Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUSCANY COUNTRY HOUSE LTD
Company Information for

TUSCANY COUNTRY HOUSE LTD

C/O TMA LEGAL HAMILTON HOUS, 1 TEMPLE AVENUE, LNDON, EC4Y 0HA,
Company Registration Number
05007158
Private Limited Company
Active

Company Overview

About Tuscany Country House Ltd
TUSCANY COUNTRY HOUSE LTD was founded on 2004-01-06 and has its registered office in Lndon. The organisation's status is listed as "Active". Tuscany Country House Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TUSCANY COUNTRY HOUSE LTD
 
Legal Registered Office
C/O TMA LEGAL HAMILTON HOUS
1 TEMPLE AVENUE
LNDON
EC4Y 0HA
Other companies in NW1
 
Previous Names
VERGELLE HOUSES LTD19/12/2023
TCH CONSULTING LTD24/02/2017
TUSCANY COUNTRY HOUSE LIMITED14/05/2010
LEEMO LIMITED07/06/2004
Filing Information
Company Number 05007158
Company ID Number 05007158
Date formed 2004-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2014
Return next due 03/02/2015
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUSCANY COUNTRY HOUSE LTD
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 TUSCANY COUNTRY HOUSE LTD

Current Directors
Officer Role Date Appointed
CJB SECRETARIAL LTD
Company Secretary 2007-04-16
CIRO LENTI
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2004-02-04 2007-04-16
SIMONETTA STEFANINI
Director 2004-06-01 2007-01-30
JESSE GRANT HESTER
Director 2004-02-04 2004-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-06 2004-02-04
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-06 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJB SECRETARIAL LTD TWO LITTLE PIGGIES LTD Company Secretary 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
CJB SECRETARIAL LTD KOMETA 1618 LTD Company Secretary 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CJB SECRETARIAL LTD ARYAMAN LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
CJB SECRETARIAL LTD ECHEM LIMITED Company Secretary 2017-01-01 CURRENT 1999-09-23 Active
CJB SECRETARIAL LTD FACI UK CHEMICALS LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-09 Active
CJB SECRETARIAL LTD GIUSEPPE ZANOTTI UK LTD Company Secretary 2016-12-01 CURRENT 2006-03-28 Active
CJB SECRETARIAL LTD NETREX TECHNOLOGY LIMITED Company Secretary 2016-10-27 CURRENT 2013-12-06 Dissolved 2017-05-16
CJB SECRETARIAL LTD YRINT LTD Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-03-27
CJB SECRETARIAL LTD GOLDEN MARINE LTD. Company Secretary 2016-10-11 CURRENT 2015-12-03 Active
CJB SECRETARIAL LTD HOTYPE MENA LTD Company Secretary 2016-07-22 CURRENT 2016-07-22 Dissolved 2018-01-23
CJB SECRETARIAL LTD K8 HOLDING LTD Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
CJB SECRETARIAL LTD SHOP-O-RAMA LTD Company Secretary 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
CJB SECRETARIAL LTD RE MAGO LTD Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
CJB SECRETARIAL LTD DITREX REAL ESTATE LTD Company Secretary 2016-03-12 CURRENT 2016-03-12 Active
CJB SECRETARIAL LTD RIMOND AEC LTD Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
CJB SECRETARIAL LTD LIU JO RETAIL UK LIMITED Company Secretary 2015-12-15 CURRENT 2014-08-07 Liquidation
CJB SECRETARIAL LTD CRUISE DUTY FREE LTD Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CJB SECRETARIAL LTD IGEMS GLOBAL LTD Company Secretary 2015-07-22 CURRENT 2015-07-22 Dissolved 2017-10-17
CJB SECRETARIAL LTD PV2K INTERNATIONAL LTD Company Secretary 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
CJB SECRETARIAL LTD BERSTAN LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Dissolved 2018-05-01
CJB SECRETARIAL LTD SARTORIA ROSSI UK LTD Company Secretary 2015-06-16 CURRENT 2015-06-16 Active
CJB SECRETARIAL LTD CAPINVEST LTD Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
CJB SECRETARIAL LTD ADITINET UK LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
CJB SECRETARIAL LTD NEBO TECHNOLOGIES LTD Company Secretary 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-05-02
CJB SECRETARIAL LTD ONEO HOLDING LTD Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-12-06
CJB SECRETARIAL LTD SILVA SOLAR POWER LTD Company Secretary 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-08-30
CJB SECRETARIAL LTD PAVIREX LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
CJB SECRETARIAL LTD TEXPLORER LTD Company Secretary 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
CJB SECRETARIAL LTD ARGAN-HOUSE LIMITED Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-12-13
CJB SECRETARIAL LTD SAPPHIRE CAPITAL INVESTMENTS LTD Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2015-12-15
CJB SECRETARIAL LTD AXELSON INV LTD Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CJB SECRETARIAL LTD AMASING APPS LTD Company Secretary 2014-04-14 CURRENT 2014-02-12 Active
CJB SECRETARIAL LTD PROMANTECH LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-05-26
CJB SECRETARIAL LTD STARGREEN INVESTMENTS LTD Company Secretary 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
CJB SECRETARIAL LTD PRISERFIN UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-02-09
CJB SECRETARIAL LTD SEF WORLD LTD Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-11-01
CJB SECRETARIAL LTD CROFTVILLE PROPERTIES LIMITED Company Secretary 2013-10-17 CURRENT 2012-09-19 Active - Proposal to Strike off
CJB SECRETARIAL LTD XEPICS LTD Company Secretary 2013-04-22 CURRENT 2013-04-22 Active
CJB SECRETARIAL LTD STERLING COOPER ADV LTD Company Secretary 2012-11-28 CURRENT 2012-11-28 Dissolved 2017-02-14
CJB SECRETARIAL LTD QUASARSERVICE LTD Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2016-11-08
CJB SECRETARIAL LTD FIND TRADING LTD Company Secretary 2012-02-14 CURRENT 2012-02-14 Active
CJB SECRETARIAL LTD PENWALL LTD Company Secretary 2012-01-05 CURRENT 2012-01-05 Dissolved 2017-08-01
CJB SECRETARIAL LTD JENSIL LTD Company Secretary 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
CJB SECRETARIAL LTD REMILTON LTD Company Secretary 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
CJB SECRETARIAL LTD RAKINSON LTD Company Secretary 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
CJB SECRETARIAL LTD DASTER COMPANY LTD Company Secretary 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
CJB SECRETARIAL LTD KERSICOL LTD Company Secretary 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
CJB SECRETARIAL LTD FORP INVESTMENTS LTD Company Secretary 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-11-17
CJB SECRETARIAL LTD FREEWORLDWAVE LTD Company Secretary 2010-12-23 CURRENT 2010-12-23 Dissolved 2018-02-20
CJB SECRETARIAL LTD STR MANAGEMENT LTD Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2017-06-27
CJB SECRETARIAL LTD VA IND LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-05-01
CJB SECRETARIAL LTD ARGOTIER LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-03-01
CJB SECRETARIAL LTD OPI INVESTMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
CJB SECRETARIAL LTD CLAYMORE CAPITAL LTD Company Secretary 2010-07-23 CURRENT 2009-09-02 Dissolved 2017-04-04
CJB SECRETARIAL LTD VIR SOLUTIONS LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-12-27
CJB SECRETARIAL LTD LEIMS LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
CJB SECRETARIAL LTD BRACKFORD SERVICES LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
CJB SECRETARIAL LTD MONTALLA LTD Company Secretary 2007-11-30 CURRENT 2007-11-30 Dissolved 2014-05-20
CJB SECRETARIAL LTD NYACON LTD Company Secretary 2007-04-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CJB SECRETARIAL LTD INTERNATIONAL PROPERTY SALES & RESTORATIONS LTD Company Secretary 2007-04-16 CURRENT 2003-02-19 Dissolved 2014-05-20
CJB SECRETARIAL LTD FN POWER LIMITED Company Secretary 2007-04-16 CURRENT 2003-09-23 Dissolved 2016-06-14
CJB SECRETARIAL LTD CELEWEB INNOVATION LTD Company Secretary 2007-04-16 CURRENT 2002-10-31 Dissolved 2016-12-27
CJB SECRETARIAL LTD VF COMMERCE LTD Company Secretary 2007-04-16 CURRENT 2005-02-22 Dissolved 2016-12-20
CJB SECRETARIAL LTD MANCOURT LIMITED Company Secretary 2007-04-16 CURRENT 1998-01-05 Dissolved 2016-12-20
CJB SECRETARIAL LTD GENERAL TRADING AND CONSULTING LIMITED Company Secretary 2007-04-16 CURRENT 2005-12-20 Dissolved 2016-12-20
CJB SECRETARIAL LTD EUROPERS LIMITED Company Secretary 2007-04-16 CURRENT 2002-10-31 Dissolved 2017-02-21
CJB SECRETARIAL LTD JADETEL LIMITED Company Secretary 2007-04-16 CURRENT 2004-01-09 Dissolved 2017-05-02
CJB SECRETARIAL LTD WPRO LTD Company Secretary 2007-04-16 CURRENT 2003-02-11 Active
CJB SECRETARIAL LTD DIACRON LIMITED Company Secretary 2007-04-16 CURRENT 1995-11-15 Active
CJB SECRETARIAL LTD FINDYNAMIC LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off

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
2024-01-07APPOINTMENT TERMINATED, DIRECTOR CIRO LENTI
2024-01-05DIRECTOR APPOINTED MRS SIMONETTA STEFANINI
2023-03-24CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRO LENTI
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONETTA STEFANINI
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2022-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AR0106/01/14 ANNUAL RETURN FULL LIST
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 87C St Augustine Road London NW1 9RR
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 87C St Augustine Road London NW1 9RR
2019-04-10TM02Termination of appointment of Cjb Secretarial Ltd on 2019-04-04
2017-02-28RES15CHANGE OF COMPANY NAME 14/01/23
2017-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-24CH01Director's details changed for Ciro Lenti on 2015-01-01
2017-02-24AC92Restoration by order of the court
2017-02-24CERTNMCompany name changed tch consulting\certificate issued on 24/02/17
2014-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-08DISS40Compulsory strike-off action has been discontinued
2013-06-06LATEST SOC06/06/13 STATEMENT OF CAPITAL;GBP 1000
2013-06-06AR0106/01/13 ANNUAL RETURN FULL LIST
2013-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0106/01/12 ANNUAL RETURN FULL LIST
2012-02-21DISS40Compulsory strike-off action has been discontinued
2012-02-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-08AR0106/01/11 ANNUAL RETURN FULL LIST
2011-02-08CH01Director's details changed for Ciro Lenti on 2009-10-01
2011-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2009
2011-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2010-10-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21MEM/ARTSARTICLES OF ASSOCIATION
2010-05-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-14RES15CHANGE OF NAME 26/03/2010
2010-05-14CERTNMCompany name changed tuscany country house LIMITED\certificate issued on 14/05/10
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-18AR0106/01/10 FULL LIST
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, FINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON, W1F 9HD
2009-02-04363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-02-06363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: FLINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: FLINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON W1F 9HD
2007-01-30288bDIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-17363aRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-07CERTNMCOMPANY NAME CHANGED LEEMO LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-02-28225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-2888(2)RAD 04/02/04--------- £ SI 999@1=999 £ IC 1/1000
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288bSECRETARY RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TUSCANY COUNTRY HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-05-07
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against TUSCANY COUNTRY HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUSCANY COUNTRY HOUSE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TUSCANY COUNTRY HOUSE LTD

Intangible Assets
Patents
We have not found any records of TUSCANY COUNTRY HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TUSCANY COUNTRY HOUSE LTD
Trademarks
We have not found any records of TUSCANY COUNTRY HOUSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUSCANY COUNTRY HOUSE LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TUSCANY COUNTRY HOUSE LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TUSCANY COUNTRY HOUSE LTD 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 TypeProposal to Strike Off
Defending partyTCH CONSULTING LTDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyTCH CONSULTING LTDEvent Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyTCH CONSULTING LTDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUSCANY COUNTRY HOUSE LTD 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 TUSCANY COUNTRY HOUSE LTD 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.