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

M. GRIEVES LTD.

OFFICE 2, TWEED HOUSE, PARK LANE, SWANLEY, KENT, BR8 8DT,
Company Registration Number
03560040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M. Grieves Ltd.
M. GRIEVES LTD. was founded on 1998-05-08 and has its registered office in Swanley. The organisation's status is listed as "Active - Proposal to Strike off". M. Grieves Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
M. GRIEVES LTD.
 
Legal Registered Office
OFFICE 2, TWEED HOUSE
PARK LANE
SWANLEY
KENT
BR8 8DT
Other companies in DA1
 
Filing Information
Company Number 03560040
Company ID Number 03560040
Date formed 1998-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-05-31
Account next due 2019-02-28
Latest return 2017-05-08
Return next due 2018-05-22
Type of accounts MICRO
Last Datalog update: 2018-06-17 09:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. GRIEVES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MACK BUSINESS SERVICES LIMITED   OLIVERS (A&D) LIMITED   TAXBACKAGENTS.COM 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 M. GRIEVES LTD.

Current Directors
Officer Role Date Appointed
SARAH GRIEVES
Company Secretary 1998-05-08
MARK GRIEVES
Director 1998-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1998-05-08 1998-05-08
DOUGLAS NOMINEES LIMITED
Nominated Director 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRIEVES ELMS CONSTRUCTION LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
MARK GRIEVES M GRIEVES PROPERTIES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MARK GRIEVES M S M DEVELOPERS LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
MARK GRIEVES IGLOO DEVELOPING LTD Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2016-12-20

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
2018-04-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-29DS01APPLICATION FOR STRIKING-OFF
2018-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-27AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0108/05/16 FULL LIST
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035600400014
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035600400013
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 36A GORDON ROAD DARTFORD DA1 2LQ
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0108/05/15 FULL LIST
2015-02-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0108/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-12AR0108/05/13 FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIEVES / 30/04/2013
2013-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH GRIEVES / 30/04/2013
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 68 PARK AVENUE BROMLEY KENT BR1 4EE
2012-06-07AR0108/05/12 FULL LIST
2012-04-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-18AR0108/05/11 FULL LIST
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-02AR0108/05/10 FULL LIST
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-07AA31/05/09 TOTAL EXEMPTION FULL
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-25363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-26288cSECRETARY'S CHANGE OF PARTICULARS / SARAH WILFORT / 26/05/2009
2009-02-09AA31/05/08 TOTAL EXEMPTION FULL
2008-09-18363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-22363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-06-02363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-01363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-17363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-20363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 53 RAVENSWORTH ROAD MOTTINGHAM LONDON SE9 4LT
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-05363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-08-20288aNEW SECRETARY APPOINTED
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 28 MOUNT ROAD BEXLEYHEATH KENT DA6 8JS
1998-08-20288aNEW DIRECTOR APPOINTED
1998-05-14288bSECRETARY RESIGNED
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1998-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 M. GRIEVES LTD. 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 M. GRIEVES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding BRIDGECO LIMITED
2016-03-31 Outstanding BRIDGECO LIMITED
LEGAL CHARGE 2010-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-21 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2002-05-21 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2001-12-21 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2001-12-21 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 931,291
Creditors Due After One Year 2011-06-01 £ 686,574
Creditors Due Within One Year 2012-06-01 £ 227,616
Creditors Due Within One Year 2011-06-01 £ 112,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 M. GRIEVES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 17,112
Current Assets 2012-06-01 £ 486,327
Current Assets 2011-06-01 £ 133,118
Debtors 2012-06-01 £ 469,215
Debtors 2011-06-01 £ 133,118
Fixed Assets 2012-06-01 £ 673,394
Fixed Assets 2011-06-01 £ 669,974
Shareholder Funds 2012-06-01 £ 814
Shareholder Funds 2011-06-01 £ 4,475
Tangible Fixed Assets 2012-06-01 £ 673,393
Tangible Fixed Assets 2011-06-01 £ 669,973

Debtors and other cash assets

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