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

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
03974044
Private Limited Company
Active

Company Overview

About Carraway Guildford General Partner Ltd
CARRAWAY GUILDFORD GENERAL PARTNER LIMITED was founded on 2000-04-17 and has its registered office in London. The organisation's status is listed as "Active". Carraway Guildford General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRAWAY GUILDFORD GENERAL PARTNER LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Previous Names
WILMSLOW (NO.4) GENERAL PARTNER LIMITED14/08/2012
Filing Information
Company Number 03974044
Company ID Number 03974044
Date formed 2000-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
M & G MANAGEMENT SERVICES LIMITED
Company Secretary 2013-06-14
JOHN MARK DUXBURY
Director 2014-02-12
TREVOR JOHN HANKIN
Director 2013-10-10
ROBERT CHARLES MOGFORD
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD BEST
Director 2013-06-14 2014-02-21
HERMES SECRETARIAT LIMITED
Company Secretary 2012-03-19 2013-06-14
CHRISTOPHER RAYMOND ANDREW DARROCH
Director 2010-10-23 2013-06-14
DAVID LEONARD GROSE
Director 2012-06-27 2013-06-14
EMILY ANN MOUSLEY
Director 2013-03-21 2013-06-14
CHRISTOPHER MARK TAYLOR
Director 2013-03-21 2013-06-14
BENJAMIN JOHN TOLHURST
Director 2010-10-23 2013-06-14
LEON SHELLEY
Company Secretary 2006-12-08 2012-03-19
MICHAEL JOSEPH GUTMAN
Director 2004-09-23 2012-03-19
PETER HOWARD MILLER
Director 2000-06-14 2012-03-19
PHILIP SIMON SLAVIN
Director 2011-02-01 2012-03-19
BRIAN JAMES MACKRILL
Director 2008-12-18 2011-01-01
EMILY ANN MOUSLEY
Director 2006-01-31 2010-10-22
PAUL THOMAS WRAY
Director 2002-09-27 2010-10-22
GRAHAM CHARLES PIERCE
Director 2009-09-30 2010-08-06
JOHN JOSEPH O'SULLIVAN
Director 2009-07-17 2010-03-26
RICHARD ANTHONY LOW
Director 2006-06-30 2009-07-17
EPS SECRETARIES LIMITED
Company Secretary 2000-04-17 2006-11-10
ANDREW JOHN MARTIN
Director 2002-09-27 2006-06-30
ANDREW DAVID DEWHIRST
Director 2002-09-27 2006-01-31
PETER KENNETH ALLEN
Director 2000-06-14 2004-09-23
POLLY ROSE JOSEPH
Director 2002-09-27 2002-09-30
STEPHEN JOHN EAST
Director 2000-07-28 2002-09-27
STEWART MCGARRITY
Director 2002-04-22 2002-09-27
IAIN RUSSELL WATTERS
Director 2002-08-15 2002-09-27
JOHN JOSEPH O'SULLIVAN
Director 2002-05-20 2002-08-15
IAIN RUSSELL WATTERS
Director 2000-07-28 2002-05-20
TOBY AUGUSTINE COURTAULD
Director 2000-07-28 2002-04-22
MIKJON LIMITED
Director 2000-04-17 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK DUXBURY FORT KINNAIRD GP LIMITED Director 2018-05-17 CURRENT 2018-02-09 Active
JOHN MARK DUXBURY M&G RE UKEV 1 LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JOHN MARK DUXBURY M&G RPF NOMINEE 1 LIMITED Director 2017-10-18 CURRENT 2013-02-19 Active
JOHN MARK DUXBURY M&G UK PROPERTY NOMINEE 1 LIMITED Director 2017-10-18 CURRENT 2013-04-18 Active
JOHN MARK DUXBURY M&G UK PROPERTY NOMINEE 2 LIMITED Director 2017-10-18 CURRENT 2013-04-18 Active
JOHN MARK DUXBURY M&G RPF NOMINEE 2 LIMITED Director 2017-10-18 CURRENT 2013-02-19 Active
JOHN MARK DUXBURY CRIBBS MALL NOMINEE (1) LIMITED Director 2017-02-23 CURRENT 2004-12-14 Active
JOHN MARK DUXBURY MANCHESTER NOMINEE (1) LIMITED Director 2017-02-23 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JOHN MARK DUXBURY CRIBBS CAUSEWAY JV LIMITED Director 2015-12-31 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY MANCHESTER JV LIMITED Director 2015-12-31 CURRENT 2005-01-26 Active
JOHN MARK DUXBURY PROPERTY PARTNERS (TWO RIVERS) LIMITED Director 2013-12-31 CURRENT 2001-01-23 Active
JOHN MARK DUXBURY M&G RPF GP LIMITED Director 2013-09-04 CURRENT 2013-02-18 Active
JOHN MARK DUXBURY M&G UK PROPERTY GP LIMITED Director 2013-08-22 CURRENT 2013-03-26 Active
TREVOR JOHN HANKIN SEH NOMINEE LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SEH MANAGER LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SES NOMINEE LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN SES MANAGER LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-05-20 Active
TREVOR JOHN HANKIN ST EDWARD HOMES PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-07-14 Active
TREVOR JOHN HANKIN ST EDWARD HOMES LIMITED Director 2018-04-16 CURRENT 2006-06-26 Active
TREVOR JOHN HANKIN EDGER INVESTMENTS LIMITED Director 2009-02-24 CURRENT 1955-01-17 Active
TREVOR JOHN HANKIN WESTWACKER LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN SMITHFIELD LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN CRIBBS CAUSEWAY JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN MANCHESTER JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (2) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN CRIBBS MALL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN MANCHESTER NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN WESSEX GATE LIMITED Director 2002-07-15 CURRENT 2001-07-23 Active
ROBERT CHARLES MOGFORD BWAT RETAIL NOMINEE (2) LIMITED Director 2009-02-24 CURRENT 2004-12-14 Active
ROBERT CHARLES MOGFORD BWAT RETAIL NOMINEE (1) LIMITED Director 2009-02-24 CURRENT 2004-12-14 Active
ROBERT CHARLES MOGFORD CRIBBS MALL NOMINEE (1) LIMITED Director 2009-02-24 CURRENT 2004-12-14 Active
ROBERT CHARLES MOGFORD MANCHESTER NOMINEE (1) LIMITED Director 2009-02-24 CURRENT 2005-01-26 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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TIDY
2023-01-23DIRECTOR APPOINTED SRIKRISHNA SREEDHARA
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-28AP01DIRECTOR APPOINTED MR KERRY NICHOLAS WILLIAMS
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MOGFORD
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HANKIN
2020-07-09AP01DIRECTOR APPOINTED MR ROBERT JAMES TIDY
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15RP04CS01Second filing of Confirmation Statement dated 10/11/2016
2019-04-18PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-18CH01Director's details changed for Mr John Mark Duxbury on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M & G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Governors House Laurence Pountney Hill London EC4R 0HH
2019-04-17CH01Director's details changed for Mr Trevor John Hankin on 2019-04-12
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19MISCSection 519
2014-12-18MISCSect 519
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-31AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED TREVOR JOHN HANKIN
2013-07-29AP04Appointment of corporate company secretary M & G Management Services Limited
2013-07-29AP01DIRECTOR APPOINTED MR PETER RICHARD BEST
2013-07-29AP01DIRECTOR APPOINTED MR ROBERT CHARLES MOGFORD
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARROCH
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TOLHURST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR
2013-03-21AP01DIRECTOR APPOINTED MS EMILY ANN MOUSLEY
2012-12-20AUDAUDITOR'S RESIGNATION
2012-10-30AR0130/10/12 FULL LIST
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 8
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 9
2012-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-17RES01ADOPT ARTICLES 09/08/2012
2012-08-14RES15CHANGE OF NAME 09/08/2012
2012-08-14CERTNMCOMPANY NAME CHANGED WILMSLOW (NO.4) GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 14/08/12
2012-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-28AP01DIRECTOR APPOINTED MR DAVID LEONARD GROSE
2012-03-23MEM/ARTSARTICLES OF ASSOCIATION
2012-03-23RES12VARYING SHARE RIGHTS AND NAMES
2012-03-23RES01ADOPT ARTICLES 19/03/2012
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O WESTFIELD SHOPPINGTOWNS LIMITED LEVEL 6 MID CITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA
2012-03-23AP04CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY LEON SHELLEY
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN
2012-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10AR0130/10/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL
2011-02-01AP01DIRECTOR APPOINTED PHILIP SIMON SLAVIN
2010-11-12AR0130/10/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2010-10-25AP01DIRECTOR APPOINTED BENJAMIN JOHN TOLHURST
2010-10-25AP01DIRECTOR APPOINTED MR. CHRISTOPHER RAYMOND ANDREW DARROCH
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRAY
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2009-11-10AR0130/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES PIERCE / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS WRAY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'SULLIVAN / 01/10/2009
2009-10-07AP01DIRECTOR APPOINTED GRAHAM CHARLES PIERCE
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-19 Satisfied GUILDFORD INVESTMENTS LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED
FLOATING CHARGE 2012-03-19 Satisfied GUILDFORD INVESTMENTS LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER GUILDFORD INVESTMENTS GENERAL PARTNER LIMITED
THE 'NORTHERN IRELAND' BORROWER DEBENTURE 2005-07-25 Satisfied CALYON AS SECURITY TRUSTEE
THE 'NORTHERN IRELAND' BORROWER DEBENTURE 2005-07-25 Satisfied CALYON AS SECURITY TRUSTEE
THE BORROWER DEBENTURE 2005-07-25 Satisfied CALYON AS SECURITY TRUSTEE
THE BORROWER DEBENTURE 2005-07-25 Satisfied CALYON AS SECURITY TRUSTEE
DEBENTURE MADE BETWEEN (1) THE COMPANY (IN ITS OWN CAPACITY AND IN ITS CAPACITY AS THE GENERAL PARTNER OF THE WILMSLOW (NO. 4) LIMITED PARTNERSHIP) AND (2) MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE "SECURITY TRUSTEE"). 2000-09-28 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of CARRAWAY GUILDFORD GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRAWAY GUILDFORD GENERAL PARTNER LIMITED
Trademarks
We have not found any records of CARRAWAY GUILDFORD GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER 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 CARRAWAY GUILDFORD GENERAL PARTNER 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.