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

TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED

14 TEKELS AVENUE, CAMBERLEY, GU15 2LB,
Company Registration Number
00868043
Private Limited Company
Active

Company Overview

About Tekels Avenue Residents Association Ltd
TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED was founded on 1966-01-03 and has its registered office in Camberley. The organisation's status is listed as "Active". Tekels Avenue Residents Association 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
TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
14 TEKELS AVENUE
CAMBERLEY
GU15 2LB
Other companies in GU15
 
Filing Information
Company Number 00868043
Company ID Number 00868043
Date formed 1966-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 20:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEKELS AVENUE RESIDENTS ASSOCIATION 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 TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUDOLPH WENGER
Company Secretary 2008-11-11
ANDREW JAMES BRADSHAW
Director 2015-03-29
JOHN ROBERT CARPENTER
Director 2006-06-11
ALAN GEORGE DYE
Director 2013-04-21
ROGER THOMAS HACKER
Director 2017-05-07
WILLIAM JAMES MCAULEY
Director 2006-06-11
DAVID EDGAR SHERWOOD
Director 2008-04-20
ADAM MARC TURK
Director 2015-03-29
LYNNE KAREN WALLIS
Director 2013-04-21
JOHN RUDOLPH WENGER
Director 2008-11-11
PHILIP ANTHONY WENTWORTH
Director 2015-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD BEARDMORE
Director 2012-04-22 2017-01-08
MAUREEN MARY LEWIS
Director 2009-05-13 2015-03-29
MADELEINE KATE SUSIO
Director 2011-04-17 2012-10-31
LINDA MARY KEARNES
Director 2005-06-05 2012-08-31
DARREN JOHN ADAMS
Director 2008-04-20 2009-05-13
LARRY GENE WOELK
Director 1998-05-17 2009-05-13
LAURA BERGSTEDT
Company Secretary 2005-06-05 2008-11-11
LAURA BERGSTEDT
Director 2005-06-05 2008-11-11
CHARLES EDWARD BEARDMORE
Director 2006-06-11 2008-04-20
DAVID JOHN LOUIS GRADWELL
Director 1993-05-16 2008-04-20
DAVID JOHN CHALKIN
Director 1996-05-12 2006-06-11
PETER STANLEY MEARNS
Company Secretary 2001-02-18 2005-06-05
PETER STANLEY MEARNS
Director 2001-02-18 2005-06-05
DAVID JOHN ELLIS
Director 1993-05-16 2001-09-26
MURIEL MORE BARBOUR
Company Secretary 1997-10-12 2000-12-30
MURIEL MORE BARBOUR
Director 1997-05-18 2000-12-30
IAN MURRAY WHITE
Director 1998-05-17 1999-05-23
TIMOTHY JAMES CHETWOOD
Director 1991-05-25 1998-05-17
CAROLINE WHITE
Company Secretary 1991-05-25 1997-10-03
RALPH ARMITAGE
Director 1991-05-25 1997-10-03
GILBERT ANTHONY WHITE
Director 1991-05-25 1997-10-03
EDWARD JOHN MAYO
Director 1991-05-25 1996-05-12
SHEILA MACDONALD DIX
Director 1991-05-25 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRADSHAW SHL GLOBAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
ANDREW JAMES BRADSHAW SHL INTERNATIONAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
ANDREW JAMES BRADSHAW SHL DEBTCO LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
ANDREW JAMES BRADSHAW SHL GROUP LIMITED Director 2017-09-18 CURRENT 1977-09-05 Active
DAVID EDGAR SHERWOOD KEAVER DRIVE (FRIMLEY) MANAGEMENT COMPANY LIMITED Director 2017-04-30 CURRENT 2011-03-02 Active
DAVID EDGAR SHERWOOD PIED PIPER (UK) LTD Director 2004-08-18 CURRENT 1997-05-20 Active - Proposal to Strike off
ADAM MARC TURK SHE SPARKLES LTD Director 2015-12-30 CURRENT 2015-12-30 Active
LYNNE KAREN WALLIS PREMIER PANEL SKILLS LIMITED Director 2008-03-14 CURRENT 2008-03-14 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
2024-06-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 49 Tekels Avenue Camberley GU15 2LB England
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01DIRECTOR APPOINTED MR SCOTT LAWRENCE COVENEY
2023-07-31SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ANTHONY WENTWORTH on 2023-07-31
2023-07-05DIRECTOR APPOINTED MR SIAK MANTEGHI
2023-06-27DIRECTOR APPOINTED MR ALEXANDER JAMES MCELDUFF
2023-06-26Termination of appointment of John Rudolph Wenger on 2023-05-21
2023-06-26APPOINTMENT TERMINATED, DIRECTOR JULIET ANNE DARNTON
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR SHERWOOD
2023-06-26Appointment of Mr Philip Anthony Wentworth as company secretary on 2023-06-22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR JOHN RUDOLPH WENGER
2023-06-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE KAREN WALLIS
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-06-28AP01DIRECTOR APPOINTED MR JOHN RUDOLPH WENGER
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 24 Tekels Avenue Camberley GU15 2LB England
2020-06-03AP03Appointment of Mr John Rudolph Wenger as company secretary on 2020-06-01
2020-06-03TM02Termination of appointment of Lynne Karen Wallis on 2020-06-01
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS HACKER
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDOLPH WENGER
2019-05-15AP01DIRECTOR APPOINTED MRS HAZEL WILLIAMS
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 49 Tekels Avenue Camberley Surrey GU15 2LB England
2019-05-14AP03Appointment of Mrs Lynne Karen Wallis as company secretary on 2019-04-14
2019-05-14AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN BEARDMORE
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE DYE
2019-05-14TM02Termination of appointment of John Rudolph Wenger on 2019-04-14
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM HIGH CROSS CHURCH KNOLL ROAD CAMBERLEY SURREY GU15 3SY ENGLAND
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 17 PARK STREET CAMBERLEY SURREY GU15 3PQ
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM HIGH CROSS CHURCH KNOLL ROAD CAMBERLEY SURREY GU15 3SY ENGLAND
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 17 PARK STREET CAMBERLEY SURREY GU15 3PQ
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 56
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR ROGER THOMAS HACKER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BEARDMORE
2016-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 56
2016-06-07AR0125/05/16 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 56
2015-05-29AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-10AP01DIRECTOR APPOINTED MR PHILIP ANTHONY WENTWORTH
2015-05-10AP01DIRECTOR APPOINTED MR ADAM MARC TURK
2015-05-10AP01DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEWIS
2015-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 55
2014-06-02AR0125/05/14 FULL LIST
2013-06-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AR0125/05/13 FULL LIST
2013-06-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-01AP01DIRECTOR APPOINTED MR ALAN GEORGE DYE
2013-05-01AP01DIRECTOR APPOINTED MRS LYNNE KAREN WALLIS
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUSIO
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KEARNES
2012-06-20AR0131/12/11 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED CHARLES EDWARD BEARDMORE
2012-06-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06AR0125/05/12 FULL LIST
2011-05-26AR0125/05/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION FULL
2011-05-12AP01DIRECTOR APPOINTED MRS MADELEINE KATE SUSIO
2010-06-02AR0125/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CARPENTER / 25/05/2010
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDOLPH WENGER / 25/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCAULEY / 25/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY LEWIS / 25/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY KEARNES / 25/05/2010
2010-06-01SH0103/10/09 STATEMENT OF CAPITAL GBP 55
2010-04-29AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29MEM/ARTSARTICLES OF ASSOCIATION
2010-04-29RES01ALTER ARTICLES 18/04/2010
2009-06-24123GBP NC 50/100 14/06/09
2009-06-23AA31/12/08 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR LARRY WOELK
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR DARREN ADAMS
2009-05-27288aDIRECTOR APPOINTED MAUREEN MARY LEWIS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAURA BERGSTEDT
2008-12-11288aDIRECTOR AND SECRETARY APPOINTED JOHN RUDOLPH WENGER
2008-06-26288aDIRECTOR APPOINTED DAVID EDGAR SHERWOOD
2008-06-25363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-06-19AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19288aDIRECTOR APPOINTED DARREN JOHN ADAMS
2008-06-1988(2)CAPITALS NOT ROLLED UP
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BEARDMORE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRADWELL
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: HILL HOUSE 16 TEKELS AVENUE CAMBERLEY SURREY GU15 2LB
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363(288)DIRECTOR RESIGNED
2007-09-27363sRETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 25/05/06; CHANGE OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-20288bSECRETARY RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-05-27RES04NC INC ALREADY ADJUSTED 23/05/04
2005-05-27123NC INC ALREADY ADJUSTED 23/05/04
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-10123NC INC ALREADY ADJUSTED 23/05/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 55
Cash Bank In Hand 2012-01-01 £ 50,867
Current Assets 2012-01-01 £ 52,247
Debtors 2012-01-01 £ 1,380
Shareholder Funds 2012-01-01 £ 51,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEKELS AVENUE RESIDENTS ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as TEKELS AVENUE RESIDENTS ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TEKELS AVENUE RESIDENTS ASSOCIATION 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 TEKELS AVENUE RESIDENTS ASSOCIATION 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 TEKELS AVENUE RESIDENTS ASSOCIATION 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.