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

GRANGE PARK OPERA

1ST FLOOR LONG BARN SUTTON MANOR FARM, BISHOP'S SUTTON, ALRESFORD, HAMPSHIRE, SO24 0AA,
Company Registration Number
03490791
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grange Park Opera
GRANGE PARK OPERA was founded on 1998-01-06 and has its registered office in Alresford. The organisation's status is listed as "Active". Grange Park Opera is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRANGE PARK OPERA
 
Legal Registered Office
1ST FLOOR LONG BARN SUTTON MANOR FARM
BISHOP'S SUTTON
ALRESFORD
HAMPSHIRE
SO24 0AA
Other companies in SO24
 
Charity Registration
Charity Number 1068046
Charity Address 24-26 BROAD STREET, ALRESFORD, SO24 9AQ
Charter THE OBJECTS OF THE CHARITY ARE TO ADVANCE EDUCATION THROUGH THE PROMOTION, SUPPORT AND ENCOURAGEMENT OF THE ART OF MUSIC AND DRAMA AND IN PARTICULAR OF OPERA. THE MAIN SEASON IS IN JUNE AND JULY WITH 3 OPERAS STAGE AT THE GRANGE AND 2 AT NEVILL HOLT. SOME OTHER EVENTS ARE HELD DURING THE YEAR. THE CHARITY ALSO RUNS SCHEMES TO ENABLE YOUNG PEOPLE AND SCHOOLS TO ATTEND SOME PERFORMANCES.
Filing Information
Company Number 03490791
Company ID Number 03490791
Date formed 1998-01-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB246099681  
Last Datalog update: 2024-01-08 17:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE PARK OPERA
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.
Companies with same name GRANGE PARK OPERA
The following companies were found which have the same name as GRANGE PARK OPERA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED 38 COLLEGE ROAD EPSOM SURREY KT17 4HJ Active Company formed on the 1994-05-18
GRANGE PARK (BERMONDSEY) NO. 2 RESIDENTS COMPANY LIMITED FIRST FLOOR LEONARD HOUSE 7 NEWMAN ROAD BROMLEY KENT BR1 1RJ Active Company formed on the 1987-03-20
GRANGE PARK (BERMONDSEY) NO. 3 RESIDENTS COMPANY LIMITED HINDWOODS 9 DREADNOUGHT WALK LONDON SE10 9FP Active Company formed on the 1987-09-21
GRANGE PARK (BOVINGDON) LIMITED 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB Active Company formed on the 2002-07-31
GRANGE PARK (EALING) LIMITED FLAT 4, 15 GRANGE PARK LONDON W5 3PL Active Company formed on the 2003-02-14
GRANGE PARK CARPETS LLP 70 South Street Lancing WEST SUSSEX BN15 8AJ Active Company formed on the 2009-04-28
GRANGE PARK CONSULTANCY LIMITED ENDEAVOUR HOUSE NAVIGATION BUSINESS PARK THE VALLEY BOLTON BL1 8SW Dissolved Company formed on the 2002-07-19
GRANGE PARK CONSULTING (MIDLANDS) LIMITED 2ND FLOOR 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Liquidation Company formed on the 2007-07-04
GRANGE PARK DEVELOPMENTS LIMITED PROLOGIS HOUSE, BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH Active Company formed on the 1999-02-12
GRANGE PARK DRIVERS LTD 105 ST. JAMES PARK ROAD NORTHAMPTON NN5 5EU Active - Proposal to Strike off Company formed on the 2007-09-12
GRANGE PARK ENGINEERING LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Dissolved Company formed on the 2009-01-12
GRANGE PARK FABRICS LIMITED 30 GRANGE PARK DRIVE COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1NR Dissolved Company formed on the 2002-11-25
GRANGE PARK FISHERIES LIMITED 2ND FLOOR CUSSINS HOUSE 22-28 WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW Dissolved Company formed on the 2013-02-13
GRANGE PARK GOLF CLUB,LIMITED(THE) GRANGE PARK GOLF CLUB PRESCOT ROAD TOLL BAR ST HELENS MERSEYSIDE WA10 3AD Active Company formed on the 1911-04-22
GRANGE PARK HIGH SCHOOL LIMITED 36 RINGWOOD WAY LONDON N21 2QY Active Company formed on the 1974-07-30
GRANGE PARK HOLDINGS LIMITED 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB Active Company formed on the 2005-02-14
GRANGE PARK HOMES LLP LIDGETT HOUSE 56 LIDGETT LANE GARFORTH LEEDS LS25 1LL Active Company formed on the 2011-04-04
GRANGE PARK ICT SERVICES LIMITED 8, OPPENHEIM AVENUE, GRANGE PARK ST. HELENS MERSEYSIDE WA10 3QJ Active Company formed on the 2007-08-07
GRANGE PARK INTERIORS LTD 35 SWIFT CLOSE GRANGE PARK NORTHAMPTON NN4 5AZ Active - Proposal to Strike off Company formed on the 2004-08-16
GRANGE PARK INVESTMENTS LIMITED 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT Active Company formed on the 1887-09-16

Company Officers of GRANGE PARK OPERA

Current Directors
Officer Role Date Appointed
ELEANOR CRANMER
Company Secretary 2017-11-01
JOANNA LAMOND BARLOW
Director 2012-12-05
ANTHONY BUGG
Director 2015-03-31
IAIN NORMAN BURNSIDE
Director 1999-01-26
SUSAN BUTCHER
Director 2017-11-01
MARY CURTIS CRESWELL
Director 2016-11-14
DAVID DAVIES
Director 2016-02-05
VIVIEN LOUISE DUFFIELD
Director 2016-02-05
JEREMY RUSSELL FARR
Director 2016-05-14
SIMON VINCENT FREAKLEY
Director 2000-04-01
DAVID ANDREW KERSHAW
Director 2017-11-01
KEITH CHARLES FREDERICK WEED
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAMISH FORSYTH
Director 2010-01-21 2017-11-01
EMMA VICTORIA KANE
Director 2013-03-13 2017-11-01
FIONA RUSSELL
Company Secretary 2017-01-05 2017-09-14
BRIAN MATTHEWS
Company Secretary 2016-05-17 2017-01-14
JEREMY RUSSELL FARR
Company Secretary 2014-03-01 2016-05-17
WASFI KANI
Director 1998-01-06 2015-07-21
MARK FRANCIS ROBERT BARING
Director 2008-02-26 2015-03-09
DAVID WILLIAM JAMES GARRETT
Director 2001-10-03 2014-03-14
ANNABEL JEAN ROSS
Company Secretary 2012-10-31 2014-03-01
MARY-ANN SHEEHY
Director 1998-01-06 2012-12-05
RACHEL ELIZABETH PEARSON
Company Secretary 2007-10-16 2012-10-31
JOHN FRANCIS HARCOURT ASHBURTON
Director 1999-03-11 2010-01-11
ELAINE MARION LABRAM
Company Secretary 2007-01-04 2007-10-16
CAROL ANNE BUTLER
Company Secretary 2000-04-01 2006-12-22
DAVID JOHN DAVIES
Director 1998-01-06 2005-07-20
SIMON VINCENT FREAKLEY
Company Secretary 1999-01-14 2000-05-09
IAIN FRANCIS MACKINNON
Company Secretary 1998-01-06 1998-11-26
PHILIP GORDON LANGRIDGE
Director 1998-01-06 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA LAMOND BARLOW ILLYRIA LIMITED Director 2003-10-17 CURRENT 2001-09-06 Active
JOANNA LAMOND BARLOW CHRYSOLITE ENTERPRISES LIMITED Director 1992-02-14 CURRENT 1976-08-04 Active
IAIN NORMAN BURNSIDE LUDLOW SONG Director 2016-06-08 CURRENT 2016-06-08 Active
MARY CURTIS CRESWELL WEST HORSLEY PLACE LIMITED Director 2018-06-08 CURRENT 2016-08-05 Active
MARY CURTIS CRESWELL WEST HORSLEY PLACE TRUST Director 2018-04-20 CURRENT 2015-09-25 Active
VIVIEN LOUISE DUFFIELD ISRAEL PHILHARMONIC ORCHESTRA FOUNDATION UK Director 2017-07-17 CURRENT 2015-12-24 Active
VIVIEN LOUISE DUFFIELD RACE AGAINST DEMENTIA Director 2016-01-27 CURRENT 2016-01-27 Active
SIMON VINCENT FREAKLEY ZULU REALISATIONS LIMITED Director 2015-02-10 CURRENT 1999-05-20 Active
SIMON VINCENT FREAKLEY UK MUSIC MASTERS LTD. Director 2012-05-21 CURRENT 2007-04-25 Active
SIMON VINCENT FREAKLEY SF ALPHA LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
DAVID ANDREW KERSHAW THE CLORE LEADERSHIP PROGRAMME Director 2016-03-17 CURRENT 2004-03-24 Active
DAVID ANDREW KERSHAW SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
DAVID ANDREW KERSHAW COOMBE HILL HOLDINGS (1946) LIMITED Director 2012-10-21 CURRENT 1946-03-12 Active
DAVID ANDREW KERSHAW SOUTHBANK CENTRE LIMITED Director 2008-09-24 CURRENT 1988-03-31 Active
DAVID ANDREW KERSHAW M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
KEITH CHARLES FREDERICK WEED BUSINESS IN THE COMMUNITY Director 2014-11-17 CURRENT 1982-03-02 Active
KEITH CHARLES FREDERICK WEED COLLECTIVELY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2018-05-22
KEITH CHARLES FREDERICK WEED THIRTY CLUB OF LONDON,LIMITED(THE) Director 2014-09-09 CURRENT 1920-05-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Box Office AdministratorAlresford*Job title: * Box Office Administrator *Location: * Grange Park Opera office, Hampshire *Team relationships: * Reports to the Ticketing and Audience Relations2016-10-11

Jobs results powered by Indeed
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
2024-05-23DIRECTOR APPOINTED MR GEORGE MEAGHER
2024-03-12Memorandum articles filed
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-14CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-07AP01DIRECTOR APPOINTED MR JAMES WYNNE EVANS
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-14AP01DIRECTOR APPOINTED MRS HILARY JANE COWAN
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RUSSELL FARR
2018-10-01CH01Director's details changed for Ms Susan Butcher on 2018-10-01
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-15CH03SECRETARY'S DETAILS CHNAGED FOR DR ELEANOR CRANMER on 2018-03-14
2018-02-21AP01DIRECTOR APPOINTED MR KEITH CHARLES FREDERICK WEED
2018-01-26AP03Appointment of Dr Eleanor Cranmer as company secretary on 2017-11-01
2018-01-25AP01DIRECTOR APPOINTED MS SUSAN BUTCHER
2018-01-17AP01DIRECTOR APPOINTED MR DAVID ANDREW KERSHAW
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KANE
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-14TM02Termination of appointment of Fiona Russell on 2017-09-14
2017-01-30AP03Appointment of Ms Fiona Russell as company secretary on 2017-01-05
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-14TM02Termination of appointment of Brian Matthews on 2017-01-14
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MRS MARY CURTIS CRESWELL
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-17CH01Director's details changed for Mr Hamish Forsyth on 2016-05-17
2016-05-17AP03Appointment of Mr Brian Matthews as company secretary on 2016-05-17
2016-05-17TM02Termination of appointment of Jeremy Russell Farr on 2016-05-17
2016-05-16AP01DIRECTOR APPOINTED MR JEREMY RUSSELL FARR
2016-02-16AP01DIRECTOR APPOINTED DAME VIVIEN DUFFIELD
2016-02-15AP01DIRECTOR APPOINTED SIR DAVID DAVIES
2016-01-19AR0106/01/16 NO MEMBER LIST
2015-10-12RES01ADOPT ARTICLES 11/09/2015
2015-08-08AP01DIRECTOR APPOINTED MR ANTHONY BUGG
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WASFI KANI
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARING
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 24-26 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AQ
2015-01-07AR0106/01/15 NO MEMBER LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT
2014-04-11AP03SECRETARY APPOINTED MR JEREMY RUSSELL FARR
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL ROSS
2014-01-29AR0106/01/14 NO MEMBER LIST
2013-11-11ANNOTATIONClarification
2013-11-11RP04SECOND FILING FOR FORM AP01
2013-10-08AP01DIRECTOR APPOINTED MRS EMMA VICTORIA KANE
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH FORSYTH / 27/02/2013
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-07AR0106/01/13 NO MEMBER LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VINCENT FREAKLEY / 07/01/2012
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN SHEEHY
2012-12-07AP01DIRECTOR APPOINTED MRS JOANNA BARLOW
2012-10-31AP03SECRETARY APPOINTED MISS ANNABEL JEAN ROSS
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY RACHEL PEARSON
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-23AR0106/01/12 NO MEMBER LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-18AR0106/01/11 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HOM MARK FRANCIS ROBERT BARING / 31/12/2009
2010-11-19AP01DIRECTOR APPOINTED THE HOM MARK FRANCIS ROBERT BARING
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHBURTON
2010-01-26AR0106/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD JOHN FRANCIS HARCOURT ASHBURTON / 02/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HON MRS MARY-ANN SHEEHY / 02/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WASFI KANI / 02/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES GARRETT / 02/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT FREAKLEY / 02/01/2010
2010-01-25AP01DIRECTOR APPOINTED MR HAMISH FORSYTH
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-08363aANNUAL RETURN MADE UP TO 06/01/09
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-07363aANNUAL RETURN MADE UP TO 06/01/08
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: THE COACH HOUSE 12 ST THOMAS STREET WINCHESTER SO23 9HF
2007-07-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-04225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-01-29363sANNUAL RETURN MADE UP TO 06/01/07
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09363sANNUAL RETURN MADE UP TO 06/01/06
2006-02-09288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-17363sANNUAL RETURN MADE UP TO 06/01/05
2004-07-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/04
2004-01-20363sANNUAL RETURN MADE UP TO 06/01/04
2003-10-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-23288aNEW DIRECTOR APPOINTED
2003-03-27363sANNUAL RETURN MADE UP TO 06/01/03
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-03-09363sANNUAL RETURN MADE UP TO 06/01/02
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21363sANNUAL RETURN MADE UP TO 06/01/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to GRANGE PARK OPERA 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 PARK OPERA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE PARK OPERA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 PARK OPERA

Intangible Assets
Patents
We have not found any records of GRANGE PARK OPERA registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE PARK OPERA
Trademarks

Trademark applications by GRANGE PARK OPERA

GRANGE PARK OPERA is the Original Applicant for the trademark Grange Park Opera ™ (UK00003112712) through the UKIPO on the 2015-06-10
Trademark class: Entertainment services.Cultural activities.
GRANGE PARK OPERA is the Original Applicant for the trademark Grange Opera ™ (UK00003112714) through the UKIPO on the 2015-06-10
Trademark class: Entertainment activities. Cultural activities.
Income
Government Income

Government spend with GRANGE PARK OPERA

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-05-08 GBP £500 Clothing & Uniform
Wiltshire Council 2013-02-26 GBP £540 Miscellaneous Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANGE PARK OPERA 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.
Import/Export of Goods
Goods imported/exported by GRANGE PARK OPERA
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-05-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2018-04-0094018000Seats, n.e.s.
2018-04-0094018000Seats, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE PARK OPERA 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 PARK OPERA 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.