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

TYMPERLEY COURT MAINTENANCE COMPANY LIMITED

SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, CO2 8YU,
Company Registration Number
02678806
Private Limited Company
Active

Company Overview

About Tymperley Court Maintenance Company Ltd
TYMPERLEY COURT MAINTENANCE COMPANY LIMITED was founded on 1992-01-17 and has its registered office in Colchester. The organisation's status is listed as "Active". Tymperley Court Maintenance Company Limited is a Private Limited Company registered in 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
TYMPERLEY COURT MAINTENANCE COMPANY LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
WHITEHALL ROAD
COLCHESTER
CO2 8YU
Other companies in CO2
 
Filing Information
Company Number 02678806
Company ID Number 02678806
Date formed 1992-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 15:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYMPERLEY COURT MAINTENANCE COMPANY 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 TYMPERLEY COURT MAINTENANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SAPPHIRE PROPERTY MANAGEMENT LTD
Company Secretary 2013-02-28
ANDREW MURRAY AITKEN
Director 2016-03-17
MARGUERITE HADDRELL
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WALTER WARNES
Director 2016-03-17 2018-07-17
ANNE LEGGETT AULD
Director 2006-10-30 2017-09-15
JEFFREY STEGGLES
Director 2001-10-22 2016-03-17
RICHARD JOHN HAWKINS
Company Secretary 2007-11-01 2013-01-01
PETER HUSTWICK MISSELBROOK
Company Secretary 2002-10-07 2007-10-31
MICHAEL JOHN WASS
Director 1999-04-12 2006-10-30
SEAN TERRY CLAYDON
Director 1993-01-17 2001-10-22
COLIN DAVID HOWE
Director 1994-10-13 2001-10-22
MICHAEL LESLIE REGINALD GOLDSPINK
Company Secretary 1994-10-13 1998-10-23
JUSTINE KAY SPENCE
Director 1992-08-21 1995-10-19
JULIE HELEN THOMAS
Director 1994-10-13 1995-10-09
JULIE HELEN THOMAS
Company Secretary 1994-01-01 1994-10-13
TIMOTHY JOHN RAMPLIN
Company Secretary 1993-01-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-26 CURRENT 2007-09-11 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COURT PROPERTY COMPANY LIMITED Company Secretary 2018-04-02 CURRENT 1988-04-22 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TWENTY TWO MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2006-04-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ALEXANDER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-07 Active - Proposal to Strike off
SAPPHIRE PROPERTY MANAGEMENT LTD TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED Company Secretary 2016-12-23 CURRENT 1977-11-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 21-25 EAGLEGATE RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD EAGLEGATE (STOPES & ARCH HOUSE) RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE ESPLANADE COURT (FRINTON-ON-SEA) CO. LTD Company Secretary 2015-11-01 CURRENT 2012-03-26 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ELMWOOD RESIDENTS COMPANY LIMITED Company Secretary 2015-08-29 CURRENT 1997-02-10 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CUCKOO POINT MANAGEMENT LIMITED Company Secretary 2015-06-05 CURRENT 2007-08-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE OLD SCHOOL HOUSE RTM COMPANY LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
SAPPHIRE PROPERTY MANAGEMENT LTD IPSWICH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-16 CURRENT 2006-03-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2006-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-13 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED Company Secretary 2014-02-28 CURRENT 2003-02-04 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WALTHAM COURT RTM COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 2013-05-17 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1988-05-23 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (OPEN SPACE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CAMBORNE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-09 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GRANTCHESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-01 CURRENT 1988-07-19 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD REYNARD HEIGHTS MANAGEMENT LIMITED Company Secretary 2013-05-14 CURRENT 2002-10-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THORNFIELD COURT RTM COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 2009-07-15 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCKS A & B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-09 CURRENT 1988-11-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ETESIA (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-09-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COPPICE GATE 9RAYLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-07-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-15 CURRENT 1988-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 5 NIGHTINGALE COURT COLCHESTER LIMITED Company Secretary 2013-01-02 CURRENT 2000-12-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WATERWITCH MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-06 CURRENT 2005-11-04 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1990-09-13 Active
SAPPHIRE PROPERTY MANAGEMENT LTD HORIZONS RESIDENTS COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2004-12-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2006-09-25 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREENSTEAD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2007-01-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SWALLOWDALE MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1986-03-18 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2005-04-20 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.5 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.1 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.2 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.4 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active
ANDREW MURRAY AITKEN RAVENSWOOD FLATS LIMITED Director 2012-12-18 CURRENT 1980-01-10 Active
MARGUERITE HADDRELL SMS (COLCHESTER) LIMITED Director 2017-02-08 CURRENT 2011-03-28 Active
MARGUERITE HADDRELL HADDSTONE DEVELOPMENTS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARGUERITE HADDRELL MARGUERITE LIVINGSTONE ASSOCIATES LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active
MARGUERITE HADDRELL ST. MARY'S SCHOOL (COLCHESTER) LIMITED Director 1998-06-22 CURRENT 1970-09-09 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
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY AITKEN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY AITKEN
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HADDRELL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-04AP01DIRECTOR APPOINTED MR JEFF JEFF STEGGLES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTER WARNES
2018-07-10CH01Director's details changed for Mrs Marguerite Livingstone on 2018-07-10
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LEGGETT AULD
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP01DIRECTOR APPOINTED MR ALAN WALTER WARNES
2016-04-05AP01DIRECTOR APPOINTED MR ANDREW MURRAY AITKEN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEGGLES
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-22AR0117/01/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH04SECRETARY'S DETAILS CHNAGED FOR SAPPHIRE PROPERTY MANAGEMENT LTD on 2014-09-01
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Suite 2 the Coach House 49 East Street Colchester CO1 2TG
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-20AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MS MARGUERITE LIVINGSTONE
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM 83-85 Derby Road Ipswich Suffolk IP3 8DL
2013-02-28AP04Appointment of corporate company secretary Sapphire Property Management Ltd
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEGGLES / 28/02/2013
2013-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HAWKINS
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEGGETT AULD / 28/02/2013
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0117/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-01-20AR0117/01/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-01-21AR0117/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEGGETT AULD / 20/01/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-03-17AA31/03/08 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2008-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-20363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-11363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 17/01/06; CHANGE OF MEMBERS
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 17/01/05; CHANGE OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 17/01/03; CHANGE OF MEMBERS
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: RUSHMERE LODGE THE STREET RUSHMERE ST ANDREW IPSWICH SUFFOLK IP5 7DL
2002-10-14288aNEW SECRETARY APPOINTED
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-08288aNEW DIRECTOR APPOINTED
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 17/01/02; CHANGE OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 17/01/00; CHANGE OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17288bSECRETARY RESIGNED
1999-04-21288aNEW DIRECTOR APPOINTED
1999-03-04363(288)SECRETARY RESIGNED
1999-03-04363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-11363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 59 ST MARGARETS STREET IPSWICH SUFFOLK IP4 2AX
1997-02-26363(288)DIRECTOR RESIGNED
1997-02-26363sRETURN MADE UP TO 17/01/97; CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 3 TYMPERLEY COURT WINNOCK ROAD NEW TOWN COLCHESTER ESSEX CO1 2BG
1996-01-17288NEW DIRECTOR APPOINTED
1996-01-11363(288)DIRECTOR RESIGNED
1996-01-11363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TYMPERLEY COURT MAINTENANCE COMPANY 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 TYMPERLEY COURT MAINTENANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYMPERLEY COURT MAINTENANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TYMPERLEY COURT MAINTENANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TYMPERLEY COURT MAINTENANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYMPERLEY COURT MAINTENANCE COMPANY LIMITED
Trademarks
We have not found any records of TYMPERLEY COURT MAINTENANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYMPERLEY COURT MAINTENANCE COMPANY 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 (98000 - Residents property management) as TYMPERLEY COURT MAINTENANCE COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TYMPERLEY COURT MAINTENANCE COMPANY 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 TYMPERLEY COURT MAINTENANCE COMPANY 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 TYMPERLEY COURT MAINTENANCE COMPANY 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.