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

FUTURES HOMESCAPE LIMITED

Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, DERBYSHIRE, DE74 2SA,
Company Registration Number
04380728
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Futures Homescape Ltd
FUTURES HOMESCAPE LIMITED was founded on 2002-02-25 and has its registered office in Castle Donington. The organisation's status is listed as "Active". Futures Homescape 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
FUTURES HOMESCAPE LIMITED
 
Legal Registered Office
Futures House Building 435 Argosy Road
East Midlands Airport
Castle Donington
DERBYSHIRE
DE74 2SA
Other companies in DE5
 
Previous Names
AMBER VALLEY HOUSING LIMITED14/09/2011
Charity Registration
Charity Number 1105751
Charity Address P.O.BOX 6458, ASHER LANE, RIPLEY, DERBYSHIRE, DE5 3SW
Charter REGISTERED SOCIAL LANDLORD
Filing Information
Company Number 04380728
Company ID Number 04380728
Date formed 2002-02-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865567379  
Last Datalog update: 2022-11-20 22:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURES HOMESCAPE 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 FUTURES HOMESCAPE LIMITED

Current Directors
Officer Role Date Appointed
IAN SKIPP
Company Secretary 2011-09-08
DAVID GARY BROOKS
Director 2017-07-19
MARY THERESA DAUNT
Director 2018-05-22
SOPHIA MARY FITZHUGH
Director 2015-07-15
STEPHEN MATTHEW HALE
Director 2015-07-14
RAYMOND HARDING
Director 2016-01-26
SHEILA ANN HYDE
Director 2014-05-15
DAVID JAMES LEATHLEY
Director 2015-07-15
TIMOTHY IAN SLATER
Director 2017-07-19
MICHAEL WILLIAM STEVENSON
Director 2016-01-26
HOWARD ANTHONY MALDWYN TAYLOR
Director 2015-07-15
PHILIP JOHN TOOLEY
Director 2010-09-07
LINDSEY CLAIRE WILLIAMS
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE JULIE BRADBURY
Director 2015-07-15 2017-03-31
ELIZABETH MARY BROWN
Director 2010-09-07 2015-07-14
NORMAN BULL
Director 2007-05-24 2015-07-14
DEREK JOHN LISLEY
Company Secretary 2011-02-03 2011-08-12
BRIAN ROEBUCK
Company Secretary 2003-01-09 2011-02-03
MARLENE BENNETT
Director 2007-05-24 2008-05-20
DAVID BOWLEY
Director 2005-06-01 2008-05-20
FRANK CAMM
Director 2006-11-17 2008-04-01
KATHLEEN BROWN
Director 2005-11-29 2007-05-03
MARK BARRY JOHNSTON FLYNN
Director 2002-09-11 2007-05-01
MICHAEL BLOUNT
Director 2006-09-28 2007-04-09
KEVIN PAUL BAMPTON
Director 2005-11-03 2006-09-28
NELLIE BIRKIN
Director 2005-09-21 2006-08-19
LINDA COPE
Director 2005-11-29 2006-08-01
AUDREY COTTEE
Director 2002-09-11 2005-10-28
LESLIE BRADLEY
Director 2002-09-11 2005-09-21
CHARLES NORMAN BULL
Director 2002-09-11 2005-06-02
BOLA AKINWALE ABISOGUN
Director 2002-09-11 2004-07-12
PATRICIA ANNE BOWMAR
Director 2002-09-11 2003-05-01
GRAHAM HOLLAND
Company Secretary 2002-09-11 2003-01-09
GRAHAM HOLLAND
Company Secretary 2003-01-09 2003-01-09
CAROL MATTHEWS
Company Secretary 2002-02-25 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARY BROOKS FUTURES LIVING LIMITED Director 2018-03-20 CURRENT 2015-05-09 Active
DAVID GARY BROOKS VIP (GROUP) LIMITED Director 2017-09-11 CURRENT 2014-07-01 Active
DAVID GARY BROOKS FUTURES HOUSING GROUP LIMITED Director 2017-07-19 CURRENT 2007-06-26 Active
DAVID GARY BROOKS FUTURES HOMEWAY LIMITED Director 2017-07-19 CURRENT 2006-04-10 Active
DAVID GARY BROOKS PUBLICA GROUP LIMITED Director 2017-05-19 CURRENT 2017-01-24 Active
DAVID GARY BROOKS PUBLICA GROUP ( SUPPORT) LIMITED Director 2017-05-19 CURRENT 2017-01-24 Active
DAVID GARY BROOKS POULTONS (COOKHAM) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-08-23
MARY THERESA DAUNT FUTURES HOUSING GROUP LIMITED Director 2018-05-22 CURRENT 2007-06-26 Active
MARY THERESA DAUNT FUTURES HOMEWAY LIMITED Director 2018-05-22 CURRENT 2006-04-10 Active
MARY THERESA DAUNT THE COMPLETE WORKS LIMITED Director 2015-10-19 CURRENT 1999-07-12 Active
MARY THERESA DAUNT GREAT BRITAIN WHEELCHAIR RUGBY LIMITED Director 2015-07-15 CURRENT 2007-02-15 Active
SOPHIA MARY FITZHUGH FUTURES LIVING LIMITED Director 2015-09-18 CURRENT 2015-05-09 Active
SOPHIA MARY FITZHUGH FUTURES HOUSING GROUP LIMITED Director 2015-07-15 CURRENT 2007-06-26 Active
SOPHIA MARY FITZHUGH FUTURES HOMEWAY LIMITED Director 2009-10-22 CURRENT 2006-04-10 Active
STEPHEN MATTHEW HALE FUTURES HOMEWAY LIMITED Director 2015-12-16 CURRENT 2006-04-10 Active
STEPHEN MATTHEW HALE FUTURES LIVING LIMITED Director 2015-09-18 CURRENT 2015-05-09 Active
STEPHEN MATTHEW HALE FUTURES HOUSING GROUP LIMITED Director 2015-07-15 CURRENT 2007-06-26 Active
RAYMOND HARDING FUTURES LIVING LIMITED Director 2016-08-14 CURRENT 2015-05-09 Active
RAYMOND HARDING FUTURES HOUSING GROUP LIMITED Director 2016-01-26 CURRENT 2007-06-26 Active
RAYMOND HARDING FUTURES HOMEWAY LIMITED Director 2016-01-26 CURRENT 2006-04-10 Active
SHEILA ANN HYDE FUTURES HOUSING GROUP LIMITED Director 2014-09-23 CURRENT 2007-06-26 Active
DAVID JAMES LEATHLEY FUTURES HOUSING GROUP LIMITED Director 2014-04-01 CURRENT 2007-06-26 Active
DAVID JAMES LEATHLEY FUTURES HOMEWAY LIMITED Director 2010-03-18 CURRENT 2006-04-10 Active
TIMOTHY IAN SLATER FUTURES HOUSING GROUP LIMITED Director 2017-07-19 CURRENT 2007-06-26 Active
TIMOTHY IAN SLATER FUTURES HOMEWAY LIMITED Director 2017-07-19 CURRENT 2006-04-10 Active
MICHAEL WILLIAM STEVENSON FUTURES HOUSING GROUP LIMITED Director 2016-01-26 CURRENT 2007-06-26 Active
MICHAEL WILLIAM STEVENSON FUTURES HOMEWAY LIMITED Director 2016-01-26 CURRENT 2006-04-10 Active
MICHAEL WILLIAM STEVENSON HOUSING WORX LIMITED Director 2012-05-24 CURRENT 2012-03-13 Active - Proposal to Strike off
HOWARD ANTHONY MALDWYN TAYLOR FUTURES HOMEWAY LIMITED Director 2015-12-16 CURRENT 2006-04-10 Active
HOWARD ANTHONY MALDWYN TAYLOR SEESAWS DAY NURSERIES LIMITED Director 2009-08-06 CURRENT 1993-06-16 Active
HOWARD ANTHONY MALDWYN TAYLOR FUTURES HOUSING GROUP LIMITED Director 2009-01-27 CURRENT 2007-06-26 Active
PHILIP JOHN TOOLEY SPIRECROSS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
PHILIP JOHN TOOLEY FUTURES HOMEWAY LIMITED Director 2015-12-16 CURRENT 2006-04-10 Active
PHILIP JOHN TOOLEY FUTURES HOUSING GROUP LIMITED Director 2015-07-15 CURRENT 2007-06-26 Active
PHILIP JOHN TOOLEY ACS ED SHELF 14 LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off
LINDSEY CLAIRE WILLIAMS EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2017-04-25 CURRENT 1984-01-24 Active
LINDSEY CLAIRE WILLIAMS FUTURES HOMEWAY LIMITED Director 2015-12-16 CURRENT 2006-04-10 Active
LINDSEY CLAIRE WILLIAMS ST. GILES HOSPICE Director 2015-03-04 CURRENT 1979-06-15 Active
LINDSEY CLAIRE WILLIAMS ACCESS TRAINING (EAST MIDLANDS) LTD Director 2014-03-03 CURRENT 2005-03-18 Active
LINDSEY CLAIRE WILLIAMS FUTURES HOUSING GROUP LIMITED Director 2013-07-23 CURRENT 2007-06-26 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
2022-11-10Resolutions passed:<ul><li>Resolution Convert to rs 29/09/2022</ul>
2022-11-10Form b convert to rs
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW HALE
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS SAMANTHA TRACY VEAL
2021-12-21AP01DIRECTOR APPOINTED MS SAMANTHA TRACY VEAL
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Futures House Castle Donington Building 435 Argosy Road Derby DE74 2SA England
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Asher House Asher Lane Business Park Ripley Derbys DE5 3SW
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-28CH01Director's details changed for Mr Stephen Matthew Hale on 2021-02-05
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-19CH01Director's details changed for Mr Peter James Burke on 2021-01-21
2020-11-20CH01Director's details changed for Ms Mary Theresa Daunt on 2020-11-13
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25AP01DIRECTOR APPOINTED MR PETER JAMES BURKE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TOOLEY
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ANTHONY MALDWYN TAYLOR
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LEATHLEY
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Mr Michael William Stevenson on 2019-02-06
2018-11-23AP01DIRECTOR APPOINTED MRS CIARA CLARE MCMILLAN
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA MARY FITZHUGH
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP01DIRECTOR APPOINTED MS MARY THERESA DAUNT
2018-05-16CH01Director's details changed for Mr Stephen Matthew Hale on 2018-05-07
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HARINDRA DEEPAL PUNCHIHEWA
2017-11-09CH01Director's details changed for Mr Stephen Matthew Hale on 2017-11-01
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26AP01DIRECTOR APPOINTED MR TIMOTHY IAN SLATER
2017-07-26AP01DIRECTOR APPOINTED MR DAVID GARY BROOKS
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JULIE BRADBURY
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TOAL
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM STEVENSON / 01/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARDING / 01/03/2016
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR RAYMOND HARDING
2016-01-28AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM STEVENSON
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDRA DEEPAL PUNCHIHEWA / 11/10/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TOAL / 01/09/2015
2015-07-17AP01DIRECTOR APPOINTED MR HARINDRA DEEPAL PUNCHIHEWA
2015-07-17AP01DIRECTOR APPOINTED MS SOPHIA MARY FITZHUGH
2015-07-16AP01DIRECTOR APPOINTED MS LINDSEY CLAIRE WILLIAMS
2015-07-16AP01DIRECTOR APPOINTED MR HOWARD ANTHONY MALDWYN TAYLOR
2015-07-16AP01DIRECTOR APPOINTED MR DAVID JAMES LEATHLEY
2015-07-16AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW HALE
2015-07-16AP01DIRECTOR APPOINTED MRS ELAINE JULIE BRADBURY
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN PARMAR
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LYTTLE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KINSELLA
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BULL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BROWN
2015-07-13RES01ADOPT ARTICLES 02/06/2015
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HIBBERT
2015-02-25AR0125/02/15 NO MEMBER LIST
2014-11-05AP01DIRECTOR APPOINTED MS SHEILA ANN HYDE
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TOAL / 30/09/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LEANN HEARNE
2014-02-28AR0125/02/14 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SEVERS
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TOAL / 01/08/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HIBBERT / 24/05/2013
2013-03-01AR0125/02/13 NO MEMBER LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0125/02/12 NO MEMBER LIST
2011-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AP03SECRETARY APPOINTED MR IAN SKIPP
2011-09-14RES15CHANGE OF NAME 08/09/2011
2011-09-14CERTNMCOMPANY NAME CHANGED AMBER VALLEY HOUSING LIMITED CERTIFICATE ISSUED ON 14/09/11
2011-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY DEREK LISLEY
2011-07-26AP01DIRECTOR APPOINTED MR GRAHAM HIBBERT
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GEMMELL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA LANGHAM
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAYLOR
2011-03-17AR0125/02/11 NO MEMBER LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA LANGHAM / 17/03/2011
2011-02-23AP03SECRETARY APPOINTED MR DEREK JOHN LISLEY
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ROEBUCK
2010-09-28MEM/ARTSARTICLES OF ASSOCIATION
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27AP01DIRECTOR APPOINTED MR PHILIP JOHN TOOLEY
2010-09-27AP01DIRECTOR APPOINTED MR IAN JOHN TOAL
2010-09-27AP01DIRECTOR APPOINTED MS ELIZABETH MARY BROWN
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-14AP01DIRECTOR APPOINTED MRS BRENDA LANGHAM
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE MOUNTAIN
2010-03-02AR0125/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SMITH / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SEVERS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN PARMAR / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MOUNTAIN / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LYTTLE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KINSELLA / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANN HEARNE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GEMMELL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BULL / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ROEBUCK / 02/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NADINE ROBINSON
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NADINE ROBINSON
2009-09-17288aDIRECTOR APPOINTED MR GERALD PATRICK KINSELLA
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER NAISH
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 11/05/2009
2009-02-27363aANNUAL RETURN MADE UP TO 25/02/09
2008-10-21RES01ALTER MEMORANDUM 15/09/2008
2008-10-07288aDIRECTOR APPOINTED MR PHILIP MICHAEL SEVERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR GERALD KINSELLA
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOWLEY
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARLENE BENNETT
2008-04-09288aDIRECTOR APPOINTED MR MICHAEL WILLIAM SMITH
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR FRANK CAMM
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / LEANN HEARNE / 08/04/2008
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 FUTURES HOMESCAPE 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 FUTURES HOMESCAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-03-06 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
LEGAL MORTGAGE, CHARGE AND ASSIGNMENT 2003-03-06 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of FUTURES HOMESCAPE LIMITED registering or being granted any patents
Domain Names

FUTURES HOMESCAPE LIMITED owns 1 domain names.

avhl.co.uk  

Trademarks
We have not found any records of FUTURES HOMESCAPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUTURES HOMESCAPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £547
Derbyshire County Council 2017-3 GBP £1,249
Derbyshire County Council 2016-11 GBP £-1,515
Derbyshire County Council 2016-9 GBP £918
Derbyshire County Council 2016-8 GBP £2,594
Derbyshire County Council 2016-7 GBP £1,036
Derbyshire County Council 2016-6 GBP £623
Derbyshire County Council 2016-5 GBP £9,000
Derbyshire County Council 2016-4 GBP £3,420
Derbyshire County Council 2016-3 GBP £714
Derbyshire County Council 2016-2 GBP £5,709
Derbyshire County Council 2016-1 GBP £2,532
Derbyshire County Council 2015-12 GBP £918
Derbyshire County Council 2015-10 GBP £680
Derbyshire County Council 2015-9 GBP £4,884
Derbyshire County Council 2015-8 GBP £24
Derbyshire County Council 2015-7 GBP £1,802
Derbyshire County Council 2015-6 GBP £4,745
Derbyshire County Council 2015-5 GBP £46,644
Derbyshire County Council 2015-4 GBP £51,177
Derbyshire County Council 2015-3 GBP £46,718
Derbyshire County Council 2015-2 GBP £100,033
Derbyshire County Council 2015-1 GBP £92,618
Derbyshire County Council 2014-12 GBP £453,448
Derbyshire County Council 2014-11 GBP £98,078
Derbyshire County Council 2014-10 GBP £46,944
Derbyshire County Council 2014-9 GBP £47,015
Derbyshire County Council 2014-7 GBP £47,250
Bolsover District Council 2014-7 GBP £59,000
Bolsover District Council 2014-7 GBP £118,000
Derbyshire County Council 2014-6 GBP £56,811
Derbyshire County Council 2014-5 GBP £50,892
Derbyshire County Council 2014-4 GBP £52,874
Derbyshire County Council 2014-3 GBP £66,796
Derbyshire County Council 2014-2 GBP £56,511
Derbyshire County Council 2014-1 GBP £54,129
Bolsover District Council 2013-12 GBP £350
Derbyshire County Council 2013-12 GBP £107,458
Derbyshire County Council 2013-11 GBP £62,788
Derbyshire County Council 2013-10 GBP £56,628
Derbyshire County Council 2013-9 GBP £51,632
Derbyshire County Council 2013-8 GBP £52,146
Derbyshire County Council 2013-7 GBP £56,880
Derbyshire County Council 2013-6 GBP £160,308
Derbyshire County Council 2013-5 GBP £67,587
Derbyshire County Council 2013-4 GBP £105,042
Derbyshire County Council 2013-3 GBP £10,132
Derbyshire County Council 2013-2 GBP £40,301
Derbyshire County Council 2013-1 GBP £39,578
Derbyshire County Council 2012-12 GBP £55,342
Derbyshire County Council 2012-11 GBP £81,975
Derbyshire County Council 2012-10 GBP £38,551
Derbyshire County Council 2012-9 GBP £45,488
Derbyshire County Council 2012-8 GBP £42,164
Derbyshire County Council 2012-7 GBP £49,605
Derbyshire County Council 2012-6 GBP £43,231
Derbyshire County Council 2012-5 GBP £49,737
Derbyshire County Council 2012-4 GBP £40,252
Derbyshire County Council 2012-3 GBP £49,903
Derbyshire County Council 2012-2 GBP £34,419
Derbyshire County Council 2012-1 GBP £51,951
Derbyshire County Council 2011-12 GBP £61,359
Derbyshire County Council 2011-11 GBP £38,726
Derbyshire County Council 2011-10 GBP £47,810
Derbyshire County Council 2011-9 GBP £41,514
Derby City Council 0-0 GBP £52,000 Project Activities General

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
Derbyshire County Council other community, social and personal services 2012/10/01 GBP 463,029

Derbyshire County Council (Adult Care) is inviting tenders from suitably experienced organisations for the provision of a Housing Related Support Service.

Outgoings
Business Rates/Property Tax
No properties were found where FUTURES HOMESCAPE 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 FUTURES HOMESCAPE 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 FUTURES HOMESCAPE 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.