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

TYSHOE LIMITED

128A LOWER ROAD, ROTHERHITHE, LONDON, SE16 2UG,
Company Registration Number
01289181
Private Limited Company
Active

Company Overview

About Tyshoe Ltd
TYSHOE LIMITED was founded on 1976-12-03 and has its registered office in London. The organisation's status is listed as "Active". Tyshoe 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
TYSHOE LIMITED
 
Legal Registered Office
128A LOWER ROAD
ROTHERHITHE
LONDON
SE16 2UG
Other companies in SE16
 
Filing Information
Company Number 01289181
Company ID Number 01289181
Date formed 1976-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYSHOE 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 TYSHOE LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2004-08-31
GEORGINA LOUISE GUY
Director 2006-05-05
JEFFREY LAWRENCE NEDAS
Director 2001-11-18
SUSANNE GAY NEDAS
Director 2001-02-15
TIMOTHY GILES NEDAS
Director 2006-05-05
LUCINDA SANFORD
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JUDAH QUASTEL
Director 1991-09-25 2006-12-20
JEAN LILLIAN HOOD
Company Secretary 2001-12-31 2004-08-31
DOREEN BERYL BENNETT
Company Secretary 1994-02-18 2002-02-28
IRIS QUASTEL
Director 1991-09-25 2000-09-29
IRIS QUASTEL
Company Secretary 1991-09-25 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED NETWORK PAYMENT SOLUTIONS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-05-27
CAVENDISH SECRETARIAL LIMITED RONCHETTI & CO. LIMITED Company Secretary 2007-12-07 CURRENT 1965-04-09 Active
CAVENDISH SECRETARIAL LIMITED ECO SYSTEM SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CAVENDISH SECRETARIAL LIMITED SYNCHROEFFECTS LIMITED Company Secretary 2007-09-18 CURRENT 1987-10-22 Dissolved 2015-11-17
CAVENDISH SECRETARIAL LIMITED BERKELEY CARE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY ESTATES LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY CAPITAL FINANCE LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-13
CAVENDISH SECRETARIAL LIMITED EUROPE NOW LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
CAVENDISH SECRETARIAL LIMITED WATERCARRIER (MAN) LIMITED Company Secretary 2006-12-19 CURRENT 2006-07-21 Dissolved 2013-12-31
CAVENDISH SECRETARIAL LIMITED STEEL PRODUCTS TRADING LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED HEDROSE LIMITED Company Secretary 2006-09-22 CURRENT 2003-11-13 Dissolved 2014-02-20
CAVENDISH SECRETARIAL LIMITED NARLE LIMITED Company Secretary 2006-08-18 CURRENT 2005-07-19 Liquidation
CAVENDISH SECRETARIAL LIMITED DDA PUBLIC RELATIONS LIMITED Company Secretary 2006-08-01 CURRENT 1999-02-10 Active
CAVENDISH SECRETARIAL LIMITED DDA EVENT MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2001-03-15 Active
CAVENDISH SECRETARIAL LIMITED PEKING CHEF EXPRESS LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
CAVENDISH SECRETARIAL LIMITED SPREAD INNOVATIONS LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PAW PAW (WARWICK) LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Active
CAVENDISH SECRETARIAL LIMITED METABOLIC IT SOLUTIONS LTD Company Secretary 2005-08-15 CURRENT 2005-03-08 Active
CAVENDISH SECRETARIAL LIMITED CARECALL LIMITED Company Secretary 2005-07-13 CURRENT 2003-05-29 Active
CAVENDISH SECRETARIAL LIMITED FIRE FORMED LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CAVENDISH SECRETARIAL LIMITED CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Company Secretary 2004-08-31 CURRENT 1964-03-11 Active
CAVENDISH SECRETARIAL LIMITED CUE ANTIQUES LIMITED Company Secretary 2004-08-31 CURRENT 1984-03-15 Active
CAVENDISH SECRETARIAL LIMITED SURREY QUAYS PROPERTY COMPANY LIMITED Company Secretary 2004-08-31 CURRENT 1986-06-20 Active
CAVENDISH SECRETARIAL LIMITED AMEI LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
CAVENDISH SECRETARIAL LIMITED THE REAL PASTY COMPANY (PROPERTIES) LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Liquidation
CAVENDISH SECRETARIAL LIMITED PAW PAW (BANBURY) LIMITED Company Secretary 2004-02-04 CURRENT 2004-02-04 Active
CAVENDISH SECRETARIAL LIMITED ANDREWS TIMBER & PLYWOOD LIMITED Company Secretary 2003-11-01 CURRENT 1978-06-19 Active
CAVENDISH SECRETARIAL LIMITED V-BOX LIMITED Company Secretary 2003-08-31 CURRENT 2002-11-18 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED DIGITAL CORPORATE IMAGE LIMITED Company Secretary 2003-07-16 CURRENT 1999-01-27 Dissolved 2015-08-11
CAVENDISH SECRETARIAL LIMITED MANDARIN COURT LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Liquidation
CAVENDISH SECRETARIAL LIMITED WHITESPACE SOLUTIONS LIMITED Company Secretary 2003-06-23 CURRENT 2002-05-08 Dissolved 2017-10-17
GEORGINA LOUISE GUY CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2006-05-05 CURRENT 1964-03-11 Active
JEFFREY LAWRENCE NEDAS CUE ANTIQUES LIMITED Director 2006-12-20 CURRENT 1984-03-15 Active
JEFFREY LAWRENCE NEDAS CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2001-11-18 CURRENT 1964-03-11 Active
JEFFREY LAWRENCE NEDAS SURREY QUAYS PROPERTY COMPANY LIMITED Director 2001-11-18 CURRENT 1986-06-20 Active
SUSANNE GAY NEDAS ELSWORTHY PROPERTIES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SUSANNE GAY NEDAS 31 IFIELD ROAD MANAGEMENT LIMITED Director 2012-02-15 CURRENT 1997-09-12 Active
SUSANNE GAY NEDAS CUE ANTIQUES LIMITED Director 2006-12-20 CURRENT 1984-03-15 Active
SUSANNE GAY NEDAS CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2001-02-15 CURRENT 1964-03-11 Active
SUSANNE GAY NEDAS SURREY QUAYS PROPERTY COMPANY LIMITED Director 2001-02-15 CURRENT 1986-06-20 Active
TIMOTHY GILES NEDAS CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2006-05-05 CURRENT 1964-03-11 Active
TIMOTHY GILES NEDAS SURREY QUAYS PROPERTY COMPANY LIMITED Director 2006-05-05 CURRENT 1986-06-20 Active
LUCINDA SANFORD CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2006-05-05 CURRENT 1964-03-11 Active
LUCINDA SANFORD SURREY QUAYS PROPERTY COMPANY LIMITED Director 2006-05-05 CURRENT 1986-06-20 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012891810033
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012891810034
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012891810035
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012891810036
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012891810037
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 012891810032
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012891810031
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-08DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-09-28DISS40Compulsory strike-off action has been discontinued
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-05-18DISS40Compulsory strike-off action has been discontinued
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-02DISS40Compulsory strike-off action has been discontinued
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012891810031
2017-10-18PSC04Change of details for Mrs Susanne Gay Nedas as a person with significant control on 2017-10-18
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-27CH01Director's details changed for Mr Jeffrey Lawrence Nedas on 2017-06-26
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA SANFORD / 26/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE GUY / 26/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES NEDAS / 26/06/2017
2017-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-12CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012891810030
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012891810029
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0125/09/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-18AR0125/09/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-19AR0125/09/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-11AR0125/09/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAWRENCE NEDAS / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE GAY NEDAS / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES NEDAS / 21/07/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAWRENCE NEDAS / 02/10/2009
2009-09-29363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA SANFORD / 23/07/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA SANFORD / 01/07/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA NEDAS / 01/07/2008
2007-10-09363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-03288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-07288bSECRETARY RESIGNED
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-27363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-06288bSECRETARY RESIGNED
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-27MISCREMOVING AN AUDITOR
2002-01-08288aNEW SECRETARY APPOINTED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-14363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-10-09288bDIRECTOR RESIGNED
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-25363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-25225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1998-10-09363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-15363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/10/96
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 TYSHOE 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 TYSHOE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding LLOYDS BANK PLC
2016-03-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1998-06-23 Outstanding GENERALE BANK N.V. - GENERALE DE BANQE SA
LEGAL CHARGE 1998-06-23 Outstanding GENERALE BANK N.V.- GENERALE DE BANQUE SA
LEGAL CHARGE 1998-06-23 Outstanding GENERALE BANK N.V.- GENERALE DE BANQUE SA
LEGAL CHARGE 1998-06-23 Outstanding GENERALE BANK N.V.- GENERALE DE BANQUE SA
LEGAL CHARGE 1995-12-05 Outstanding HAMBROS BANK LIMITED
LEGAL CHARGE 1995-12-05 Outstanding HAMBROS BANK LIMITED
LEGAL CHARGE 1992-03-30 Outstanding HAMBROS BANK LIMITED
LEGAL CHARGE 1992-03-30 Outstanding HAMBROS BANK LIMITED
LEGAL CHARGE 1992-03-30 Outstanding HAMBROS BANK LIMITED
MORTGAGE 1985-04-26 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-10-11 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1983-05-24 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1981-10-21 Satisfied P.L. ROSS
LEGAL CHARGE 1978-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1977-12-22 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 1977-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1977-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1977-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1977-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TYSHOE LIMITED

Intangible Assets
Patents
We have not found any records of TYSHOE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYSHOE LIMITED
Trademarks
We have not found any records of TYSHOE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EPYC LIMITED 2008-11-04 Outstanding
RENT DEPOSIT DEED EPYC LIMITED 2008-11-04 Outstanding
RENT DEPOSIT DEED HILLGATE INVESTMENTS LIMITED 2004-11-26 Outstanding

We have found 3 mortgage charges which are owed to TYSHOE LIMITED

Income
Government Income
We have not found government income sources for TYSHOE 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 TYSHOE 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 TYSHOE 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 TYSHOE 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 TYSHOE 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.