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

CHARLTON TRIANGLE HOMES LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
03698401
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charlton Triangle Homes Ltd
CHARLTON TRIANGLE HOMES LIMITED was founded on 1999-01-14 and has its registered office in London. The organisation's status is listed as "Active". Charlton Triangle Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CHARLTON TRIANGLE HOMES LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Charity Registration
Charity Number 1074613
Charity Address CHARLTON TRIANGLE HOMES, 9-10 CEDAR COURT, FAIRLAWN, LONDON, SE7 7JL
Charter CHARLTON TRIANGLE HOMES IS A REGISTERED SOCIAL LANDLORD, AND IS A WHOLLY OWNED SUBSIDIARY OF FAMILY MOSAIC. CTH MANAGES OVER 1000 PROPERTIES IN THE LONDON BOROUGH OF GREENWICH. THE ORGANISATIONS MAIN ACTIVITIES INCLUDE THE PROVISION OF HIGH QUALITY AFFORDABLE HOUSING AND HOUSING SERVICES, AND COMMUNITY REGENERATION ACTIVITIES.
Filing Information
Company Number 03698401
Company ID Number 03698401
Date formed 1999-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 20:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLTON TRIANGLE 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.
Companies with same name CHARLTON TRIANGLE HOMES LIMITED
The following companies were found which have the same name as CHARLTON TRIANGLE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLTON TRIANGLE HOMES LIMITED Active Company formed on the 2021-05-18

Company Officers of CHARLTON TRIANGLE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KIMMANCE
Company Secretary 2003-06-02
SHAFIQ AHMED
Director 2012-07-01
AERON ALLEN
Director 2010-04-01
LISA BENGE
Director 2013-11-04
KEITH MORTIMER CLANCY
Director 2018-02-06
GILLIAN DORREN
Director 2014-11-04
CLAUDIA HAMILTON
Director 2017-07-04
ASEEM KUMAR
Director 2012-07-01
ALLAN JOHN HENRY DILLON MACCARTHY
Director 2006-06-01
LINDA ELAINE PERKS
Director 2018-06-01
RICHARD AUSTIN STEVENS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ROBERT ADAMS
Director 2011-06-01 2018-06-01
MARK ROBERT ADAMS
Director 2009-09-14 2017-09-05
KEMI ADEGOKE
Director 2008-11-11 2016-09-06
BRENDON DE FREITAS
Director 2013-11-01 2016-09-06
OLUWAROTIMI AJIMATANRAREJE
Director 2006-09-19 2014-11-04
ANTHONY ERNEST ADDO
Director 2005-09-21 2013-09-10
JOHN FAHY
Director 2005-05-30 2011-03-01
JANET GILLMAN
Director 2000-06-13 2010-09-14
DANIEL BOLTON
Director 2005-11-15 2007-07-24
DAVID LLEWELLYN GARDNER
Director 2004-08-25 2006-05-31
TERRY HALES
Director 2002-05-22 2006-05-31
PETER ERNEST BRIGGS
Director 1999-01-14 2005-09-21
JOHN DUKE
Director 2003-12-18 2005-09-21
SUSUANA SYLVIA DEDE ANNAN
Director 1999-01-14 2004-09-21
JOHN FAHY
Director 2003-05-21 2004-08-24
PETER MARTIN CHALLIS
Director 2000-07-25 2004-05-18
JACQUELINE ASHENDEN
Company Secretary 1999-04-28 2003-03-02
HANNAH BOLANLE ABIOLA OBE
Director 2001-09-25 2002-09-24
MICHAEL LEVICK FRENCH
Company Secretary 1999-01-14 2001-11-27
SUSAN MARGUERITE BURRIDGE
Director 1999-01-14 2000-10-05
JOHN FAHY
Director 1999-09-28 2000-05-30
HILARY JOHN BARNARD
Director 1999-01-14 2000-03-28
ANGELA CORNFORTH
Director 1999-01-14 1999-05-25
JACQUELINE ASHENDEN
Director 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAFIQ AHMED TOWERBRIDGE LEASING LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SHAFIQ AHMED NRG GYM LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
KEITH MORTIMER CLANCY PEABODY COMMUNITY FOUNDATION Director 2017-11-20 CURRENT 1976-07-08 Active
ASEEM KUMAR 29 MANTHORPE ROAD LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ASEEM KUMAR EGLINTON143 LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ALLAN JOHN HENRY DILLON MACCARTHY GREENWICH DANCE AGENCY Director 1999-05-27 CURRENT 1993-05-04 Active - Proposal to Strike off
LINDA ELAINE PERKS THE COMPASS PARTNERSHIP OF SCHOOLS Director 2016-09-06 CURRENT 2016-09-06 Active
RICHARD AUSTIN STEVENS SAXON WEALD HOMES LIMITED Director 2017-06-12 CURRENT 1999-09-24 Active
RICHARD AUSTIN STEVENS NORRBRO GAS UK LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
RICHARD AUSTIN STEVENS ETWELLE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
RICHARD AUSTIN STEVENS LIGHTHOUSE TERMINALS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
RICHARD AUSTIN STEVENS ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD AUSTIN STEVENS EN+ CONSULT LIMITED Director 2013-07-03 CURRENT 2005-08-31 Active
RICHARD AUSTIN STEVENS TECHNO LIMITED Director 2013-07-03 CURRENT 1956-01-05 Active
RICHARD AUSTIN STEVENS IN TOUCH SUPPORT Director 2011-08-01 CURRENT 2005-11-30 Converted / Closed
RICHARD AUSTIN STEVENS V-FORMTEXX LIMITED Director 2009-05-25 CURRENT 2009-01-09 Dissolved 2014-06-03
RICHARD AUSTIN STEVENS DEEP SEA RECOVERY LIMITED Director 2008-11-26 CURRENT 2003-04-24 Active
RICHARD AUSTIN STEVENS FW STEPHENS (MOORFIELDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Dissolved 2013-10-15
RICHARD AUSTIN STEVENS PURLEY CRICKET CLUB LIMITED(THE) Director 1990-12-10 CURRENT 1905-06-09 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
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-10RES13Resolutions passed:
  • Company to apply to be converted to a charitable community benefit society/members appointed to sign society rules 18/11/2020
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13AP01DIRECTOR APPOINTED MS AKBAL MUSA
2020-03-27CH01Director's details changed for Mr Leo Fletcher on 2020-03-26
2020-03-17AP01DIRECTOR APPOINTED MR LEO FLETCHER
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIP DILLON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-17AD04Register(s) moved to registered office address 45 Westminster Bridge Road London SE1 7JB
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14AP01DIRECTOR APPOINTED CLLR GARY PHILLIP DILLON
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR AERON ALLEN
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albion House 20 Queen Elizabeth Street London SE1 2RJ
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-12PSC08Notification of a person with significant control statement
2018-12-12PSC07CESSATION OF FAMILY MOSAIC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16AP03Appointment of Ms Sarah Cameron as company secretary on 2018-11-06
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN HENRY DILLON MACCARTHY
2018-10-24TM02Termination of appointment of Andrew Kimmance on 2018-09-28
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27AP01DIRECTOR APPOINTED COUNCILLOR LINDA ELAINE PERKS
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL LEKAU
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR AMBREEN HISBANI
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ADAMS
2018-05-24RES01ADOPT ARTICLES 24/05/18
2018-03-29AP01DIRECTOR APPOINTED MR KEITH MORTIMER CLANCY
2017-12-15AD03Registers moved to registered inspection location of Peabody 45 Westminster Bridge Road London SE1 7JB
2017-12-15AD02Register inspection address changed to Peabody 45 Westminster Bridge Road London SE1 7JB
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR RICHARD AUSTIN STEVENS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT ADAMS
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07AP01DIRECTOR APPOINTED MRS AMBREEN HISBANI
2017-08-07AP01DIRECTOR APPOINTED MS CLAUDIA HAMILTON
2017-08-07CH01Director's details changed for Ms Averil Lekau on 2017-06-01
2017-07-14AP01DIRECTOR APPOINTED MS AVERIL LEKAU
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEMI ADEGOKE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AMBREEN HISBANI
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON DE FREITAS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRBY
2016-01-18AR0114/01/16 NO MEMBER LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT ADAMS / 01/01/2016
2015-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER KIRBY
2015-10-02AP01DIRECTOR APPOINTED CLLR AMBREEN HISBANI
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14AR0114/01/15 NO MEMBER LIST
2014-12-24AP01DIRECTOR APPOINTED MR BRENDON DE FREITAS
2014-12-23AP01DIRECTOR APPOINTED MS GILLIAN DORREN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OFFORD
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR OLUWAROTIMI AJIMATANRAREJE
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-24AP01DIRECTOR APPOINTED COUNCILLOR MARK JAMES
2014-01-24AR0115/01/14 NO MEMBER LIST
2014-01-24AR0114/01/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED LISA BENGE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLDER
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADDO
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0114/01/13 NO MEMBER LIST
2013-02-06AP01DIRECTOR APPOINTED MR SHAFIQ AHMED
2013-02-06AP01DIRECTOR APPOINTED MR ASEEM KUMAR
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENA PEACOCK
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15RES01ADOPT ARTICLES 11/09/2012
2012-02-13AR0114/01/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH GEORGE OFFORD
2012-02-13AP01DIRECTOR APPOINTED MR NORMAN ROBERT ADAMS
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAHY
2011-02-17AP01DIRECTOR APPOINTED MR AERON ALLEN
2011-02-16AP01DIRECTOR APPOINTED CHRISTINE LILIAN HOLDER
2011-02-07AR0114/01/11 NO MEMBER LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KYM WAGNER
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET GILLMAN
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AR0114/01/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENII ADEGOKE / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KYM WAGNER / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA CAROLINE PEACOCK / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN HENRY DILLON MACCARTHY / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GILLMAN / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWAROTIMI AJIMATANRAREJE / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST ADDO / 04/02/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLDER
2009-12-12AP01DIRECTOR APPOINTED MARK ROBERT ADAMS
2009-09-29288aDIRECTOR APPOINTED KENII ADEGOKE
2009-02-09363aANNUAL RETURN MADE UP TO 14/01/09
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aANNUAL RETURN MADE UP TO 14/01/08
2008-02-12288bDIRECTOR RESIGNED
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aANNUAL RETURN MADE UP TO 14/01/07
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-14363sANNUAL RETURN MADE UP TO 14/01/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CHARLTON TRIANGLE 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 CHARLTON TRIANGLE HOMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2015-08-10 to 2015-08-10 Isaaks v Charlton Triangle Homes Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-29 Outstanding FAMILY MOSAIC HOUSING
FIXED CHARGE 2005-02-25 Satisfied NATIONWIDE BUILDING SOCIETY
FIXED CHARGE 2005-02-25 Satisfied FAMILY HOUSING ASSOCIATION
FLOATING CHARGE 2005-02-25 Satisfied NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2005-02-25 Satisfied FAMILY HOUSING ASSOCIATION
DEED OF FIXED CHARGE 2002-01-08 Satisfied FAMILY HOUSING ASSOCIATION
Intangible Assets
Patents
We have not found any records of CHARLTON TRIANGLE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON TRIANGLE HOMES LIMITED
Trademarks
We have not found any records of CHARLTON TRIANGLE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON TRIANGLE 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 (68201 - Renting and operating of Housing Association real estate) as CHARLTON TRIANGLE HOMES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON TRIANGLE 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
The Technology Strategy Board has not awarded CHARLTON TRIANGLE 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 CHARLTON TRIANGLE 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.