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

T. C. LANDSCAPES LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
04649316
Private Limited Company
Active

Company Overview

About T. C. Landscapes Ltd
T. C. LANDSCAPES LIMITED was founded on 2003-01-28 and has its registered office in Coventry. The organisation's status is listed as "Active". T. C. Landscapes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
T. C. LANDSCAPES LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in NN6
 
Filing Information
Company Number 04649316
Company ID Number 04649316
Date formed 2003-01-28
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 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 09:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T. C. LANDSCAPES 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 T. C. LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2008-01-25
JOSEPH ANTHONY CAMMISS
Director 2015-08-24
SIMON JOHN CASHMORE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CLIVE HIGHLEY
Director 2008-12-03 2015-09-01
CHRISTINE MARY BILLINGTON
Company Secretary 2007-03-13 2014-05-30
MATHEW SIMON DEXTER MASTERS
Director 2007-02-01 2012-02-27
ROLAND FISHER
Director 2007-02-01 2007-05-31
SIMON JOHN CASHMORE
Company Secretary 2007-02-01 2007-03-13
CHRISTINE MARY BILLINGTON
Company Secretary 2004-09-23 2007-02-01
JONATHON PAUL CHAMBERS
Director 2005-02-01 2007-02-01
ANTHONY CHARLES LEVER COX
Director 2003-11-12 2007-02-01
OLIVER ROGER GOOD
Company Secretary 2003-01-28 2004-09-23
DUDLEY JOSEPH GOOD
Director 2003-01-28 2004-09-23
OLIVER ROGER GOOD
Director 2003-01-28 2004-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-28 2003-01-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-28 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN ABLEY PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON JOHN ABLEY T.C.L. EBT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-01-26 Active - Proposal to Strike off
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
JOSEPH ANTHONY CAMMISS ICE WATCH LTD Director 2018-08-03 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
SIMON JOHN CASHMORE T.C.L. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 046493160015
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160014
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for T.C.L. Holdings Limited as a person with significant control on 2020-07-31
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Covey Farm Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Covey Farm Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY CAMMISS
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-16MR05
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160014
2021-02-03AAMDAmended full accounts made up to 2019-12-31
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Jonathan Edward Rhodes on 2021-01-01
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-10-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160002
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160002
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-06SH0131/12/18 STATEMENT OF CAPITAL GBP 2650105
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160013
2019-02-12PSC02Notification of T.C.L. Holdings Limited as a person with significant control on 2018-08-23
2019-02-12PSC07CESSATION OF T.C. LANDSCAPES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED ROBERT CHATWIN
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160012
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160011
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160010
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160009
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160008
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160007
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160006
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046493160004
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160005
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160004
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016
2016-02-26AR0128/01/16 FULL LIST
2016-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-26AD02SAIL ADDRESS CREATED
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGHLEY
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160003
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11AP01DIRECTOR APPOINTED JOSEPH ANTHONY CAMMISS
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 105
2015-03-19AR0128/01/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 28/01/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 28/01/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 28/01/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BILLINGTON
2014-07-10RES13GUARANTEE 24/06/2014
2014-05-27RES13FACILITIES AGREEMENT 02/05/2014
2014-05-27RES01ALTER ARTICLES 02/05/2014
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-14RP04SECOND FILING WITH MUD 28/01/14 FOR FORM AR01
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046493160002
2014-05-14ANNOTATIONClarification
2014-02-21LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 105
2014-02-21AR0128/01/14 FULL LIST
2013-12-23RP04SECOND FILING WITH MUD 28/01/13 FOR FORM AR01
2013-12-23ANNOTATIONClarification
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0128/01/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 04/01/2013
2012-05-29AUDAUDITOR'S RESIGNATION
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS
2012-02-22AR0128/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABLEY / 14/12/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0128/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 12/11/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0128/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED JONATHAN CLIVE HIGHLEY
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 22-24 HARBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN2 7AZ
2007-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-01RES12VARYING SHARE RIGHTS AND NAMES
2007-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-27122S-DIV 01/02/07
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-05363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-25225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: PHOENIX HOUSE, BARTHOLOMEW, STREET, NEWBURY, BERKSHIRE, RG14 5QA
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-07288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to T. C. LANDSCAPES 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 T. C. LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
2016-07-05 Satisfied LLOYDS BANK PLC
2016-06-30 Outstanding INVESTEC BANK PLC
2015-11-30 Outstanding INVESTEC BANK PLC
2014-05-14 Outstanding INVESTEC BANK PLC
DEBENTURE 2007-02-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of T. C. LANDSCAPES LIMITED registering or being granted any patents
Domain Names

T. C. LANDSCAPES LIMITED owns 3 domain names.

tcl-covey.co.uk   tclcovey.co.uk   coveygroup.co.uk  

Trademarks
We have not found any records of T. C. LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T. C. LANDSCAPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2012-11 GBP £4,926 GM - EXTERNAL CONTRACTOR
Torbay Council 2012-10 GBP £2,624 PROP R & M - CONTRACTORS
Torbay Council 2012-6 GBP £1,500 SERVICES - PROFESSIONAL FEES
Huntingdonshire District Council 2011-12 GBP £34,874 Playground Equipment
Huntingdonshire District Council 2011-10 GBP £44,549 Playground Equipment
Huntingdonshire District Council 2011-8 GBP £29,235 Playground Equipment
Torbay Council 2011-3 GBP £4,085 PROP ALTERATION - CONTRACTORS
Torbay Council 2010-10 GBP £2,250 PROP ALTERATION - CONTRACTORS
Torbay Council 2010-6 GBP £3,814 PROP ALTERATION - CONTRACTORS
Torbay Council 2010-5 GBP £1,280 PROP ALTERATION - CONTRACTORS

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.

Outgoings
Business Rates/Property Tax
No properties were found where T. C. LANDSCAPES 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 T. C. LANDSCAPES 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 T. C. LANDSCAPES 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.