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

HERBGROVE LIMITED

WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF,
Company Registration Number
03896187
Private Limited Company
Active

Company Overview

About Herbgrove Ltd
HERBGROVE LIMITED was founded on 1999-12-17 and has its registered office in London. The organisation's status is listed as "Active". Herbgrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERBGROVE LIMITED
 
Legal Registered Office
WINSTON HOUSE
DOLLIS PARK
LONDON
N3 1HF
Other companies in N12
 
Filing Information
Company Number 03896187
Company ID Number 03896187
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERBGROVE 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.
Companies with same name HERBGROVE LIMITED
The following companies were found which have the same name as HERBGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERBGROVE PTY LTD Active Company formed on the 2010-04-22
HERBGROVE PTY LTD Active Company formed on the 2010-04-22

Company Officers of HERBGROVE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW MARTIN SLANE
Company Secretary 2004-02-18
LOUIS EDWARD LEVESON
Director 2018-07-09
PETER LAURENCE MURPHY
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWARD NOSWORTHY
Company Secretary 2003-06-12 2004-02-18
JOHN PILGRIM CRITOPH
Director 2000-10-10 2004-02-18
BRUNSWICK COMPANY SECRETARIES LIMITED
Company Secretary 2000-10-10 2003-06-16
PAUL WILLIAMS
Company Secretary 2000-01-28 2000-10-10
PETER LAURENCE MURPHY
Director 2000-06-01 2000-10-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-17 2000-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-17 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MARTIN SLANE S&M INVESTMENTS LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-26 Active
MATTHEW MARTIN SLANE DELAWAY LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-28 Active
MATTHEW MARTIN SLANE BOURNE END (INVESTMENTS) LIMITED Company Secretary 1993-08-26 CURRENT 1993-08-26 Active
LOUIS EDWARD LEVESON PLAINT LIMITED Director 2016-12-07 CURRENT 2004-01-07 Active
LOUIS EDWARD LEVESON PRESSMILE LIMITED Director 2016-12-07 CURRENT 2002-06-13 Active
LOUIS EDWARD LEVESON L2GB LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-07-19
LOUIS EDWARD LEVESON L & G ESTATES LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
PETER LAURENCE MURPHY FINCHLEY DEVELOPMENTS C&G NO2 LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PETER LAURENCE MURPHY LIVING LAND LIMITED Director 2009-06-05 CURRENT 2006-01-25 Active
PETER LAURENCE MURPHY C&G FINCHLEY LIMITED Director 2009-04-28 CURRENT 2009-04-27 Active
PETER LAURENCE MURPHY CAVENDISH LAND MANAGERS FUND LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
PETER LAURENCE MURPHY ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED Director 2008-01-21 CURRENT 1995-10-27 Active
PETER LAURENCE MURPHY NOVAVIEW PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-06 Active
PETER LAURENCE MURPHY PINGLADE LIMITED Director 2005-03-31 CURRENT 1997-03-21 Dissolved 2013-08-20
PETER LAURENCE MURPHY CONDO PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-10 Active
PETER LAURENCE MURPHY DESAREX PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-17 Active
PETER LAURENCE MURPHY GATEFIELD ESTATES LIMITED Director 2004-06-10 CURRENT 2004-05-28 Active
PETER LAURENCE MURPHY ENTERPRISE PROPERTIES LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY PLAINT LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY J.W.COLMAN ESTATE COMPANY LIMITED Director 2003-11-01 CURRENT 1947-07-21 Active
PETER LAURENCE MURPHY SUMCOUNTY INVESTMENTS LIMITED Director 2002-07-12 CURRENT 1960-04-07 Dissolved 2013-08-20
PETER LAURENCE MURPHY PRESSMILE LIMITED Director 2002-06-20 CURRENT 2002-06-13 Active
PETER LAURENCE MURPHY THE AFFORDABLE HOUSING CONSORTIUM LIMITED Director 2001-05-31 CURRENT 2001-05-31 Dissolved 2016-05-24
PETER LAURENCE MURPHY COVEMILE LIMITED Director 2001-03-20 CURRENT 2000-08-17 Active
PETER LAURENCE MURPHY GEMCROFT LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
PETER LAURENCE MURPHY NOVA HOLDINGS (SALISBURY) LIMITED Director 2000-07-31 CURRENT 1890-01-31 Active
PETER LAURENCE MURPHY M25 SECURITIES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
PETER LAURENCE MURPHY FAIRMIST HOMES LIMITED Director 1998-10-02 CURRENT 1998-09-03 Active
PETER LAURENCE MURPHY POLHURST LIMITED Director 1998-03-19 CURRENT 1998-01-20 Active
PETER LAURENCE MURPHY MOUNTHEED LIMITED Director 1995-04-19 CURRENT 1995-04-18 Active
PETER LAURENCE MURPHY BOURNE END BUSINESS CENTRE LIMITED Director 1994-11-10 CURRENT 1984-06-01 Active
PETER LAURENCE MURPHY STIMPSON(INVESTMENTS)LIMITED Director 1994-10-10 CURRENT 1959-10-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY REEDRENT LIMITED Director 1994-06-24 CURRENT 1994-05-11 Active
PETER LAURENCE MURPHY CANARYRIDGE LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active
PETER LAURENCE MURPHY REVELPRIME LIMITED Director 1994-04-12 CURRENT 1994-04-06 Active
PETER LAURENCE MURPHY HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Director 1993-10-29 CURRENT 1885-03-27 Active
PETER LAURENCE MURPHY DELAWAY LIMITED Director 1993-10-29 CURRENT 1993-10-28 Active
PETER LAURENCE MURPHY BOURNE END (INVESTMENTS) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
PETER LAURENCE MURPHY CHILCOMB LIMITED Director 1993-07-29 CURRENT 1993-07-29 Active
PETER LAURENCE MURPHY WILCON INVESTMENTS LIMITED Director 1993-02-08 CURRENT 1958-08-29 Active
PETER LAURENCE MURPHY M25 (HAMPSHIRE) LIMITED Director 1992-10-15 CURRENT 1987-03-16 Dissolved 2013-08-20
PETER LAURENCE MURPHY DRIVERS & NORRIS LTD Director 1992-10-15 CURRENT 1961-06-21 Active
PETER LAURENCE MURPHY C&G EQUITIES LIMITED Director 1992-10-13 CURRENT 1961-02-13 Dissolved 2013-08-20
PETER LAURENCE MURPHY TRIDENTVALE LIMITED Director 1992-10-13 CURRENT 1978-09-04 Dissolved 2013-08-20
PETER LAURENCE MURPHY ROUNDPOLL LIMITED Director 1992-10-13 CURRENT 1986-11-28 Active
PETER LAURENCE MURPHY KNIGHTSPUR PROPERTIES LIMITED Director 1992-10-13 CURRENT 1964-04-15 Active
PETER LAURENCE MURPHY METROPOLITAN FACTORY CONVERSIONS LIMITED Director 1992-10-10 CURRENT 1973-03-09 Active
PETER LAURENCE MURPHY ALNOR PROPERTIES LIMITED Director 1992-10-10 CURRENT 1951-01-20 Active
PETER LAURENCE MURPHY TABMAN LIMITED Director 1992-10-10 CURRENT 1988-01-20 Active
PETER LAURENCE MURPHY LARKSWELL LIMITED Director 1992-10-10 CURRENT 1988-02-16 Active
PETER LAURENCE MURPHY M 25 INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY HAPPY HOMES M25 LIMITED Director 1992-10-10 CURRENT 1972-10-12 Active
PETER LAURENCE MURPHY VIPAN INVESTMENTS LIMITED Director 1992-09-15 CURRENT 1961-05-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY TOTTERIDGE COMMON LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
PETER LAURENCE MURPHY GARDENSTATE PROPERTIES LIMITED Director 1991-12-17 CURRENT 1983-10-17 Active
PETER LAURENCE MURPHY M25 HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-10-25 Active
PETER LAURENCE MURPHY CYCLOMATIC LIMITED Director 1991-10-10 CURRENT 1971-04-14 Active
PETER LAURENCE MURPHY DAWNSTAR PROPERTIES LIMITED Director 1991-09-26 CURRENT 1973-08-10 Active
PETER LAURENCE MURPHY M.F.C. LIMITED Director 1991-09-15 CURRENT 1972-11-02 Dissolved 2013-08-20
PETER LAURENCE MURPHY M 25 ESTATES LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY M 25 GROUP LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY STONETOWER LIMITED Director 1991-09-15 CURRENT 1975-01-22 Active
PETER LAURENCE MURPHY WADESTOCK LIMITED Director 1991-09-15 CURRENT 1975-01-30 Active
PETER LAURENCE MURPHY SANSPRINE LIMITED Director 1991-09-15 CURRENT 1972-05-08 Active
PETER LAURENCE MURPHY MFC ESTATES PLC Director 1991-09-15 CURRENT 1972-11-02 Active
PETER LAURENCE MURPHY WIMBERRYCOURT LIMITED Director 1991-06-15 CURRENT 1973-02-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PLC Director 1991-06-15 CURRENT 1972-10-10 Active
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PROPERTIES LIMITED Director 1991-06-15 CURRENT 1972-08-24 Active
PETER LAURENCE MURPHY INVICTA HOLDINGS LIMITED Director 1991-06-15 CURRENT 1908-12-31 Active
PETER LAURENCE MURPHY HALLPLEX LIMITED Director 1991-06-15 CURRENT 1970-07-03 Active
PETER LAURENCE MURPHY HALTERSTONE LIMITED Director 1991-06-15 CURRENT 1972-10-17 Active
PETER LAURENCE MURPHY C&G PROPERTIES LIMITED Director 1991-06-15 CURRENT 1945-10-03 Active
PETER LAURENCE MURPHY BREMYSYDE PROPERTIES LIMITED Director 1991-06-15 CURRENT 1970-11-17 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
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR MATTHEW MARTIN SLANE
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LOUIS EDWARD LEVESON
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS EDWARD LEVESON
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-11AP01DIRECTOR APPOINTED MR LOUIS EDWARD LEVESON
2017-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0126/11/15 ANNUAL RETURN FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM Balfour House 741 High Road London N12 0BP
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0126/11/13 ANNUAL RETURN FULL LIST
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-27AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Winston House 2 Dollis Park London Ne 1Hf
2012-02-21AR0126/11/11 ANNUAL RETURN FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 20/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SLANE / 20/02/2012
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0126/11/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AR0126/11/09 FULL LIST
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE LONDON N12 8NU
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2 ALEXANDRA GROVE LONDON N12 8NU
2008-08-13AA31/12/07 TOTAL EXEMPTION FULL
2007-11-27363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 28 HIGH ROAD EAST FINCHLEY LONDON N2 9PJ
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288bSECRETARY RESIGNED
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-06288bSECRETARY RESIGNED
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: TURNPIKE HOUSE TOLLGATE,CHANDLERS FORD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO53 3TG
2003-06-18288aNEW SECRETARY APPOINTED
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 20 BRUNSWICK PLACE SOUTHAMPTON SO15 2AQ
2001-11-12288cSECRETARY'S PARTICULARS CHANGED
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-30288bDIRECTOR RESIGNED
2001-01-30288bSECRETARY RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: GLOUCESTER HOUSE TELFORD HOUSE, WOODSIDE LANE LONDON N12 8TP
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-06-09288bDIRECTOR RESIGNED
2000-06-09288bSECRETARY RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
1999-12-17NEWINCINCORPORATION 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 HERBGROVE 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 HERBGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-31 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2000-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 HERBGROVE LIMITED

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