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

TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED

AVON HOUSE, 2 TIMBERWHARF ROAD, LONDON, N16 6DB,
Company Registration Number
02731182
Private Limited Company
Active

Company Overview

About Tayles Hill House Management Company Ltd
TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED was founded on 1992-07-15 and has its registered office in London. The organisation's status is listed as "Active". Tayles Hill House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
AVON HOUSE
2 TIMBERWHARF ROAD
LONDON
N16 6DB
Other companies in HA8
 
Filing Information
Company Number 02731182
Company ID Number 02731182
Date formed 1992-07-15
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 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 08:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ISRAEL MOSKOVITZ
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAMS
Company Secretary 2000-03-10 2014-07-08
MATTHEW MARTIN SLANE
Director 1992-08-12 2014-07-08
SHIRLEY DWYER
Company Secretary 1995-12-01 2000-03-10
PAUL ADRIAN MUNRO
Director 1992-08-12 1996-08-22
JAMES WONG
Company Secretary 1993-12-03 1995-11-30
JOEK HONG QUEK
Company Secretary 1993-05-14 1993-12-03
CHEOK PENG LAM
Company Secretary 1992-08-12 1993-05-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-15 1992-08-12
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-15 1992-08-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-15 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 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
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 88 Edgware Way Edgware Middlesex HA8 8JS
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 88 Edgware Way Edgware Middlesex HA8 8JS
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-29PSC04Change of details for Mr Israel Moskovitz as a person with significant control on 2021-06-21
2021-06-29CH01Director's details changed for Mr Israel Moskovitz on 2021-06-21
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL MOSKOVITZ
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 35
2016-07-11AR0123/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 35
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-14TM02Termination of appointment of Paul Williams on 2014-07-08
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN SLANE
2014-07-14AP01DIRECTOR APPOINTED MR ISRAEL MOSKOVITZ
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Balfour House 741 High Road London N12 0BP
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 35
2014-07-10AR0127/06/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-18AR0127/06/13 ANNUAL RETURN FULL LIST
2012-08-24AR0127/06/12 ANNUAL RETURN FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-08-24CH01Director's details changed for Mr Matthew Martin Slane on 2012-08-24
2012-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLIAMS on 2012-08-24
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-07-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Winston House 2 Dollis Park London N3 1HF
2011-12-07AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23AR0127/06/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-28AR0127/06/10 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 2 ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GLOUCESTER HOUSE WOODSIDE LANE NORTH FINCHLEY LONDON N12 8TP
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17288bSECRETARY RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-27363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-02-11287REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BR
1997-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-11363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1996-09-04288DIRECTOR RESIGNED
1996-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLES HILL HOUSE MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2019-03-31
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 TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY 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 TAYLES HILL HOUSE MANAGEMENT COMPANY 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.