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

GRACECHURCH SPORTS MANAGEMENT LIMITED

2 LINKSWAY, NORTHWOOD, HA6 2XB,
Company Registration Number
04536538
Private Limited Company
Active

Company Overview

About Gracechurch Sports Management Ltd
GRACECHURCH SPORTS MANAGEMENT LIMITED was founded on 2002-09-17 and has its registered office in Northwood. The organisation's status is listed as "Active". Gracechurch Sports Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRACECHURCH SPORTS MANAGEMENT LIMITED
 
Legal Registered Office
2 LINKSWAY
NORTHWOOD
HA6 2XB
Other companies in TW3
 
Filing Information
Company Number 04536538
Company ID Number 04536538
Date formed 2002-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/03/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB818245426  
Last Datalog update: 2025-01-05 12:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACECHURCH SPORTS MANAGEMENT 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 GRACECHURCH SPORTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DONALD OWEN SCOTT
Company Secretary 2002-10-03
MICHAEL CHARLES GRAHAME DAVEY
Director 2017-06-01
MANOJ KUMAR SALUJA
Director 2006-05-22
REVA SALUJA
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES MATSON
Director 2002-10-03 2017-04-30
DONALD OWEN SCOTT
Director 2002-10-03 2006-05-30
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2002-09-17 2002-10-03
HUNTSMOOR LIMITED
Director 2002-09-17 2002-10-03
HUNTSMOOR NOMINEES LIMITED
Director 2002-09-17 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD OWEN SCOTT SOAKAWAY LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
DONALD OWEN SCOTT TECTONICS CONTRACTING LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
DONALD OWEN SCOTT OPERATIONAL GROUP LIMITED Company Secretary 2005-09-01 CURRENT 2005-09-01 Active
DONALD OWEN SCOTT FACILITIES HEATING MAINTENANCE LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-06 Active
DONALD OWEN SCOTT SPOT ON STANDARDS LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
DONALD OWEN SCOTT JUBILEE INSTALLATIONS LIMITED Company Secretary 2003-01-31 CURRENT 2002-11-26 Active
DONALD OWEN SCOTT HILLMOORE HOLDINGS LIMITED Company Secretary 2000-02-08 CURRENT 1993-03-09 Active - Proposal to Strike off
DONALD OWEN SCOTT TIME FOR TEA VICAR LTD Company Secretary 2000-01-31 CURRENT 2000-01-31 Dissolved 2017-07-04
DONALD OWEN SCOTT GRACECHURCH INDUSTRY LIMITED Company Secretary 1998-07-31 CURRENT 1995-07-05 Dissolved 2017-12-12
DONALD OWEN SCOTT TECTONICS BUSINESS DESIGN AND MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1991-04-11 Active
DONALD OWEN SCOTT PADCSL LIMITED Company Secretary 1995-06-19 CURRENT 1990-03-15 Liquidation
DONALD OWEN SCOTT AMBIENT EFFICIENCY LIMITED Company Secretary 1991-12-31 CURRENT 1978-05-30 Liquidation
DONALD OWEN SCOTT SUNBURY HEATING COMPANY LIMITED Company Secretary 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED Company Secretary 1991-09-03 CURRENT 1977-02-02 Active
DONALD OWEN SCOTT CRANBORNE DEVELOPMENTS LIMITED Company Secretary 1991-05-30 CURRENT 1984-02-24 Liquidation
MICHAEL CHARLES GRAHAME DAVEY AROMA WORLDWIDE TRADING LIMITED Director 2010-03-29 CURRENT 2001-08-24 Dissolved 2014-03-18
MICHAEL CHARLES GRAHAME DAVEY S J DURK LIMITED Director 1996-07-30 CURRENT 1993-09-28 Dissolved 2018-05-01
MANOJ KUMAR SALUJA KYA DEVELOPMENTS LTD Director 2018-06-12 CURRENT 2018-04-17 Active
MANOJ KUMAR SALUJA OPENBAY INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2010-11-24 Dissolved 2017-06-20
MANOJ KUMAR SALUJA TIMEASSETS LIMITED Director 2014-04-15 CURRENT 2012-01-03 Active - Proposal to Strike off
MANOJ KUMAR SALUJA AMURVISION LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2017-07-25
MANOJ KUMAR SALUJA WINDMILL CROSS DEVELOPMENTS LIMITED Director 2006-06-30 CURRENT 2004-06-30 Active
MANOJ KUMAR SALUJA GRACECHURCH DEVELOPMENTS (WISBECH) LIMITED Director 2006-06-30 CURRENT 2005-04-11 Dissolved 2017-08-15
MANOJ KUMAR SALUJA GRACECHURCH RETAIL DEVELOPMENTS LIMITED Director 2004-12-08 CURRENT 2003-06-13 Dissolved 2017-08-15
MANOJ KUMAR SALUJA AROMA WORLDWIDE TRADING LIMITED Director 2001-08-24 CURRENT 2001-08-24 Dissolved 2014-03-18
MANOJ KUMAR SALUJA WEDGEWOOD ENTERPRISES LIMITED Director 2000-07-02 CURRENT 1996-12-10 Dissolved 2017-08-15
REVA SALUJA NAUL ROAD DEVELOPMENT LTD Director 2016-11-08 CURRENT 2016-10-31 Active
REVA SALUJA ENDLESS RESOURCES LIMITED Director 2015-01-30 CURRENT 2006-06-29 Dissolved 2017-09-05
REVA SALUJA WEDGEWOOD ENTERPRISES LIMITED Director 2013-11-30 CURRENT 1996-12-10 Dissolved 2017-08-15
REVA SALUJA BRIGHT SITES LIMITED Director 2013-06-07 CURRENT 2007-05-08 Dissolved 2016-12-06
REVA SALUJA WINDMILL CROSS DEVELOPMENTS LIMITED Director 2011-12-09 CURRENT 2004-06-30 Active
REVA SALUJA AROMA WORLDWIDE TRADING LIMITED Director 2006-07-21 CURRENT 2001-08-24 Dissolved 2014-03-18

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
2024-10-30DIRECTOR APPOINTED MR JAYALAL PILLAI
2024-10-30DIRECTOR APPOINTED MISS KHUSHI SALUJA
2024-09-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES GRAHAME DAVEY
2024-07-16DIRECTOR APPOINTED MR ABDUL KHALIL KELLY VHORA
2024-06-19CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-24Previous accounting period shortened from 31/03/22 TO 29/03/22
2022-12-24AA01Previous accounting period shortened from 31/03/22 TO 29/03/22
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-21TM02Termination of appointment of Donald Owen Scott on 2019-09-15
2019-09-21AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-20CH01Director's details changed for Mr Manoj Kumar Saluja on 2018-03-12
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 38 Alexandra Road Hounslow TW3 4HN
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-12AP01DIRECTOR APPOINTED MR MICHAEL CHARLES GRAHAME DAVEY
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MATSON
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD OWEN SCOTT on 2016-07-20
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AP01DIRECTOR APPOINTED MRS REVA SALUJA
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-15AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 38 ALEXANDRA ROAD HOUNSLOW TW3 4HN ENGLAND
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ACORNS 34 OAKLAND WAY FLACKWELL HEATH BUCKINGHAMSHIRE HP10 9ED ENGLAND
2014-07-29CH01Director's details changed for Mr Manoj Kumar Saluja on 2014-07-26
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR SALUJA / 31/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MATSON / 31/03/2014
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM 30 Highfield Road Bourne End Buckinghamshire SL8 5BG England
2013-09-19AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MATSON / 27/03/2013
2013-06-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR SALUJA / 27/03/2013
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 30 HIGHFIELD ROAD BOURNE END BUCKS SL8 5BG
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 48 WHITEPIT LANE FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9HS UNITED KINGDOM
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DONALD OWEN SCOTT / 01/10/2009
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MATSON / 01/10/2009
2012-10-31AR0117/09/12 NO CHANGES
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04AR0117/09/11 NO CHANGES
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-18AR0117/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-30AR0117/09/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 101 ST MARKS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1LP
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SWAINS HOUSE SWAINS LANE FLACKWELL HEATH BUCKINGHAMSHIRE HP10 9BN
2008-10-16363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-04363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-2188(2)RAD 30/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-02-02288bSECRETARY RESIGNED
2006-01-23288aNEW SECRETARY APPOINTED
2005-09-22363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-09363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-10-10363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-22288bSECRETARY RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10ELRESS366A DISP HOLDING AGM 03/10/02
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10ELRESS252 DISP LAYING ACC 03/10/02
2002-10-10ELRESS386 DISP APP AUDS 03/10/02
2002-09-17NEWINCINCORPORATION 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 GRACECHURCH SPORTS MANAGEMENT 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 GRACECHURCH SPORTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2006-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A DEVELOPMENT AGREEMENT 2006-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER AN AGREEMENT FOR LEASE 2006-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 5,499,919
Creditors Due After One Year 2011-09-30 £ 5,499,919
Creditors Due Within One Year 2012-09-30 £ 274,725
Creditors Due Within One Year 2011-09-30 £ 264,761

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRACECHURCH SPORTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 221,186
Cash Bank In Hand 2011-09-30 £ 187,700
Current Assets 2012-09-30 £ 221,186
Current Assets 2011-09-30 £ 208,858
Debtors 2011-09-30 £ 21,158
Secured Debts 2012-09-30 £ 5,499,919
Secured Debts 2011-09-30 £ 5,499,919
Shareholder Funds 2012-09-30 £ 1,271,542
Shareholder Funds 2011-09-30 £ 1,269,178
Tangible Fixed Assets 2012-09-30 £ 6,825,000
Tangible Fixed Assets 2011-09-30 £ 6,825,000

Debtors and other cash assets

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