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

TIMBERMAN INVESTMENTS LIMITED

1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB,
Company Registration Number
03656478
Private Limited Company
Active

Company Overview

About Timberman Investments Ltd
TIMBERMAN INVESTMENTS LIMITED was founded on 1998-10-21 and has its registered office in London. The organisation's status is listed as "Active". Timberman Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMBERMAN INVESTMENTS LIMITED
 
Legal Registered Office
1 CHARTERHOUSE MEWS
LONDON
EC1M 6BB
Other companies in EC4A
 
Filing Information
Company Number 03656478
Company ID Number 03656478
Date formed 1998-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 07:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMBERMAN INVESTMENTS 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 TIMBERMAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 1998-10-23
VINCENT CHESHIRE
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL ARTHUR
Director 2010-10-01 2016-12-31
JOINT CORPORATE SERVICES LIMITED
Director 1998-10-23 2011-01-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-21 1998-10-21
COMBINED NOMINEES LIMITED
Nominated Director 1998-10-21 1998-10-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-21 1998-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOINT SECRETARIAL SERVICES LIMITED UKRAINE AUTO LOAN FINANCE NO. 1 PLC Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2013-08-22
JOINT SECRETARIAL SERVICES LIMITED UKRAINE AUTO LOAN OPTIONS LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-08-22
JOINT SECRETARIAL SERVICES LIMITED UK CREDIT FINANCE LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
JOINT SECRETARIAL SERVICES LIMITED UK SPV CREDIT FINANCE LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
JOINT SECRETARIAL SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL PLC Company Secretary 2006-10-13 CURRENT 2006-10-13 Active
JOINT SECRETARIAL SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
JOINT SECRETARIAL SERVICES LIMITED KION MORTGAGE FINANCE PLC Company Secretary 2006-10-09 CURRENT 2006-08-02 Liquidation
JOINT SECRETARIAL SERVICES LIMITED HR INTERNATIONAL DEVELOPMENT LTD Company Secretary 2005-05-03 CURRENT 2005-05-03 Dissolved 2015-09-22
JOINT SECRETARIAL SERVICES LIMITED HIGHLAND CAPITAL MANAGEMENT EUROPE, LIMITED Company Secretary 2005-04-04 CURRENT 2001-06-21 Dissolved 2014-04-21
JOINT SECRETARIAL SERVICES LIMITED RUBICON ESTATES LIMITED Company Secretary 2004-09-23 CURRENT 2002-12-23 Dissolved 2014-11-20
JOINT SECRETARIAL SERVICES LIMITED UKRAINE MORTGAGE LOAN OPTIONS LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2016-11-22
JOINT SECRETARIAL SERVICES LIMITED SONIC CORPORATE SERVICES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED HYBRID CONSULTANCY (UK) LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED ALTIFY LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED LAURIUM INVESTMENTS LTD Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
JOINT SECRETARIAL SERVICES LIMITED CUBE INTERNATIONAL HOUSING LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
JOINT SECRETARIAL SERVICES LIMITED W H SECRETARIES LIMITED Company Secretary 2003-05-19 CURRENT 1996-08-22 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED VERBA VOLANT LIMITED Company Secretary 2002-11-25 CURRENT 2000-11-02 Dissolved 2014-06-24
JOINT SECRETARIAL SERVICES LIMITED AWAS (UK) LIMITED Company Secretary 2002-01-14 CURRENT 2001-07-12 Dissolved 2015-08-18
JOINT SECRETARIAL SERVICES LIMITED CHIGWELL INVESTMENTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-07-27 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED WARWICK INVESTMENTS LTD Company Secretary 1999-05-19 CURRENT 1999-05-19 Dissolved 2017-10-17
JOINT SECRETARIAL SERVICES LIMITED ANDOVER LIMITED Company Secretary 1999-05-01 CURRENT 1997-11-24 Active
JOINT SECRETARIAL SERVICES LIMITED NORDHOLT INVESTMENTS LIMITED Company Secretary 1998-11-24 CURRENT 1998-11-24 Active
VINCENT CHESHIRE VAT INTERNATIONAL LIMITED Director 2018-04-27 CURRENT 1995-03-29 Active
VINCENT CHESHIRE FLOURISHING PARTNERS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
VINCENT CHESHIRE EVISHAGARAN WIND FARM LTD Director 2017-09-29 CURRENT 2016-03-23 Active
VINCENT CHESHIRE FRIGOGLASS FINANCE B.V. Director 2017-03-28 CURRENT 2017-02-28 Active
VINCENT CHESHIRE TMF CORPORATE SERVICES LIMITED Director 2017-02-28 CURRENT 1999-07-19 Active
VINCENT CHESHIRE RIGHT LINK INTERNATIONAL LIMITED Director 2017-02-23 CURRENT 2012-02-21 Active
VINCENT CHESHIRE WATERSIDE INTERNATIONAL INVESTMENT LIMITED Director 2016-12-31 CURRENT 2012-09-28 Dissolved 2017-06-13
VINCENT CHESHIRE LAURIUM INVESTMENTS LTD Director 2016-12-31 CURRENT 2003-11-04 Active
VINCENT CHESHIRE ANDOVER LIMITED Director 2016-12-31 CURRENT 1997-11-24 Active
VINCENT CHESHIRE NORDHOLT INVESTMENTS LIMITED Director 2016-12-31 CURRENT 1998-11-24 Active
VINCENT CHESHIRE 470 LIMITED Director 2015-03-01 CURRENT 2006-08-02 Active - Proposal to Strike off
VINCENT CHESHIRE TMF CORPORATE DIRECTORS LIMITED Director 2013-08-23 CURRENT 1998-06-08 Active
VINCENT CHESHIRE ARCHER CAPITAL OFFSHORE 5 UK GP LIMITED Director 2012-11-30 CURRENT 2011-11-24 Dissolved 2013-12-17
VINCENT CHESHIRE ARCHER CAPITAL OFFSHORE 5 LP UK LIMITED Director 2012-11-30 CURRENT 2011-11-24 Dissolved 2013-12-17
VINCENT CHESHIRE IRONBRIDGE UK LP LIMITED Director 2010-10-01 CURRENT 2006-08-03 Active - Proposal to Strike off
VINCENT CHESHIRE JOINT CORPORATE SERVICES LIMITED Director 2010-09-21 CURRENT 1998-05-27 Active
VINCENT CHESHIRE JOINT SECRETARIAL SERVICES LIMITED Director 2010-09-21 CURRENT 1998-05-27 Active - Proposal to Strike off
VINCENT CHESHIRE TMF CORPORATE ADMINISTRATION SERVICES LIMITED Director 2009-08-28 CURRENT 2009-05-12 Active
VINCENT CHESHIRE TMF GLOBAL SERVICES (UK) LIMITED Director 2008-03-27 CURRENT 1998-05-06 Active
VINCENT CHESHIRE TMF TRUSTEE LIMITED Director 2008-03-27 CURRENT 1999-07-21 Active
VINCENT CHESHIRE TMF CORPORATE SECRETARIAL SERVICES LIMITED Director 2008-03-27 CURRENT 2004-06-22 Active
VINCENT CHESHIRE TMF VAT SERVICES LTD Director 2008-03-27 CURRENT 2005-09-13 Active
VINCENT CHESHIRE BUNKER COURT MANAGEMENT COMPANY LIMITED Director 2002-10-08 CURRENT 1988-09-21 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
2025-01-2728/12/24 STATEMENT OF CAPITAL GBP 10000
2024-10-21CONFIRMATION STATEMENT MADE ON 21/10/24, WITH NO UPDATES
2024-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 4 Gransden Business Park Potton Road Abbotsley St. Neots PE19 6TY England
2020-01-31TM02Termination of appointment of Joint Secretarial Services Limited on 2019-11-11
2020-01-31AP01DIRECTOR APPOINTED MR PASQUALE BARBUZZI
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2020-01-31AP02Appointment of Three Rivers Directors Limited as director on 2020-01-27
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-01CH04SECRETARY'S DETAILS CHNAGED FOR JOINT SECRETARIAL SERVICES LIMITED on 2019-08-09
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2019-08-05CH01Director's details changed for Mr Vincent Cheshire on 2019-08-05
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CORNELIA HOLZHAUER
2018-07-17PSC09Withdrawal of a person with significant control statement on 2018-07-17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY NEIL ARTHUR
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-29AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-10AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-31AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2012-12-04AR0121/10/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2011-12-06AR0121/10/11 FULL LIST
2011-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED
2010-12-09AR0121/10/10 FULL LIST
2010-12-09AP01DIRECTOR APPOINTED ROY NEIL ARTHUR
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2009-12-15AR0121/10/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-09363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ATLAS HOUSE 4TH FLOOR 1 KING STREET LONDON EC2V 8AU
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-11363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-13244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-09-19244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 17A CURZON STREET LONDON W1J 5HS
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-11-03225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW SECRETARY APPOINTED
1998-10-2888(2)RAD 21/10/98--------- £ SI 4998@1=4998 £ IC 2/5000
1998-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TIMBERMAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TIMBERMAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMBERMAN INVESTMENTS LIMITED
Trademarks
We have not found any records of TIMBERMAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBERMAN INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as TIMBERMAN INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIMBERMAN INVESTMENTS 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 TIMBERMAN INVESTMENTS 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 TIMBERMAN INVESTMENTS 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.