Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10-11 GNS LIMITED
Company Information for

10-11 GNS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4AE,
Company Registration Number
05207668
Private Limited Company
Active

Company Overview

About 10-11 Gns Ltd
10-11 GNS LIMITED was founded on 2004-08-17 and has its registered office in London. The organisation's status is listed as "Active". 10-11 Gns Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
10-11 GNS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4AE
Other companies in E11
 
Previous Names
SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED02/02/2017
BROOMCO (3527) LIMITED13/09/2004
Filing Information
Company Number 05207668
Company ID Number 05207668
Date formed 2004-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10-11 GNS 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 10-11 GNS LIMITED

Current Directors
Officer Role Date Appointed
AVIVA COMPANY SECRETARIAL SERVICES LIMITED R/O ST HELENS
Company Secretary 2014-11-04
DAVID ANTHONY DIEMER
Director 2017-02-01
NEIL JAMES MCLEOD
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOSEPH PRIESTLEY
Director 2015-08-01 2017-02-01
AVIVA DIRECTOR SERVICES LIMITED
Director 2014-11-04 2017-01-01
AVIVA SIRECTOR SERVICES LIMITED
Director 2014-11-04 2015-08-01
GILLIAN BARBARA CASS
Director 2014-11-04 2015-08-01
ROBERT PHILIP KANERICK
Director 2004-09-16 2014-10-04
MARK LEE TAGLIAFERRI
Director 2004-09-16 2014-10-04
ROBERT DAVID WHITTON
Director 2009-01-12 2012-04-10
JC SECRETARIES LIMITED
Company Secretary 2004-09-16 2009-01-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-08-17 2004-09-16
DLA NOMINEES LIMITED
Nominated Director 2004-08-17 2004-09-16
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-08-17 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY DIEMER AVIVA INVESTORS (GP) SCOTLAND LIMITED Director 2018-07-09 CURRENT 2008-01-16 Active
DAVID ANTHONY DIEMER AVIVA (HAYES ROAD) LIMITED Director 2018-05-22 CURRENT 2015-11-13 Active
DAVID ANTHONY DIEMER AVIVA INVESTORS SECURE INCOME REIT LIMITED Director 2017-12-20 CURRENT 2017-09-27 Active
DAVID ANTHONY DIEMER GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD Director 2016-11-17 CURRENT 2007-10-31 Active
DAVID ANTHONY DIEMER GOBAFOSS GENERAL PARTNER LIMITED Director 2015-11-23 CURRENT 2002-05-15 Active
DAVID ANTHONY DIEMER 30 WARWICK STREET NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DAVID ANTHONY DIEMER 11-12 HANOVER SQUARE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 11-12 HANOVER SQUARE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER CHANCERY HOUSE LONDON NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER W NINE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DAVID ANTHONY DIEMER NEW BROAD STREET HOUSE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER BARRATT HOUSE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER IRONGATE HOUSE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER NEW BROAD STREET HOUSE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 30-31 GOLDEN SQUARE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER CHANCERY HOUSE LONDON NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 30 WARWICK STREET NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DAVID ANTHONY DIEMER PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 130 FENCHURCH STREET NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER IRONGATE HOUSE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER 130 FENCHURCH STREET NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER W NINE NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DAVID ANTHONY DIEMER BARRATT HOUSE NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID ANTHONY DIEMER THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED Director 2015-06-30 CURRENT 2003-02-21 Liquidation
DAVID ANTHONY DIEMER 2-10 MORTIMER STREET GP LIMITED Director 2015-01-21 CURRENT 2010-12-02 Active
DAVID ANTHONY DIEMER FITZROY PLACE RESIDENTIAL LIMITED Director 2015-01-21 CURRENT 2012-04-30 Active
DAVID ANTHONY DIEMER MORTIMER STREET NOMINEE 2 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER MORTIMER STREET NOMINEE 1 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER 2-10 MORTIMER STREET (GP NO 1) LIMITED Director 2015-01-21 CURRENT 2010-12-23 Active
DAVID ANTHONY DIEMER FITZROY PLACE GP 2 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER MORTIMER STREET ASSOCIATED CO 2 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER MORTIMER STREET ASSOCIATED CO 1 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER MORTIMER STREET NOMINEE 3 LIMITED Director 2015-01-21 CURRENT 2012-05-30 Active
DAVID ANTHONY DIEMER FITZROY PLACE MANAGEMENT CO LIMITED Director 2015-01-21 CURRENT 2012-05-29 Active
DAVID ANTHONY DIEMER RUGBY RADIO STATION (NOMINEE) LIMITED Director 2014-12-04 CURRENT 2003-10-27 Active
DAVID ANTHONY DIEMER RUGBY RADIO STATION (GENERAL PARTNER) LIMITED Director 2014-11-28 CURRENT 2003-10-27 Active
NEIL JAMES MCLEOD MATTHEW PARKER STREET (NOMINEE NO 2) LIMITED Director 2014-10-20 CURRENT 2002-02-28 Liquidation
NEIL JAMES MCLEOD AVIVA SAVINGS LIMITED Director 2014-10-20 CURRENT 2002-02-28 Active
NEIL JAMES MCLEOD PADDINGTON CENTRAL III (GP) LIMITED Director 2014-01-29 CURRENT 2005-08-30 Liquidation
NEIL JAMES MCLEOD LOMBARD (LONDON) 1 LIMITED Director 2013-12-20 CURRENT 2001-11-27 Active
NEIL JAMES MCLEOD LOMBARD (LONDON) 2 LIMITED Director 2013-12-20 CURRENT 2001-11-27 Active
NEIL JAMES MCLEOD RUGBY RADIO STATION (NOMINEE) LIMITED Director 2006-07-13 CURRENT 2003-10-27 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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14AP01DIRECTOR APPOINTED JAMAL RAFIQUE
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY DIEMER
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-19AP01DIRECTOR APPOINTED MR THOMAS HOWARD WITHERALL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCLEOD
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM Aviva Wellington Row York North Yorkshire YO90 1WR England
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR AVIVA DIRECTOR SERVICES LIMITED
2017-02-02AP01DIRECTOR APPOINTED MR NEIL JAMES MCLEOD
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH PRIESTLEY
2017-02-02AP01DIRECTOR APPOINTED MR DAVID ANTHONY DIEMER
2017-02-02RES15CHANGE OF COMPANY NAME 02/02/17
2017-02-02CERTNMCOMPANY NAME CHANGED SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED CERTIFICATE ISSUED ON 02/02/17
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM 2 Rougier Street York YO90 1UU
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-17AD04Register(s) moved to registered office address 2 Rougier Street York YO90 1UU
2015-08-12AP01DIRECTOR APPOINTED RICHARD JOSEPH PRIESTLEY
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CASS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AVIVA SIRECTOR SERVICES LIMITED
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-13CH01Director's details changed for Gillian Cass on 2015-01-01
2015-01-21AD02SAIL ADDRESS CREATED
2015-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-21AP02CORPORATE DIRECTOR APPOINTED AVIVA DIRECTOR SERVICES LIMITED
2014-11-21AP01DIRECTOR APPOINTED GILLIAN CASS
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAGLIAFERRI
2014-11-20AP02CORPORATE DIRECTOR APPOINTED AVIVA SIRECTOR SERVICES LIMITED
2014-11-20AP04CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED R/O ST HELENS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KANERICK
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0117/08/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-05AR0117/08/13 FULL LIST
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0117/08/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0117/08/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-20AR0117/08/10 FULL LIST
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED ROBERT DAVID WHITTON
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED
2008-08-20363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: C/O JC SECRETARIES LIMITED 76 KING STREET MANCHESTER M2 4NH
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26MEM/ARTSARTICLES OF ASSOCIATION
2004-10-19225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288bSECRETARY RESIGNED
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-13CERTNMCOMPANY NAME CHANGED BROOMCO (3527) LIMITED CERTIFICATE ISSUED ON 13/09/04
2004-08-17NEWINCINCORPORATION 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 10-11 GNS 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 10-11 GNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-03-28 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2004-10-14 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-10-14 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
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 10-11 GNS LIMITED

Intangible Assets
Patents
We have not found any records of 10-11 GNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10-11 GNS LIMITED
Trademarks
We have not found any records of 10-11 GNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10-11 GNS 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 10-11 GNS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 10-11 GNS 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 10-11 GNS 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 10-11 GNS 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.