Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONSTATE (YEOVIL LEISURE) LIMITED
Company Information for

TONSTATE (YEOVIL LEISURE) LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04141120
Private Limited Company
Liquidation

Company Overview

About Tonstate (yeovil Leisure) Ltd
TONSTATE (YEOVIL LEISURE) LIMITED was founded on 2001-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Tonstate (yeovil Leisure) Limited is a Private Limited Company registered in 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
TONSTATE (YEOVIL LEISURE) LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Filing Information
Company Number 04141120
Company ID Number 04141120
Date formed 2001-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 28/06/2022
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-06 17:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONSTATE (YEOVIL LEISURE) 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 TONSTATE (YEOVIL LEISURE) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 2001-03-09
ARTHUR MATYAS
Director 2001-03-09
EDWARD ODED WOJAKOVSKI
Director 2001-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2010-10-01 2017-10-24
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01 2017-03-23
IAN ROBERTSON
Director 2008-07-01 2010-08-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-01-15 2001-03-09
DLA NOMINEES LIMITED
Nominated Director 2001-01-15 2001-03-09
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-01-15 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Company Secretary 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Company Secretary 1998-04-02 CURRENT 1998-03-13 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Company Secretary 1996-03-18 CURRENT 1996-02-21 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation
ARTHUR MATYAS TONSTATE GROUP LIMITED Director 1996-03-18 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Director 1998-09-01 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation

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
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-10-28
2023-01-05Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 3 Park Place St James's London SW1A 1LP
2021-11-15LIQ01Voluntary liquidation declaration of solvency
2021-11-15600Appointment of a voluntary liquidator
2021-11-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-11-24TM02Termination of appointment of Edward Oded Wojakovski on 2020-10-15
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MRS RENATE MATYAS
2018-12-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-15AD02Register inspection address changed from C/O H W Fisher & Co 11-15 William Road London NW1 3ER United Kingdom to Aston House Cornwall Avenue London N3 1LF
2017-11-28AD04Register(s) moved to registered office address 3 Park Place St Jamess London SW1A 1LP
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-22AA01Previous accounting period extended from 30/03/16 TO 29/09/16
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 18/02/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 18/02/2016
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-17AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-08AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2013-02-12AR0115/01/13 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13AR0115/01/12 FULL LIST
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-10AD02SAIL ADDRESS CREATED
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0115/01/11 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0115/01/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07288aDIRECTOR APPOINTED IAN ROBERTSON
2008-02-07363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-03-14288bSECRETARY RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-03-14225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-1488(2)RAD 08/03/01--------- £ SI 998@1=998 £ IC 2/1000
2001-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-09CERTNMCOMPANY NAME CHANGED BROOMCO (2449) LIMITED CERTIFICATE ISSUED ON 09/03/01
2001-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 TONSTATE (YEOVIL LEISURE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-11-10
Appointment of Liquidators2021-11-10
Notices to Creditors2021-11-10
Fines / Sanctions
No fines or sanctions have been issued against TONSTATE (YEOVIL LEISURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2002-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 TONSTATE (YEOVIL LEISURE) LIMITED

Intangible Assets
Patents
We have not found any records of TONSTATE (YEOVIL LEISURE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONSTATE (YEOVIL LEISURE) LIMITED
Trademarks
We have not found any records of TONSTATE (YEOVIL LEISURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONSTATE (YEOVIL LEISURE) 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 (68100 - Buying and selling of own real estate) as TONSTATE (YEOVIL LEISURE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TONSTATE (YEOVIL LEISURE) 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 TONSTATE (YEOVIL LEISURE) 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 TONSTATE (YEOVIL LEISURE) 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.