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

TILIA PARTNERSHIP HOMES LIMITED

TUNGSTEN BUILDING, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, B90 8AU,
Company Registration Number
04242676
Private Limited Company
Active

Company Overview

About Tilia Partnership Homes Ltd
TILIA PARTNERSHIP HOMES LIMITED was founded on 2001-06-28 and has its registered office in Solihull. The organisation's status is listed as "Active". Tilia Partnership Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
TILIA PARTNERSHIP HOMES LIMITED
 
Legal Registered Office
TUNGSTEN BUILDING
BLYTHE VALLEY BUSINESS PARK
SOLIHULL
WEST MIDLANDS
B90 8AU
Other companies in SG19
 
Previous Names
KIER PARTNERSHIP HOMES LIMITED06/08/2021
Filing Information
Company Number 04242676
Company ID Number 04242676
Date formed 2001-06-28
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 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792450709  
Last Datalog update: 2023-11-06 08:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILIA PARTNERSHIP 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 TILIA PARTNERSHIP HOMES LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
AMERJIT KAUR ATWAL
Director 2016-12-19
MARTIN ROBERT BESSANT
Director 2018-07-02
ALASTAIR JAMES GORDON-STEWART
Director 2010-09-20
IAN KAY
Director 2018-07-02
PAUL KEVIN SMART
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KING
Director 2009-06-01 2018-07-02
DENA ANITA BURGHER
Director 2012-01-30 2016-07-08
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
SIMON FENTON WINGATE
Director 2012-01-30 2015-03-31
DEBORAH PAMELA HAMILTON
Company Secretary 2009-06-01 2014-09-22
DANIEL HARRY RATE BROWNE
Director 2010-09-20 2013-06-28
NICHOLAS CHARLES MOORE
Director 2010-01-18 2013-06-28
IAN MICHAEL LAWSON
Director 2008-08-12 2013-06-21
DENNIS LAWRENCE SEAL
Director 2004-04-19 2011-04-15
THERESA BERNADETTE CREMIN
Director 2010-09-20 2011-02-28
DENISE IVY HOLDOM
Director 2010-08-16 2010-09-20
DAVID BERNARD HODSON
Company Secretary 2001-10-05 2009-06-01
DAVID BERNARD HODSON
Director 2001-10-05 2009-06-01
JOHN ELY
Director 2005-12-05 2009-03-02
ALBERT EDWARD SCURFIELD
Director 2006-11-01 2009-03-02
RICHARD WILLIAM SIDE
Director 2005-10-31 2008-08-12
IAN MICHAEL LAWSON
Director 2003-04-01 2005-10-31
MICHAEL FRANCIS LEWIS
Director 2001-10-05 2005-09-30
IAN STEPHEN BUTCHER
Director 2003-04-01 2004-10-24
MALCOLM MINTRAM
Director 2002-11-26 2004-07-02
NIGEL ASHLEY MEEK
Director 2002-11-26 2004-05-27
STEPHEN CHARLES PUTNAM
Director 2001-10-05 2003-07-19
MARTIN PETER WESTON SCARTH
Director 2002-11-26 2003-05-07
JOHN STUART CADWALLADER
Director 2001-10-05 2002-11-26
ROBERT LEWIS PHILLIPS
Director 2001-10-05 2002-08-15
PHILSEC LIMITED
Nominated Secretary 2001-06-28 2001-10-05
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-06-28 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT BESSANT MAPLE GROVE (SHRIVENHAM) MANAGEMENT COMPANY LIMITED Director 2018-08-22 CURRENT 2017-04-05 Active
MARTIN ROBERT BESSANT ELEVATION ESTATE MANAGEMENT COMPANY LIMITED Director 2018-08-07 CURRENT 2015-01-28 Active
MARTIN ROBERT BESSANT MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED Director 2018-08-07 CURRENT 2015-03-25 Active
MARTIN ROBERT BESSANT TILIA HOMES LIMITED Director 2017-01-31 CURRENT 1963-09-30 Active
ALASTAIR JAMES GORDON-STEWART TRADEDIRECT LOGISTICS LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ALASTAIR JAMES GORDON-STEWART KIER FINANCE & TREASURY HOLDINGS LIMITED Director 2016-07-14 CURRENT 2006-07-26 Active
ALASTAIR JAMES GORDON-STEWART KIER ENERGY SOLUTIONS LIMITED Director 2016-03-09 CURRENT 2005-06-23 Active
ALASTAIR JAMES GORDON-STEWART KIER PLANT LIMITED Director 2016-02-04 CURRENT 2001-06-13 Active
ALASTAIR JAMES GORDON-STEWART MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
ALASTAIR JAMES GORDON-STEWART KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
ALASTAIR JAMES GORDON-STEWART KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2015-10-16 CURRENT 2010-10-13 Active
ALASTAIR JAMES GORDON-STEWART KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2013-07-08 CURRENT 1926-10-07 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) HOLDINGS LIMITED Director 2012-12-21 CURRENT 2011-11-15 Active
ALASTAIR JAMES GORDON-STEWART SOCIAL POWER (HARLOW) LIMITED Director 2012-12-21 CURRENT 2011-11-16 Active
ALASTAIR JAMES GORDON-STEWART TEMPSFORD OAKS LIMITED Director 2009-11-08 CURRENT 2008-04-09 Dissolved 2017-11-07
PAUL KEVIN SMART ELEVATION ESTATE MANAGEMENT COMPANY LIMITED Director 2018-08-07 CURRENT 2015-01-28 Active
PAUL KEVIN SMART MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED Director 2018-08-07 CURRENT 2015-03-25 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
2024-03-01DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN
2023-08-29FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-12DIRECTOR APPOINTED MR ALEXANDER GIBBS
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR ANDREW RICHARD HAMMOND
2023-02-27APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GREENAWAY
2023-02-21Current accounting period shortened from 30/06/23 TO 31/03/23
2023-02-05APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM HUMPHREYS
2022-08-17AP03Appointment of Mr Daniel Stewart Wilson as company secretary on 2022-05-31
2022-08-16PSC05Change of details for Tilia Homes Limited as a person with significant control on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-25AP01DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD BRIDGES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GARY BOSLEY PHILLIPS
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY BOSLEY PHILLIPS
2021-09-21PSC05Change of details for Tilia Homes Limited as a person with significant control on 2021-06-09
2021-09-17PSC05Change to person with significant control
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-08-06RES15CHANGE OF COMPANY NAME 06/08/21
2021-06-22PSC05Change of details for Kier Living Limited as a person with significant control on 2021-06-21
2021-06-04TM02Termination of appointment of Philip Higgins on 2021-05-28
2021-02-25AP01DIRECTOR APPOINTED DARREN WILLIAM HUMPHREYS
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT BESSANT
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE COOPER
2020-10-22AP01DIRECTOR APPOINTED GARY BOSLEY PHILLIPS
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-17CH01Director's details changed for Mr Paul Kevin Smart on 2020-04-17
2020-06-03AP01DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES
2020-05-05CH01Director's details changed for Mr Paul Kevin Smart on 2020-04-17
2020-04-28PSC05Change of details for Kier Living Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MURRELL
2019-10-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-16PSC02Notification of Kier Living Limited as a person with significant control on 2019-06-28
2019-07-16PSC07CESSATION OF KIER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20AP01DIRECTOR APPOINTED DEAN MURRELL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN KAY
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-02AP01DIRECTOR APPOINTED MRS SARAH JAYNE COOPER
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2018-07-06AP01DIRECTOR APPOINTED IAN KAY
2018-07-06AP01DIRECTOR APPOINTED MARTIN ROBERT BESSANT
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR PAUL KEVIN SMART
2017-01-03AP01DIRECTOR APPOINTED MRS AMERJIT KAUR ATWAL
2016-12-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DENA ANITA BURGHER
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-06MISCSection 519
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON WINGATE
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-23AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-22
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-09-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0115/06/14 FULL LIST
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23RES01ADOPT ARTICLES 06/06/2014
2014-06-13MISCSECTION 519
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2013-09-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-15RES13SECTION 550 OF CA 2006 29/07/2013
2013-08-15RES01ADOPT ARTICLES 29/07/2013
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2013-06-19AR0115/06/13 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAWSON / 19/10/2012
2012-09-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0115/06/12 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED MS DENA ANITA BURGHER
2012-02-02AP01DIRECTOR APPOINTED MR SIMON FENTON WINGATE
2011-09-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-15AR0115/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES MOORE / 28/04/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KING / 24/05/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SEAL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA CREMIN
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-29AP01DIRECTOR APPOINTED MR DANIEL HARRY RATE BROWNE
2010-09-29AP01DIRECTOR APPOINTED MRS THERESA BERNADETTE CREMIN
2010-09-29AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLDOM
2010-08-17AP01DIRECTOR APPOINTED MRS DENISE IVY HOLDOM
2010-06-28AR0128/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KING / 01/10/2009
2010-01-25AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MOORE
2009-11-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-29288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/06/2009
2009-06-22288aDIRECTOR APPOINTED MR CHRISTOPHER KING
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID HODSON
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY DAVID HODSON
2009-06-22288aSECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ALBERT SCURFIELD
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELY
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-20288aDIRECTOR APPOINTED MR IAN MICHAEL LAWSON
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIDE
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TILIA PARTNERSHIP HOMES 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 TILIA PARTNERSHIP HOMES 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
LEGAL MORTGAGE 2005-01-28 Satisfied PRESENTATION HOUSING ASSOCIATION LIMITED
DEBENTURE 2001-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD RANKING DEBENTURE 2001-10-05 Satisfied KIER LIMITED
DEBENTURE 2001-10-05 Satisfied ST PAUL SURETY EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of TILIA PARTNERSHIP HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILIA PARTNERSHIP HOMES LIMITED
Trademarks
We have not found any records of TILIA PARTNERSHIP HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MMC LAND & REGENERATION LIMITED 2011-01-04 Outstanding
MMC LAND & REGENERATION LIMITED 2013-05-21 Outstanding

We have found 2 mortgage charges which are owed to TILIA PARTNERSHIP HOMES LIMITED

Income
Government Income

Government spend with TILIA PARTNERSHIP HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-03-26 GBP £160,000
Sandwell Metroplitan Borough Council 2015-03-26 GBP £160,000
Sandwell Metroplitan Borough Council 2015-02-06 GBP £80,000
Sandwell Metroplitan Borough Council 2015-02-06 GBP £80,000
Birmingham City Council 2015-01-09 GBP £300,000
Sandwell Metroplitan Borough Council 2014-09-09 GBP £100,000
Sandwell Metroplitan Borough Council 2014-09-09 GBP £100,000
Birmingham City Council 2014-08-29 GBP £4,702
Forest of Dean Council 2014-08-06 GBP £98 Condition compliance fees
Birmingham City Council 2014-04-02 GBP £2,333
Birmingham City Council 2014-04-02 GBP £2,333
Sandwell Metroplitan Borough Council 2014-03-27 GBP £60,000
Birmingham City Council 2014-03-20 GBP £2,941
Birmingham City Council 2014-03-20 GBP £2,941
Sandwell Metroplitan Borough Council 2014-03-04 GBP £190,000
Cambridge City Council 2013-12-20 GBP £1,883,113
Birmingham City Council 2013-12-12 GBP £818
Birmingham City Council 2013-11-21 GBP £44,988
Birmingham City Council 2013-11-15 GBP £2,750
Birmingham City Council 2013-10-22 GBP £29,649
Birmingham City Council 2013-10-22 GBP £30,971
Birmingham City Council 2013-10-22 GBP £20,852
Birmingham City Council 2013-09-20 GBP £68,916
Birmingham City Council 2013-08-16 GBP £199,155
Birmingham City Council 2013-08-16 GBP £191,604
Birmingham City Council 2013-07-22 GBP £192,696
Birmingham City Council 2013-07-22 GBP £275,556
Cheltenham Borough Council 0000-00-00 GBP £11,034 R8301-HRA400
Cheltenham Borough Council 0000-00-00 GBP £81,903 Building Works
Cheltenham Borough Council 0000-00-00 GBP £54,872 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council building construction work 2012/04/17

Birmingham City Council currently deliver their new housing programme through the Birmingham Municipal Housing Trust (BMHT) vehicle. This Framework will apply to this delivery and may also apply to other delivery vehicles which Birmingham City Council may utilise, including, but not limited to, partnerships, joint venture agreements and the like, with other Local Authorities, Registered Social Landlords and other organisations or bodies.

Outgoings
Business Rates/Property Tax
No properties were found where TILIA PARTNERSHIP 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.
Government Grants / Awards
Technology Strategy Board Awards
TILIA PARTNERSHIP HOMES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 38,800

CategoryAward Date Award/Grant
CarbonCounter : Collaborative Research and Development 2010-03-01 £ 19,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 19,800

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TILIA PARTNERSHIP 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.