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

GODSHILL PARK DEVELOPMENTS LIMITED

Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY,
Company Registration Number
02705749
Private Limited Company
Active

Company Overview

About Godshill Park Developments Ltd
GODSHILL PARK DEVELOPMENTS LIMITED was founded on 1992-04-10 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Godshill Park Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
GODSHILL PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
Unit 6 St Georges Business Centre
St Georges Business Square
Portsmouth
PO1 3EY
Other companies in PO33
 
Filing Information
Company Number 02705749
Company ID Number 02705749
Date formed 1992-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-28
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615155559  
Last Datalog update: 2024-04-17 17:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODSHILL PARK DEVELOPMENTS 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 GODSHILL PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN SHEAFF
Company Secretary 1993-04-10
STEPHEN JOHN SHEAFF
Director 1993-04-10
TERRY JOHN SHEAFF
Director 1993-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET SHEAFF
Director 1993-04-10 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN SHEAFF GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED Company Secretary 2000-03-15 CURRENT 1995-09-13 Active
STEPHEN JOHN SHEAFF ISLE OF WIGHT HOTELS . CO . UK LIMITED Director 2010-08-05 CURRENT 2006-02-28 Dissolved 2016-08-09
TERRY JOHN SHEAFF GODSHILL PARK GROUP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
TERRY JOHN SHEAFF GODSHILL PARK HOTELS (YELF) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
TERRY JOHN SHEAFF GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED Director 1995-10-03 CURRENT 1995-09-13 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
2024-02-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2829/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-29Previous accounting period shortened from 29/04/22 TO 28/04/22
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027057490021
2022-04-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-27Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-27AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-06-18CH01Director's details changed for Stephen John Sheaff on 2021-06-18
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 20C Ordnance Row Portsmouth PO1 3DN England
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN SHEAFF on 2021-06-18
2021-06-18PSC04Change of details for Mr Stephen John Sheaff as a person with significant control on 2021-06-18
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-22MR05
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09PSC04Change of details for Mr Stephen John Sheaff as a person with significant control on 2019-08-09
2019-08-09CH01Director's details changed for Stephen John Sheaff on 2019-08-09
2019-08-09CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN SHEAFF on 2019-08-09
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12PSC04Change of details for Mr Stephen John Sheaff as a person with significant control on 2018-12-12
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 68 Palmers Road Wootton Bridge Ryde PO33 4NE England
2018-12-12CH01Director's details changed for Mr Terry John Sheaff on 2018-12-12
2018-12-12CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN SHEAFF on 2018-12-12
2018-07-23RP04CS01Second filing of Confirmation Statement dated 10/04/2017
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-06-21PSC04Change of details for Mr Stephen John Sheaff as a person with significant control on 2017-04-10
2018-06-21PSC07CESSATION OF TERRY JOHN SHEAFF AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027057490020
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027057490019
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY SHEAFF
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHEAFF
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-18CS01Clarification A second filed CS01 (Statement of capital change) was registered on 23/07/2018.
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Swingle Trees Ashlake Farm Lane Wootton Bridge Ryde Isle of Wight PO33 4LF
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-14AR0110/04/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Stephen John Sheaff on 2016-04-10
2016-06-14CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN SHEAFF on 2016-04-10
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30MISCAud resignation
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-17AR0110/04/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-01AR0110/04/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-26AR0110/04/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-27AR0110/04/12 FULL LIST
2012-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-21AR0110/04/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN SHEAFF / 22/07/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM FAIRWAY FARM LOWER ROAD ADGESTONE SANDOWN ISLE OF WIGHT PO36 OHL
2010-06-30AR0110/04/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SHEAFF
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-18363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2008-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-31363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-22363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-28363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-16363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-17363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-15363sRETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS
1998-04-20122S-DIV 16/03/98
1998-04-07SRES01ALTER MEM AND ARTS 16/03/98
1998-04-07SRES13SUB DIV SHARES 16/03/98
1998-04-07SRES12VARYING SHARE RIGHTS AND NAMES 16/03/98
1998-04-07SRES12VARYING SHARE RIGHTS AND NAMES 16/03/98
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-19395PARTICULARS OF MORTGAGE/CHARGE
1997-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-05-2988(2)RAD 30/04/97--------- £ SI 198@1=198 £ IC 2/200
1997-04-17363sRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1997-04-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-06-21395PARTICULARS OF MORTGAGE/CHARGE
1996-05-14363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-03-05288DIRECTOR'S PARTICULARS CHANGED
1996-03-05288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GODSHILL PARK DEVELOPMENTS 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 GODSHILL PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2009-11-21 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-08-16 Outstanding MARY ALICE LAUGHLIN
LEGAL MORTGAGE 2000-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-04-10 Outstanding KEITH LEOPOLD GEMS AND IRIS PAMELA GEMS
LEGAL MORTGAGE 1997-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-19 Satisfied UNIBANK A/S
LEGAL MORTGAGE 1992-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GODSHILL PARK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GODSHILL PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

GODSHILL PARK DEVELOPMENTS LIMITED owns 7 domain names.

lakesideparkhotel.co.uk   isleofwightholidays.co.uk   isleofwighthotels.co.uk   isleofwightnews.co.uk   isleofwightproperties.co.uk   isleofwightproperty.co.uk   theisleofwight.co.uk  

Trademarks
We have not found any records of GODSHILL PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODSHILL PARK DEVELOPMENTS 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 (96090 - Other service activities n.e.c.) as GODSHILL PARK DEVELOPMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GODSHILL PARK DEVELOPMENTS 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 GODSHILL PARK DEVELOPMENTS 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 GODSHILL PARK DEVELOPMENTS 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.