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

GRANITE ESTATES HOLDINGS LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
04044085
Private Limited Company
Liquidation

Company Overview

About Granite Estates Holdings Ltd
GRANITE ESTATES HOLDINGS LIMITED was founded on 2000-07-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Granite Estates Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANITE ESTATES HOLDINGS LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in W2
 
Filing Information
Company Number 04044085
Company ID Number 04044085
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-08 11:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANITE ESTATES HOLDINGS 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 GRANITE ESTATES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Company Secretary 2000-07-31
IAN DAVID LIPMAN
Director 2000-07-31
KENNETH CHARLES OWEN
Director 2000-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAWRENCE EDWARD PYLE
Director 2000-07-31 2007-07-10
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-07-31 2000-07-31
L & A REGISTRARS LIMITED
Nominated Director 2000-07-31 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI GRANITE ESTATES GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2007-04-23 Liquidation
VIKESH PABARI GREENMORE LTD Company Secretary 2007-01-16 CURRENT 2007-01-08 Active
VIKESH PABARI BERONDEAN LIMITED Company Secretary 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
VIKESH PABARI GRANITE THAXTED ROAD LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-12 Liquidation
VIKESH PABARI GRANITE GROUP LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-13 Liquidation
VIKESH PABARI GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Company Secretary 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
VIKESH PABARI GRANITE PROPERTY INVESTMENTS LTD Company Secretary 2002-04-23 CURRENT 2002-04-19 Active
VIKESH PABARI BROCKWAY DEVELOPMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-11-15 Liquidation
VIKESH PABARI GRANITE ESTATES (CHELTENHAM) LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-22 Active
VIKESH PABARI FORESTVALE LIMITED Company Secretary 2000-09-26 CURRENT 1993-02-18 Dissolved 2015-12-10
VIKESH PABARI CHAMPAGNE PROPERTIES LIMITED Company Secretary 2000-09-26 CURRENT 1986-06-26 Active - Proposal to Strike off
VIKESH PABARI CHAMPAGNE ESTATES LIMITED Company Secretary 2000-09-26 CURRENT 1987-06-10 Active - Proposal to Strike off
VIKESH PABARI TRADE CENTRE DEVELOPMENTS LIMITED Company Secretary 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
VIKESH PABARI LENTON LANE ESTATES LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-15 Liquidation
VIKESH PABARI GRANITE ESTATES (LANGLEY) LIMITED Company Secretary 1994-09-12 CURRENT 1992-03-27 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES LIMITED Company Secretary 1994-09-12 CURRENT 1991-10-09 Liquidation
VIKESH PABARI GRANITE ESTATES (SUFFOLK) LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
IAN DAVID LIPMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
IAN DAVID LIPMAN MISLEX (400) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN DAVID LIPMAN PAGEBRAND LIMITED Director 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
IAN DAVID LIPMAN BERONDEAN LIMITED Director 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
IAN DAVID LIPMAN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
IAN DAVID LIPMAN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
IAN DAVID LIPMAN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
IAN DAVID LIPMAN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
IAN DAVID LIPMAN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
IAN DAVID LIPMAN FORESTVALE LIMITED Director 1993-02-22 CURRENT 1993-02-18 Dissolved 2015-12-10
IAN DAVID LIPMAN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-02-22 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN CHAMPAGNE PROPERTIES LIMITED Director 1992-12-19 CURRENT 1986-06-26 Active - Proposal to Strike off
IAN DAVID LIPMAN CHAMPAGNE ESTATES LIMITED Director 1992-12-19 CURRENT 1987-06-10 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES LIMITED Director 1991-10-18 CURRENT 1991-10-09 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
KENNETH CHARLES OWEN GREENMORE LTD Director 2007-01-16 CURRENT 2007-01-08 Active
KENNETH CHARLES OWEN FORESTVALE LIMITED Director 2006-10-19 CURRENT 1993-02-18 Dissolved 2015-12-10
KENNETH CHARLES OWEN CHAMPAGNE PROPERTIES LIMITED Director 2006-10-19 CURRENT 1986-06-26 Active - Proposal to Strike off
KENNETH CHARLES OWEN CHAMPAGNE ESTATES LIMITED Director 2006-10-19 CURRENT 1987-06-10 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
KENNETH CHARLES OWEN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
KENNETH CHARLES OWEN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
KENNETH CHARLES OWEN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
KENNETH CHARLES OWEN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-06-11 CURRENT 1993-02-18 Active
KENNETH CHARLES OWEN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES LIMITED Director 1991-12-04 CURRENT 1991-10-09 Liquidation

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
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Notice of members return of final meeting
2022-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-22
2021-03-18600Appointment of a voluntary liquidator
2021-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-23
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 3rd Floor 114a Cromwell Road London SW7 4AG England
2021-03-18LIQ01Voluntary liquidation declaration of solvency
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 131 Edgware Road London W2 2AP
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1980
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1980
2015-08-07AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 1980
2014-09-13AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-23AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-03AR0131/07/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19AR0131/07/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for Mr Kenneth Charles Owen on 2011-10-13
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-19AR0131/07/10 ANNUAL RETURN FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES OWEN / 31/07/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 31/07/2010
2010-11-19CH03SECRETARY'S DETAILS CHNAGED FOR VIKESH PABARI on 2010-07-31
2010-06-30AA01Previous accounting period extended from 31/10/09 TO 31/03/10
2009-11-02AR0131/07/09 ANNUAL RETURN FULL LIST
2009-10-24AR0131/07/07 FULL LIST AMEND
2009-10-24AR0131/07/08 FULL LIST AMEND
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-28363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-19363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-1288(2)RAD 10/07/07--------- £ SI 33@1=33 £ IC 1947/1980
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-29RES13RE LOAN ACQUISITION 10/07/07
2007-07-29288bDIRECTOR RESIGNED
2007-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 124-130 SEYMOUR PLACE, LONDON, W1H 1BG
2006-09-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-10-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-02-13288cSECRETARY'S PARTICULARS CHANGED
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/02
2002-09-17363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-03SASHARES AGREEMENT OTC
2001-08-0388(2)RAD 27/09/00--------- £ SI 1770@1=1770 £ IC 177/1947
2001-06-06225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01
2000-10-11288bDIRECTOR RESIGNED
2000-10-11288bSECRETARY RESIGNED
2000-10-10WRES12VARYING SHARE RIGHTS AND NAMES 26/09/00
2000-10-10WRES01ADOPT ARTICLES 26/09/00
2000-10-1088(2)AD 26/09/00--------- £ SI 176@1=176 £ IC 1/177
2000-10-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRANITE ESTATES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-05
Appointmen2021-03-05
Notices to2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against GRANITE ESTATES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANITE ESTATES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 GRANITE ESTATES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRANITE ESTATES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANITE ESTATES HOLDINGS LIMITED
Trademarks
We have not found any records of GRANITE ESTATES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANITE ESTATES HOLDINGS 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 (70100 - Activities of head offices) as GRANITE ESTATES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRANITE ESTATES HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGRANITE ESTATES HOLDINGS LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyGRANITE ESTATES HOLDINGS LIMITEDEvent Date2021-03-05
Name of Company: GRANITE ESTATES HOLDINGS LIMITED Company Number: 04044085 Nature of Business: Activities of head offices Registered office: 3rd Floor, 114a Cromwell Road, London, SW7 4AG Type of Liqu…
 
Initiating party Event TypeNotices to
Defending partyGRANITE ESTATES HOLDINGS LIMITEDEvent Date2021-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANITE ESTATES HOLDINGS 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 GRANITE ESTATES HOLDINGS 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.