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

HOME FARM EXEMPLAR LIMITED

113 UXBRIDGE ROAD, LONDON, W5 5TL,
Company Registration Number
04840175
Private Limited Company
Active

Company Overview

About Home Farm Exemplar Ltd
HOME FARM EXEMPLAR LIMITED was founded on 2003-07-21 and has its registered office in London. The organisation's status is listed as "Active". Home Farm Exemplar Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOME FARM EXEMPLAR LIMITED
 
Legal Registered Office
113 UXBRIDGE ROAD
LONDON
W5 5TL
Other companies in W2
 
Previous Names
A PLUS NEW HOMES LIMITED23/11/2011
A+ HOMES LIMITED03/03/2008
AIRWAYS NEW HOMES LIMITED08/03/2006
Filing Information
Company Number 04840175
Company ID Number 04840175
Date formed 2003-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR LIMITED

Current Directors
Officer Role Date Appointed
ZOE OLLEREARNSHAW
Company Secretary 2011-12-22
DARRELL JOHN MERCER
Director 2016-03-23
DEAN STUART TUFTS
Director 2016-03-23
ANNE WATERHOUSE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN BULL
Director 2016-03-23 2018-04-30
JOHN ANTHONY KNEVETT
Director 2010-04-01 2017-10-01
SIMON MARK POTTS
Director 2013-11-01 2016-03-22
NICHOLAS YEELES
Director 2013-11-29 2016-03-22
STEVEN LOUIS NARDELLI
Director 2011-11-22 2013-11-28
NICHOLAS YEELES
Director 2013-05-16 2013-10-31
JOHN ALLAN
Director 2011-11-22 2013-05-16
KATHRYN BULL
Company Secretary 2011-11-19 2011-12-22
DARRELL JOHN MERCER
Director 2010-04-01 2011-11-21
KERRY ANDREW TROMANHAUSER
Company Secretary 2009-07-01 2011-11-18
DAVID PRICE
Director 2003-07-21 2010-04-01
KATHRYN BULL
Company Secretary 2009-04-01 2009-07-01
MARGARET JEAN WOOD
Company Secretary 2003-07-21 2009-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-21 2003-07-21
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-21 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL JOHN MERCER A2DOMINION RESIDENTIAL LIMITED Director 2017-04-01 CURRENT 2004-09-14 Active
DARRELL JOHN MERCER IN WEST EALING LIMITED Director 2017-03-01 CURRENT 2014-04-17 Active
DARRELL JOHN MERCER HOMES FOR READING LTD Director 2016-10-21 CURRENT 2016-04-06 Active
DARRELL JOHN MERCER UPPER RICHMOND BUILDINGS LIMITED Director 2016-03-23 CURRENT 2014-03-03 Active
DARRELL JOHN MERCER AFFORDABLE PROPERTY MANAGEMENT LIMITED Director 2012-04-01 CURRENT 2007-09-20 Active
DARRELL JOHN MERCER A2DOMINION INVESTMENTS LIMITED Director 2012-04-01 CURRENT 2008-03-14 Active
DARRELL JOHN MERCER KINGSBRIDGE RESIDENTIAL LIMITED Director 2012-04-01 CURRENT 2001-10-02 Active
DARRELL JOHN MERCER A2DOMINION ENTERPRISES LIMITED Director 2009-10-01 CURRENT 1990-03-02 Active
DARRELL JOHN MERCER A2DOMINION DEVELOPMENTS LIMITED Director 2005-10-12 CURRENT 2005-10-06 Active
DEAN STUART TUFTS A2D NKH (ROWLANDS CASTLE) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
DEAN STUART TUFTS A2DOMINION TREASURY LIMITED Director 2017-05-22 CURRENT 2008-05-02 Active
DEAN STUART TUFTS A2DOMINION DEVELOPMENTS LIMITED Director 2017-04-13 CURRENT 2005-10-06 Active
DEAN STUART TUFTS UPPER RICHMOND BUILDINGS LIMITED Director 2014-05-09 CURRENT 2014-03-03 Active
DEAN STUART TUFTS A2DOMINION ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1990-03-02 Active
DEAN STUART TUFTS AFFORDABLE PROPERTY MANAGEMENT LIMITED Director 2012-04-01 CURRENT 2007-09-20 Active
DEAN STUART TUFTS A2DOMINION INVESTMENTS LIMITED Director 2012-04-01 CURRENT 2008-03-14 Active
DEAN STUART TUFTS KINGSBRIDGE RESIDENTIAL LIMITED Director 2012-04-01 CURRENT 2001-10-02 Active
ANNE WATERHOUSE AFFORDABLE PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2007-09-20 Active
ANNE WATERHOUSE UPPER RICHMOND BUILDINGS LIMITED Director 2018-05-01 CURRENT 2014-03-03 Active
ANNE WATERHOUSE A2DOMINION ENTERPRISES LIMITED Director 2018-05-01 CURRENT 1990-03-02 Active
ANNE WATERHOUSE A2DOMINION INVESTMENTS LIMITED Director 2018-05-01 CURRENT 2008-03-14 Active
ANNE WATERHOUSE WESTLAND CLOSE MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1982-01-08 Active
ANNE WATERHOUSE KINGSBRIDGE RESIDENTIAL LIMITED Director 2018-05-01 CURRENT 2001-10-02 Active
ANNE WATERHOUSE A2DOMINION RESIDENTIAL LIMITED Director 2017-10-01 CURRENT 2004-09-14 Active
ANNE WATERHOUSE A2DOMINION DEVELOPMENTS LIMITED Director 2017-04-13 CURRENT 2005-10-06 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-12DIRECTOR APPOINTED MR MICHAEL TIMOTHY REECE
2024-03-12APPOINTMENT TERMINATED, DIRECTOR DEAN STUART TUFTS
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MELANIE ADAMS on 2023-11-01
2024-01-03Director's details changed for Mr Dean Stuart Tufts on 2023-11-01
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MS MELANIE ADAMS on 2023-11-01
2024-01-03Director's details changed for Ms Tracey Anne Barnes on 2023-11-01
2023-11-29Register inspection address changed from The Point113 Uxbridge Road London W5 5TL United Kingdom to 113 Uxbridge Road London W5 5TL
2023-11-29Registers moved to registered inspection location of 113 Uxbridge Road London W5 5TL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-06DIRECTOR APPOINTED MS TRACEY ANNE BARNES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANNE WATERHOUSE
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DARRELL JOHN MERCER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL JOHN MERCER
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-12-16AP03Appointment of Melanie Adams as company secretary on 2019-09-21
2019-12-14TM02Termination of appointment of Zoe Ollerearnshaw on 2019-09-20
2019-12-13PSC08Notification of a person with significant control statement
2019-12-09PSC07CESSATION OF A2DOMINION DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BULL
2018-05-23AP01DIRECTOR APPOINTED MS ANNE WATERHOUSE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KNEVETT
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-23AP01DIRECTOR APPOINTED MS KATHRYN BULL
2016-03-23AP01DIRECTOR APPOINTED MR DEAN STUART TUFTS
2016-03-23AP01DIRECTOR APPOINTED MR DARRELL JOHN MERCER
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YEELES
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POTTS
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0121/07/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KNEVETT / 09/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK POTTS / 09/06/2014
2014-06-10AD02Register inspection address changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom
2014-06-10CH03SECRETARY'S DETAILS CHNAGED FOR ZOE OLLEREARNSHAW on 2014-06-09
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5WX UNITED KINGDOM
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS YEELES / 09/06/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13AP01DIRECTOR APPOINTED MR NICHOLAS YEELES
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NARDELLI
2013-11-01AP01DIRECTOR APPOINTED MR SIMON MARK POTTS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YEELES
2013-07-29AR0121/07/13 FULL LIST
2013-05-17AP01DIRECTOR APPOINTED MR NICHOLAS YEELES
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-23AR0121/07/12 FULL LIST
2012-02-29AP03SECRETARY APPOINTED ZOE OLLEREARNSHAW
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BULL
2011-11-23RES15CHANGE OF NAME 22/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED A PLUS NEW HOMES LIMITED CERTIFICATE ISSUED ON 23/11/11
2011-11-23AP01DIRECTOR APPOINTED MR STEVEN LOUIS NARDELLI
2011-11-23AP01DIRECTOR APPOINTED MR JOHN ALLAN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL MERCER
2011-11-21AP03SECRETARY APPOINTED MS KATHRYN BULL
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY KERRY TROMANHAUSER
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AR0121/07/11 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22AR0121/07/10 FULL LIST
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-07-21AD02SAIL ADDRESS CREATED
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2010-06-03AP01DIRECTOR APPOINTED MR JOHN ANTHONY KNEVETT
2010-06-03AP01DIRECTOR APPOINTED MR DARRELL JOHN MERCER
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BULL
2010-01-14AP03SECRETARY APPOINTED MR KERRY ANDREW TROMANHAUSER
2009-10-20AR0121/07/09 FULL LIST
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY MARGARET WOOD
2009-05-13288aSECRETARY APPOINTED KATHRYN BULL
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM SPELTHORNE HOUSE, THAMES STREET STAINES MIDDLESEX TW18 4TA
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-02-27CERTNMCOMPANY NAME CHANGED A+ HOMES LIMITED CERTIFICATE ISSUED ON 03/03/08
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-03-08CERTNMCOMPANY NAME CHANGED AIRWAYS NEW HOMES LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: AIRWAYS HOUSE 2 LANGLEY ROAD SLOUGH BERKSHIRE SL3 7AA
2005-08-16363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-04225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-22288aNEW SECRETARY APPOINTED
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 HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-11 Outstanding DOMINION DEVELOPMENTS (2005) LIMITED
FLOATING CHARGE 2012-07-27 Outstanding DOMINION DEVELOPMENTS (2005) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOME FARM EXEMPLAR LIMITED

Intangible Assets
Patents
We have not found any records of HOME FARM EXEMPLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME FARM EXEMPLAR LIMITED
Trademarks
We have not found any records of HOME FARM EXEMPLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR 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 HOME FARM EXEMPLAR 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.