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

TARHOUSE MANAGEMENT LIMITED

C/O PELHAM ASSOCIATES 1ST FLOOR, 85 STRAND, LONDON, WC2R 0DW,
Company Registration Number
01290055
Private Limited Company
Active

Company Overview

About Tarhouse Management Ltd
TARHOUSE MANAGEMENT LIMITED was founded on 1976-12-10 and has its registered office in London. The organisation's status is listed as "Active". Tarhouse Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TARHOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O PELHAM ASSOCIATES 1ST FLOOR
85 STRAND
LONDON
WC2R 0DW
Other companies in WC2E
 
Filing Information
Company Number 01290055
Company ID Number 01290055
Date formed 1976-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB706983604  
Last Datalog update: 2024-07-05 21:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARHOUSE MANAGEMENT LIMITED
The accountancy firm based at this address is MANSHN ASSOCIATES 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 TARHOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JUNEID AHMAD MANJOO
Company Secretary 2000-03-20
NORMAN MARTIN WALLER
Company Secretary 2007-02-15
ABDUL SATAR DADA
Director 2000-10-01
JUNEID AHMAD MANJOO
Director 2005-01-01
FAISAL AHMED RANDEREE
Director 2018-07-27
SHABIR AHMED RANDEREE
Director 2000-03-20
RAJKUMAR VASUDEO SHROFF
Director 2000-10-01
NORMAN MARTIN WALLER
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
BHARAT AMRITLAL SHAH
Director 2000-10-01 2018-05-09
HATIM TAHERALLY SUTERWALLA
Director 2000-10-01 2016-05-25
ANNIE MARKETTA COLA
Company Secretary 1991-09-04 2000-03-20
ANNIE MARKETTA COLA
Director 1991-09-04 2000-03-20
BAKIR ALI COLA
Director 1991-09-04 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNEID AHMAD MANJOO DENBAY LIMITED Company Secretary 2005-02-10 CURRENT 2004-12-07 Dissolved 2018-08-14
NORMAN MARTIN WALLER BACKSTONE INVESTMENTS LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-09 Active
NORMAN MARTIN WALLER SOUTHPAW PROPERTIES LIMITED Company Secretary 2003-04-07 CURRENT 2002-09-16 Dissolved 2015-12-10
JUNEID AHMAD MANJOO DCD LONDON & MUTUAL PLC Director 1999-06-01 CURRENT 1994-02-10 Active
FAISAL AHMED RANDEREE RANDEREE CHARITABLE TRUST Director 2017-05-31 CURRENT 2013-12-18 Active
SHABIR AHMED RANDEREE WOOLF INSTITUTE Director 2016-06-28 CURRENT 1998-04-03 Active
SHABIR AHMED RANDEREE SUSSEX PLACE VENTURES LIMITED Director 2013-12-11 CURRENT 1998-08-06 Active
SHABIR AHMED RANDEREE THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2012-12-13 CURRENT 2004-04-15 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE DCD PROPERTIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE DCD LONDON & MUTUAL PLC Director 1994-02-10 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 Active
NORMAN MARTIN WALLER BRANDAEUR PROPERTY LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
NORMAN MARTIN WALLER BACKSTONE RESEARCH LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
NORMAN MARTIN WALLER PHLOX FLOWERS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
NORMAN MARTIN WALLER SOUTHPAW CAPITAL LTD Director 2014-11-20 CURRENT 2014-11-20 Active
NORMAN MARTIN WALLER INVESTRA DEVELOPMENT LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
NORMAN MARTIN WALLER INVESTRA CAPITAL LIMITED Director 2013-08-30 CURRENT 2013-05-13 Active
NORMAN MARTIN WALLER BACKSTONE INVESTMENTS LIMITED Director 2005-04-11 CURRENT 2005-04-09 Active
NORMAN MARTIN WALLER DCD PROPERTIES LIMITED Director 2003-12-15 CURRENT 1995-08-17 Active
NORMAN MARTIN WALLER SOUTHPAW PROPERTIES LIMITED Director 2003-04-07 CURRENT 2002-09-16 Dissolved 2015-12-10

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
2024-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-11-28Director's details changed for Mr Norman Martin Waller on 2023-11-27
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-09Termination of appointment of Juneid Ahmad Manjoo on 2023-06-09
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-09-06CH01Director's details changed for Mr Shabir Ahmed Randeree on 2021-09-01
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM C/O Pelham Associates 85 Strand London WC2R 0DW England
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 90 Long Acre Covent Garden London WC2E 9RA
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-29PSC07CESSATION OF NAVIN NAGAWA AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-02MEM/ARTSARTICLES OF ASSOCIATION
2018-11-02RES13Resolutions passed:
  • Company business/facility agreement 25/09/2018
  • ALTER ARTICLES
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012900550023
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL SATAR DADA
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNEID AHMAD MANJOO
2018-08-09AP01DIRECTOR APPOINTED MR FAISAL AHMED RANDEREE
2018-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT AMRITLAL SHAH
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-10-02PSC07CESSATION OF SHABIR AHMED RANDEREE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIN NAGAWA
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOOSEN GOOLAM MAHOMED RANDEREE
2017-03-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HATIM SUTERWALLA
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-08AR0104/09/15 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-05AR0104/09/14 FULL LIST
2014-01-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05AR0104/09/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-13AR0104/09/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 90 LONG ACRE LONDON WC2E 9RA
2011-09-06AR0104/09/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29AR0104/09/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJKUMAR VASUDEO SHROFF / 08/08/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL SATAR DADA / 08/08/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MARTIN WALLER / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUNEID AHMAD MANJOO / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR AHMED RANDEREE / 18/03/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW
2009-10-22AR0104/09/09 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-28363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-15363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-30363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 21/22 STANHOPE GARDENS LONDON SW7 5RQ
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-06363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-06-20AUDAUDITOR'S RESIGNATION
2002-02-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-01363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bSECRETARY RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-31244DELIVERY EXT'D 3 MTH 30/09/00
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-02288aNEW DIRECTOR APPOINTED
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-09-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TARHOUSE MANAGEMENT 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 TARHOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2003-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH COLLATERAL ASSIGNMENT 2000-11-23 Outstanding HSBC BANK PLC
GENERAL SECURITY ASSIGNMENT 2000-08-16 Outstanding HSBC BANK PLC
CASH COLLATERAL ASSIGNMENT 2000-03-30 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-03-30 Outstanding HSBC BANK PLC
SUPPLEMENTAL CHARGE 1999-10-06 Outstanding HSBC BANK PLC (FORMERLY MIDLAND BANK PLC)
SUPPLEMENTAL DEED 1999-02-15 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1998-01-28 Outstanding MIDLAND BANK PLC
ASSIGNMENT OF CONSTRUCTION CONTRACT 1990-09-21 Outstanding THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
FLOATING CHARGE 1990-09-17 Outstanding THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
CASH COLLATERAL ASSIGNMENT 1990-09-17 Outstanding THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
LEGAL CHARGE 1990-09-17 Outstanding TH HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
LEGAL CHARGE & FLOATING CHARGE 1988-03-10 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYME
LETTER OF CHARGE 1985-04-26 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYMELICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1984-11-30 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYMELICENSED DEPOSIT TAKER
CROSS GUARANTEE & DEBENTURE 1984-11-23 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYMELICENSED DEPOSIT TAKER.
LEGAL MORTGAGE 1984-08-06 Satisfied ALLIED ARAB BANK LIMITED
LETTER OF SET OFF 1984-05-28 Satisfied ALLIED ARAB BANK LIMITED
DEBENTURE 1983-08-16 Satisfied ALLIED ARAB BANK LIMITED
LETTER OF SET OFF 1983-08-15 Satisfied ALLIED ARAB BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TARHOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TARHOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARHOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of TARHOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARHOUSE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as TARHOUSE MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TARHOUSE MANAGEMENT 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 TARHOUSE MANAGEMENT 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 TARHOUSE MANAGEMENT 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.