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

GRANGE CONTRACTS LIMITED

58 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1JU,
Company Registration Number
03823275
Private Limited Company
Active

Company Overview

About Grange Contracts Ltd
GRANGE CONTRACTS LIMITED was founded on 1999-08-11 and has its registered office in . The organisation's status is listed as "Active". Grange Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANGE CONTRACTS LIMITED
 
Legal Registered Office
58 ROCHESTER ROW, WESTMINSTER
LONDON
SW1P 1JU
Other companies in SW1P
 
Filing Information
Company Number 03823275
Company ID Number 03823275
Date formed 1999-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE CONTRACTS 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 CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
HARPAL SINGH MATHARU
Company Secretary 1999-12-15
HARPAL SINGH MATHARU
Director 1999-12-15
RAJ SINGH MATHARU
Director 1999-12-15
TEJINDERPAL SINGH MATHARU
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KOUMI
Company Secretary 1999-08-11 1999-12-15
RICHARD JOHN WILLIAMS
Director 1999-08-11 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPAL SINGH MATHARU DESIGN ENVIRONMENT AND ENGINEERING LIMITED Company Secretary 2009-03-10 CURRENT 2008-11-13 Dissolved 2014-02-25
HARPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Company Secretary 2008-10-15 CURRENT 1998-08-11 Active
HARPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Company Secretary 2008-09-17 CURRENT 2007-07-31 Active
HARPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Company Secretary 2007-10-30 CURRENT 2005-04-11 Active
HARPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HARPAL SINGH MATHARU INDIAN OCEAN DISASTER RELIEF Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
HARPAL SINGH MATHARU GRANGE HOTELS LIMITED Company Secretary 2003-12-01 CURRENT 2003-09-21 Active
HARPAL SINGH MATHARU THE CITY HOTEL MANAGEMENT LIMITED Company Secretary 2002-09-05 CURRENT 1999-05-06 Active
HARPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-02 Active
HARPAL SINGH MATHARU GLOBALGRANGE LIMITED Company Secretary 1992-10-26 CURRENT 1980-06-20 Active
HARPAL SINGH MATHARU SECTORMATCH LIMITED Company Secretary 1992-09-24 CURRENT 1990-09-24 Active
HARPAL SINGH MATHARU PRIESTGATE ESTATES LTD Director 2014-06-04 CURRENT 2014-04-15 Active
HARPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
HARPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
HARPAL SINGH MATHARU SECTORMATCH LIMITED Director 2007-12-20 CURRENT 1990-09-24 Active
HARPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2007-12-20 CURRENT 2005-03-15 Active
HARPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2007-10-30 CURRENT 2005-04-11 Active
HARPAL SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
HARPAL SINGH MATHARU THE CITY HOTEL MANAGEMENT LIMITED Director 2002-09-05 CURRENT 1999-05-06 Active
HARPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
HARPAL SINGH MATHARU GLOBALGRANGE LIMITED Director 1992-10-26 CURRENT 1980-06-20 Active
RAJ SINGH MATHARU DESIGN ENVIRONMENT AND ENGINEERING LIMITED Director 2009-03-10 CURRENT 2008-11-13 Dissolved 2014-02-25
RAJ SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
RAJ SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
RAJ SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2005-04-20 CURRENT 2005-04-11 Active
RAJ SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
RAJ SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
RAJ SINGH MATHARU THE CITY HOTEL MANAGEMENT LIMITED Director 2002-09-05 CURRENT 1999-05-06 Active
RAJ SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
RAJ SINGH MATHARU SECTORMATCH LIMITED Director 1992-09-24 CURRENT 1990-09-24 Active
TEJINDERPAL SINGH MATHARU NEW GEM HOLDINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
TEJINDERPAL SINGH MATHARU NEW GRANGE HOLDINGS 3 LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
TEJINDERPAL SINGH MATHARU INTEGRITY INTERNATIONAL TRUST Director 2017-12-21 CURRENT 2017-12-21 Active
TEJINDERPAL SINGH MATHARU GHS GLOBAL HOSPITALITY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
TEJINDERPAL SINGH MATHARU GRANGE CITY HOTEL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE CLARENDON LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU ZORCA BLOOMSBURY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE HOLBORN LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (TOWER SUITES) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE PORTLAND LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (ROCHESTER) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GEM STRATHMORE LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE LANCASTER LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (WELLINGTON) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GEM BEDFONT LAKES LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE BUCKINGHAM LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE TOWER BRIDGE LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE ST. PAULS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE BEAUCHAMP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE 1 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GEM 4 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID HOLDINGS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GEM 1 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GLOBALGEM HOTELS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
TEJINDERPAL SINGH MATHARU NEW GRANGE HOLDINGS 1 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Liquidation
TEJINDERPAL SINGH MATHARU INTEGRITY INTERNATIONAL GROUP LIMITED Director 2017-07-27 CURRENT 2016-12-08 Active
TEJINDERPAL SINGH MATHARU IODR NEPAL LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
TEJINDERPAL SINGH MATHARU BOOKER 360 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-07-11
TEJINDERPAL SINGH MATHARU PRIESTGATE ESTATES LTD Director 2014-06-04 CURRENT 2014-04-15 Active
TEJINDERPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
TEJINDERPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
TEJINDERPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2007-10-30 CURRENT 2005-04-11 Active
TEJINDERPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
TEJINDERPAL SINGH MATHARU INDIAN OCEAN DISASTER RELIEF Director 2005-02-01 CURRENT 2005-02-01 Active
TEJINDERPAL SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
TEJINDERPAL SINGH MATHARU THE CITY HOTEL MANAGEMENT LIMITED Director 2002-09-05 CURRENT 1999-05-06 Active
TEJINDERPAL SINGH MATHARU CENTRAL DISTRICT ALLIANCE LIMITED Director 2001-05-09 CURRENT 2001-03-26 Active
TEJINDERPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
TEJINDERPAL SINGH MATHARU SECTORMATCH LIMITED Director 1994-03-15 CURRENT 1990-09-24 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE LIMITED Director 1992-10-26 CURRENT 1980-06-20 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
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-02-23CH01Director's details changed for Mr Harpal Singh Matharu on 2016-02-23
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR HARPAL SINGH MATHARU on 2016-02-23
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21AR0111/08/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr Harpal Singh Matharu on 2015-03-16
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR HARPAL SINGH MATHARU on 2015-03-16
2015-03-04CH01Director's details changed for Mr Raj Singh Matharu on 2015-03-03
2015-03-03CH01Director's details changed for Mr Tejinderpal Singh Matharu on 2015-03-03
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0111/08/13 ANNUAL RETURN FULL LIST
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0111/08/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0111/08/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0111/08/10 ANNUAL RETURN FULL LIST
2010-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 150 STRAND LONDON WC2R 1JA
2006-08-15363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-07363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ
2001-10-15363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
2000-08-21363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-08-03288cSECRETARY'S PARTICULARS CHANGED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288bSECRETARY RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-08CERTNMCOMPANY NAME CHANGED ST GEORGE'S RESIDENCE FREEHOLD L IMITED CERTIFICATE ISSUED ON 09/11/99
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANGE CONTRACTS 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 CONTRACTS 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 CONTRACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 GRANGE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE CONTRACTS LIMITED
Trademarks
We have not found any records of GRANGE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE CONTRACTS 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 (41100 - Development of building projects) as GRANGE CONTRACTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE CONTRACTS 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 CONTRACTS 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 CONTRACTS 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.