR LONDON SW10 0XE
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14244DELIVERY EXT'D 3 MTH 31/03/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-29363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-12-07244DELIVERY EXT'D 3 MTH 31/03/98
1998-03-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-27244DELIVERY EXT'D 3 MTH 31/03/97
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20244DELIVERY EXT'D 3 MTH 31/03/96
1996-08-07363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1995-05-16287REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-07CERTNMCOMPANY NAME CHANGED NATREX LIMITED CERTIFICATE ISSUED ON 10/04/95
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GUNRIDGE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-15
Fines / Sanctions
No fines or sanctions have been issued against GUNRIDGE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUNRIDGE SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,808
Creditors Due Within One Year 2012-03-31 £ 3,795

Creditors and other liabilities

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
Annual Accounts
2022-03-31

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 GUNRIDGE SECURITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,260
Cash Bank In Hand 2012-03-31 £ 16,372
Shareholder Funds 2013-03-31 £ 12,452
Shareholder Funds 2012-03-31 £ 12,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GUNRIDGE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUNRIDGE SECURITIES LIMITED
Trademarks
We have not found any records of GUNRIDGE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUNRIDGE SECURITIES 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 (68100 - Buying and selling of own real estate) as GUNRIDGE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GUNRIDGE SECURITIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGUNRIDGE SECURITIES LIMITEDEvent Date2002-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUNRIDGE SECURITIES 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 GUNRIDGE SECURITIES 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.