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

GRENADE STREET (DEVELOPMENTS) LIMITED

45 SEYMOUR STREET, LONDON, W1H 7LX,
Company Registration Number
03064711
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Grenade Street (developments) Ltd
GRENADE STREET (DEVELOPMENTS) LIMITED was founded on 1995-05-31 and had its registered office in 45 Seymour Street. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
GRENADE STREET (DEVELOPMENTS) LIMITED
 
Legal Registered Office
45 SEYMOUR STREET
LONDON
W1H 7LX
Other companies in W1H
 
Filing Information
Company Number 03064711
Date formed 1995-05-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-03-25
Type of accounts DORMANT
Last Datalog update: 2015-05-13 10:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRENADE STREET (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 GRENADE STREET (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
NDIANA EKPO
Company Secretary 2009-04-30
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN EDWARD LEWIS
Director 2010-07-15 2013-11-13
CAROLE ELIZABETH BROWN
Director 2006-01-31 2012-02-15
GRAHAM CHARLES ROBERTS
Director 2006-09-04 2011-07-30
REBECCA JANE SCUDAMORE
Company Secretary 2006-08-30 2009-04-30
JOHN WILLIAM MURPHY
Director 2006-01-31 2008-12-31
ROBERT EDWARD BOWDEN
Director 2006-08-30 2007-12-31
SWEE MING CHIA
Company Secretary 1998-03-20 2006-09-04
EMANUEL WOLFE DAVIDSON
Director 1995-05-31 2006-08-30
GERALD ABRAHAM DAVIDSON
Director 2001-09-13 2006-08-30
STEVE KEITH JONES
Director 2001-11-09 2006-01-31
MARK JONATHAN PEDLEY
Director 2001-11-30 2006-01-31
JAMES HENRY FURLONG
Director 1995-05-31 2001-11-30
DAVID WILLIAM WISEMAN
Director 2000-11-30 2001-11-09
PATRICK RANGER
Director 1997-04-02 2001-09-13
CHRISTOPHER PETER ALAN WARD
Director 2000-08-29 2001-09-13
ANDREW GRAHAM WISEMAN
Director 1995-06-07 2000-11-30
DAVID PURCELL STEWART
Director 1998-02-23 2000-08-29
PAUL LAURENCE HUBERMAN
Company Secretary 1995-05-31 1998-03-20
PAUL LAURENCE HUBERMAN
Director 1995-05-31 1998-03-20
ANTONY DAVID ROSCOE
Director 1996-01-25 1997-03-27
DAVID GEORGE FURLONG
Director 1995-05-31 1995-06-07
JPCORS LIMITED
Nominated Secretary 1995-05-31 1995-05-31
JPCORD LIMITED
Nominated Director 1995-05-31 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NDIANA EKPO BF PROPCO (NO.11) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BVP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 2003-11-19 Dissolved 2014-03-18
NDIANA EKPO BF PROPCO (NO.14) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.18) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.15) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.16) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.17) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.2) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.6) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.7) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.8) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.21) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.22) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.20) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.9) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BF PROPCO (NO.23) LIMITED Company Secretary 2009-04-30 CURRENT 2004-10-26 Dissolved 2014-01-21
NDIANA EKPO BUSTONI LIMITED Company Secretary 2009-04-30 CURRENT 2000-03-13 Dissolved 2014-03-18
NDIANA EKPO COLTHROP MILL LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-19
NDIANA EKPO RAVENSBANK DEVELOPMENTS LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-12
NDIANA EKPO BL GAZELEY LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-12
NDIANA EKPO RAVENSBANK LIMITED Company Secretary 2009-04-30 CURRENT 2000-08-21 Dissolved 2015-05-12
NDIANA EKPO BL RESIDENTIAL NO. 3 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
NDIANA EKPO BL RESIDENTIAL NOMINEES NO. 1 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
NDIANA EKPO BL RESIDENTIAL NOMINEES NO. 2 LIMITED Company Secretary 2009-04-30 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL FIXED UPLIFT GENERAL PARTNER LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
CHRISTOPHER MICHAEL JOHN FORSHAW BL HB INVESTMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW ELK MILL OLDHAM LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
CHRISTOPHER MICHAEL JOHN FORSHAW COLTHROP MILL LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-19
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BL GAZELEY LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW RAVENSBANK LIMITED Director 2013-12-05 CURRENT 2000-08-21 Dissolved 2015-05-12
CHRISTOPHER MICHAEL JOHN FORSHAW BVP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2003-11-19 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.11) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.14) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.18) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.15) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.16) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.17) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.2) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.6) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.7) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.8) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.21) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.22) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.20) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.9) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BF PROPCO (NO.23) LIMITED Director 2013-08-20 CURRENT 2004-10-26 Dissolved 2014-01-21
CHRISTOPHER MICHAEL JOHN FORSHAW BL CHESS GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2014-05-27
CHRISTOPHER MICHAEL JOHN FORSHAW EUSTON CENTRE LIMITED Director 2007-12-19 CURRENT 1963-05-21 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW ALPHAFORM (NO. EIGHT) LIMITED Director 2007-12-19 CURRENT 1986-07-15 Dissolved 2013-12-03
CHRISTOPHER MICHAEL JOHN FORSHAW BROADGATE PROPERTY MANAGEMENT LIMITED Director 2006-12-18 CURRENT 1983-11-04 Dissolved 2013-11-19
CHRISTOPHER MICHAEL JOHN FORSHAW BLU INVESTMENTS LIMITED Director 2006-12-18 CURRENT 1997-02-21 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JOHN FORSHAW BUSTONI LIMITED Director 2006-12-18 CURRENT 2000-03-13 Dissolved 2014-03-18
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NO. 3 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 1 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL NOMINEES NO. 2 LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2015-10-27
CHRISTOPHER MICHAEL JOHN FORSHAW BL RESIDENTIAL GENERAL PARTNER LIMITED Director 2005-04-04 CURRENT 2004-11-19 Dissolved 2017-04-04
CHRISTOPHER MICHAEL JOHN FORSHAW BL (SP) PROPERTIES PLC Director 1995-03-23 CURRENT 1983-05-03 Liquidation
CHRISTOPHER MICHAEL JOHN FORSHAW COPARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1976-03-04 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW PORTBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1979-05-09 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW QUEEN ANNE STREET NOMINEES LIMITED Director 1991-12-31 CURRENT 1971-08-11 Dissolved 2016-04-05
CHRISTOPHER MICHAEL JOHN FORSHAW ROSEHAUGH PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1920-03-17 ADMINISTRATIVE RECEIVER
CHRISTOPHER MICHAEL JOHN FORSHAW CARDWOOL LIMITED Director 1991-12-31 CURRENT 1981-10-29 ADMINISTRATIVE RECEIVER

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
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-29DS01APPLICATION FOR STRIKING-OFF
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2013-06-03LATEST SOC03/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-03AR0131/05/13 FULL LIST
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-15AR0131/05/12 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BROWN
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-06-22AR0131/05/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BROWN / 01/10/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BROWN / 01/10/2010
2010-09-02AP01DIRECTOR APPOINTED COLIN EDWARD LEWIS
2010-06-24AR0131/05/10 FULL LIST
2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-29288aSECRETARY APPOINTED NDIANA EKPO
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-07-14363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-14353LOCATION OF REGISTER OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 58 QUEEN ANNE STREET LONDON W1G 8HA
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-05-31363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/03
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRENADE STREET (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 GRENADE STREET (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRENADE STREET (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRENADE STREET (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of GRENADE STREET (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRENADE STREET (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 (41100 - Development of building projects) as GRENADE STREET (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRENADE STREET (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 GRENADE STREET (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 GRENADE STREET (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.