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

GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

DISCOVERY HOUSE CROSSLEY ROAD, SK4 5BH, STOCKPORT, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
03622240
Private Limited Company
Active

Company Overview

About Grosvenor Court (cheadle) Management Company Ltd
GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED was founded on 1998-08-26 and has its registered office in Stockport. The organisation's status is listed as "Active". Grosvenor Court (cheadle) Management Company 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
GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
DISCOVERY HOUSE CROSSLEY ROAD
SK4 5BH
STOCKPORT
GREATER MANCHESTER
SK4 5BH
Other companies in WA15
 
Filing Information
Company Number 03622240
Company ID Number 03622240
Date formed 1998-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR COURT (CHEADLE) 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 GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REALTY MANAGEMENT LTD
Company Secretary 2018-04-13
MARGARET MACKENZIE ARNELL
Director 2012-10-16
JOHN BORRELL
Director 2015-03-01
LORRAINE CHADWICK
Director 2018-01-30
JOSEPHINE MARY GRIFFIN
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2011-08-18 2018-04-13
JANE ELIZABETH HOLLINS
Director 2008-08-11 2014-01-01
BRAEMER ESTATES RESIDENTIAL LIMITED
Company Secretary 2007-11-01 2011-08-18
LORETTA SUZANNE BUSSELL
Director 2009-04-30 2010-10-19
JOHN ALFRED PAULDEN
Director 2006-06-21 2009-09-14
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2006-01-18 2007-11-01
MARTIN JOHN DAVY
Director 2003-02-12 2007-09-28
MARY GABRIELLE MIDGLEY
Director 2006-06-21 2007-07-30
ROSAMUND MARGARET MARSHALL
Director 2003-02-12 2006-04-03
CHRISTOPHER GORDON HENRETTY
Company Secretary 2001-07-31 2006-01-18
LAWRENCE SIMON GOLDSTONE
Director 2001-07-31 2005-06-14
MARY GABRIELLE MIDGLEY
Director 2001-07-31 2002-07-24
PHILLIP CHARLES JOHNSTON
Director 1998-08-26 2002-03-27
GEOFFREY DICKENS
Company Secretary 2002-02-05 2002-02-05
PHILLIP CHARLES JOHNSTON
Company Secretary 1998-08-26 2002-02-05
RICHARD HENRY BUXTON
Director 2001-12-20 2001-12-20
SUSAN ROBERTS
Director 1999-12-16 2001-12-20
PETER COLIN HOWARD
Director 1998-08-26 1999-12-16
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-08-26 1998-08-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-08-26 1998-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REALTY MANAGEMENT LTD RIVERVIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-31 CURRENT 1972-04-10 Active
REALTY MANAGEMENT LTD MOORSIDE VIEW (MANAGEMENT) LIMITED Company Secretary 2018-06-01 CURRENT 2005-04-29 Active
REALTY MANAGEMENT LTD PARKVIEW CHORLTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-04-26 CURRENT 2016-06-17 Active
REALTY MANAGEMENT LTD THE CROFT (MILE END) LIMITED Company Secretary 2018-04-12 CURRENT 1974-04-25 Active
REALTY MANAGEMENT LTD TATTON COURT MANAGEMENT LIMITED Company Secretary 2018-03-29 CURRENT 1981-09-10 Active
REALTY MANAGEMENT LTD MAC COURT MANAGEMENT COMPANY LTD Company Secretary 2018-01-04 CURRENT 2015-03-13 Active
REALTY MANAGEMENT LTD WOODLANDS PARK (HYDE) LIMITED Company Secretary 2017-12-21 CURRENT 2008-12-09 Active
REALTY MANAGEMENT LTD WATERLOO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
REALTY MANAGEMENT LTD BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-15 CURRENT 2000-07-21 Active
REALTY MANAGEMENT LTD HARWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 1973-12-13 Active
REALTY MANAGEMENT LTD FERN CREST MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2000-01-19 Active
REALTY MANAGEMENT LTD 130 PALATINE ROAD MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2006-12-29 Active
REALTY MANAGEMENT LTD BANK VALE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2005-04-13 Active
REALTY MANAGEMENT LTD THE VILLAGE (GREEN LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2011-04-04 Active
REALTY MANAGEMENT LTD BOWFELL PROPERTY MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 2002-01-22 Active
REALTY MANAGEMENT LTD STANTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-28 CURRENT 1978-03-01 Active
REALTY MANAGEMENT LTD WHITEOAK ROAD MANAGEMENT LIMITED Company Secretary 2017-02-13 CURRENT 1999-10-27 Active
REALTY MANAGEMENT LTD WESTCLIFFE HOMES MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2011-08-23 Active - Proposal to Strike off
REALTY MANAGEMENT LTD HELM MILL MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 2013-08-05 Active
REALTY MANAGEMENT LTD CATHERINE HOUSE MANAGEMENT LIMITED Company Secretary 2016-05-10 CURRENT 1981-08-10 Active
REALTY MANAGEMENT LTD MICKER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-23 CURRENT 2011-05-31 Active
REALTY MANAGEMENT LTD BEECHES MANAGEMENTS,LIMITED(THE) Company Secretary 2016-02-15 CURRENT 1964-03-04 Active
REALTY MANAGEMENT LTD COTTONFIELDS MANAGEMENT LIMITED Company Secretary 2016-01-16 CURRENT 2009-01-21 Active
REALTY MANAGEMENT LTD ALEXANDRA MEWS RTM COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2009-11-16 Active
REALTY MANAGEMENT LTD LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED Company Secretary 2015-09-14 CURRENT 2010-03-19 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
2024-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-06-08DIRECTOR APPOINTED MRS BERYL ENID MCINTYRE
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JOHN BORRELL
2023-04-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOUISE HARDIMAN
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKENZIE ARNELL
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CHADWICK
2020-10-05CH01Director's details changed for Dr Margaret Mackenzie Arnell on 2020-09-04
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04AP01DIRECTOR APPOINTED MS NICOLE LOUISE HARDIMAN
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED MRS LORRAINE CHADWICK
2018-04-13AP04Appointment of Realty Management Ltd as company secretary on 2018-04-13
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 20a Victoria Road Hale Manchester England and Wales WA15 9AD
2018-04-13TM02Termination of appointment of Oakland Residential Management Limited on 2018-04-13
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 18
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-08AP01DIRECTOR APPOINTED JOHN BORRELL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINS
2013-09-26AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AP01DIRECTOR APPOINTED JOSEPHINE MARY GRIFFIN
2012-10-23AP01DIRECTOR APPOINTED DR MARGARET MACKENZIE ARNELL
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0105/09/12 ANNUAL RETURN FULL LIST
2011-09-29AR0105/09/11 FULL LIST
2011-08-18AP04CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LIMITED
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY BRAEMER ESTATES RESIDENTIAL LIMITED
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM RICHMOND HOUSE HEATH ROAD HALE, ALTRINCHAM CHESHIRE WA14 2XP UNITED KINGDOM
2011-05-13AA31/12/10 TOTAL EXEMPTION FULL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA BUSSELL
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED
2010-09-21AR0105/09/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN PAULDEN
2009-08-14AA31/12/08 TOTAL EXEMPTION FULL
2009-05-15288aDIRECTOR APPOINTED LORETTA SUZANNE BUSSELL
2008-10-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13288aDIRECTOR APPOINTED JANE ELIZABETH HOLLINS
2007-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288bSECRETARY RESIGNED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-29363sRETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2005-10-14363sRETURN MADE UP TO 05/09/05; NO CHANGE OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-10-22363sRETURN MADE UP TO 05/09/02; CHANGE OF MEMBERS
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288bSECRETARY RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2002-07-12288bDIRECTOR RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: C/O LINDEN HOMES ST ANNS HOUSE PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HG
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-01-29288bDIRECTOR 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 GROSVENOR COURT (CHEADLE) 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 GROSVENOR COURT (CHEADLE) 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
GROSVENOR COURT (CHEADLE) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 8,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 18
Cash Bank In Hand 2012-01-01 £ 14,050
Current Assets 2012-01-01 £ 21,969
Debtors 2012-01-01 £ 7,919
Shareholder Funds 2012-01-01 £ 13,956

Debtors and other cash assets

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