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

GRANGE DEVELOPMENTS LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
04406862
Private Limited Company
Active

Company Overview

About Grange Developments Ltd
GRANGE DEVELOPMENTS LIMITED was founded on 2002-03-30 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Grange Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE DEVELOPMENTS LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 04406862
Company ID Number 04406862
Date formed 2002-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB793509984  
Last Datalog update: 2024-04-06 17:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE DEVELOPMENTS LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW 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 GRANGE DEVELOPMENTS LIMITED
The following companies were found which have the same name as GRANGE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGE DEVELOPMENTS (MIDLANDS) LTD. GRANGE LEYS ASH LANE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6UX Active Company formed on the 1997-05-07
GRANGE DEVELOPMENTS (NOTTINGHAM) LIMITED GREENHILL HOUSE THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6RU Active Company formed on the 2006-12-06
GRANGE DEVELOPMENTS (SHROPSHIRE) LIMITED DODECOTE GRANGE DODECOTE DRIVE, CHILDS ERCALL MARKET DRAYTON SALOP TF9 2DN Liquidation Company formed on the 1999-09-14
GRANGE DEVELOPMENTS (ST ALBANS) LIMITED SUITE 4C MIOC STYAL ROAD MANCHESTER M22 5WB Liquidation Company formed on the 1995-10-25
GRANGE DEVELOPMENTS (UK) LIMITED 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN Dissolved Company formed on the 2007-10-05
GRANGE DEVELOPMENTS 2000 LIMITED 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW2 0DL Active Company formed on the 1999-03-11
GRANGE DEVELOPMENTS (2008) LIMITED Beachside Business Centre Rue Du Hocq St Clement Jersey JE2 6LF Live Company formed on the 2008-01-16
GRANGE DEVELOPMENTS AND CONSULTANCY LIMITED THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH Active - Proposal to Strike off Company formed on the 2015-05-12
GRANGE DEVELOPMENTS YORKSHIRE LTD GRANGE DEVELOPMENTS YORKSHIRE LTD, GEORGE HOUSE DERWENT ROAD YORK ROAD INDUSTRIAL ESTATE MALTON YO17 6YB Active Company formed on the 2016-08-16
GRANGE DEVELOPMENTS PTY LTD NSW 2153 Active Company formed on the 2016-11-17
GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED 2 SOUTH ROAD NOTTINGHAM NG7 1EB Active Company formed on the 2017-02-14
GRANGE DEVELOPMENTS (CORBY) LIMITED 2 South Road Nottingham NG7 1EB Active - Proposal to Strike off Company formed on the 2017-02-14
GRANGE DEVELOPMENTS LLC Delaware Unknown
GRANGE DEVELOPMENTS (COLSTON BASSETT) LIMITED 16 2ND FLOOR 16 CHURCH STREET OAKHAM LE15 6AA Active - Proposal to Strike off Company formed on the 2019-06-12
GRANGE DEVELOPMENTS WARWICKSHIRE LTD 9-11 Stratford Road Shirley Solihull B90 3LU Active Company formed on the 2019-10-07
GRANGE DEVELOPMENTS (ASLOCKTON) LIMITED 16 CHURCH STREET OAKHAM LE15 6AA Active Company formed on the 2020-01-07
GRANGE DEVELOPMENTS GROUP LIMITED Grove House 1 Grove Place Bedford BEDFORDSHIRE MK40 3JJ Active - Proposal to Strike off Company formed on the 2020-11-13
GRANGE DEVELOPMENTS WEMBLEY LTD 41 CROMWELL ROAD HAYES UB3 2PR Active Company formed on the 2022-04-22
GRANGE DEVELOPMENTS (NEWARK) LIMITED Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU active Company formed on the 2024-04-19
GRANGE DEVELOPMENTS HOLDINGS LIMITED Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU active Company formed on the 2024-04-22

Company Officers of GRANGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2002-03-30
SONIA BARR
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK BARR
Director 2002-03-30 2017-01-11
ANNE BARR
Director 2002-03-30 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

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
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA BARR
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK BARR
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AP01DIRECTOR APPOINTED MRS SONIA BARR
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05MG01Particulars of a mortgage or charge / charge no: 4
2011-04-04AR0130/03/11 ANNUAL RETURN FULL LIST
2010-12-31MG01Particulars of a mortgage or charge / charge no: 3
2010-12-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0130/03/10 ANNUAL RETURN FULL LIST
2009-12-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-07-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-1588(2)RAD 30/09/04--------- £ SI 98@1
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-0988(2)RAD 30/09/02--------- £ SI 98@1
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08288bDIRECTOR RESIGNED
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-04-1588(2)RAD 30/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GRANGE 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 GRANGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-04-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-31 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2009-08-18 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 758,424
Creditors Due Within One Year 2012-06-30 £ 805,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 GRANGE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 11,250
Cash Bank In Hand 2012-06-30 £ 17,676
Shareholder Funds 2013-06-30 £ 514,540
Shareholder Funds 2012-06-30 £ 473,268
Tangible Fixed Assets 2013-06-30 £ 1,261,714
Tangible Fixed Assets 2012-06-30 £ 1,261,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GRANGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE 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 (68209 - Other letting and operating of own or leased real estate) as GRANGE 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 GRANGE 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 GRANGE 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 GRANGE 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.