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

THOMAS HOMES LIMITED

ARLINGTON HOUSE ARLINGTON GRANGE, CURRIDGE ROAD, CURRIDGE, THATCHAM, RG18 9AB,
Company Registration Number
04676886
Private Limited Company
Active

Company Overview

About Thomas Homes Ltd
THOMAS HOMES LIMITED was founded on 2003-02-25 and has its registered office in Thatcham. The organisation's status is listed as "Active". Thomas Homes Limited is a Private Limited Company registered in ENGLAND 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
THOMAS HOMES LIMITED
 
Legal Registered Office
ARLINGTON HOUSE ARLINGTON GRANGE
CURRIDGE ROAD, CURRIDGE
THATCHAM
RG18 9AB
Other companies in RG18
 
Previous Names
THOMAS & CO (DEVELOPMENTS) LIMITED15/08/2005
Filing Information
Company Number 04676886
Company ID Number 04676886
Date formed 2003-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB200290231  
Last Datalog update: 2024-06-06 07:02:34
Primary Source:Companies House
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.
Companies with same name THOMAS HOMES LIMITED
The following companies were found which have the same name as THOMAS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS HOMES WEST LTD 5 MAESCANNER ROAD LLANELLI SA14 8LR Active Company formed on the 2010-02-04
THOMAS HOMES ( CORNWALL ) LIMITED 15 ALVERTON STREET PENZANCE CORNWALL TR18 2QP Active Company formed on the 2007-03-07
THOMAS HOMES (MIDLANDS) LIMITED HEAME HOUSE 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA Active Company formed on the 2009-09-13
THOMAS HOMES REMODELING INC. 22 FAWN MEADOW DR MONROE HAMLIN NEW YORK 14464-9520 Active Company formed on the 1995-01-13
THOMAS HOMES, INC. 921 25 Rd Grand Junction CO 81505-9666 Good Standing Company formed on the 1999-04-21
Thomas Homes Inc. 2635 Norris Rd Laramie WY 82070 Active Company formed on the 2010-10-09
THOMAS HOMES, LLC 900 WASHINGTON ST SUITE 825 VANCOUVER WA 98660 Dissolved Company formed on the 2005-08-26
THOMAS HOMES, INC. 12120 221ST ST SE SNOHOMISH WA 982967870 Dissolved Company formed on the 2009-01-14
Thomas Homes LLC 301 Daniels Road Henrico VA 23238 Active Company formed on the 2012-11-21
THOMAS HOMES, LTD. 20 N LIMESTONE ST - SPRINGFIELD OH 45502 Active Company formed on the 2004-07-21
THOMAS HOMES DEVELOPMENT OF FLORIDA LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 2003-05-23
THOMAS HOMES, INC. 1140 N TOWN CENTER DR LAS VEGAS NV 89144 Revoked Company formed on the 2000-12-18
THOMAS HOMES AND CONSTRUCTIONS PTY LTD QLD 4225 Active Company formed on the 1989-11-30
THOMAS HOMES PTY. LTD. SA 5169 Active Company formed on the 2016-09-03
Thomas Homes, LLC Delaware Unknown
THOMAS HOMES, INC. 16309 95TH AVE SE SNOHOMISH WA 982967023 Active Company formed on the 2017-04-19
THOMAS HOMES REALTY, INC. 30 CITRUS DRIVE PALM HARBOR FL 33563 Inactive Company formed on the 1977-08-02
THOMAS HOMES, INC. 2431 ALOMA AVE. WINTER PARK FL 32792 Inactive Company formed on the 1994-10-14
THOMAS HOMES & INVESTMENTS, LLC 235 GLOVER ST BRONSON FL 32621 Inactive Company formed on the 2014-10-15
THOMAS HOMES AND CONSTRUCTION, INC. 1102 MICHIGAN CT WINTER SPRINGS FL 32708 Active Company formed on the 2008-12-05

Company Officers of THOMAS HOMES LIMITED

Current Directors
Officer Role Date Appointed
JAMES SIMON THOMAS
Company Secretary 2005-09-08
CHRISTOPHER ANTHONY SHAW BROTHERTON
Director 2003-02-25
DAVID PAUL SKEET
Director 2004-12-01
HUGH MORTON THOMAS
Director 2003-02-25
JAMES SIMON THOMAS
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MORTON THOMAS
Company Secretary 2003-02-25 2005-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-25 2003-02-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON THOMAS PRIORHAVEN LIMITED Company Secretary 2006-12-14 CURRENT 1979-02-28 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SHAW BROTHERTON LONDON ROAD MANAGEMENT COMPANY (READING) LTD Director 2017-03-16 CURRENT 2017-03-16 Active
CHRISTOPHER ANTHONY SHAW BROTHERTON THE WILLOWS (OXFORD) MANAGEMENT COMPANY LTD Director 2014-06-16 CURRENT 2014-06-16 Active
CHRISTOPHER ANTHONY SHAW BROTHERTON FAIR MILE MANAGEMENT COMPANY LTD Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-09-27
CHRISTOPHER ANTHONY SHAW BROTHERTON CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED Director 2011-06-24 CURRENT 2011-05-26 Active
CHRISTOPHER ANTHONY SHAW BROTHERTON HERITAGE PLAZA MANAGEMENT COMPANY LTD Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2016-02-02
DAVID PAUL SKEET E. & P. HOMES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
HUGH MORTON THOMAS LONDON ROAD MANAGEMENT COMPANY (READING) LTD Director 2017-03-16 CURRENT 2017-03-16 Active
HUGH MORTON THOMAS THE WILLOWS (OXFORD) MANAGEMENT COMPANY LTD Director 2014-06-16 CURRENT 2014-06-16 Active
HUGH MORTON THOMAS FAIR MILE MANAGEMENT COMPANY LTD Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-09-27
HUGH MORTON THOMAS HERITAGE PLAZA MANAGEMENT COMPANY LTD Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2016-02-02
HUGH MORTON THOMAS THOMAS LTD Director 2005-05-12 CURRENT 2004-09-17 Active
HUGH MORTON THOMAS PRIORHAVEN LIMITED Director 1991-12-31 CURRENT 1979-02-28 Active - Proposal to Strike off
HUGH MORTON THOMAS BRIARLORDS LIMITED Director 1991-11-24 CURRENT 1979-11-14 Liquidation
JAMES SIMON THOMAS HERITAGE PLAZA MANAGEMENT COMPANY LTD Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2016-02-02
JAMES SIMON THOMAS PRIORHAVEN LIMITED Director 2007-01-12 CURRENT 1979-02-28 Active - Proposal to Strike off
JAMES SIMON THOMAS THOMAS LTD Director 2005-05-12 CURRENT 2004-09-17 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
2024-06-22Statement of capital on 2024-06-17 GBP400,100
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Arlington House Arlington Grange Curridge Road, Curridge Thatcham RG18 9AB England
2024-05-22Statement of capital on 2024-03-15 GBP1,093,480
2024-05-07Statement of capital on 2024-04-09 GBP1,143,480
2024-03-20Statement of capital on 2024-03-14 GBP1,624,180
2024-03-06Statement of capital on 2024-03-01 GBP1,630,180
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-02-05Statement of capital on 2024-01-31 GBP1,642,180
2024-01-10FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PAULA LOUISE FOXLEY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SKEET
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860047
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860038
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-06Statement of capital on 2023-03-01 GBP1,691,080
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-11-02AP01DIRECTOR APPOINTED MRS PAULA LOUISE FOXLEY
2022-04-14SH02Statement of capital on 2022-03-31 GBP1,691,080
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-24SH02Statement of capital on 2021-09-30 GBP1,715,680
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860049
2021-04-19SH02Statement of capital on 2021-04-09 GBP1,825,680
2021-03-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860046
2020-12-08SH02Statement of capital on 2020-11-30 GBP1,888,580
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860050
2020-04-21SH02Statement of capital on 2020-03-31 GBP2,138,580
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-05SH02Statement of capital on 2018-04-02 GBP3,131,100
2019-11-08MISCForm 122 redeeemable 100,000 redeemable preference shares on 1 september 2008.
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-17SH02Statement of capital on 2018-06-01 GBP3,017,400
2019-10-17PSC08Notification of a person with significant control statement
2019-10-17PSC07CESSATION OF JAMES SIMON THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Arlington House Curridge Thatcham Berkshire RG18 9EF
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860050
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 3153700
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860048
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860049
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860047
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860046
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860045
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860044
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3376100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860043
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860042
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860039
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860041
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046768860040
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860043
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 3676100
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860042
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860041
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 3700100
2014-03-03AR0125/02/14 FULL LIST
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860040
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860039
2013-06-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-03RES01ADOPT ARTICLES 23/04/2013
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046768860038
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-02-27AR0125/02/13 FULL LIST
2012-12-04SH0101/04/12 STATEMENT OF CAPITAL GBP 3800100
2012-03-01AR0125/02/12 FULL LIST
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-04AR0125/02/11 FULL LIST
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON THOMAS / 10/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SIMON THOMAS / 10/05/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-03-01AR0125/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SKEET / 01/03/2010
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 2 THE LONG YARD ERMIN STREET, SHEFFORD WOODLANDS HUNGERFORD BERKSHIRE RG17 7EH
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-03-24363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THOMAS HOMES 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 THOMAS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding HSBC BANK PLC
2014-08-28 Outstanding HSBC BANK PLC
2014-01-13 Outstanding HSBC BANK PLC
2013-11-25 Outstanding HSBC BANK PLC
2013-05-02 Outstanding HSBC BANK PLC
SECURITY OVER BENEFIT OF COLLABORATION AGREEMENT 2011-02-10 Outstanding HSBC BANK PLC
CHARGE OVER BUILDING CONTRACT 2008-06-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-03-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-03-04 Satisfied CHURCHWARD PLC
LEGAL MORTGAGE 2008-02-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-20 Satisfied HSBC BANK PLC
CHARGE OVER BUILDING AGREEMENT 2006-11-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-11-10 Satisfied ENGLEFIELD ESTATE TRUST CORPORATION LIMITED
LEGAL MORTGAGE 2006-10-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-06 Satisfied BGL READS TRUST COMPANY LIMITED
LEGAL MORTGAGE 2005-11-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-10-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-07-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2005-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-11-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-02-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THOMAS HOMES LIMITED registering or being granted any patents
Domain Names

THOMAS HOMES LIMITED owns 2 domain names.

thomashomes.co.uk   thomasandco.co.uk  

Trademarks
We have not found any records of THOMAS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS HOMES 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 (41100 - Development of building projects) as THOMAS HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS HOMES 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 THOMAS HOMES 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 THOMAS HOMES 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.