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

GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
02275475
Private Limited Company
Active

Company Overview

About Gainsborough House Management Company Ltd
GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED was founded on 1988-07-08 and has its registered office in New Milton. The organisation's status is listed as "Active". Gainsborough House Management Company 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
GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in RG1
 
Filing Information
Company Number 02275475
Company ID Number 02275475
Date formed 1988-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 20:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LIMITED
Company Secretary 2010-07-14
JOHN IOANNOU
Director 2012-04-24
SIMON KATZ
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD TAYLOR
Director 1991-12-31 2016-02-01
GERARD BURGESS
Director 2007-12-12 2011-11-16
RICHARD THOMAS WALL
Director 1999-08-24 2010-10-20
RINGLEY LIMITED
Company Secretary 2009-10-01 2010-07-13
RINGLEY COMPANY SECRETARY
Company Secretary 2007-09-01 2009-10-01
BELINDA PUAAR
Director 2005-02-23 2007-12-07
SYLVIA MUTEVELIAN
Company Secretary 2001-04-02 2007-04-27
PETER GERARD MURRAY
Director 1996-01-31 2003-11-24
PETER EDWIN WILLIAMSON
Company Secretary 1995-01-24 2001-04-02
ANNE BEATRICE CARTER
Director 1999-12-07 2001-03-31
JOHN IOANNOU
Director 1995-03-30 2001-03-31
MARIEN PUSHPA PERERA
Director 1999-07-28 2001-03-31
GEORGIO VARDAKIS
Director 1996-01-31 1999-12-07
LESLEY ALISON JONES
Director 1993-06-10 1999-07-28
NICHOLAS JAMES PONT
Director 1996-12-07 1999-06-11
CORINNE AMOROS
Director 1994-12-07 1999-04-01
MARGARITA ISOLINA SANGUINEDO
Director 1993-05-14 1997-01-01
KAREN LESLEY BRAY
Director 1991-12-31 1996-12-07
PATRICIA JOAN DAWSON-WHISKER
Director 1991-12-31 1996-01-31
ROBIN NOEL DAWSON-WHISKER
Director 1991-12-31 1996-01-31
DESMOND MARK KEANE
Director 1991-12-31 1996-01-31
JONATHAN PETER ELLIS BROWN
Company Secretary 1992-03-20 1994-12-07
JONATHAN PETER ELLIS BROWN
Director 1992-03-20 1994-12-07
TRACY ELIZABETH FITZIMMONS
Director 1991-12-31 1993-06-10
LOUISE ANN CLIFTON
Director 1991-12-31 1993-05-26
CAROLINE PLUMPTON
Director 1991-12-31 1993-01-26
LOUISE ANN BOWLES
Company Secretary 1991-12-31 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LIMITED TRINITY MEADOWS (STOWUPLAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
ATLANTIS SECRETARIES LIMITED KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
ATLANTIS SECRETARIES LIMITED LONGWOOD FIELDS (MELTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
ATLANTIS SECRETARIES LIMITED MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ATLANTIS SECRETARIES LIMITED WEST CENTRAL (SLOUGH) MANAGEMENT COMPANY LTD Company Secretary 2017-08-10 CURRENT 2014-08-30 Active
ATLANTIS SECRETARIES LIMITED THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
ATLANTIS SECRETARIES LIMITED DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
ATLANTIS SECRETARIES LIMITED THOMSONS YARD LIMITED Company Secretary 2016-05-19 CURRENT 2004-01-29 Active
ATLANTIS SECRETARIES LIMITED WESTGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2004-04-23 Active
ATLANTIS SECRETARIES LIMITED ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
ATLANTIS SECRETARIES LIMITED 8 EARLS COURT SQUARE LIMITED Company Secretary 2016-04-18 CURRENT 2015-02-13 Active
ATLANTIS SECRETARIES LIMITED THE OAKS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
ATLANTIS SECRETARIES LIMITED FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-06 CURRENT 2015-10-06 Active
ATLANTIS SECRETARIES LIMITED COLLEGE FIELDS RTM COMPANY LIMITED Company Secretary 2014-02-25 CURRENT 2013-03-11 Active
ATLANTIS SECRETARIES LIMITED BLACKSTOCK GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2012-03-14 Active
ATLANTIS SECRETARIES LIMITED CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-30 CURRENT 1986-12-30 Active
ATLANTIS SECRETARIES LIMITED POPPY PLACE RESIDENTS COMPANY LIMITED Company Secretary 2013-09-14 CURRENT 1994-08-17 Active
ATLANTIS SECRETARIES LIMITED BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
ATLANTIS SECRETARIES LIMITED PETERSFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-05-21 Active
ATLANTIS SECRETARIES LIMITED 240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 2001-04-18 Active
ATLANTIS SECRETARIES LIMITED FLOWERHILL HOUSE RTM COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2010-12-06 Active
ATLANTIS SECRETARIES LIMITED 24-25 ROUSDEN STREET LIMITED Company Secretary 2011-09-01 CURRENT 2007-08-28 Active
ATLANTIS SECRETARIES LIMITED THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-08-30 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LIMITED LLWYN MELIN MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-07-24 Active
ATLANTIS SECRETARIES LIMITED 184 WILLESDEN LANE LIMITED Company Secretary 2011-04-14 CURRENT 2008-04-01 Active
ATLANTIS SECRETARIES LIMITED CASTLE HILL MANAGEMENT CO. (READING) LIMITED Company Secretary 2010-08-17 CURRENT 1981-11-17 Active
ATLANTIS SECRETARIES LIMITED 9 KNIGHTS WALK RTM COMPANY LIMITED Company Secretary 2010-03-22 CURRENT 2009-08-28 Active
ATLANTIS SECRETARIES LIMITED SWALLOWS CROFT MANAGEMENT LIMITED Company Secretary 2010-02-01 CURRENT 2001-02-14 Active
ATLANTIS SECRETARIES LIMITED THE FARTHINGS MANAGEMENT COMPANY (LYMM) LIMITED Company Secretary 2010-01-20 CURRENT 2003-10-08 Active
ATLANTIS SECRETARIES LIMITED THE OLD MANOR HOUSE RESIDENTS ASSOCIATION LTD Company Secretary 2010-01-01 CURRENT 2003-11-24 Active
ATLANTIS SECRETARIES LIMITED BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED Company Secretary 2010-01-01 CURRENT 1994-08-10 Active
ATLANTIS SECRETARIES LIMITED THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2005-04-20 Active
ATLANTIS SECRETARIES LIMITED COX HOLLOW RESIDENTS LIMITED Company Secretary 2009-12-01 CURRENT 2004-12-01 Active
ATLANTIS SECRETARIES LIMITED 43 NEWTON ROAD LIMITED Company Secretary 2009-10-01 CURRENT 2005-01-11 Active
ATLANTIS SECRETARIES LIMITED MAYS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-18 CURRENT 2008-05-27 Active
ATLANTIS SECRETARIES LIMITED AG (OLD) LIMITED Company Secretary 2007-11-01 CURRENT 2005-06-09 Dissolved 2017-09-14
ATLANTIS SECRETARIES LIMITED ST JAMES WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-15 Active
ATLANTIS SECRETARIES LIMITED TALBOT WAY (TILEHURST) MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1983-07-27 Active
SIMON KATZ NOMISTECH LTD Director 2014-09-02 CURRENT 2014-09-02 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-08Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-08Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-09-05SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-05CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-05AP01DIRECTOR APPOINTED MR ZAK SHAYLER
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD TAYLOR
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD TAYLOR / 22/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KATZ / 22/01/2016
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AP01DIRECTOR APPOINTED MR JOHN IOANNOU
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BURGESS
2011-09-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 122 CASTLE STREET READING BERKSHIRE RG1 7RG
2010-07-21AP04CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LIMITED
2010-07-21TM02TERMINATE SEC APPOINTMENT
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM RINGLEY HOUSE, 349 ROYAL COLLEGE STREET LONDON NW1 9QS UNITED KINGDOM
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY COMPANY SECRETARY
2010-02-01AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WALL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD TAYLOR / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KATZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD BURGESS / 07/01/2010
2010-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY COMPANY SECRETARY / 07/01/2010
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR BELINDA PUAAR
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 717 GREEN LANES LONDON N21 3RX
2007-05-09288bSECRETARY RESIGNED
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04288bDIRECTOR RESIGNED
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07288bSECRETARY RESIGNED
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 22 CANNON HILL SOUTHGATE LONDON N14 6BY
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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 GAINSBOROUGH HOUSE MANAGEMENT COMPANY 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.