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

SUTHERLAND GRANGE ESTATES LIMITED

C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP,
Company Registration Number
03066006
Private Limited Company
Active

Company Overview

About Sutherland Grange Estates Ltd
SUTHERLAND GRANGE ESTATES LIMITED was founded on 1995-06-09 and has its registered office in Windsor. The organisation's status is listed as "Active". Sutherland Grange Estates 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
SUTHERLAND GRANGE ESTATES LIMITED
 
Legal Registered Office
C/O MARSHALLS PROPERTY SERVICES
45 ST. LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3BP
Other companies in SL4
 
Filing Information
Company Number 03066006
Company ID Number 03066006
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTHERLAND GRANGE 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 SUTHERLAND GRANGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARSHALLS SECRETARIES LTD
Company Secretary 2017-03-01
SIMON HALL
Director 2009-09-25
DEBORAH JACOBS
Director 2014-05-02
JEREMY PETER LEGG
Director 2005-02-01
PATRICK STEPHAN KEAYS VON AULOCK
Director 1997-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELEONORA FRANCESCA NISBETT
Director 1995-06-09 2017-11-22
TRACEY MARSHALL
Company Secretary 2013-08-29 2017-03-01
PATRICK STEPHAN KEAYS VON AULOCK
Company Secretary 1997-06-19 2013-08-30
JOAN PATRICIA CRAVEN
Director 1995-06-09 2013-08-30
MICHAEL BOURKE
Director 2001-11-20 2009-09-25
SIMON PATRICK WALDRAM
Director 1995-06-09 2005-01-29
SHIRLEY KINGSLAND RICHARDSON
Director 1995-06-09 2001-09-28
DEREK WILLIAM FARADAY HALLAM
Company Secretary 1995-06-09 1997-09-16
DEREK WILLIAM FARADAY HALLAM
Director 1995-06-09 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALLS SECRETARIES LTD ACRE PASSAGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2013-07-09 Active
MARSHALLS SECRETARIES LTD WINDSOR COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 1985-02-22 Active
MARSHALLS SECRETARIES LTD SHOPENHANGERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-22 CURRENT 2010-11-05 Active
MARSHALLS SECRETARIES LTD HERON LODGE (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-10 CURRENT 1972-12-18 Active
MARSHALLS SECRETARIES LTD DENE HOUSE (WINDSOR) MANAGEMENT LIMITED Company Secretary 2017-01-24 CURRENT 2006-07-07 Active
MARSHALLS SECRETARIES LTD LAKEVIEW MANAGEMENT COMPANY (ASCOT) LIMITED Company Secretary 2016-12-01 CURRENT 1987-12-07 Active
MARSHALLS SECRETARIES LTD TREVELYAN MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-01 CURRENT 2003-11-27 Active
MARSHALLS SECRETARIES LTD CHESTERTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-08 CURRENT 2009-10-27 Active
MARSHALLS SECRETARIES LTD THE GABLES RESIDENTS (DATCHET) LIMITED Company Secretary 2016-10-21 CURRENT 1992-06-08 Active
MARSHALLS SECRETARIES LTD SMITHS LANE MANAGEMENT CO. LIMITED Company Secretary 2016-10-01 CURRENT 1976-01-22 Active
MARSHALLS SECRETARIES LTD CHESTERTON PLACE FREEHOLD LIMITED Company Secretary 2016-09-13 CURRENT 2013-10-01 Active
MARSHALLS SECRETARIES LTD WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1999-08-17 Active
MARSHALLS SECRETARIES LTD 39 OSBORNE ROAD MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1987-05-11 Active
MARSHALLS SECRETARIES LTD CEDAR COURT (WINDSOR) LIMITED Company Secretary 2016-06-01 CURRENT 1993-08-02 Active
MARSHALLS SECRETARIES LTD OSBORNE ROAD MANAGEMENT COMPANY (WINDSOR) LIMITED Company Secretary 2016-06-01 CURRENT 1981-08-28 Active
MARSHALLS SECRETARIES LTD LAWRENCE COURT MANAGEMENT COMPANY (WINDSOR) LIMITED Company Secretary 2016-02-25 CURRENT 1978-02-10 Active
MARSHALLS SECRETARIES LTD EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2016-02-01 CURRENT 1976-06-30 Active
MARSHALLS SECRETARIES LTD 25 OSBORNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-28 CURRENT 1989-01-10 Active
MARSHALLS SECRETARIES LTD BURLINGTON END MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-09-29 Active
MARSHALLS SECRETARIES LTD 100 OSBORNE ROAD LIMITED Company Secretary 2016-01-01 CURRENT 1998-03-12 Active
MARSHALLS SECRETARIES LTD GOSLAR MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-04-21 Active
MARSHALLS SECRETARIES LTD 22 KR MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1995-03-01 Active
MARSHALLS SECRETARIES LTD ALEXANDRA COURT (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2008-07-15 Active
MARSHALLS SECRETARIES LTD THE SQUARE (ETON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2007-05-10 Active
MARSHALLS SECRETARIES LTD DEDWORTH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-31 CURRENT 1975-05-02 Active
MARSHALLS SECRETARIES LTD LAWRENCE COURT (RTE) LIMITED Company Secretary 2015-12-20 CURRENT 2005-12-06 Active
JEREMY PETER LEGG RESIDENTIAL 1 ESTATES LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
JEREMY PETER LEGG GREENWAYS COURT MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1989-05-30 Active
JEREMY PETER LEGG SILVERCREST DEVELOPMENTS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
JEREMY PETER LEGG SILVERCREST HOMES LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
JEREMY PETER LEGG LIMETREE VENTURES LIMITED Director 2004-12-14 CURRENT 2004-12-14 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
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-04-29DIRECTOR APPOINTED MR HAGEN MARTIN
2022-04-29AP01DIRECTOR APPOINTED MR HAGEN MARTIN
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORLEY
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-09CH01Director's details changed for Mr Jeremy Peter Legg on 2020-06-09
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AP01DIRECTOR APPOINTED MR THOMAS MORLEY
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 5
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEONORA FRANCESCA NISBETT
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AP04Appointment of Marshalls Secretaries Ltd as company secretary on 2017-03-01
2017-03-02TM02Termination of appointment of Tracey Marshall on 2017-03-01
2016-07-04AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12AP01DIRECTOR APPOINTED MRS DEBORAH JACOBS
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK VON AULOCK
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM Sutherland Grange Maidenhead Rd Windsor Berks SL4 5TN
2013-08-30AP03Appointment of Mrs Tracey Marshall as company secretary
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CRAVEN
2013-06-24AR0109/06/13 ANNUAL RETURN FULL LIST
2012-08-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-25AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-24CH01Director's details changed for Patrick Stephan Keays Von Aulock on 2011-06-27
2011-06-27AR0109/06/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION FULL
2010-06-28AR0109/06/10 FULL LIST
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LEGG / 02/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHAN KEAYS VON AULOCK / 02/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA FRANCESCA NISBETT / 02/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 02/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PATRICIA CRAVEN / 02/10/2009
2010-04-21AA31/12/09 TOTAL EXEMPTION FULL
2009-11-26AP01DIRECTOR APPOINTED SIMON HALL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOURKE
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-01AA31/12/08 TOTAL EXEMPTION FULL
2008-08-04363sRETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION FULL
2007-06-21363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-04363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-06-09363sRETURN MADE UP TO 09/06/98; CHANGE OF MEMBERS
1998-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-22288bDIRECTOR RESIGNED
1997-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-10363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/95
1996-10-16ELRESS252 DISP LAYING ACC 21/09/96
1996-10-16ELRESS386 DISP APP AUDS 21/09/96
1996-10-16ELRESS252 DISP LAYING ACC 21/09/96
1996-10-16ELRESS386 DISP APP AUDS 21/09/96
1996-10-16ELRESS366A DISP HOLDING AGM 21/09/96
1996-10-16ELRESS366A DISP HOLDING AGM 21/09/96
1996-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-03-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUTHERLAND GRANGE 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 SUTHERLAND GRANGE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUTHERLAND GRANGE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUTHERLAND GRANGE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 5
Shareholder Funds 2012-01-01 £ 18,005
Tangible Fixed Assets 2012-12-31 £ 18,000
Tangible Fixed Assets 2012-01-01 £ 18,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUTHERLAND GRANGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTHERLAND GRANGE ESTATES LIMITED
Trademarks
We have not found any records of SUTHERLAND GRANGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTHERLAND GRANGE 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 (98000 - Residents property management) as SUTHERLAND GRANGE ESTATES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SUTHERLAND GRANGE 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 SUTHERLAND GRANGE 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 SUTHERLAND GRANGE 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.