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

GROVEWORLD RODNEY STREET LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
06867876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Groveworld Rodney Street Ltd
GROVEWORLD RODNEY STREET LIMITED was founded on 2009-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Groveworld Rodney Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVEWORLD RODNEY STREET LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 06867876
Company ID Number 06867876
Date formed 2009-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 28/01/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123354640  
Last Datalog update: 2021-11-05 15:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUGGAN
Company Secretary 2009-04-02
SHAUN ANTONY HART
Company Secretary 2017-10-16
JEFFREY DUGGAN
Director 2009-04-02
LUZER ROKACH
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY YUEN YI LAU
Director 2011-11-11 2017-04-28
TIMOTHY PAUL MURPHY
Director 2011-11-11 2017-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Company Secretary 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Company Secretary 2002-03-11 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Company Secretary 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN GROVEWORLD LIMITED Company Secretary 2001-03-22 CURRENT 1990-10-30 Active
JEFFREY DUGGAN CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD BEAM PARK REGENERATION CO. LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JEFFREY DUGGAN BEAM PARK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
JEFFREY DUGGAN KIOSK BARBERS LIMITED Director 2014-10-01 CURRENT 2013-10-10 Active
JEFFREY DUGGAN GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
JEFFREY DUGGAN GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
JEFFREY DUGGAN EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JEFFREY DUGGAN NEW HIGHBURY DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-30
JEFFREY DUGGAN STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JEFFREY DUGGAN 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY BASIN MIDCO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD LIMITED Director 1992-05-08 CURRENT 1990-10-30 Active
LUZER ROKACH HELENSLEA TZEDOKO LIMITED Director 2018-05-11 CURRENT 2002-03-27 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
LUZER ROKACH SASSOV BEIS HAMEDRASH Director 2012-09-21 CURRENT 2003-11-27 Active
LUZER ROKACH STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
LUZER ROKACH PENTONVILLE ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
LUZER ROKACH 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2011-11-07 CURRENT 2010-02-15 Active
LUZER ROKACH CITY BASIN MIDCO LIMITED Director 2011-06-07 CURRENT 2006-12-13 Active
LUZER ROKACH RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
LUZER ROKACH WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
LUZER ROKACH TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
LUZER ROKACH GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
LUZER ROKACH GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
LUZER ROKACH GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
LUZER ROKACH GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
LUZER ROKACH 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
LUZER ROKACH GROVEWORLD CITY ROAD LIMITED Director 2004-03-26 CURRENT 2004-03-09 Active
LUZER ROKACH GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LUZER ROKACH CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
LUZER ROKACH GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
LUZER ROKACH GROVEWORLD LIMITED Director 1991-10-30 CURRENT 1990-10-30 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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-14DS01Application to strike the company off the register
2021-08-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-05-11SH20Statement by Directors
2021-05-11SH19Statement of capital on 2021-05-11 GBP 100
2021-05-11CAP-SSSolvency Statement dated 10/10/20
2021-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-10-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 340000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-02AP03Appointment of Shaun Antony Hart as company secretary on 2017-10-16
2017-07-17AA01Previous accounting period extended from 28/10/16 TO 28/04/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STACEY LAU
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 340000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-04CH01Director's details changed for Mr Luzer Rokach on 2016-03-15
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-26AA01Previous accounting period shortened from 29/10/15 TO 28/10/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 340000
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068678760011
2015-10-20AA01Previous accounting period shortened from 30/10/14 TO 29/10/14
2015-07-23AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 340000
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068678760011
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068678760010
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 340000
2014-04-24AR0102/04/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-04AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Jeffrey Duggan on 2012-08-07
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-11AR0102/04/12 FULL LIST
2011-12-28AP01DIRECTOR APPOINTED STACEY YUEN YI LAU
2011-12-12AP01DIRECTOR APPOINTED TIMOTHY PAUL MURPHY
2011-12-01SH0111/11/11 STATEMENT OF CAPITAL GBP 339000
2011-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-17RES13CAPITALISATION AND SUBSCRIPTION AGREEMENT 31/10/2011
2011-11-17RES01ADOPT ARTICLES 31/10/2011
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-05AR0102/04/11 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-11AR0102/04/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 27/10/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-11-26SH0110/06/09 STATEMENT OF CAPITAL GBP 100
2009-10-29AA01CURRSHO FROM 30/04/2010 TO 31/10/2009
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Satisfied IP GLOBAL (SP1) LIMITED
2014-10-29 Outstanding PENTONVILLE INVESTMENT LIMITED
LEGAL CHARGE 2011-11-16 Outstanding PENTONVILLE INVESTMENT LIMITED
LEGAL CHARGE 2011-11-16 Outstanding PENTONVILLE INVESTMENT LIMITED
LEGAL CHARGE 2011-11-16 Outstanding PENTONVILLE INVESTMENT LIMITED
LEGAL CHARGE 2011-11-15 Outstanding EUROPCAR GROUP UK LIMITED
LEGAL CHARGE 2011-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 GROVEWORLD RODNEY STREET LIMITED

Intangible Assets
Patents
We have not found any records of GROVEWORLD RODNEY STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVEWORLD RODNEY STREET LIMITED
Trademarks
We have not found any records of GROVEWORLD RODNEY STREET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT AMANA TRUST 2012-01-07 Outstanding
DEPOSIT AGREEMENT ARCEDIA DIRECT LIMITED 2009-12-12 Outstanding

We have found 2 mortgage charges which are owed to GROVEWORLD RODNEY STREET LIMITED

Income
Government Income
We have not found government income sources for GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET 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 GROVEWORLD RODNEY STREET 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.