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

GRANTA PARK ESTATES LIMITED

GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6AL,
Company Registration Number
02558329
Private Limited Company
Active

Company Overview

About Granta Park Estates Ltd
GRANTA PARK ESTATES LIMITED was founded on 1990-11-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". Granta Park Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANTA PARK ESTATES LIMITED
 
Legal Registered Office
GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CB21 6AL
Other companies in CB21
 
Previous Names
TWI TECHNOLOGY LIMITED09/08/2011
Filing Information
Company Number 02558329
Company ID Number 02558329
Date formed 1990-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTA PARK ESTATES 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 GRANTA PARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ASTRID LEECH
Company Secretary 2010-09-14
IAN MICHAEL LAING
Director 2010-12-31
GILLIAN ASTRID LEECH
Director 2010-07-01
CHRISTOPH STEFAN WIESNER
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN
Director 2004-07-28 2012-03-16
ROBERT VICTOR MICHAEL DAWKINS
Company Secretary 1993-02-16 2010-09-14
ROBERT VICTOR MICHAEL DAWKINS
Director 1996-05-01 2010-09-14
ARTHUR BEVAN MIDGLEY BRAITHWAITE
Director 1992-09-01 2004-07-27
ROSEMARY ELIZABETH SETTERFIELD
Company Secretary 1997-11-13 1998-11-02
GEORGE ROBERT SALTER
Director 1991-11-14 1996-05-01
JOHN ALEXANDER KIRK-WILSON
Company Secretary 1991-11-14 1992-08-31
JOHN ALEXANDER KIRK-WILSON
Director 1991-11-14 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL LAING WINTRINGHAM NEWCO1 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO2 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active - Proposal to Strike off
IAN MICHAEL LAING WARDSEND FIDENTIA LIMITED Director 2016-03-31 CURRENT 2010-04-06 Active
IAN MICHAEL LAING 1 BRYANSTON SQUARE FREEHOLD LIMITED Director 2014-12-10 CURRENT 2013-05-02 Active
IAN MICHAEL LAING AEGATE HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-12 Liquidation
IAN MICHAEL LAING FIDENTIA (NO. 015) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
IAN MICHAEL LAING COOMBE CASTLE FINE WINES LIMITED Director 2009-12-01 CURRENT 1985-05-23 Active
IAN MICHAEL LAING IMMUNOCORE LIMITED Director 2008-10-06 CURRENT 2007-12-18 Active
IAN MICHAEL LAING MONTE SAN MARTINO TRUST Director 2008-01-09 CURRENT 2005-10-26 Active
IAN MICHAEL LAING SQW GROUP LIMITED Director 2006-06-14 CURRENT 2003-10-29 Active
IAN MICHAEL LAING OIEST LIMITED Director 2003-04-09 CURRENT 2000-10-05 Dissolved 2014-05-06
IAN MICHAEL LAING WARDSEND LTD Director 1996-09-02 CURRENT 1989-01-09 Active
GILLIAN ASTRID LEECH FULLAGAR TECHNOLOGIES LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2016-08-25 CURRENT 2002-06-07 Active
GILLIAN ASTRID LEECH TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2016-08-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA CENTRE LIMITED Director 2016-08-25 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH WAVERLEY TECHNOLOGY LIMITED Director 2016-08-25 CURRENT 2004-10-04 Active
GILLIAN ASTRID LEECH TWI LIMITED Director 2016-05-17 CURRENT 1999-10-14 Active
GILLIAN ASTRID LEECH GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GILLIAN ASTRID LEECH NATIONAL COMPOSITES NETWORK LIMITED Director 2015-11-25 CURRENT 2004-09-22 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA PARK LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
GILLIAN ASTRID LEECH TWI CERTIFICATION LIMITED Director 2013-04-17 CURRENT 1995-09-29 Active
GILLIAN ASTRID LEECH THE TEST HOUSE (CAMBRIDGE) LIMITED Director 2013-04-17 CURRENT 1990-06-20 Active
GILLIAN ASTRID LEECH SIRF LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH NSIRC LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH TWI (SCOTS) LTD Director 2012-08-20 CURRENT 2011-08-08 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA ENTRANCE LIMITED Director 2010-09-20 CURRENT 2010-06-29 Active
GILLIAN ASTRID LEECH ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
GILLIAN ASTRID LEECH TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
GILLIAN ASTRID LEECH PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
GILLIAN ASTRID LEECH BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
CHRISTOPH STEFAN WIESNER TWI CERTIFICATION LIMITED Director 2013-04-17 CURRENT 1995-09-29 Active
CHRISTOPH STEFAN WIESNER NSIRC LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER SIRF LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER TWI (SCOTS) LTD Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2010-09-30 CURRENT 2002-06-07 Active
CHRISTOPH STEFAN WIESNER TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2010-09-30 CURRENT 2003-09-11 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI LIMITED Director 2010-09-30 CURRENT 1999-10-14 Active
CHRISTOPH STEFAN WIESNER WAVERLEY TECHNOLOGY LIMITED Director 2010-09-30 CURRENT 2004-10-04 Active
CHRISTOPH STEFAN WIESNER GRANTA ENTRANCE LIMITED Director 2010-09-20 CURRENT 2010-06-29 Active
CHRISTOPH STEFAN WIESNER ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
CHRISTOPH STEFAN WIESNER TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
CHRISTOPH STEFAN WIESNER PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GRANTA CENTRE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off

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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29AP01DIRECTOR APPOINTED MR JOHN THOMAS HILL
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID ABBASS ASLAM
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MS LEONIE STEWART
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LAING
2021-02-08AP01DIRECTOR APPOINTED MR SHAHID ABBASS ASLAM
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR HASNAIN
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Aamir Khalid on 2020-06-22
2020-01-03AP01DIRECTOR APPOINTED MR ZAFAR HASNAIN
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTRID LEECH
2020-01-03TM02Termination of appointment of Gillian Astrid Leech on 2020-01-01
2019-11-19PSC07CESSATION OF AAMIR KHALID AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-14PSC07CESSATION OF CHRISTOPH STEFAN WIESNER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025583290006
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID
2019-02-01AP01DIRECTOR APPOINTED AAMIR KHALID
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STEFAN WIESNER
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-21PSC02Notification of Welding Institute (The) as a person with significant control on 2017-08-21
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL LAING
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-14CH01Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0114/11/12 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2011-11-18AR0114/11/11 FULL LIST
2011-08-09RES15CHANGE OF NAME 01/08/2011
2011-08-09CERTNMCOMPANY NAME CHANGED TWI TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/08/11
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AP01DIRECTOR APPOINTED MR IAN MICHAEL LAING
2010-12-15AR0114/11/10 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGE CB1 6AL
2010-09-14AP03SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAWKINS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-06AP01DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH
2010-07-06AP01DIRECTOR APPOINTED DR CHRISTOPH STEFAN WIESNER
2009-12-20AR0114/11/09 FULL LIST
2009-12-20AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR MICHAEL DAWKINS / 18/12/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-13225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-18363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-26363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-22363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-06-14AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-11-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-06-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-11-11363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-11-11288bSECRETARY RESIGNED
1998-11-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ABINGTON HALL ABINGTON CAMBRIDGE CB1 6AL
1998-07-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-05225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97
1997-12-05288aNEW SECRETARY APPOINTED
1997-12-02395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRANTA PARK ESTATES 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 GRANTA PARK ESTATES 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
SHARE CHARGE 2008-12-17 Satisfied MEPC (1946) LIMITED
DEED OF CHARGE 2008-12-17 Satisfied MEPC (1946) LIMITED
DEED OF CHARGE 2000-08-31 Satisfied MEPC PLC
SHARE CHARGE 1997-12-02 Satisfied MEPC PLC
DEED OF CHARGE 1997-12-02 Satisfied MEPC PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 GRANTA PARK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GRANTA PARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTA PARK ESTATES LIMITED
Trademarks
We have not found any records of GRANTA PARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTA PARK ESTATES 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 (68100 - Buying and selling of own real estate) as GRANTA PARK ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRANTA PARK ESTATES 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 GRANTA PARK ESTATES 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 GRANTA PARK ESTATES 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.