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

THOMSONS YARD LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
05029166
Private Limited Company
Active

Company Overview

About Thomsons Yard Ltd
THOMSONS YARD LIMITED was founded on 2004-01-29 and has its registered office in New Milton. The organisation's status is listed as "Active". Thomsons Yard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THOMSONS YARD LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in EX36
 
Filing Information
Company Number 05029166
Company ID Number 05029166
Date formed 2004-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMSONS YARD 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 THOMSONS YARD LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LIMITED
Company Secretary 2016-05-19
STEWART JONATHAN DINES
Director 2008-06-18
FRANK MOFFATT
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLEN STEPHEN BOOY
Company Secretary 2004-01-29 2016-05-19
ALLEN STEPHEN BOOY
Director 2004-01-29 2016-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-29 2004-01-29
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-29 2004-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-01-29 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LIMITED TRINITY MEADOWS (STOWUPLAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
ATLANTIS SECRETARIES LIMITED KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
ATLANTIS SECRETARIES LIMITED LONGWOOD FIELDS (MELTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
ATLANTIS SECRETARIES LIMITED MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ATLANTIS SECRETARIES LIMITED WEST CENTRAL (SLOUGH) MANAGEMENT COMPANY LTD Company Secretary 2017-08-10 CURRENT 2014-08-30 Active
ATLANTIS SECRETARIES LIMITED THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
ATLANTIS SECRETARIES LIMITED DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
ATLANTIS SECRETARIES LIMITED WESTGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2004-04-23 Active
ATLANTIS SECRETARIES LIMITED ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
ATLANTIS SECRETARIES LIMITED 8 EARLS COURT SQUARE LIMITED Company Secretary 2016-04-18 CURRENT 2015-02-13 Active
ATLANTIS SECRETARIES LIMITED THE OAKS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
ATLANTIS SECRETARIES LIMITED FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-06 CURRENT 2015-10-06 Active
ATLANTIS SECRETARIES LIMITED COLLEGE FIELDS RTM COMPANY LIMITED Company Secretary 2014-02-25 CURRENT 2013-03-11 Active
ATLANTIS SECRETARIES LIMITED BLACKSTOCK GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2012-03-14 Active
ATLANTIS SECRETARIES LIMITED CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-30 CURRENT 1986-12-30 Active
ATLANTIS SECRETARIES LIMITED POPPY PLACE RESIDENTS COMPANY LIMITED Company Secretary 2013-09-14 CURRENT 1994-08-17 Active
ATLANTIS SECRETARIES LIMITED BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
ATLANTIS SECRETARIES LIMITED PETERSFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-05-21 Active
ATLANTIS SECRETARIES LIMITED 240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 2001-04-18 Active
ATLANTIS SECRETARIES LIMITED FLOWERHILL HOUSE RTM COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2010-12-06 Active
ATLANTIS SECRETARIES LIMITED 24-25 ROUSDEN STREET LIMITED Company Secretary 2011-09-01 CURRENT 2007-08-28 Active
ATLANTIS SECRETARIES LIMITED THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-08-30 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LIMITED LLWYN MELIN MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-07-24 Active
ATLANTIS SECRETARIES LIMITED 184 WILLESDEN LANE LIMITED Company Secretary 2011-04-14 CURRENT 2008-04-01 Active
ATLANTIS SECRETARIES LIMITED CASTLE HILL MANAGEMENT CO. (READING) LIMITED Company Secretary 2010-08-17 CURRENT 1981-11-17 Active
ATLANTIS SECRETARIES LIMITED GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-14 CURRENT 1988-07-08 Active
ATLANTIS SECRETARIES LIMITED 9 KNIGHTS WALK RTM COMPANY LIMITED Company Secretary 2010-03-22 CURRENT 2009-08-28 Active
ATLANTIS SECRETARIES LIMITED SWALLOWS CROFT MANAGEMENT LIMITED Company Secretary 2010-02-01 CURRENT 2001-02-14 Active
ATLANTIS SECRETARIES LIMITED THE FARTHINGS MANAGEMENT COMPANY (LYMM) LIMITED Company Secretary 2010-01-20 CURRENT 2003-10-08 Active
ATLANTIS SECRETARIES LIMITED THE OLD MANOR HOUSE RESIDENTS ASSOCIATION LTD Company Secretary 2010-01-01 CURRENT 2003-11-24 Active
ATLANTIS SECRETARIES LIMITED BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED Company Secretary 2010-01-01 CURRENT 1994-08-10 Active
ATLANTIS SECRETARIES LIMITED THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2005-04-20 Active
ATLANTIS SECRETARIES LIMITED COX HOLLOW RESIDENTS LIMITED Company Secretary 2009-12-01 CURRENT 2004-12-01 Active
ATLANTIS SECRETARIES LIMITED 43 NEWTON ROAD LIMITED Company Secretary 2009-10-01 CURRENT 2005-01-11 Active
ATLANTIS SECRETARIES LIMITED MAYS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-18 CURRENT 2008-05-27 Active
ATLANTIS SECRETARIES LIMITED AG (OLD) LIMITED Company Secretary 2007-11-01 CURRENT 2005-06-09 Dissolved 2017-09-14
ATLANTIS SECRETARIES LIMITED ST JAMES WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-15 Active
ATLANTIS SECRETARIES LIMITED TALBOT WAY (TILEHURST) MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1983-07-27 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
2024-05-03Director's details changed for Mr Matthew Robert Hanson on 2024-05-03
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-12-08Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-08Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-02-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 23/24 Market Place Market Place Reading RG1 2DE England
2022-09-09SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-09CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 23/24 Market Place Market Place Reading RG1 2DE England
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH England
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JONATHAN DINES
2022-02-10CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-06Director's details changed for Mr James Michael Smith on 2022-02-02
2022-02-06CH01Director's details changed for Mr James Michael Smith on 2022-02-02
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06AP01DIRECTOR APPOINTED MR GERMAN JORGE CABRERA
2021-07-05AP01DIRECTOR APPOINTED MR JAMES MICHAEL SMITH
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOFFATT
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CH01Director's details changed for Stewart Jonathan Dines on 2019-12-17
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Stewart Jonathan Dines on 2019-02-04
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Davisons Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN STEPHEN BOOY
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AP04Appointment of Atlantis Secretaries Limited as company secretary on 2016-05-19
2016-06-03TM02Termination of appointment of Allen Stephen Booy on 2016-05-19
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01Director's details changed for Dr Frank Moffatt on 2016-01-28
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Stewart Jonathan Dines on 2015-01-29
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-29AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Stewart Jonathan Dines on 2014-01-29
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 75 South Street South Molton Devon EX36 4AG United Kingdom
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0129/01/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0129/01/11 ANNUAL RETURN FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JONATHAN DINES / 29/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 29/01/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 29/01/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 10/08/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 10/08/2010
2010-02-02AR0129/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MOFFATT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JONATHAN DINES / 01/02/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 23 RUSSELL STREET READING BERKSHIRE RG1 7XD
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK MOFFATT / 01/02/2009
2009-02-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-07-31288aDIRECTOR APPOINTED STEWART JONATHAN DINES
2008-02-28363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-13225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-05363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THOMSONS YARD 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 THOMSONS YARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMSONS YARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-04-01 £ 21,567
Creditors Due Within One Year 2012-04-01 £ 1,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THOMSONS YARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 3,410
Current Assets 2012-04-01 £ 3,410
Fixed Assets 2012-04-01 £ 20,714
Shareholder Funds 2012-04-01 £ 1,393
Tangible Fixed Assets 2012-04-01 £ 20,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMSONS YARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSONS YARD LIMITED
Trademarks
We have not found any records of THOMSONS YARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSONS YARD 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 (68320 - Management of real estate on a fee or contract basis) as THOMSONS YARD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THOMSONS YARD 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 THOMSONS YARD 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 THOMSONS YARD 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.