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

TEIGN HOUSING.

MILLWOOD HOUSE, COLLETT WAY, NEWTON ABBOT, DEVON, TQ12 4PH,
Company Registration Number
04619035
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Teign Housing.
TEIGN HOUSING. was founded on 2002-12-17 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Teign Housing. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEIGN HOUSING.
 
Legal Registered Office
MILLWOOD HOUSE
COLLETT WAY
NEWTON ABBOT
DEVON
TQ12 4PH
Other companies in TQ12
 
Charity Registration
Charity Number 1112196
Charity Address TEIGN HOUSING, TEMPLAR HOUSE, COLLETT WAY, NEWTON ABBOT, TQ12 4PH
Charter LARGE SCALE VOLUNTARY TRANSFER ORGANISATION THAT PROVIDES AFFORDABLE HOUSING SERVICES IN SOUTH DEVON.
Filing Information
Company Number 04619035
Company ID Number 04619035
Date formed 2002-12-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEIGN HOUSING.
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 TEIGN HOUSING.

Current Directors
Officer Role Date Appointed
JOANNA LOUISE REECE
Company Secretary 2003-11-20
PATRICK JOHN CLARKE
Director 2007-01-11
ANGELA MARY EDWARDS-JONES
Director 2012-09-20
MICHAEL WILLIAM HANRAHAN
Director 2015-12-10
ANNE-MARIE HENDERSON
Director 2009-07-22
JAMES O'DWYER
Director 2011-09-08
STEPHEN JOHN KINROSS PURSER
Director 2007-11-08
MAUREEN JANET ROBINSON
Director 2015-03-12
ALAN JOHN SOPER
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HALL
Director 2011-09-08 2015-09-17
ALEC JOHN MUNRO
Director 2013-06-27 2015-09-17
ALLEN RALPH DANIELS
Director 2012-07-16 2015-03-12
DENISE BELL-STACEY
Director 2013-06-27 2014-02-01
ANTHONY CHARLES HORSEY
Director 2009-04-23 2012-08-21
JACQUELINE BUTLER
Director 2003-09-22 2012-07-16
BARRY WILLIAM GREENWOOD
Director 2008-02-07 2011-07-28
MARAGRET PAMELA HOWARD
Director 2009-01-22 2011-04-18
SANDRA BARBARA HEATH
Director 2003-09-22 2010-11-20
DONALD MAURICE JOINT
Director 2003-09-22 2009-07-22
CLAIRE DOYLE
Director 2003-09-22 2008-08-27
BARRY KAYE
Director 2006-11-27 2008-04-15
AZAM MOHAMMED
Director 2006-01-05 2007-07-16
BJORN AXEL HOWARD
Director 2006-11-01 2007-05-10
STEVEN JOHN BENSON
Director 2005-05-24 2006-10-31
ALISON HILARY MANDEVILLE
Director 2005-05-24 2006-10-31
MADELINE GRACE HOLDEN
Director 2005-11-01 2006-07-16
JOAN VIOLET LAMBERT
Director 2003-09-22 2006-04-28
RACHAEL DENNIS
Director 2005-06-28 2006-01-11
PETER BROMELL
Director 2005-10-11 2005-11-10
MARY ALISON RIDGWAY
Director 2004-05-27 2005-06-28
JANE MARGARET CHIPP
Director 2003-09-22 2005-05-24
ROBERT JOHN LEEPER
Director 2003-09-22 2005-04-19
JANE POWELL
Director 2003-09-22 2005-03-18
DAVID CHRISTOPHER SNAPE
Company Secretary 2003-09-22 2003-12-03
HOWARD THOMAS
Nominated Secretary 2002-12-17 2003-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN JANET ROBINSON TEMPLER HOMEBUILD LIMITED Director 2017-05-11 CURRENT 2005-10-11 Active
MAUREEN JANET ROBINSON THE KINTAMPO TRUST Director 2012-11-20 CURRENT 2011-04-21 Dissolved 2017-10-17
ALAN JOHN SOPER DIOCESE OF HEREFORD MULTI ACADEMY TRUST Director 2015-06-23 CURRENT 2013-11-05 Active
ALAN JOHN SOPER FRONT ROW VENTURES LIMITED Director 2011-02-24 CURRENT 2011-02-24 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
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-01-30CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY EDWARDS-JONES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY EDWARDS-JONES
2022-11-16DIRECTOR APPOINTED MR SEAN GAVIN PALKA
2022-11-16DIRECTOR APPOINTED MR SEAN GAVIN PALKA
2022-11-16AP01DIRECTOR APPOINTED MR SEAN GAVIN PALKA
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY EDWARDS-JONES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2022-08-03AP01DIRECTOR APPOINTED MRS REBECCA RENATE HARWOOD LINCOLN
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03RES01ADOPT ARTICLES 03/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-18AP01DIRECTOR APPOINTED MS JOANNA MARGARET DAVOILE
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'DWYER
2021-09-03AP01DIRECTOR APPOINTED MR STEPHEN HIGGINSON
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046190350009
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BENNELL
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046190350006
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046190350006
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046190350005
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046190350005
2021-02-11TM02Termination of appointment of Lisa Jane Maunder on 2021-02-08
2021-02-11TM02Termination of appointment of Lisa Jane Maunder on 2021-02-08
2021-02-10AP03Appointment of Mrs Helen Hilditch as company secretary on 2021-02-08
2021-02-10AP03Appointment of Mrs Helen Hilditch as company secretary on 2021-02-08
2021-02-09AP01DIRECTOR APPOINTED MR STUART DAVIES
2021-02-09AP01DIRECTOR APPOINTED MR STUART DAVIES
2021-01-27CH01Director's details changed for Mr Andrew Jones on 2021-01-12
2021-01-27CH01Director's details changed for Mr Andrew Jones on 2021-01-12
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN SOPER
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN SOPER
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES01ADOPT ARTICLES 15/09/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN COOK
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MARK BOURTON
2018-12-18PSC08Notification of a person with significant control statement
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-28PSC07CESSATION OF ANDREW JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05PSC07CESSATION OF SVEIN TOMMERHOEL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BENNELL
2018-10-05AP01DIRECTOR APPOINTED MS MARY BENNELL
2018-10-05AP03Appointment of Mrs Lisa Jane Maunder as company secretary on 2018-09-13
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HENDERSON
2018-10-05TM02Termination of appointment of Joanna Louise Reece on 2018-09-13
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-19PSC07CESSATION OF JOSEPH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2015-12-22AR0117/12/15 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM HANRAHAN
2015-12-14RES01ADOPT ARTICLES 02/10/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN CLARKE / 03/11/2015
2015-11-30SH11NOTICE OF NEW CLASS OF MEMBERS
2015-11-30SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MUNRO
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN DANIELS
2015-05-06AP01DIRECTOR APPOINTED MRS MAUREEN JANET ROBINSON
2014-12-24AR0117/12/14 NO MEMBER LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BELL-STACEY
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHARF
2013-12-19AR0117/12/13 NO MEMBER LIST
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM TEMPLAR HOUSE COLLETT WAY NEWTON ABBOT DEVON TQ12 4PH
2013-08-01AP01DIRECTOR APPOINTED MR ALEC MUNRO
2013-08-01AP01DIRECTOR APPOINTED MS DENISE BELL-STACEY
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21AR0117/12/12 NO MEMBER LIST
2012-12-04AP01DIRECTOR APPOINTED MRS ANGELA MARY EDWARDS-JONES
2012-09-04AP01DIRECTOR APPOINTED MR ALLEN DANIELS
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORSEY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RODLIFFE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BUTLER
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25RES01ALTER ARTICLES 11/05/2012
2012-06-25MEM/ARTSARTICLES OF ASSOCIATION
2012-06-06RES01ALTER ARTICLES 11/05/2012
2011-12-19RES01ADOPT ARTICLES 01/12/2011
2011-12-19AR0117/12/11 NO MEMBER LIST
2011-09-19AP01DIRECTOR APPOINTED MR MICHAEL HALL
2011-09-19AP01DIRECTOR APPOINTED MR JAMES O'DWYER
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GREENWOOD
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AP01DIRECTOR APPOINTED MR ALAN JOHN SOPER
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARAGRET HOWARD
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TODD
2010-12-22AR0117/12/10 NO MEMBER LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HEATH
2010-10-21AP01DIRECTOR APPOINTED MR ANDREW TODD
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY STEVENS
2009-12-30AR0117/12/09 NO MEMBER LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYONY EDITH STEVENS / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY RODLIFFE / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KINROSS PURSER / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARAGRET PAMELA HOWARD / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HORSEY / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE HENDERSON / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BARBARA HEATH / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM GREENWOOD / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN CLARKE / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BUTLER / 29/12/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOLCHARD
2009-11-06AP01DIRECTOR APPOINTED MRS ANNE-MARIE HENDERSON
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD JOINT
2009-06-03288aDIRECTOR APPOINTED ANTHONY CHARLES HORSEY
2009-03-17288aDIRECTOR APPOINTED MARAGRET PAMELA HOWARD
2009-02-24288aDIRECTOR APPOINTED BRYONY EDITH STEVENS
2008-12-22363aANNUAL RETURN MADE UP TO 17/12/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH WHEATLEY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE DOYLE
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR BARRY KAYE
2008-03-20AUDAUDITOR'S RESIGNATION
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17363aANNUAL RETURN MADE UP TO 17/12/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TEIGN HOUSING. 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 TEIGN HOUSING.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SINKING FUND TRUST DEED 2013-02-07 Outstanding GB SOCIAL HOUSING PLC
DEBENTURE 2004-02-10 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
MORTGAGE 2004-02-10 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of TEIGN HOUSING. registering or being granted any patents
Domain Names

TEIGN HOUSING. owns 1 domain names.

teignhousing.co.uk  

Trademarks
We have not found any records of TEIGN HOUSING. registering or being granted any trademarks
Income
Government Income

Government spend with TEIGN HOUSING.

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-3 GBP £1,407 Contributions to Private Contractors (3r
Devon County Council 2015-12 GBP £1,576 Contributions to Private Contractors (3r
Devon County Council 2015-7 GBP £2,334 Contributions to Private Contractors (3r
Devon County Council 2014-12 GBP £88,250 Accomodation Based Services (3rd)
Devon County Council 2014-10 GBP £88,250
Devon County Council 2014-4 GBP £88,250
Devon County Council 2014-3 GBP £13,577
Devon County Council 2014-2 GBP £27,585
Devon County Council 2014-1 GBP £27,154
Devon County Council 2013-12 GBP £27,154
Devon County Council 2013-11 GBP £27,154
Devon County Council 2013-10 GBP £54,308
Devon County Council 2013-9 GBP £27,154
Devon County Council 2013-8 GBP £27,154
Devon County Council 2013-7 GBP £27,154
Devon County Council 2013-6 GBP £27,187
Devon County Council 2013-5 GBP £27,141
Devon County Council 2013-4 GBP £28,654
Devon County Council 2013-3 GBP £27,419
Devon County Council 2013-2 GBP £29,208
Devon County Council 2013-1 GBP £31,808
Devon County Council 2012-12 GBP £29,664
Devon County Council 2012-11 GBP £30,009
Exeter City Council 2012-11 GBP £1,550 Ad-Hoc Maintenance
Devon County Council 2012-10 GBP £61,553
Devon County Council 2012-9 GBP £32,703
Devon County Council 2012-8 GBP £29,313
Devon County Council 2012-7 GBP £29,895
Devon County Council 2012-6 GBP £30,330
Devon County Council 2012-5 GBP £29,197
Devon County Council 2012-4 GBP £29,397
Devon County Council 2012-3 GBP £30,193
Devon County Council 2012-2 GBP £29,964
Devon County Council 2012-1 GBP £30,053
Devon County Council 2011-12 GBP £29,497
Devon County Council 2011-11 GBP £30,109
Devon County Council 2011-10 GBP £28,469
Devon County Council 2011-9 GBP £28,890
Devon County Council 2011-8 GBP £29,956
Devon County Council 2011-7 GBP £29,597
Devon County Council 2011-6 GBP £28,827
Devon County Council 2011-5 GBP £28,224
Devon County Council 2011-4 GBP £31,993
Devon County Council 2011-3 GBP £29,345
Devon County Council 2011-2 GBP £30,211
Devon County Council 2011-1 GBP £30,478
Devon County Council 2010-12 GBP £59,306
Devon County Council 2010-11 GBP £29,622
Devon County Council 2010-10 GBP £29,428
Devon County Council 2010-7 GBP £31,693
Devon County Council 2010-6 GBP £29,795
Devon County Council 2010-5 GBP £29,807

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.

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