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

GRIFFITHS PARK LAND LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
05123064
Private Limited Company
Active

Company Overview

About Griffiths Park Land Ltd
GRIFFITHS PARK LAND LIMITED was founded on 2004-05-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Griffiths Park Land Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIFFITHS PARK LAND LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in M2
 
Previous Names
INHOCO 3078 LIMITED23/07/2004
Filing Information
Company Number 05123064
Company ID Number 05123064
Date formed 2004-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB348204115  
Last Datalog update: 2024-03-06 08:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFITHS PARK LAND 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 GRIFFITHS PARK LAND LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LAPPIN
Company Secretary 2004-06-04
MICHELLE LAPPIN
Director 2004-06-04
CAROL THOMSON
Director 2005-06-21
SIMON TOWERS
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2004-05-10 2004-06-04
INHOCO FORMATIONS LIMITED
Nominated Director 2004-05-10 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Company Secretary 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN LANDCO FIVE LIMITED Company Secretary 2008-02-22 CURRENT 2006-05-23 Active
MICHELLE LAPPIN LANDCO TWO LIMITED Company Secretary 2008-02-22 CURRENT 2006-04-27 Active
MICHELLE LAPPIN LANDCO FOUR LIMITED Company Secretary 2008-02-22 CURRENT 2006-06-12 Active
MICHELLE LAPPIN KING STREET ENERGY (CHESHIRE) LIMITED Company Secretary 2007-05-18 CURRENT 2006-12-08 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Company Secretary 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Company Secretary 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Company Secretary 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Company Secretary 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Company Secretary 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN ARDEER REGENERATION LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Company Secretary 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Company Secretary 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Company Secretary 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN KING STREET (CHESHIRE) PROPERTIES LIMITED Company Secretary 2003-02-07 CURRENT 2002-12-13 Active
MICHELLE LAPPIN CAMVO 34 LIMITED Company Secretary 2002-08-06 CURRENT 2001-06-21 Active - Proposal to Strike off
MICHELLE LAPPIN FUREYS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Company Secretary 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
MICHELLE LAPPIN NPL PH CLEARING COMPANY LTD Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MICHELLE LAPPIN NORTHWEST BIOGAS LTD Director 2012-11-09 CURRENT 2012-11-09 Active
MICHELLE LAPPIN LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MICHELLE LAPPIN UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
MICHELLE LAPPIN CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
MICHELLE LAPPIN NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
MICHELLE LAPPIN WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
MICHELLE LAPPIN ULVERSTON CANAL CO LTD. Director 2010-06-01 CURRENT 2009-12-10 Active
MICHELLE LAPPIN THORNTON FACILITIES MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2003-02-20 Active
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL ANALYTICAL LIMITED Director 2007-05-01 CURRENT 2003-10-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Director 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN PHOENIX (GLASGOW) LIMITED Director 2002-03-21 CURRENT 1990-09-04 Active - Proposal to Strike off
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Director 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
CAROL THOMSON ARDEER REGENERATION LIMITED Director 2010-04-05 CURRENT 2004-06-17 Active
CAROL THOMSON BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
CAROL THOMSON LANDCO THREE LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FIVE LIMITED Director 2008-02-22 CURRENT 2006-05-23 Active
CAROL THOMSON LANDCO TWO LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FOUR LIMITED Director 2008-02-22 CURRENT 2006-06-12 Active
CAROL THOMSON COOKES LANE LAND LIMITED Director 2007-12-17 CURRENT 2003-07-10 Active
CAROL THOMSON NPL WASTE MANAGEMENT LIMITED Director 2007-11-30 CURRENT 2007-02-16 Active
CAROL THOMSON WINNINGTON PROPERTIES LIMITED Director 2007-11-22 CURRENT 2001-10-25 Active
CAROL THOMSON NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
CAROL THOMSON NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
CAROL THOMSON REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
CAROL THOMSON HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON IRVINE HARBOUR COMPANY (THE) Director 2007-03-19 CURRENT 1983-04-14 Active
CAROL THOMSON LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
CAROL THOMSON NPL ESTATES LTD. Director 2004-09-15 CURRENT 1998-02-05 Active
SIMON TOWERS LANDCARE (REDHILL) LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SIMON TOWERS LANDCARE (EAST MANCHESTER) LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TOWERS BPW BIO SOILS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
SIMON TOWERS WHITEHEAD RESTORATION LTD Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON TOWERS NPL DEVELOPMENTS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
SIMON TOWERS CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
SIMON TOWERS NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
SIMON TOWERS WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
SIMON TOWERS P O S LANDCARE LTD. Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON TOWERS ULVERSTON CANAL CO LTD. Director 2009-12-10 CURRENT 2009-12-10 Active
SIMON TOWERS BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
SIMON TOWERS NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
SIMON TOWERS NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
SIMON TOWERS REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
SIMON TOWERS HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
SIMON TOWERS CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
SIMON TOWERS THORNTON FACILITIES MANAGEMENT LIMITED Director 2006-07-18 CURRENT 2003-02-20 Active
SIMON TOWERS FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
SIMON TOWERS NPL GEOTECHNICS LIMITED Director 2004-11-19 CURRENT 2003-02-20 Active
SIMON TOWERS HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
SIMON TOWERS WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 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
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-05PSC02Notification of Brownfield Land Holdings Limited as a person with significant control on 2020-03-31
2020-04-05CH01Director's details changed for Ms Michelle Lappin on 2020-03-31
2020-04-05PSC04Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-03-31
2020-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LAPPIN on 2020-03-31
2019-10-29AA01Current accounting period extended from 29/12/19 TO 31/03/20
2019-09-27AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-28AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-02PSC07CESSATION OF MICHELLE LAPPIN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2017-09-28AA29/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-09-13AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0110/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA29/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2014-06-19AA29/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0110/05/13 ANNUAL RETURN FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LAPPIN / 09/05/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 09/05/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 09/05/2013
2013-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LAPPIN on 2013-05-09
2012-09-03AA29/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0110/05/12 ANNUAL RETURN FULL LIST
2011-10-05AA29/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0110/05/11 FULL LIST
2010-10-08AA29/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0110/05/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWERS / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05AA29/12/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-08AA29/12/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-06-07363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05
2006-05-24363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-25363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-23CERTNMCOMPANY NAME CHANGED INHOCO 3078 LIMITED CERTIFICATE ISSUED ON 23/07/04
2004-07-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 29/12/04
2004-07-02ELRESS366A DISP HOLDING AGM 24/06/04
2004-07-02288bSECRETARY RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-02ELRESS252 DISP LAYING ACC 24/06/04
2004-07-02ELRESS386 DISP APP AUDS 24/06/04
2004-07-0288(2)RAD 24/06/04--------- £ SI 999@1=999 £ IC 1/1000
2004-05-10NEWINCINCORPORATION 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
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 GRIFFITHS PARK LAND 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 GRIFFITHS PARK LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIFFITHS PARK LAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-29
Annual Accounts
2017-12-29
Annual Accounts
2018-12-29

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 GRIFFITHS PARK LAND LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFITHS PARK LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFITHS PARK LAND LIMITED
Trademarks
We have not found any records of GRIFFITHS PARK LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFITHS PARK LAND 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 (68100 - Buying and selling of own real estate) as GRIFFITHS PARK LAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRIFFITHS PARK LAND 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 GRIFFITHS PARK LAND 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 GRIFFITHS PARK LAND 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.