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

GRANDVILLA LIMITED

10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE,
Company Registration Number
04950583
Private Limited Company
Active

Company Overview

About Grandvilla Ltd
GRANDVILLA LIMITED was founded on 2003-11-03 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Grandvilla 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
GRANDVILLA LIMITED
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
SOUTHEND-ON-SEA
SS3 9QE
Other companies in CM2
 
Previous Names
EASTCEDAR LIMITED31/05/2005
Filing Information
Company Number 04950583
Company ID Number 04950583
Date formed 2003-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDVILLA LIMITED
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES 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 GRANDVILLA LIMITED
The following companies were found which have the same name as GRANDVILLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Grandvilla Construction Ltd 5327 Culloden St Vancouver British Columbia BC V5W 3R7 Active
GRANDVILLA TRUCKING LTD British Columbia Active Company formed on the 2017-03-24
GRANDVILLA LIMITED Active Company formed on the 2006-03-30
GRANDVILLA FORM RENTALS LTD British Columbia Active Company formed on the 2018-06-01
GRANDVILLA CONSTRUCTION LTD British Columbia Active
GRANDVILLA INCORPORATED Michigan UNKNOWN
GRANDVILLA REALTY INCORPORATED Michigan UNKNOWN
GRANDVILLAGE INN INCORPORATED Michigan UNKNOWN
GRANDVILLAGE INN LIMITED PARTNERSHIP Michigan UNKNOWN
GRANDVILLA CONSTRUCTION 1 LTD British Columbia Active Company formed on the 2019-10-31
GRANDVILLA HOMES PTY LTD Active Company formed on the 2020-01-23
GRANDVILLANI PHARM, LLC 51 Beech Hill Rd Westchester Scarsdale NY 10583 Active Company formed on the 2021-12-09

Company Officers of GRANDVILLA LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ASHLEY MANN
Company Secretary 2009-02-01
DAVID RICHARD KING
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN EYRE IEVERS
Director 2007-01-24 2009-09-21
REBECCA CLAIRE SINCLAIR
Company Secretary 2008-08-18 2009-01-30
KIERAN PAUL CHAPMAN
Company Secretary 2007-01-24 2008-08-18
REBECCA JANE BROOKS
Company Secretary 2006-06-26 2007-01-24
SHARON JANE KING
Director 2006-02-02 2007-01-24
PAUL HAWKINS
Company Secretary 2006-02-02 2006-06-08
MICHAEL JOHN EYRE IEVERS
Company Secretary 2005-05-25 2006-02-02
MICHAEL JOHN EYRE IEVERS
Director 2005-05-25 2006-02-02
SHARON JANE KING
Company Secretary 2004-10-21 2005-05-25
SHARON JANE KING
Director 2004-10-21 2005-05-25
ASHOK BHARDWAJ
Nominated Secretary 2003-11-03 2003-12-03
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-11-03 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ASHLEY MANN THACKERS (2002) LIMITED Company Secretary 2009-02-01 CURRENT 2002-06-19 Dissolved 2014-10-28
GAVIN ASHLEY MANN MERCURY FURNITURE GROUP LIMITED Company Secretary 2009-02-01 CURRENT 2006-03-17 Dissolved 2014-08-05
GAVIN ASHLEY MANN FF&E ENTERPRISES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2014-11-04
GAVIN ASHLEY MANN ACADEMY STUDIOS LTD Company Secretary 2009-02-01 CURRENT 2000-05-22 Dissolved 2016-01-19
GAVIN ASHLEY MANN AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2016-01-19
GAVIN ASHLEY MANN AMARYLLIS INDUSTRIES LIMITED Company Secretary 2009-02-01 CURRENT 2008-05-30 Active - Proposal to Strike off
GAVIN ASHLEY MANN AMARYLLIS GROUP HOLDINGS LTD Company Secretary 2009-02-01 CURRENT 2006-09-29 Liquidation
DAVID RICHARD KING CINNOV8 LIMITED Director 2018-06-28 CURRENT 2018-06-28 In Administration/Administrative Receiver
DAVID RICHARD KING CINRAM NOVUM LTD Director 2017-10-06 CURRENT 2017-10-06 In Administration/Administrative Receiver
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SWANSEA) LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (NORTH) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH) LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AFM LOGISTICS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING IMAGINATION INTERIORS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS RENOVATION SERVICES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING PATRIOT GROUP INVESTMENTS LTD Director 2016-02-26 CURRENT 2016-02-26 Liquidation
DAVID RICHARD KING PATRIOT OFFICE INSTALLATIONS LTD Director 2015-07-03 CURRENT 2015-07-03 Liquidation
DAVID RICHARD KING AMARYLLIS WORKSPACE MANAGEMENT LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-04-05
DAVID RICHARD KING AMARYLLIS LEISURE LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-11-08
DAVID RICHARD KING AMARYLLIS ENERGY LTD Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-04-05
DAVID RICHARD KING A CRATE HIRE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-09-01
DAVID RICHARD KING AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED Director 2009-03-27 CURRENT 2009-03-27 Dissolved 2015-09-15
DAVID RICHARD KING AMARYLLIS INDUSTRIES LIMITED Director 2008-06-06 CURRENT 2008-05-30 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS LTD Director 2007-01-16 CURRENT 2007-01-16 Liquidation
DAVID RICHARD KING AMARYLLIS GROUP HOLDINGS LTD Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DAVID RICHARD KING FF&E ENTERPRISES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-11-04
DAVID RICHARD KING AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2016-01-19
DAVID RICHARD KING MERCURY FURNITURE GROUP LIMITED Director 2006-04-13 CURRENT 2006-03-17 Dissolved 2014-08-05
DAVID RICHARD KING THE ARTS AND ENTERTAINMENT CHARITABLE TRUST Director 2004-05-22 CURRENT 1993-11-29 Active - Proposal to Strike off
DAVID RICHARD KING THACKERS (2002) LIMITED Director 2002-08-21 CURRENT 2002-06-19 Dissolved 2014-10-28
DAVID RICHARD KING AMARYLLIS GROUP LTD Director 2002-02-27 CURRENT 2001-11-07 Liquidation
DAVID RICHARD KING ACADEMY STUDIOS LTD Director 2000-05-22 CURRENT 2000-05-22 Dissolved 2016-01-19

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 049505830012
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 049505830013
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-2323/08/22 STATEMENT OF CAPITAL GBP 100
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MISS JASMINE LOUISE ODEYINGBO
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049505830008
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Broadfans Barn Cherry Street Duton Hill Dunmow CM6 2EE England
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-22AA01Current accounting period extended from 29/09/19 TO 31/12/19
2019-10-17AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830011
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD
2019-01-30TM02Termination of appointment of Gavin Ashley Mann on 2018-01-14
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/17
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830010
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830009
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049505830005
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049505830006
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830008
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/16
2017-01-30AAFULL ACCOUNTS MADE UP TO 29/09/15
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830007
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0103/11/15 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 2 Elliot Drive Braintree Essex CM7 2GD England
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Amaryllis House Montrose Road Chelmsford Essex CM2 6TE
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830006
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505830005
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-28AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0103/11/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0103/11/12 FULL LIST
2011-11-21AR0103/11/11 FULL LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11AR0103/11/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0103/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 09/11/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-17288aSECRETARY APPOINTED GAVIN ASHLEY MANN
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR
2009-01-12363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN
2008-08-20288aSECRETARY APPOINTED REBECCA CLAIRE SINCLAIR
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-01288bSECRETARY RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-03288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-31CERTNMCOMPANY NAME CHANGED EASTCEDAR LIMITED CERTIFICATE ISSUED ON 31/05/05
2004-12-06363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-11-09DISS40STRIKE-OFF ACTION DISCONTINUED
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-19GAZ1FIRST GAZETTE
2003-12-12288bSECRETARY RESIGNED
2003-12-12288bDIRECTOR RESIGNED
2003-11-03NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANDVILLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-10-19
Fines / Sanctions
No fines or sanctions have been issued against GRANDVILLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding CASTLE TRUST CAPITAL PLC
2016-10-20 Outstanding 4SYTE FUNDING LIMITED
2014-12-17 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2014-12-16 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-10-27 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF RENTAL INCOME 2006-05-24 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-05-23 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 GRANDVILLA LIMITED

Intangible Assets
Patents
We have not found any records of GRANDVILLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANDVILLA LIMITED
Trademarks
We have not found any records of GRANDVILLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANDVILLA 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 (68209 - Other letting and operating of own or leased real estate) as GRANDVILLA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANDVILLA 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 TypeProposal to Strike Off
Defending partyGRANDVILLA LIMITEDEvent Date2004-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANDVILLA 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 GRANDVILLA 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.