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

GROVEMILL PROPERTIES LIMITED

Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ,
Company Registration Number
03388454
Private Limited Company
Active

Company Overview

About Grovemill Properties Ltd
GROVEMILL PROPERTIES LIMITED was founded on 1997-06-18 and has its registered office in Wallsend. The organisation's status is listed as "Active". Grovemill Properties Limited is a Private Limited Company 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
GROVEMILL PROPERTIES LIMITED
 
Legal Registered Office
Suite 2.05, Swans Centre For Innovation
Station Road
Wallsend
NE28 6EQ
Other companies in DL3
 
Filing Information
Company Number 03388454
Company ID Number 03388454
Date formed 1997-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts DORMANT
Last Datalog update: 2024-08-12 11:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEMILL PROPERTIES 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 GROVEMILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TOWN & CITY SECRETARIES LTD
Company Secretary 2010-06-02
PATRIC MYLES DOWNES
Director 2010-01-28
LYNDER MATHIESON
Director 2012-04-03
ANGELA WARREN
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVA PETROVA
Director 2010-01-28 2012-04-03
MASSIMO PERRULLI
Director 2010-01-01 2011-08-25
JULIE CHISHOLM
Company Secretary 2007-12-14 2010-06-02
JULIE CHISHOLM
Director 2007-12-14 2010-06-02
LISA ANNE PERRULLI
Director 2010-01-01 2010-06-02
MARK WOOD
Director 2010-01-01 2010-06-02
STEPHEN KEITH YOUNG
Director 2010-01-01 2010-06-02
GAVIN SUTCLIFFE
Director 2005-09-23 2009-05-16
NORMAN JONES
Company Secretary 2006-05-17 2007-12-15
NORMAN JONES
Director 2006-05-17 2007-12-15
GERARD ANTHONY DUNN
Company Secretary 2003-04-01 2006-05-17
GERARD ANTHONY DUNN
Director 2005-01-11 2006-05-17
DAVID WALKER
Director 2000-08-26 2005-09-23
PHILIP SOLDINGER
Director 2000-08-26 2005-01-11
JOHN STEPHEN LEWIN
Company Secretary 2000-09-12 2003-03-06
HUGH JOSEPH MCGILL
Company Secretary 1998-09-24 2000-08-19
HUGH JOSEPH MCGILL
Director 1997-07-02 2000-08-19
SHANE DANIEL MCGILL
Director 1998-09-24 2000-08-19
MARK RICHARDSON
Director 1999-11-29 2000-08-19
DAVID JOHN MCLEAN LAWSON
Company Secretary 1997-07-01 1998-09-24
DAVID JOHN MCLEAN LAWSON
Director 1997-07-01 1998-09-24
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-06-18 1997-07-01
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-06-18 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOWN & CITY SECRETARIES LTD MONTAGUE COURT FREEHOLD LIMITED Company Secretary 2017-05-23 CURRENT 2007-02-13 Active
TOWN & CITY SECRETARIES LTD MONTAGUE COURT LANSDOWNE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-23 CURRENT 1996-03-26 Active
TOWN & CITY SECRETARIES LTD GREYSTONES (DARLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-19 CURRENT 2001-02-21 Active
TOWN & CITY SECRETARIES LTD MERCIA COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-19 CURRENT 1988-09-15 Active
TOWN & CITY SECRETARIES LTD MONTPELLIER PARADE LIMITED Company Secretary 2015-04-17 CURRENT 1998-11-09 Active
TOWN & CITY SECRETARIES LTD CARRICKS CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-27 CURRENT 2011-03-09 Active
TOWN & CITY SECRETARIES LTD HORNBY PARK ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-17 CURRENT 2006-05-04 Active
TOWN & CITY SECRETARIES LTD DE MOWBRAY HOUSE FREEHOLD LIMITED Company Secretary 2014-08-27 CURRENT 2014-03-17 Active
TOWN & CITY SECRETARIES LTD MENSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-07 CURRENT 2010-12-06 Active
TOWN & CITY SECRETARIES LTD MICKLETHWAITE MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2003-07-03 Active
TOWN & CITY SECRETARIES LTD MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-18 CURRENT 2002-12-02 Active
TOWN & CITY SECRETARIES LTD GRANTLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-12 CURRENT 1985-02-20 Active
TOWN & CITY SECRETARIES LTD MILLBECK PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-03 CURRENT 2005-11-02 Active
TOWN & CITY SECRETARIES LTD SILVERDALE COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-09 CURRENT 1972-04-11 Active
TOWN & CITY SECRETARIES LTD KING COLE MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2006-04-03 Active
TOWN & CITY SECRETARIES LTD COMMISSIONERS WHARF RTM COMPANY LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
TOWN & CITY SECRETARIES LTD THE HOLLIES 2003 MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-08 CURRENT 2003-04-09 Active - Proposal to Strike off
TOWN & CITY SECRETARIES LTD BURN HALL ESTATES MANAGEMENT LIMITED Company Secretary 2011-02-06 CURRENT 1997-10-27 Active
TOWN & CITY SECRETARIES LTD WEST END MEWS MANAGEMENT LIMITED Company Secretary 2011-01-04 CURRENT 2003-06-02 Active
TOWN & CITY SECRETARIES LTD MARLBOROUGH PARK SERVICES LIMITED Company Secretary 2010-04-12 CURRENT 1986-02-06 Active
TOWN & CITY SECRETARIES LTD ASHBROOKE MANAGEMENT LIMITED Company Secretary 2009-09-01 CURRENT 2002-06-29 Active
TOWN & CITY SECRETARIES LTD GROVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-08-18 CURRENT 2002-04-16 Active
TOWN & CITY SECRETARIES LTD THE DEANERY MANAGEMENT COMPANY (DARLINGTON) LIMITED Company Secretary 2008-12-31 CURRENT 2007-03-08 Active
TOWN & CITY SECRETARIES LTD BANKSIDE COURT MANAGEMENT COMPANY (DARLINGTON) LIMITED Company Secretary 2008-08-22 CURRENT 2007-05-10 Active
TOWN & CITY SECRETARIES LTD MAYFIELD (WASHINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-16 CURRENT 1997-07-25 Active
TOWN & CITY SECRETARIES LTD COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2003-02-20 Active
PATRIC MYLES DOWNES BLOOMFIELD ASSOCIATES LIMITED Director 2011-05-01 CURRENT 2006-06-26 Active
PATRIC MYLES DOWNES CONNAUGHT CONSULTING LIMITED Director 2008-07-03 CURRENT 2008-07-03 Dissolved 2014-12-02

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
2024-08-12REGISTERED OFFICE CHANGED ON 12/08/24 FROM 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
2024-07-03CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-06-24Termination of appointment of Buxton Residential Limited on 2024-06-11
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-03REGISTERED OFFICE CHANGED ON 03/03/24 FROM Norwood Road 3 Vance Business Park Gateshead NE11 9NE England
2023-09-20SECRETARY'S DETAILS CHNAGED FOR BUXTON RESIDENTIAL LIMITED on 2023-09-20
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
2023-06-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-02DIRECTOR APPOINTED MRS LISA ANNE PERRULLI
2022-07-20AP01DIRECTOR APPOINTED MR DAVID GEORGE SHARP
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC MYLES DOWNES
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MS MARIE MICHELLE DAURAT
2021-01-11CH01Director's details changed for Mr. Patric Myles Downes on 2020-10-04
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WARREN
2021-01-11TM02Termination of appointment of Town & City Secretaries Ltd on 2020-12-20
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
2021-01-04AP04Appointment of Buxton Residential Limited as company secretary on 2020-12-19
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-11AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 11
2015-07-07AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-08AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-02AR0118/06/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MS LYNDER MATHIESON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SYLVA PETROVA
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO PERRULLI
2011-07-13AR0118/06/11 ANNUAL RETURN FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA WARREN / 18/06/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SYLVA PETROVA / 18/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PERRULLI / 18/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIC MYLES DOWNES / 18/06/2011
2011-07-11CH04SECRETARY'S DETAILS CHNAGED FOR TOWN & CITY SECRETARIES LTD on 2010-06-18
2011-03-22AA30/06/10 TOTAL EXEMPTION FULL
2010-07-15AR0118/06/10 FULL LIST
2010-07-15AP04CORPORATE SECRETARY APPOINTED TOWN & CITY SECRETARIES LTD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA PERRULLI
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHISHOLM
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE CHISHOLM
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 7 WESTBROOKE RYHOPE ROAD SUNDERLAND TYNE AND WEAR SR7 7ED
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOOD / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PERULLI / 01/01/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PERULLI / 01/01/2010
2010-02-08AP01DIRECTOR APPOINTED PROFESSOR SYLVA PETROVA
2010-02-08AP01DIRECTOR APPOINTED MISS ANGELA WARREN
2010-02-06AP01DIRECTOR APPOINTED MR PATRIC MYLES DOWNES
2010-01-11AP01DIRECTOR APPOINTED MR MARK WOOD
2010-01-11AP01DIRECTOR APPOINTED MR MASSIMO PERULLI
2010-01-11AP01DIRECTOR APPOINTED MRS LISA PERULLI
2010-01-11AP01DIRECTOR APPOINTED DR STEPHEN KEITH YOUNG
2009-10-12AA30/06/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GAVIN SUTCLIFFE
2008-10-29363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM WESTBROOKE HOUSE RYHOPE ROAD SUNDERLAND TYNE AND WEAR SR7 7ED
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE CHISHOLM / 14/12/2007
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORMAN JONES
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-18363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: APARTMENT 1 WESTBROOKE HOUSE ASHBROOKE SUNDERLAND TYNE & WEAR SR2 7ED
2005-10-10288bDIRECTOR RESIGNED
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
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 GROVEMILL PROPERTIES 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 GROVEMILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROVEMILL PROPERTIES 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
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GROVEMILL PROPERTIES LIMITED

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