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

THISTLEDOWN DEVELOPMENTS LIMITED

BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, DE5 3SW,
Company Registration Number
03471514
Private Limited Company
Active

Company Overview

About Thistledown Developments Ltd
THISTLEDOWN DEVELOPMENTS LIMITED was founded on 1997-11-20 and has its registered office in Pentrich. The organisation's status is listed as "Active". Thistledown Developments 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
THISTLEDOWN DEVELOPMENTS LIMITED
 
Legal Registered Office
BROOK HOUSE ASHER LANE BUSINESS PARK
ASHER LANE
PENTRICH
DERBYSHIRE
DE5 3SW
Other companies in NG16
 
Filing Information
Company Number 03471514
Company ID Number 03471514
Date formed 1997-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB267318681  
Last Datalog update: 2024-03-05 20:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLEDOWN DEVELOPMENTS 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 THISTLEDOWN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 1998-09-25
ALEXANDER CAMPBELL ANDERSON
Director 1997-11-20
JASON JOHN MELROSE
Director 1998-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA BELINDA ANDERSON
Company Secretary 1997-11-20 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND - STONELEIGH EVENTS LIMITED Director 2007-09-11 CURRENT 2001-02-23 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH FITNESS LIMITED Director 2004-06-03 CURRENT 2000-05-16 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON WILLMARK LIMITED Director 1998-07-14 CURRENT 1998-07-09 Active
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Director 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Director 2000-03-21 CURRENT 1999-06-24 Active
JASON JOHN MELROSE WILLMARK LIMITED Director 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 6002200
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 6002200
2015-12-02AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT England
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Unit 2 Longwood Road Brookhill Road Pinxton Nottinghamshire NG16 6NT
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 6002200
2014-12-08AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-01AUDAUDITOR'S RESIGNATION
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-22AUDAUDITOR'S RESIGNATION
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 6002200
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-26AR0120/11/12 ANNUAL RETURN FULL LIST
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-05AR0120/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 05/12/2011
2011-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MELROSE on 2011-12-05
2011-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-02AR0120/11/10 ANNUAL RETURN FULL LIST
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-30AR0120/11/09 FULL LIST
2009-11-26AA01PREVSHO FROM 30/09/2009 TO 31/08/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O COBRA COATINGS LIMITED 20 BROOKHILL ROAD BROOKHILL ROAD IND ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LISBON HOUSE 5-7 ST MARYS GATE DERBY DERBYSHIRE DE1 3JA
2007-12-11363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-18363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-13363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-02363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: BURDETT HOUSE BECKET STREET DERBY DERBYSHIRE DE1 1JP
2002-11-28363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-30363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: COSTOCK GRANGE FARM NOTTINGHAM ROAD, COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XE
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-15363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-23(W)ELRESS386 DIS APP AUDS 19/10/98
1998-10-23(W)ELRESS252 DISP LAYING ACC 19/10/98
1998-10-23(W)ELRESS366A DISP HOLDING AGM 19/10/98
1998-10-23(W)ELRESS252 DISP LAYING ACC 19/10/98
1998-10-20225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98
1998-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-05288bSECRETARY RESIGNED
1998-02-2688(2)RAD 21/11/97--------- £ SI 6002000@1=6002000 £ IC 200/6002200
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to THISTLEDOWN DEVELOPMENTS 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 THISTLEDOWN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PARTNERSHIP AGREEMENT 1997-12-05 Outstanding CHEVITHORNE BARTON LIMITED DRAEKEN LIMITED OAKENDELL DEVELOPMENTS LIMITED PONS DEVELOPMENTSLIMITED AND TAIKOO DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THISTLEDOWN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLEDOWN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of THISTLEDOWN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLEDOWN DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as THISTLEDOWN DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where THISTLEDOWN DEVELOPMENTS 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 THISTLEDOWN DEVELOPMENTS 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 THISTLEDOWN DEVELOPMENTS 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.