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

GAYVILLE INVESTMENTS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00807225
Private Limited Company
Active

Company Overview

About Gayville Investments Ltd
GAYVILLE INVESTMENTS LIMITED was founded on 1964-05-29 and has its registered office in London. The organisation's status is listed as "Active". Gayville Investments 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
GAYVILLE INVESTMENTS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00807225
Company ID Number 00807225
Date formed 1964-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAYVILLE INVESTMENTS 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 GAYVILLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM GLUCK
Company Secretary 1991-12-12
JOSEPH GLUCK
Company Secretary 2015-07-01
ABRAHAM GLUCK
Director 1991-12-12
JOSEPH GLUCK
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD GLUCK
Director 1991-12-12 2015-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM GLUCK WESTMARK LTD Company Secretary 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Company Secretary 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-31 Active
ABRAHAM GLUCK UPPER SPRING PROPERTIES LIMITED Director 2008-05-02 CURRENT 2000-04-17 Active
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK TUFNELL PARK LIMITED Director 2008-05-01 CURRENT 2000-01-20 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK BIGGER & BETTER PROPERTIES LIMITED Director 2004-06-08 CURRENT 2001-08-16 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK HILLTOP ESTATES LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK NAROD INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-05-04 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 Active
JOSEPH GLUCK CAZENOVE SERVICES LTD Director 2017-01-18 CURRENT 2017-01-18 Active
JOSEPH GLUCK BELFAST NOMINEES LTD Director 2016-05-22 CURRENT 2014-12-24 Active
JOSEPH GLUCK M&R LETS LTD Director 2015-07-07 CURRENT 2014-11-11 Active
JOSEPH GLUCK EARLBROOK LIMITED Director 2015-07-01 CURRENT 1963-04-18 Active
JOSEPH GLUCK A.G.P. LIMITED Director 2015-07-01 CURRENT 1956-05-08 Active
JOSEPH GLUCK CASKON DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1963-05-16 Active
JOSEPH GLUCK WINCHBOURNE LIMITED Director 2015-07-01 CURRENT 1964-06-02 Active
JOSEPH GLUCK GLENGATE INVESTMENTS LIMITED Director 2015-07-01 CURRENT 1962-01-31 Active
JOSEPH GLUCK KOYNA DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1963-03-29 Active
JOSEPH GLUCK CHOICE HOMES LETTINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
JOSEPH GLUCK CITY ESTATES NW LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JOSEPH GLUCK HILLTOP ESTATES LIMITED Director 2015-02-24 CURRENT 1999-07-08 Active
JOSEPH GLUCK M&G LETS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
JOSEPH GLUCK UPPERTROVE LTD Director 2014-02-10 CURRENT 2008-02-15 Active
JOSEPH GLUCK DEVONBAY LTD Director 2013-12-19 CURRENT 2007-08-01 Active
JOSEPH GLUCK CHOICE ESTATES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
JOSEPH GLUCK TORAH ETZ CHAIM Director 2011-09-05 CURRENT 2011-01-20 Active
JOSEPH GLUCK CROWLAND ASSOCIATES LTD Director 2011-08-25 CURRENT 2003-01-02 Active
JOSEPH GLUCK NEWMAX PROPERTY LTD Director 2010-08-23 CURRENT 2010-07-14 Active
JOSEPH GLUCK IVYWEST LTD Director 2010-05-01 CURRENT 2009-11-27 Dissolved 2015-06-09

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-12-19AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-22AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-08AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-09-17AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-02-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-18AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14AA01Current accounting period shortened from 23/06/16 TO 31/12/15
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AA01Previous accounting period shortened from 24/06/15 TO 23/06/15
2016-03-22AA01Previous accounting period shortened from 25/06/15 TO 24/06/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-23AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2015-07-23AP03Appointment of Joseph Gluck as company secretary on 2015-07-01
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GLUCK
2015-07-20TM02Termination of appointment of a secretary
2015-06-22AA01Previous accounting period shortened from 26/06/14 TO 25/06/14
2015-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008072250006
2015-03-23AA01PREVSHO FROM 27/06/2014 TO 26/06/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0112/12/14 FULL LIST
2014-05-06AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-26AA01PREVSHO FROM 28/06/2013 TO 27/06/2013
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0112/12/13 FULL LIST
2013-09-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-05-31AA01PREVSHO FROM 29/06/2012 TO 28/06/2012
2013-03-04AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-12-20AR0112/12/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-14AR0112/12/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-13AR0112/12/10 FULL LIST
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-22AR0112/12/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-24AA30/06/08 TOTAL EXEMPTION FULL
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-17363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2003-12-17363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-24363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-23353LOCATION OF REGISTER OF MEMBERS
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-12-17363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2001-01-02363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
1999-12-23363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-18363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-09-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-19363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-15363aRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 86 QUEEN ELIZABETH WALK LONDON N16 5UQ
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-10363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-04-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-08363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-14363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-05-12363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1993-04-01AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-03-19AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-24363bRETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS
1991-07-27AAFULL ACCOUNTS MADE UP TO 30/06/90
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 GAYVILLE INVESTMENTS 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 GAYVILLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding SECURE TRUST BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22ND SEPTEMBER 1998 2010-09-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2008-05-15 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-09-25 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE 1973-11-30 ALL of the property or undertaking has been released from charge LLOYDS BANK LTD
DEED OF CHARGE 1964-07-10 ALL of the property or undertaking has been released from charge LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 GAYVILLE INVESTMENTS LIMITED

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