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

HALLAM GRANGE MANAGEMENT LIMITED

356 MEADOWHEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
04911145
Private Limited Company
Active

Company Overview

About Hallam Grange Management Ltd
HALLAM GRANGE MANAGEMENT LIMITED was founded on 2003-09-25 and has its registered office in . The organisation's status is listed as "Active". Hallam Grange Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALLAM GRANGE MANAGEMENT LIMITED
 
Legal Registered Office
356 MEADOWHEAD
SHEFFIELD
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 04911145
Company ID Number 04911145
Date formed 2003-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 06:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAM GRANGE 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 HALLAM GRANGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 2005-07-01
MATTHEW BARRY JONATHAN MARSHALL
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH HELEN COWLEY
Director 2009-04-08 2016-09-30
PETER GANDY
Director 2006-03-20 2014-05-15
SRIPAT PAI
Director 2009-04-08 2010-06-27
NATHAN FULLER
Director 2009-04-08 2010-06-16
RICHARD CHARLES MCDONALD
Director 2005-07-28 2006-03-20
DEIRDRE BOULDING
Company Secretary 2004-01-20 2005-12-30
DEIRDRE BOULDING
Director 2004-01-20 2005-12-30
MICHAEL THOMAS BOULDING
Director 2004-01-20 2005-12-30
PATRICIA ANNE CALLAGHAN
Company Secretary 2003-09-25 2004-01-20
WILLIAM ALAN WOOTTON
Director 2003-09-25 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN MCDONALD DALESIDE OWNERS' ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 1983-03-24 Active
JOHN STEPHEN MCDONALD BADGERFIELDS (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 2004-08-27 Active
JOHN STEPHEN MCDONALD WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 2007-10-04 CURRENT 2005-02-14 Active
JOHN STEPHEN MCDONALD SNAITHING HEIGHTS LIMITED Company Secretary 2007-08-01 CURRENT 2006-07-18 Active
JOHN STEPHEN MCDONALD KINGSWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-26 CURRENT 2003-04-11 Active
JOHN STEPHEN MCDONALD NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-10-12 CURRENT 1969-02-17 Active
JOHN STEPHEN MCDONALD NORTHFIELD ROAD MANAGEMENT LIMITED Company Secretary 2005-07-01 CURRENT 2004-07-26 Active
JOHN STEPHEN MCDONALD COMPTON STREET MANAGEMENT LIMITED Company Secretary 2005-04-01 CURRENT 2004-02-09 Active
JOHN STEPHEN MCDONALD SNAPE HILL CRESCENT MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 1996-05-24 Active
JOHN STEPHEN MCDONALD UNION ROAD MANAGEMENT LIMITED Company Secretary 2005-02-02 CURRENT 2002-11-08 Active
JOHN STEPHEN MCDONALD WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 2001-06-22 Active
JOHN STEPHEN MCDONALD FIRSTSUM LIMITED Company Secretary 2004-07-30 CURRENT 1987-12-22 Active
JOHN STEPHEN MCDONALD PSALTER COURT LIMITED Company Secretary 2004-06-01 CURRENT 1983-05-12 Active
JOHN STEPHEN MCDONALD HARVEY CLOUGH FLATS (NO.2) LIMITED Company Secretary 2004-02-01 CURRENT 1996-06-11 Active
JOHN STEPHEN MCDONALD QHL MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-01 CURRENT 2003-06-24 Active
JOHN STEPHEN MCDONALD CHERRY TREE COURT MANAGEMENT LIMITED Company Secretary 2003-08-14 CURRENT 1980-03-28 Active
JOHN STEPHEN MCDONALD SANDYGATE PROPERTY LIMITED Company Secretary 2003-08-01 CURRENT 2000-08-10 Active
JOHN STEPHEN MCDONALD BOLEHILL MEWS MANAGEMENT COMPANY LTD Company Secretary 2003-03-21 CURRENT 2000-04-06 Active
JOHN STEPHEN MCDONALD OAKDALE COURT MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
JOHN STEPHEN MCDONALD CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-30 CURRENT 1999-05-05 Active
JOHN STEPHEN MCDONALD REDHOLME MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1984-07-18 Active
JOHN STEPHEN MCDONALD BROCCO LIMITED Company Secretary 2000-05-15 CURRENT 1999-06-09 Active
JOHN STEPHEN MCDONALD POYNTON WOOD FLATS MANAGEMENT LIMITED Company Secretary 2000-01-01 CURRENT 1979-10-10 Active
JOHN STEPHEN MCDONALD BANNER CROSS HALL FLATS LIMITED Company Secretary 1999-01-01 CURRENT 1971-12-23 Active
JOHN STEPHEN MCDONALD BROOMHALL MANAGEMENT LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-28 Active
JOHN STEPHEN MCDONALD PINGLE HEAD FLATS COMPANY LIMITED Company Secretary 1998-03-26 CURRENT 1974-06-13 Active
JOHN STEPHEN MCDONALD MOORVIEW COURT OWNERS' ASSOCIATION LIMITED Company Secretary 1998-03-10 CURRENT 1971-05-26 Active
JOHN STEPHEN MCDONALD SOUTHGROVE LODGE MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1992-03-31 Active
JOHN STEPHEN MCDONALD KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED Company Secretary 1997-10-01 CURRENT 1973-11-21 Active
JOHN STEPHEN MCDONALD HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED Company Secretary 1997-08-18 CURRENT 1983-09-13 Active
JOHN STEPHEN MCDONALD ENDCLIFFE CHASE LIMITED Company Secretary 1997-04-16 CURRENT 1988-03-23 Active
JOHN STEPHEN MCDONALD DOBBIN COURT MANAGEMENT LIMITED Company Secretary 1997-01-14 CURRENT 1983-04-25 Active
JOHN STEPHEN MCDONALD HALLAM CLIFFE MANAGEMENT LIMITED Company Secretary 1996-04-25 CURRENT 1991-08-06 Active
JOHN STEPHEN MCDONALD CRABTREE LIMITED Company Secretary 1996-04-24 CURRENT 1984-02-08 Active
JOHN STEPHEN MCDONALD SPRINGWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-23 CURRENT 1982-06-03 Active
JOHN STEPHEN MCDONALD MOORGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-01 CURRENT 1983-01-18 Active
JOHN STEPHEN MCDONALD NORWOOD MANAGEMENT LIMITED Company Secretary 1994-11-13 CURRENT 1985-04-09 Active
JOHN STEPHEN MCDONALD COBNAR MANAGEMENT LIMITED Company Secretary 1994-08-13 CURRENT 1983-10-07 Active
JOHN STEPHEN MCDONALD WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED Company Secretary 1994-04-01 CURRENT 1991-08-14 Active
JOHN STEPHEN MCDONALD BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1984-08-13 Active
JOHN STEPHEN MCDONALD GRAINGER COURT MANAGEMENT LIMITED Company Secretary 1994-04-01 CURRENT 1986-01-16 Active
JOHN STEPHEN MCDONALD FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1984-03-27 Active
MATTHEW BARRY JONATHAN MARSHALL LEONARDO TESTING SERVICES LIMITED Director 2015-05-18 CURRENT 2006-09-29 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
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-10CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JANAK RAJITHA WEDAGEDERA
2023-06-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-11DIRECTOR APPOINTED HINA PATEL
2022-01-11AP01DIRECTOR APPOINTED HINA PATEL
2021-12-01AP03Appointment of Mr Richard Charles Mcdonald as company secretary on 2021-11-08
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MCDONALD
2021-12-01TM02Termination of appointment of John Stephen Mcdonald on 2021-11-08
2021-12-01AP01DIRECTOR APPOINTED DR JANAK RAJITHA WEDAGEDERA
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARRY JONATHAN MARSHALL
2019-09-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES MCDONALD
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-11-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH HELEN COWLEY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 25
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW BARRY JONATHAN MARSHALL / 01/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH HELEN COWLEY / 01/02/2016
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 25
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 25
2014-10-23AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GANDY
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 25
2013-10-21AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-29CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2011-09-24
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW BARRY JONATHAN MARSHALL / 24/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GANDY / 24/09/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN FULLER
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH HELEN COWLEY / 24/09/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SRIPAT PAI
2010-07-16AA30/09/09 TOTAL EXEMPTION FULL
2009-10-07AR0125/09/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-06288aDIRECTOR APPOINTED NATHAN FULLER
2009-05-11288aDIRECTOR APPOINTED DR SRIPAT PAI
2009-05-11288aDIRECTOR APPOINTED DR MATTHEW BARRY JONATHAN MARSHALL
2009-05-11288aDIRECTOR APPOINTED SHELAGH HELEN COWLEY
2008-10-03363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-14AA30/09/07 TOTAL EXEMPTION FULL
2007-12-28288bDIRECTOR RESIGNED
2007-10-28363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-04-05288aNEW DIRECTOR APPOINTED
2006-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-05288aNEW SECRETARY APPOINTED
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HALLAM GRANGE 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 HALLAM GRANGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLAM GRANGE MANAGEMENT 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 2011-10-01 £ 6,644

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
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HALLAM GRANGE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 25
Cash Bank In Hand 2011-10-01 £ 6,081
Current Assets 2011-10-01 £ 12,858
Debtors 2011-10-01 £ 6,777
Shareholder Funds 2011-10-01 £ 6,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLAM GRANGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAM GRANGE MANAGEMENT LIMITED
Trademarks
We have not found any records of HALLAM GRANGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAM GRANGE 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 (98000 - Residents property management) as HALLAM GRANGE MANAGEMENT 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 HALLAM GRANGE 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 HALLAM GRANGE 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 HALLAM GRANGE 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.