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

TOLENT HOMES LIMITED

C/O INTERPATH LTD 60, GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
Company Registration Number
02803140
Private Limited Company
In Administration

Company Overview

About Tolent Homes Ltd
TOLENT HOMES LIMITED was founded on 1993-03-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Tolent Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOLENT HOMES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 60
GREY STREET
NEWCASTLE UPON TYNE
NE1 6AH
Other companies in NE11
 
Filing Information
Company Number 02803140
Company ID Number 02803140
Date formed 1993-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 06:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLENT HOMES 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 TOLENT HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLARK
Company Secretary 2000-12-29
ANDREW DAVID CLARK
Director 2007-01-16
JOHN GIBBON WOOD
Director 1993-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SWIRE
Director 1997-08-28 2007-01-16
CLAIRE LOUISE HAIGH
Company Secretary 1997-05-28 2000-12-29
DAVID LLOYD FILDES
Company Secretary 1995-09-15 1997-05-28
ROBERT SKELLY
Director 1994-03-24 1995-09-15
REBECCA JOANNE DOBSON
Company Secretary 1993-03-24 1993-10-08
ANDREW HUME ROBINSON
Director 1993-03-24 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLARK COOLMORE LAND LIMITED Company Secretary 2008-12-12 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK 42ND STREET (HAYMARKET HUB) LIMITED Company Secretary 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
ANDREW DAVID CLARK TOLENT PLC Company Secretary 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Company Secretary 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Company Secretary 2000-12-29 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Company Secretary 2000-12-29 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Company Secretary 2000-12-29 CURRENT 1989-12-08 In Administration
ANDREW DAVID CLARK T. HOLDINGS LIMITED Company Secretary 2000-12-29 CURRENT 1981-11-26 Active
ANDREW DAVID CLARK ZONAT LIMITED Director 2017-05-03 CURRENT 2014-01-21 Active
ANDREW DAVID CLARK TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
ANDREW DAVID CLARK TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Director 2015-11-26 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK T. HOLDINGS LIMITED Director 2015-11-26 CURRENT 1981-11-26 Active
ANDREW DAVID CLARK COOLMORE LAND LIMITED Director 2015-11-03 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
ANDREW DAVID CLARK INTERIOR TOLENT LIMITED Director 2007-03-09 CURRENT 1999-07-02 Dissolved 2013-10-29
ANDREW DAVID CLARK TOLENT PLC Director 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Director 2007-01-16 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Director 2007-01-16 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Director 1999-03-01 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD COOLMORE LAND LIMITED Director 2017-12-18 CURRENT 2008-10-28 In Administration
JOHN GIBBON WOOD TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
JOHN GIBBON WOOD TOLENT LIVING LIMITED Director 2015-03-27 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
JOHN GIBBON WOOD 42ND STREET (HAYMARKET HUB) LIMITED Director 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
JOHN GIBBON WOOD COOLMORE ESTATES LIMITED Director 2007-06-12 CURRENT 2005-09-20 Active - Proposal to Strike off
JOHN GIBBON WOOD ECHO BUILDINGS LIMITED Director 2004-08-23 CURRENT 2004-06-16 Dissolved 2017-01-24
JOHN GIBBON WOOD TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
JOHN GIBBON WOOD INTERIOR TOLENT LIMITED Director 1999-09-14 CURRENT 1999-07-02 Dissolved 2013-10-29
JOHN GIBBON WOOD TOLENT PLC Director 1999-07-30 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN GIBBON WOOD TOLENT CORPORATION LIMITED Director 1995-09-15 CURRENT 1995-03-09 Active - Proposal to Strike off
JOHN GIBBON WOOD TOLENT CONSTRUCTION LIMITED Director 1991-12-08 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD RAVENSWORTH PROPERTIES LIMITED Director 1991-05-29 CURRENT 1983-08-04 In Administration
JOHN GIBBON WOOD T. HOLDINGS LIMITED Director 1991-05-29 CURRENT 1981-11-26 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
2024-03-12Administrator's progress report
2024-01-10liquidation-in-administration-extension-of-period
2023-09-18Administrator's progress report
2023-04-17Liquidation statement of affairs AM02SOA
2023-04-13Statement of administrator's proposal
2023-02-23Appointment of an administrator
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028031400008
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028031400008
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-09Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09AP03Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09TM02Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-02DIRECTOR APPOINTED MR MARK DAVID OVERTON
2022-02-02AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MCLEOD
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028031400010
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028031400008
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON WOOD
2018-12-07AP01DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028031400007
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0108/03/14 ANNUAL RETURN FULL LIST
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028031400007
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0108/03/13 ANNUAL RETURN FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0108/03/12 ANNUAL RETURN FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0108/03/11 ANNUAL RETURN FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0108/03/10 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 15/10/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-12363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WF4 3QZ
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-15ELRESS386 DISP APP AUDS 06/12/05
2005-12-15ELRESS366A DISP HOLDING AGM 06/12/05
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-15288bSECRETARY RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-04-09363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-06363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1998-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-10288aNEW DIRECTOR APPOINTED
1997-08-28395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-18288aNEW SECRETARY APPOINTED
1997-06-18288bSECRETARY RESIGNED
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 TOLENT HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-16
Fines / Sanctions
No fines or sanctions have been issued against TOLENT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Satisfied TAROM FOUNDATION VADUZ
MORTGAGE DEBENTURE 2009-05-16 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-05-16 Outstanding AIB GROUP (UK) PLC
LICENCE FEE DEPOSIT CHARGE 1998-03-09 Satisfied ROYAL BANK OF CANADA TRUST COMPANY LIMITED
CONSTRUCTION COST CHARGE 1998-03-09 Satisfied ROYAL BANK OF CANANDA TRUST COMPANY LIMITED
PAYMENT ACCOUNT CHARGE 1997-08-08 Satisfied ANTHONY CHARLES STUART SAVILL, JOHN DUDLEY SPIERS, KAVEH ALAMOUTI AND ROBERT HUGO RANDALL; ASTRUSTEES OF THE DEARNE VALLEY NO 1 SYNDICATE TRUST
CONSTRUCTION ACCOUNT CHARGE 1997-08-08 Satisfied ANTHONY CHARLES STUART SAVILL, JOHN DUDLEY SPIERS, KAVEH ALAMOUTI AND ROBERT JOHN HUGO RANDALLAS TRUSTEES OF THE DEARNE VALLEY NO 1 SYNDICATETRUST
Intangible Assets
Patents
We have not found any records of TOLENT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLENT HOMES LIMITED
Trademarks
We have not found any records of TOLENT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLENT HOMES 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 TOLENT HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOLENT HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOLENT HOMES LIMITEDEvent Date2023-02-16
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) No CR-2023-LDS-000148. TOLENT HOMES LIMITED (Company Number 02803140 ) Nature of Business: Other…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLENT HOMES 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 TOLENT HOMES 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.