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

EDITH GROVE PROPERTY LIMITED

C/O URANG PROPERTY MANAGEMENT LIMITED, 196 NEW KINGS ROAD, LONDON, SW6 4NF,
Company Registration Number
05535398
Private Limited Company
Active

Company Overview

About Edith Grove Property Ltd
EDITH GROVE PROPERTY LIMITED was founded on 2005-08-12 and has its registered office in London. The organisation's status is listed as "Active". Edith Grove Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDITH GROVE PROPERTY LIMITED
 
Legal Registered Office
C/O URANG PROPERTY MANAGEMENT LIMITED
196 NEW KINGS ROAD
LONDON
SW6 4NF
Other companies in SW6
 
Filing Information
Company Number 05535398
Company ID Number 05535398
Date formed 2005-08-12
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 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDITH GROVE PROPERTY 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 EDITH GROVE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2015-06-10
SARA DE LA TORRE
Director 2014-12-02
CIARAN JOHN MCCANN
Director 2012-04-16
JUAN SAAVEDRA RAMOS
Director 2005-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
UMBERTO JEZEK
Director 2005-08-12 2016-01-01
URANG PROPERTY MANAGEMENT LTD
Company Secretary 2014-04-22 2015-06-09
LONDON PROPERTY HOLDINGS LTD
Director 2012-09-17 2014-09-16
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Company Secretary 2008-11-03 2012-09-17
PORTLAND FINANCIAL MANAGEMENT SA
Director 2008-09-16 2012-09-17
JAMES EMRITH
Director 2005-08-12 2012-04-16
MARK RICHARD LOVELL
Director 2005-08-12 2011-11-22
MARK RICHARD LOVELL
Company Secretary 2005-08-12 2008-11-03
ANTHONY PAUL SMITH
Director 2008-05-23 2008-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
SARA DE LA TORRE RUBY & FROST LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2016-02-09

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
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-15TM02Termination of appointment of Fifield Glyn Limited on 2022-09-15
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD
2022-09-15AP04Appointment of Urang Property Management Limited as company secretary on 2022-09-15
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-01AR0107/05/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR UMBERTO JEZEK
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-21AR0107/05/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 49 Edith Grove London SW10 0LB England
2015-07-20AP04Appointment of Fifield Glyn Limited as company secretary on 2015-06-10
2015-06-09TM02Termination of appointment of Urang Property Management Ltd on 2015-06-09
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-02AP01DIRECTOR APPOINTED MS SARA DE LA TORRE
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-12AR0107/06/14 ANNUAL RETURN FULL LIST
2014-11-12TM01Termination of appointment of a director
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LONDON PROPERTY HOLDINGS LTD
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-04AR0107/05/14 ANNUAL RETURN FULL LIST
2014-06-02AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-06-02AP04Appointment of corporate company secretary Urang Property Management Ltd
2014-05-21AR0122/04/14 ANNUAL RETURN FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN SAAVEDRA RAMOS / 21/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JOHN MCCANN / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO JEZEK / 20/05/2014
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 54 KINGSWAY PLACE SANS WALK, CLERKENWELL LONDON EC1R 0LU UNITED KINGDOM
2013-10-09AR0104/10/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN SAAVEDRA RAMOS / 01/10/2013
2013-10-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DE UNITED KINGDOM
2012-11-21AP02CORPORATE DIRECTOR APPOINTED LONDON PROPERTY HOLDINGS LTD
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PORTLAND FINANCIAL MANAGEMENT SA
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
2012-10-04AR0104/10/12 FULL LIST
2012-08-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 28/02/2011
2012-08-15AR0112/08/12 FULL LIST
2012-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED / 12/08/2012
2012-06-26AP01DIRECTOR APPOINTED MR CIARAN JOHN MCCANN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EMRITH
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-24AR0112/08/11 FULL LIST
2011-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 15/08/2011
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LIMITED / 18/01/2011
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 53 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU
2010-08-17AR0112/08/10 FULL LIST
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LIMITED / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN SAAVEDRA RAMOS / 12/08/2010
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LOVELL / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO JEZEK / 12/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EMRITH / 12/08/2010
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-02363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SMITH
2008-11-05RES04GBP NC 4/5 03/11/2008
2008-11-05123NC INC ALREADY ADJUSTED 03/11/08
2008-11-05288aSECRETARY APPOINTED GRESHAM TWO LIMITED
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY MARK LOVELL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 86 LYNDHURST GROVE LONDON SE15 5AH
2008-11-0588(2)AD 03/11/08 GBP SI 1@1=1 GBP IC 4/5
2008-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-30363sRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA
2008-05-28288aDIRECTOR APPOINTED ANTHONY SMITH
2008-05-16DISS40DISS40 (DISS40(SOAD))
2008-05-15363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2008-01-29GAZ1FIRST GAZETTE
2006-09-25363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-08-12NEWINCINCORPORATION 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 EDITH GROVE PROPERTY 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 Off2008-01-29
Fines / Sanctions
No fines or sanctions have been issued against EDITH GROVE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDITH GROVE PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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 2013-08-31 £ 5,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 EDITH GROVE PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 12,952
Current Assets 2013-08-31 £ 14,143
Debtors 2013-08-31 £ 1,191
Shareholder Funds 2013-08-31 £ 8,771

Debtors and other cash assets

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EDITH GROVE PROPERTY 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 partyEDITH GROVE PROPERTY LIMITEDEvent Date2008-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDITH GROVE PROPERTY 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 EDITH GROVE PROPERTY 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.