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

GRANDSALE LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
02902917
Private Limited Company
Active

Company Overview

About Grandsale Ltd
GRANDSALE LIMITED was founded on 1994-02-28 and has its registered office in London. The organisation's status is listed as "Active". Grandsale 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
GRANDSALE LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 02902917
Company ID Number 02902917
Date formed 1994-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 07/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDSALE 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.
Companies with same name GRANDSALE LIMITED
The following companies were found which have the same name as GRANDSALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANDSALES TRADE SERVICE (PRIVATE) LIMITED EAST COAST ROAD Singapore 428778 Dissolved Company formed on the 2008-09-09

Company Officers of GRANDSALE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA NIZZA FLUSS
Company Secretary 1998-02-19
DANIEL FLUSS
Director 1994-04-07
JAMES GORDON FLUSS
Director 1994-03-04
REBECCA NIZZA FLUSS
Director 1994-04-07
AVIVA ROWE
Director 1994-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIEGFRIED ALEXANDER FLUSS
Company Secretary 1994-03-04 1998-02-19
NOTEHOLD LIMITED
Nominated Secretary 1994-02-28 1994-03-04
NOTEHURST LIMITED
Nominated Director 1994-02-28 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA NIZZA FLUSS HORNSEY ESTATES LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Active
REBECCA NIZZA FLUSS DIVINE LEISURE LTD Company Secretary 2000-01-27 CURRENT 2000-01-27 Active
DANIEL FLUSS KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
DANIEL FLUSS DANNIZ HOLDINGS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
DANIEL FLUSS FIFIELD INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1972-07-11 Active
DANIEL FLUSS RICHWORTH LIMITED Director 2011-02-01 CURRENT 1962-10-24 Active
DANIEL FLUSS JERSAL HOLDINGS LIMITED Director 2011-02-01 CURRENT 1964-10-23 Active
DANIEL FLUSS HAREFORD LIMITED Director 2011-02-01 CURRENT 1963-02-25 Active
DANIEL FLUSS ANGCOMBE HOLDINGS LIMITED Director 2011-02-01 CURRENT 1972-11-06 Active
DANIEL FLUSS AMRIT HOLDINGS CO. LIMITED Director 2011-02-01 CURRENT 1964-12-15 Active
DANIEL FLUSS GLENTHORPE LIMITED Director 2011-02-01 CURRENT 1962-02-27 Active
DANIEL FLUSS TENITE INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1964-09-18 Active
DANIEL FLUSS PEACHSIDE LIMITED Director 2011-02-01 CURRENT 1962-11-23 Active
DANIEL FLUSS TEGHAM LIMITED Director 2011-02-01 CURRENT 1981-06-26 Active
DANIEL FLUSS LINEAGE PROPERTIES LIMITED Director 2011-02-01 CURRENT 1961-01-18 Active
DANIEL FLUSS LINNOW INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1964-09-10 Active
DANIEL FLUSS LINCOMBE ESTATES LIMITED Director 2011-02-01 CURRENT 1971-12-03 Active
DANIEL FLUSS ATRA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1963-04-18 Active
DANIEL FLUSS HORNSEY ESTATES LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
DANIEL FLUSS DIVINE LEISURE LTD Director 2000-01-27 CURRENT 2000-01-27 Active
DANIEL FLUSS S.A.F.E.TEXTILES LIMITED Director 1998-09-30 CURRENT 1951-11-08 Active
REBECCA NIZZA FLUSS DANNIZ HOLDINGS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
REBECCA NIZZA FLUSS HORNSEY ESTATES LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
REBECCA NIZZA FLUSS DIVINE LEISURE LTD Director 2000-01-27 CURRENT 2000-01-27 Active
REBECCA NIZZA FLUSS FIFIELD INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1972-07-11 Active
REBECCA NIZZA FLUSS RICHWORTH LIMITED Director 1998-04-06 CURRENT 1962-10-24 Active
REBECCA NIZZA FLUSS JERSAL HOLDINGS LIMITED Director 1998-04-06 CURRENT 1964-10-23 Active
REBECCA NIZZA FLUSS HAREFORD LIMITED Director 1998-04-06 CURRENT 1963-02-25 Active
REBECCA NIZZA FLUSS ANGCOMBE HOLDINGS LIMITED Director 1998-04-06 CURRENT 1972-11-06 Active
REBECCA NIZZA FLUSS AMRIT HOLDINGS CO. LIMITED Director 1998-04-06 CURRENT 1964-12-15 Active
REBECCA NIZZA FLUSS GLENTHORPE LIMITED Director 1998-04-06 CURRENT 1962-02-27 Active
REBECCA NIZZA FLUSS TENITE INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1964-09-18 Active
REBECCA NIZZA FLUSS S.A.F.E.TEXTILES LIMITED Director 1998-04-06 CURRENT 1951-11-08 Active
REBECCA NIZZA FLUSS PEACHSIDE LIMITED Director 1998-04-06 CURRENT 1962-11-23 Active
REBECCA NIZZA FLUSS LINEAGE PROPERTIES LIMITED Director 1998-04-06 CURRENT 1961-01-18 Active
REBECCA NIZZA FLUSS LINNOW INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1964-09-10 Active
REBECCA NIZZA FLUSS LINCOMBE ESTATES LIMITED Director 1998-04-06 CURRENT 1971-12-03 Active
REBECCA NIZZA FLUSS ATRA INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1963-04-18 Active
REBECCA NIZZA FLUSS TEGHAM LIMITED Director 1993-01-31 CURRENT 1981-06-26 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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-07Change of details for Mr Daniel Fluss as a person with significant control on 2021-03-01
2022-02-07Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 2021-03-01
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GORDON FLUSS
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA ROWE
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GORDON FLUSS
2022-02-07PSC04Change of details for Mr Daniel Fluss as a person with significant control on 2021-03-01
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14PSC04Change of details for Mr Daniel Fluss as a person with significant control on 2020-06-23
2020-07-14CH01Director's details changed for Ms Rebecca Nizza Fluss on 2020-06-23
2020-07-13CH01Director's details changed for James Gordon Fluss on 2020-06-23
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MS REBECCA NIZZA FLUSS on 2020-06-23
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06AA01Previous accounting period shortened from 08/04/18 TO 07/04/18
2018-05-09AA01PREVSHO FROM 08/08/2018 TO 08/04/2018
2018-05-09AA01PREVSHO FROM 08/08/2018 TO 08/04/2018
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-04-05AA01Current accounting period extended from 30/03/18 TO 08/08/18
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-27CH01Director's details changed for Aviva Fluss on 2017-01-01
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NIZZA FLUSS / 28/02/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON FLUSS / 28/02/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AVIVA FLUSS / 28/02/2012
2012-03-05CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA NIZZA FLUSS on 2012-02-28
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14CH01Director's details changed for Daniel Fluss on 2011-04-11
2011-03-02AR0128/02/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON FLUSS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AVIVA FLUSS / 01/10/2009
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-16363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-06-12288aNEW SECRETARY APPOINTED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 5 NORTH END ROAD LONDON NW11 7RJ
2001-12-24288bSECRETARY RESIGNED
2001-12-24288cDIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-17363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-21363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-16225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03
1995-04-11363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-05-08288NEW DIRECTOR APPOINTED
1994-04-25288NEW DIRECTOR APPOINTED
1994-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-16SRES01ALTER MEM AND ARTS 04/03/94
1994-03-15287REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 49 GREEN LANES LONDON N16 9BU
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 GRANDSALE 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 GRANDSALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANDSALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 31,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
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 GRANDSALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 129,807
Current Assets 2012-04-01 £ 153,431
Debtors 2012-04-01 £ 23,624
Fixed Assets 2012-04-01 £ 96,931
Shareholder Funds 2012-04-01 £ 218,944
Tangible Fixed Assets 2012-04-01 £ 96,931

Debtors and other cash assets

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