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

TRELAWNY INVESTMENTS LIMITED

CHRISTIE & CO CREWS HILL GOLF CLUB, CATTLEGATE ROAD, ENFIELD, EN2 8AZ,
Company Registration Number
03812196
Private Limited Company
Active

Company Overview

About Trelawny Investments Ltd
TRELAWNY INVESTMENTS LIMITED was founded on 1999-07-22 and has its registered office in Enfield. The organisation's status is listed as "Active". Trelawny Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRELAWNY INVESTMENTS LIMITED
 
Legal Registered Office
CHRISTIE & CO CREWS HILL GOLF CLUB
CATTLEGATE ROAD
ENFIELD
EN2 8AZ
Other companies in N21
 
Previous Names
113 MANAGEMENT LIMITED14/01/2013
LEE BORTON CONSULTANCY LIMITED04/01/2006
Filing Information
Company Number 03812196
Company ID Number 03812196
Date formed 1999-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRELAWNY INVESTMENTS LIMITED
The accountancy firm based at this address is CHRISTIE & CO ACCOUNTANTS 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.
Companies with same name TRELAWNY INVESTMENTS LIMITED
The following companies were found which have the same name as TRELAWNY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRELAWNY INVESTMENTS LTD. Ontario Unknown
TRELAWNY INVESTMENTS (LONDON) LTD CHRISTIE & CO CREWS HILL GOLF CLUB CATTLEGATE ROAD ENFIELD EN2 8AZ Active Company formed on the 2017-03-04
TRELAWNY INVESTMENTS , LLC 11112 BOSTON DRIVE COOPER CITY FL 33026 Inactive Company formed on the 2006-03-10

Company Officers of TRELAWNY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOU CHRISTODOULOU
Company Secretary 2014-07-01
GEORGE CHRISTOU CHRISTODOULOU
Director 2015-02-28
ADRIAN ROBERT BARNETT JOHNSON
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAGGIE LID CHOO LEE
Company Secretary 1999-07-22 2010-09-03
MAGGIE LID CHOO LEE
Director 1999-07-22 2010-09-03
YVETTE KATHLEEN ROACH
Director 2005-12-13 2006-03-11
ROBIN PIERS BORTON
Director 1999-07-22 2005-12-23
JPCORS LIMITED
Nominated Secretary 1999-07-22 1999-07-22
JPCORD LIMITED
Nominated Director 1999-07-22 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT BARNETT JOHNSON AGAJ LIMITED Director 2018-02-20 CURRENT 2018-02-20 Liquidation
ADRIAN ROBERT BARNETT JOHNSON NANKILLY VENTURES LTD Director 2016-06-03 CURRENT 2016-06-03 Active
ADRIAN ROBERT BARNETT JOHNSON TPA LEISURE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ADRIAN ROBERT BARNETT JOHNSON NANKILLY INVESTMENTS LTD Director 2014-12-17 CURRENT 2014-12-17 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
2024-03-22CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-16Director's details changed for Mr Adrian Robert Barnett Johnson on 2023-02-10
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Adrian Robert Barnett Johnson on 2020-07-10
2021-03-17PSC04Change of details for Mr Adrian Robert Barnett Johnson as a person with significant control on 2020-07-10
2020-03-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-19SH0131/12/18 STATEMENT OF CAPITAL GBP 2600000
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960020
2018-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960019
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 807 Green Lanes Winchmore Hill London N21 2SG
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960018
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960017
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1100000
2017-11-30SH0105/11/17 STATEMENT OF CAPITAL GBP 1100000
2017-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-30RES01ADOPT ARTICLES 05/11/2017
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960016
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960015
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960015
2017-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960014
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960013
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-31SH0117/11/16 STATEMENT OF CAPITAL GBP 500000.00
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960012
2016-11-15SH0114/11/16 STATEMENT OF CAPITAL GBP 1000
2016-10-10SH19Statement of capital on 2016-10-10 GBP 2
2016-10-10SH20Statement by Directors
2016-10-10CAP-SSSolvency Statement dated 21/09/16
2016-10-10RES13Resolutions passed:
  • Reduce share prem a/c 21/09/2016
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960011
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-02AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960010
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960009
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0122/07/15 FULL LIST
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960007
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960008
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960006
2015-05-26AP01DIRECTOR APPOINTED MR GEORGE CHRISTOU CHRISTODOULOU
2015-04-15AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0122/07/14 FULL LIST
2014-08-01AP03SECRETARY APPOINTED MR GEORGE CHRISTOU CHRISTODOULOU
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-01AP03SECRETARY APPOINTED MR GEORGE CHRISTOU CHRISTODOULOU
2014-04-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038121960005
2013-07-30AR0122/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT BARNETT JOHNSON / 29/07/2013
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14RES15CHANGE OF NAME 01/01/2013
2013-01-14CERTNMCOMPANY NAME CHANGED 113 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/01/13
2012-08-02AR0122/07/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT BARNETT JOHNSON / 02/08/2012
2012-06-07RES01ADOPT ARTICLES 17/04/2012
2012-04-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0122/07/11 FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE LEE
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAGGIE LEE
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0122/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE LID CHOO LEE / 20/07/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 27A ST MARY'S ROAD WIMBLEDON SW19 7BT
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-25363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: FLAT 1025 POINT WEST 116 CROMWELL ROAD LONDON SW7 4XN
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 32 RIVERSIDE DRIVE STAINES MIDDLESEX TW18 3JN
2006-01-1188(2)RAD 10/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-04CERTNMCOMPANY NAME CHANGED LEE BORTON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/01/06
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-07-16363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 27 WALNUT DRIVE BISHOPS STORTFORD HERTFORDSHIRE CM23 4JT
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 18 JASMIN CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 4QF
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 TRELAWNY INVESTMENTS 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 TRELAWNY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-07-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-07-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-05-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-08-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-05 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 2,073,645
Creditors Due After One Year 2013-01-01 £ 1,053,645
Creditors Due After One Year 2012-01-01 £ 337,881
Creditors Due Within One Year 2013-12-31 £ 73,276
Creditors Due Within One Year 2013-01-01 £ 301,643
Creditors Due Within One Year 2012-01-01 £ 334,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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
Annual Accounts
2021-12-31

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 TRELAWNY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-12-31 £ 9,404
Cash Bank In Hand 2013-01-01 £ 58,744
Cash Bank In Hand 2012-01-01 £ 37,443
Current Assets 2013-12-31 £ 1,859,648
Current Assets 2013-01-01 £ 1,017,181
Current Assets 2012-01-01 £ 39,539
Debtors 2013-12-31 £ 1,850,244
Debtors 2013-01-01 £ 958,437
Debtors 2012-01-01 £ 2,096
Debtors Due After One Year 2013-12-31 £ 1,409,949
Fixed Assets 2013-12-31 £ 821,476
Fixed Assets 2013-01-01 £ 646,006
Tangible Fixed Assets 2013-12-31 £ 666,476
Tangible Fixed Assets 2013-01-01 £ 646,006
Tangible Fixed Assets 2012-01-01 £ 867,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRELAWNY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRELAWNY INVESTMENTS LIMITED
Trademarks
We have not found any records of TRELAWNY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GATTI HOMES LIMITED 2014-01-11 Outstanding
GATTI HOMES LIMITED 2014-04-04 Outstanding
GATTI HOMES LIMITED 2015-01-23 Outstanding

We have found 3 mortgage charges which are owed to TRELAWNY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for TRELAWNY INVESTMENTS 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 (68100 - Buying and selling of own real estate) as TRELAWNY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRELAWNY INVESTMENTS 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 TRELAWNY INVESTMENTS 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 TRELAWNY INVESTMENTS 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.