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

THRESHOLD HOUSING PROJECT LIMITED

CAVENDISH 249, CAVENDISH STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7AT,
Company Registration Number
02899314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Threshold Housing Project Ltd
THRESHOLD HOUSING PROJECT LIMITED was founded on 1994-02-17 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Threshold Housing Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THRESHOLD HOUSING PROJECT LIMITED
 
Legal Registered Office
CAVENDISH 249
CAVENDISH STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7AT
Other companies in OL6
 
Charity Registration
Charity Number 1054029
Charity Address 2ND FLOOR AKSA HOUSE, 2 MEDTIA SQUARE, PHOENIX STREET, OLDHAM, OL1 1AN
Charter THRESHOLD PROVIDES SUPPORTED HOUSING, FLOATING SUPPORT AND OTHER SERVICES TO HOMELESS AND VULNERABLE PEOPLE
Filing Information
Company Number 02899314
Company ID Number 02899314
Date formed 1994-02-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2019-01-05 08:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRESHOLD HOUSING PROJECT 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 THRESHOLD HOUSING PROJECT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL MORAN
Company Secretary 2018-04-04
GILLIAN BROWN
Director 2017-07-19
MARK IAN DUNFORD
Director 2018-04-01
GEOFFREY WILLIAM DURBIN
Director 2017-09-01
CAROLE RUTH GREEN
Director 2017-08-01
PAUL THOMAS HOEY
Director 2013-11-20
STEVEN NORMANSELL
Director 2017-04-01
ANTHONY ARTHUR POWELL
Director 2017-05-24
MICHAEL STEWART TAYLOR
Director 2017-08-01
PAUL ALFRED WOODCOCK
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA DOUTHWAITE
Company Secretary 2016-04-01 2018-03-31
TERRI LORRAINE FARROW
Director 2012-01-26 2018-03-31
RACHEL LOUISE DAMIANOU
Director 2013-11-20 2017-03-31
PAUL HANNAH
Director 2011-07-21 2017-03-31
DARREN ANTHONY MCGUINNESS
Director 2012-03-22 2017-03-31
MARTIN PAUL FROST
Company Secretary 2014-04-01 2016-03-31
ANNIE HOPLEY
Director 2009-01-20 2015-06-30
LYNN KEENAGHAN
Director 2009-03-17 2015-06-18
ISABELLE DENISE FARQUHAR
Director 2012-05-02 2014-05-22
DIANE ELAINE BAXTER
Company Secretary 2009-10-01 2014-04-01
ANDREW PETER LEAH
Director 2004-07-27 2012-03-23
RACHEL ELEANOR BARBER
Director 2009-03-16 2012-01-17
NEIL COLLINS
Director 1994-04-06 2009-12-31
PENNIE BRADSHAW
Director 2005-11-29 2008-07-22
SUSAN HUGHES
Company Secretary 2005-11-29 2008-07-11
ELMA PLANT
Company Secretary 1994-04-06 2006-03-01
JOAN KNIVETON
Director 1999-04-21 2004-05-19
PENNIE BRADSHAW
Director 1994-02-17 2002-11-20
LORRAINE GILMORE
Director 1997-03-29 2001-04-01
DAVID MCCARTHY
Director 1994-02-17 1999-09-24
IAN MERRILL
Director 1999-02-10 1999-06-14
JEAN COLCLOUGH
Director 1994-02-17 1996-11-26
LORRAINE CURRIE
Director 1994-02-17 1995-12-19
NEIL COLLINS
Company Secretary 1994-02-17 1994-04-06
MICHAEL HARRINGTON
Nominated Secretary 1994-02-17 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN BROWN NEW CHARTER HOUSING TRUST LIMITED Director 2017-07-19 CURRENT 1999-07-09 Active
GILLIAN BROWN FAMILY SUPPORT CHARITY Director 2017-07-19 CURRENT 2013-01-24 Active
GILLIAN BROWN NEW CHARTER BUILDING COMPANY LIMITED Director 2017-07-19 CURRENT 1999-07-09 Active - Proposal to Strike off
GILLIAN BROWN SANDILANDS ASSOCIATES GOVERNANCE & ENGAGEMENT LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2018-04-24
MARK IAN DUNFORD FAMILY SUPPORT CHARITY Director 2018-04-01 CURRENT 2013-01-24 Active
MARK IAN DUNFORD NEW CHARTER BUILDING COMPANY LIMITED Director 2018-04-01 CURRENT 1999-07-09 Active - Proposal to Strike off
MARK IAN DUNFORD PEARL TOGETHER LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MARK IAN DUNFORD WALTON STREET JVCO LIMITED Director 2014-06-30 CURRENT 2013-12-06 Dissolved 2017-10-10
MARK IAN DUNFORD WOODNOOK JVCO LIMITED Director 2014-04-22 CURRENT 2012-04-20 Liquidation
MARK IAN DUNFORD SP PLUS (DEVELOPMENT) LIMITED Director 2014-04-01 CURRENT 2012-12-18 Active
MARK IAN DUNFORD NEW CHARTER HOUSING TRUST LIMITED Director 2013-10-01 CURRENT 1999-07-09 Active
MARK IAN DUNFORD PENDLETON TOGETHER HOLDINGS LIMITED Director 2013-09-11 CURRENT 2013-07-26 Active
MARK IAN DUNFORD PENDLETON TOGETHER OPERATING LIMITED Director 2013-09-11 CURRENT 2013-07-26 Active
MARK IAN DUNFORD TOGETHER HOUSING FINANCE PLC Director 2012-10-30 CURRENT 2012-10-30 Active
MARK IAN DUNFORD TOGETHER ROOF ENERGY LIMITED Director 2011-11-21 CURRENT 2011-03-22 Active
MARK IAN DUNFORD TOGETHER ROOF ENERGY SPV LIMITED Director 2011-11-21 CURRENT 2011-07-15 Active
GEOFFREY WILLIAM DURBIN FAMILY SUPPORT CHARITY Director 2017-09-01 CURRENT 2013-01-24 Active
GEOFFREY WILLIAM DURBIN NEW CHARTER BUILDING COMPANY LIMITED Director 2017-09-01 CURRENT 1999-07-09 Active - Proposal to Strike off
GEOFFREY WILLIAM DURBIN GD BUSINESS CONSULTING LTD Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
CAROLE RUTH GREEN FAMILY SUPPORT CHARITY Director 2017-08-01 CURRENT 2013-01-24 Active
CAROLE RUTH GREEN NEW CHARTER BUILDING COMPANY LIMITED Director 2017-08-01 CURRENT 1999-07-09 Active - Proposal to Strike off
PAUL THOMAS HOEY FAMILY SUPPORT CHARITY Director 2017-04-01 CURRENT 2013-01-24 Active
PAUL THOMAS HOEY NEW CHARTER BUILDING COMPANY LIMITED Director 2017-04-01 CURRENT 1999-07-09 Active - Proposal to Strike off
STEVEN NORMANSELL FAMILY SUPPORT CHARITY Director 2017-04-01 CURRENT 2013-01-24 Active
STEVEN NORMANSELL NEW CHARTER BUILDING COMPANY LIMITED Director 2015-10-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ANTHONY ARTHUR POWELL JV NORTH LIMITED Director 2018-05-29 CURRENT 2008-01-11 Active
ANTHONY ARTHUR POWELL MANCHESTER ATHENA LIMITED Director 2018-03-07 CURRENT 2013-03-19 Active
ANTHONY ARTHUR POWELL FAMILY SUPPORT CHARITY Director 2017-05-24 CURRENT 2013-01-24 Active
ANTHONY ARTHUR POWELL NEW CHARTER BUILDING COMPANY LIMITED Director 2017-05-24 CURRENT 1999-07-09 Active - Proposal to Strike off
ANTHONY ARTHUR POWELL GREAT NEIGHBOURHOODS Director 2015-09-14 CURRENT 2008-12-02 Active
ANTHONY ARTHUR POWELL CHALLENGE 4 CHANGE LIMITED Director 2015-02-26 CURRENT 2008-08-11 Liquidation
ANTHONY ARTHUR POWELL CHALLENGE 4 CHANGE TRADING LIMITED Director 2015-02-26 CURRENT 2010-03-02 Liquidation
ANTHONY ARTHUR POWELL CAVENDISH PROPERTY DEVELOPMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
ANTHONY ARTHUR POWELL GREAT ACADEMIES EDUCATION TRUST Director 2012-06-19 CURRENT 2007-05-04 Active
MICHAEL STEWART TAYLOR FAMILY SUPPORT CHARITY Director 2017-08-01 CURRENT 2013-01-24 Active
MICHAEL STEWART TAYLOR NEW CHARTER BUILDING COMPANY LIMITED Director 2017-08-01 CURRENT 1999-07-09 Active - Proposal to Strike off
MICHAEL STEWART TAYLOR NEW CHARTER HOUSING TRUST LIMITED Director 2016-11-23 CURRENT 1999-07-09 Active
MICHAEL STEWART TAYLOR DISCUSS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MICHAEL STEWART TAYLOR THINK MORE NETWORKS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-05-23
MICHAEL STEWART TAYLOR LIBERTY SIPP LIMITED Director 2012-05-02 CURRENT 2007-09-10 In Administration
PAUL ALFRED WOODCOCK FAMILY SUPPORT CHARITY Director 2017-05-24 CURRENT 2013-01-24 Active
PAUL ALFRED WOODCOCK NEW CHARTER BUILDING COMPANY LIMITED Director 2017-05-24 CURRENT 1999-07-09 Active - Proposal to Strike off

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
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06PSC02Notification of Jigsaw Homes Group Limited as a person with significant control on 2018-04-04
2018-04-06PSC07CESSATION OF NEW CHARTER HOUSING TRUST LIMTED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AP03Appointment of Mr Brian Paul Moran as company secretary on 2018-04-04
2018-04-06AP01DIRECTOR APPOINTED MR MARK IAN DUNFORD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRI LORRAINE FARROW
2018-04-03TM02Termination of appointment of Laura Douthwaite on 2018-03-31
2018-02-02CH01Director's details changed for Mr Thomas Paul Hoey on 2018-02-02
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MS CAROLE RUTH GREEN
2017-09-12AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM DURBIN
2017-09-12AP01DIRECTOR APPOINTED MR MICHAEL STEWART TAYLOR
2017-08-08AP01DIRECTOR APPOINTED MRS GILLIAN BROWN
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA ELIZABETH PARKER
2017-06-20AP01DIRECTOR APPOINTED MR PAUL ALFRED WOODCOCK
2017-06-20AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR POWELL
2017-06-06MEM/ARTSARTICLES OF ASSOCIATION
2017-06-06RES01ADOPT ARTICLES 06/06/17
2017-04-03AP01DIRECTOR APPOINTED MR STEVEN NORMANSELL
2017-04-03AP01DIRECTOR APPOINTED MISS GEORGIA ELIZABETH PARKER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAH
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MCGUINNESS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAMIANOU
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05AP03SECRETARY APPOINTED MRS LAURA DOUTHWAITE
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FROST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL
2016-01-26AR0119/01/16 NO MEMBER LIST
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE DAMIAUOU / 26/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HANNAH / 26/01/2016
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE HOPLEY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN KEENAGHAN
2015-03-05AUDAUDITOR'S RESIGNATION
2015-02-13AR0119/01/15 NO MEMBER LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE FARQUHAR
2014-05-06AP03SECRETARY APPOINTED MR MARTIN PAUL FROST
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY DIANE BAXTER
2014-02-05AR0119/01/14 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MR THOMAS PAUL HOEY
2013-12-16AP01DIRECTOR APPOINTED MRS RACHEL LOUISE DAMIAUOU
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0119/01/13 NO MEMBER LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOPLEY / 22/01/2013
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24RES01ADOPT ARTICLES 12/07/2012
2012-07-17AP01DIRECTOR APPOINTED MR ANTHONY POWELL
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 2ND FLOOR AKSA HOUSE 2 MEDTIA SQUARE OLDHAM LANCS OL1 1AN
2012-05-02AP01DIRECTOR APPOINTED MRS ISABELLE DENISE FARQUHAR
2012-04-11AP01DIRECTOR APPOINTED MR DARREN ANTHONY MCGUINNESS
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAH
2012-02-13AP01DIRECTOR APPOINTED MS TERRI LORRAINE FARROW
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BARBER
2012-01-19AR0119/01/12 NO MEMBER LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR PAUL HANNAH
2011-05-09RES01ADOPT ARTICLES 28/04/2011
2011-02-28AR0117/02/11 NO MEMBER LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET NORMAN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUMMERSCALES
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AP01DIRECTOR APPOINTED NICHOLAS FRANK SUMMERSCALES
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELEANOR BARBER / 11/11/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LIBBY SPENCER
2010-03-12AR0117/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JUNIPER MORGAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBBY SPENCER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER LEAH / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HOPLEY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELEANOR BARBER / 12/03/2010
2010-02-22AP01DIRECTOR APPOINTED LYNN KEENAGHAN
2010-02-08AP01DIRECTOR APPOINTED ANNIE HOPLEY
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY PHILLIPS
2010-01-26AP01DIRECTOR APPOINTED RACHEL ELEANOR BARBER
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2010-01-26AP01DIRECTOR APPOINTED HARRIET JUNIPER MORGAN
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOSS / 16/03/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLLINS
2010-01-21AP03SECRETARY APPOINTED DIANE ELAINE BAXTER
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM, 1ST FLOOR STEVEN HOUSE, STAMFORD STREET, LEES, OLDHAM, OL4 5AB
2009-03-12363aANNUAL RETURN MADE UP TO 17/02/09
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY SUSAN HUGHES
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CERI SMITH
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR PENNIE BRADSHAW
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARK REYNOLDS
2008-06-09363sANNUAL RETURN MADE UP TO 17/02/08
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363sANNUAL RETURN MADE UP TO 17/02/07
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of THRESHOLD HOUSING PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THRESHOLD HOUSING PROJECT LIMITED
Trademarks
We have not found any records of THRESHOLD HOUSING PROJECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THRESHOLD HOUSING PROJECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-8 GBP £23,380
Stockport Metropolitan Council 2014-7 GBP £23,380
Stockport Metropolitan Council 2014-6 GBP £66,169
Stockport Metropolitan Council 2014-5 GBP £46,761
Stockport Metropolitan Council 2014-4 GBP £23,380
Stockport Metropolitan Council 2014-3 GBP £23,990
Stockport Metropolitan Council 2014-2 GBP £19,710
Stockport Metropolitan Council 2014-1 GBP £19,710
Stockport Metropolitan Council 2013-12 GBP £19,470
Stockport Metropolitan Council 2013-10 GBP £15,559
Stockport Metropolitan Council 2013-9 GBP £15,559
Stockport Metropolitan Council 2013-7 GBP £18,059
Salford City Council 2013-6 GBP £784 Children Act-Sect 17
Stockport Metropolitan Council 2013-6 GBP £20,983
Manchester City Council 2013-5 GBP £1,333
Stockport Metropolitan Council 2013-5 GBP £58,928
Salford City Council 2013-4 GBP £597 Children Act-Sect 17
Stockport Metropolitan Council 2013-4 GBP £20,417
Salford City Council 2013-3 GBP £682 Children Act-Sect 17
Manchester City Council 2013-3 GBP £18,616
Stockport Metropolitan Council 2013-3 GBP £20,417
Manchester City Council 2013-2 GBP £18,615
Stockport Metropolitan Council 2013-2 GBP £21,359
Manchester City Council 2013-1 GBP £13,103
Stockport Metropolitan Council 2012-12 GBP £21,358
Stockport Metropolitan Council 2012-11 GBP £21,358
Stockport Metropolitan Council 2012-10 GBP £21,358
Stockport Metropolitan Council 2012-9 GBP £21,358
Stockport Metropolitan Council 2012-2 GBP £18,936

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Tameside Metropolitan Borough Council other community, social and personal services 2012/10/15 GBP 3,000,000

The tender wassplit into three lots -.

Outgoings
Business Rates/Property Tax
No properties were found where THRESHOLD HOUSING PROJECT 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 THRESHOLD HOUSING PROJECT 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 THRESHOLD HOUSING PROJECT 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.