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

TUFNELL PARK LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03910306
Private Limited Company
Active

Company Overview

About Tufnell Park Ltd
TUFNELL PARK LIMITED was founded on 2000-01-20 and has its registered office in London. The organisation's status is listed as "Active". Tufnell Park Limited is a Private Limited Company registered in 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
TUFNELL PARK LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03910306
Company ID Number 03910306
Date formed 2000-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 14:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUFNELL PARK 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 TUFNELL PARK LIMITED
The following companies were found which have the same name as TUFNELL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUFNELL PARK ROAD RESIDENTS LIMITED 136 TUFNELL PARK ROAD LONDON N7 0DU Active Company formed on the 2001-05-17
TUFNELL PARK TRADING LIMITED DAYAN HOUSE 818 WHITCHURCH LANE WHITCHURCH WHITCHURCH BRISTOL BS14 0JP Dissolved Company formed on the 2004-01-27
TUFNELL PARK PROPERTIES LIMITED 352 Lordship Lane London N17 7QX Active - Proposal to Strike off Company formed on the 2014-04-25
TUFNELL PARK PROPERTIES LLC Delaware Unknown
TUFNELL PARK FOOTBALL SCHOOL LTD Building 3, North London Business Park Oakleigh Road South London N11 1GN Active - Proposal to Strike off Company formed on the 2019-04-24
TUFNELL PARK OFF LICENCE LTD 229 BRECKNOCK ROAD LONDON N19 5AA Active Company formed on the 2019-10-28
TUFNELL PARK HOTELS LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2019-12-04
TUFNELL PARK INVESTMENTS LLP 1ST FLOOR 314 REGENTS PARK ROAD LONDON N3 2LT Active Company formed on the 2021-03-18
TUFNELL PARK STORES LLP 10 CAMPDALE ROAD LONDON N7 0EA Active Company formed on the 2021-05-04
TUFNELL PARK PROPERTIES LLC 874 WALKER RD STE C DOVER KENT DELAWARE 19904 Active Company formed on the 2023-01-19
TUFNELL PARK (CARLETON ROAD) LIMITED OLIVE TREE CENTRE, 472A LARKSHALL ROAD HIGHAM'S PARK LONDON E4 9HH Active Company formed on the 2023-04-10
TUFNELL PARK FOOTBALL SCHOOL LTD BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN Active Company formed on the 2023-08-03
TUFNELL PARK HOBDELL DEVELOPMENTS LTD 5 NORTH END ROAD LONDON NW11 7RJ Active Company formed on the 2023-11-03
TUFNELL PARK DEVELOPMENTS LTD 5 NORTH END ROAD LONDON NW11 7RJ Active Company formed on the 2023-11-07

Company Officers of TUFNELL PARK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GLUCK
Company Secretary 2005-05-20
ABRAHAM GLUCK
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GLUCK
Director 2005-06-20 2008-05-01
SIMCHA ASHER GREEN
Director 2000-02-16 2005-06-20
RACHEL GREEN
Company Secretary 2000-02-16 2005-05-20
AA COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-20 2000-01-20
BUYVIEW LTD
Nominated Director 2000-01-20 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GLUCK WESTMARK LTD Company Secretary 2004-10-25 CURRENT 2001-05-22 Active
ABRAHAM GLUCK UPPER SPRING PROPERTIES LIMITED Director 2008-05-02 CURRENT 2000-04-17 Active
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK BIGGER & BETTER PROPERTIES LIMITED Director 2004-06-08 CURRENT 2001-08-16 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK HILLTOP ESTATES LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK GAYVILLE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1964-05-29 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK NAROD INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-05-04 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 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
2025-01-20CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2025-01-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039103060019
2024-12-19Previous accounting period shortened from 30/04/24 TO 31/12/23
2024-12-16Previous accounting period extended from 24/12/23 TO 30/04/24
2024-09-18Previous accounting period shortened from 25/12/23 TO 24/12/23
2024-03-19CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-12-19AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-22AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-08AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-09-17AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-02-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN
2019-03-25TM02Termination of appointment of Jonathan Gluck on 2019-03-22
2019-03-25PSC07CESSATION OF JOSEPH GLUCK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GLUCK
2019-03-25AP01DIRECTOR APPOINTED SIMCHA ASHER GREEN
2019-03-25AP03Appointment of Joseph Gluck as company secretary on 2019-03-22
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-08-18AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14AA01Current accounting period shortened from 01/04/16 TO 31/12/15
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-19AA01Previous accounting period shortened from 02/04/16 TO 01/04/16
2016-07-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AA01Previous accounting period shortened from 03/04/15 TO 02/04/15
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA01Previous accounting period shortened from 04/04/15 TO 03/04/15
2015-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039103060018
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-25AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039103060018
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039103060020
2015-03-20AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2015-03-20AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0120/01/15 FULL LIST
2014-12-23AA01PREVSHO FROM 06/04/2014 TO 05/04/2014
2014-12-22AA01PREVEXT FROM 25/03/2014 TO 06/04/2014
2014-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2014-06-10AA01PREVSHO FROM 26/03/2014 TO 25/03/2014
2014-05-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 039103060019
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039103060018
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-14AA01PREVSHO FROM 27/03/2013 TO 26/03/2013
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0120/01/14 FULL LIST
2013-12-18AA01PREVSHO FROM 28/03/2013 TO 27/03/2013
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-18AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2013-01-21AR0120/01/13 FULL LIST
2012-12-19AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-20AR0120/01/12 FULL LIST
2011-12-20AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-01-20AR0120/01/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-20AR0120/01/10 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED ABRAHAM GLUCK
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GLUCK
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS JONATHAN GLUCK LOGGED FORM
2008-01-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2007-01-22363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-03-09363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01288bDIRECTOR RESIGNED
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2005-01-26363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
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 TUFNELL PARK 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 TUFNELL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding SECURE TRUST BANK PLC
MORTGAGE 2014-05-10 Outstanding LLOYDS TSB BANK PLC
2014-05-07 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22ND SEPTEMBER 1998 2010-09-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2005-07-01 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2005-07-01 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2005-07-01 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2005-07-01 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2005-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-06-24 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER SHARES 2002-11-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A DEBENTURE DATED 21 FEBRUARY 2000 2001-06-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 21 FEBRUARY 2000 2000-07-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 21 FEBRUARY 2000 2000-07-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 21 FEBRUARY 2000 2000-07-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 21 FEBRUARY 2000 2000-07-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 21 FEBRUARY 2000 2000-05-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2000-03-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2000-03-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 2000-02-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of TUFNELL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUFNELL PARK LIMITED
Trademarks
We have not found any records of TUFNELL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUFNELL PARK 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 TUFNELL PARK 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 TUFNELL PARK 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 TUFNELL PARK 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 TUFNELL PARK 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.