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

WYCHWOOD HOMES LIMITED

C9 GLYME COURT, OXFORD OFFICE VILLAGE, LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1LQ,
Company Registration Number
05195189
Private Limited Company
Active

Company Overview

About Wychwood Homes Ltd
WYCHWOOD HOMES LIMITED was founded on 2004-08-02 and has its registered office in Kidlington. The organisation's status is listed as "Active". Wychwood Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYCHWOOD HOMES LIMITED
 
Legal Registered Office
C9 GLYME COURT, OXFORD OFFICE VILLAGE
LANGFORD LANE
KIDLINGTON
OXFORD
OX5 1LQ
Other companies in OX2
 
Filing Information
Company Number 05195189
Company ID Number 05195189
Date formed 2004-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872092517  
Last Datalog update: 2024-11-05 05:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYCHWOOD HOMES 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.
Companies with same name WYCHWOOD HOMES LIMITED
The following companies were found which have the same name as WYCHWOOD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYCHWOOD HOMES (CENTRAL) LTD C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OXFORD OX5 1LQ Active Company formed on the 2005-04-13
WYCHWOOD HOMES (OXFORD) LIMITED C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OXFORD OX5 1LQ Active Company formed on the 2009-05-14
WYCHWOOD HOMES (WESTERN) LTD C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OXFORD OX5 1LQ Active Company formed on the 2005-10-25
WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OXFORD OX5 1LQ Active Company formed on the 2014-09-23

Company Officers of WYCHWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
THE MGROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01
NICHOLAS ROBERT BLAKEMORE
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANKLYN DAVIES
Company Secretary 2009-02-20 2010-09-01
ANTHONY SIDNEY COOPER
Company Secretary 2004-08-02 2009-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-02 2004-08-02
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-02 2004-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE MGROUP SECRETARIAL SERVICES LIMITED STAVCO CONSTRUCTION LIMITED Company Secretary 2013-09-09 CURRENT 2001-12-11 Active
THE MGROUP SECRETARIAL SERVICES LIMITED CAREERSWITCH LTD. Company Secretary 2012-05-18 CURRENT 2007-01-25 Active
THE MGROUP SECRETARIAL SERVICES LIMITED OXFORD UNITED IN THE COMMUNITY Company Secretary 2012-04-30 CURRENT 2008-06-16 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WIN! CONSULTING LIMITED Company Secretary 2011-07-27 CURRENT 2004-09-29 Dissolved 2014-03-18
THE MGROUP SECRETARIAL SERVICES LIMITED SPRINGBRIDGE LIMITED Company Secretary 2010-09-30 CURRENT 2007-09-12 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (CENTRAL) LTD Company Secretary 2010-09-01 CURRENT 2005-04-13 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (WESTERN) LTD Company Secretary 2010-09-01 CURRENT 2005-10-25 Active
THE MGROUP SECRETARIAL SERVICES LIMITED MARK SMITH & CO. LIMITED Company Secretary 2010-08-31 CURRENT 1998-09-03 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WYCHWOOD HOMES (OXFORD) LIMITED Company Secretary 2010-06-01 CURRENT 2009-05-14 Active
THE MGROUP SECRETARIAL SERVICES LIMITED THE GREEN CHAUFFEUR COMPANY LIMITED Company Secretary 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED JENNIFER TURNER LIMITED Company Secretary 2008-11-19 CURRENT 2003-03-28 Active
THE MGROUP SECRETARIAL SERVICES LIMITED DOMUSPHERE LTD Company Secretary 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED THE CLARKSON ALLIANCE LTD Company Secretary 2008-03-14 CURRENT 2003-02-17 Active
THE MGROUP SECRETARIAL SERVICES LIMITED WIKIWORLDBOOK LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
THE MGROUP SECRETARIAL SERVICES LIMITED SWANTHORPE HOLDINGS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2013-09-17
THE MGROUP SECRETARIAL SERVICES LIMITED RESOURCE EDGE LTD Company Secretary 2007-06-25 CURRENT 2007-06-25 Dissolved 2015-05-12
THE MGROUP SECRETARIAL SERVICES LIMITED 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2005-05-10 Active
NICHOLAS ROBERT BLAKEMORE QUARTO DEVELOPMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD Director 2014-09-23 CURRENT 2014-09-23 Active
NICHOLAS ROBERT BLAKEMORE EXCELLARE (DORSET) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
NICHOLAS ROBERT BLAKEMORE EXCELLARE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD CHEESE CO LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD DAIRY LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD FOREST CHEESE CO LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD AREA CHEESE PRODUCERS LTD Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
NICHOLAS ROBERT BLAKEMORE WYCHWOOD PROPERTY LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (OXFORD) LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (WESTERN) LTD Director 2005-10-25 CURRENT 2005-10-25 Active
NICHOLAS ROBERT BLAKEMORE WICKETS DEVELOPMENT (STANLAKE) LTD Director 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-07-21
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (CENTRAL) LTD Director 2005-04-13 CURRENT 2005-04-13 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
2024-10-3031/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-14CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES
2024-04-03Change of details for Mr Nicholas Robert Blakemore as a person with significant control on 2024-04-02
2024-04-03Director's details changed for Mr Nicholas Robert Blakemore on 2024-04-02
2024-04-03Change of details for Mrs Jennifer Blakemore as a person with significant control on 2024-04-02
2024-04-02SECRETARY'S DETAILS CHNAGED FOR THE MGROUP SECRETARIAL SERVICES LIMITED on 2024-04-02
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ
2023-09-06CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 051951890005
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-11-25PSC04Change of details for Mrs Jennifer Blakemore as a person with significant control on 2021-11-24
2021-11-24PSC04Change of details for Mrs Jennifer Blakemore as a person with significant control on 2021-11-24
2021-11-24CH01Director's details changed for Mr Nicholas Robert Blakemore on 2021-11-24
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-02-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-09-07PSC04Change of details for Mr Nicholas Robert Blakemore as a person with significant control on 2017-09-07
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BLAKEMORE
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0102/08/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0102/08/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0102/08/11 ANNUAL RETURN FULL LIST
2011-09-21SH0131/08/11 STATEMENT OF CAPITAL GBP 1000
2011-01-21AP04Appointment of corporate company secretary The Mgroup Secretarial Services Limited
2011-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER DAVIES
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0102/08/10 ANNUAL RETURN FULL LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 9 ELM CLOSE WHEATLEY OXFORD OXON OX33 1UW ENGLAND
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 104 WALTON STREET OXFORD OXON OX2 6EB ENGLAND
2010-01-28AA01CURREXT FROM 31/08/2009 TO 31/01/2010
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-03-31AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-20288aSECRETARY APPOINTED MR ROGER FRANKLYN- DAVIES
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ORCHARD END, HOLTON OXFORD OXFORDSHIRE OX33 1PU
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY ANTHONY COOPER
2008-09-03363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: WYCHWOOD HOUSE 4A LOMBARD STREET EYNSHAM OXFORDSHIRE OX29 4HZ
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-1488(2)RAD 22/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: ORCHARD END, HOLTON OXFORD OXFORDSHIRE OX33 1PU
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288bSECRETARY RESIGNED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WYCHWOOD 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 WYCHWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE CHARGE 2006-10-10 Outstanding GMAC-RFC PROPERTY FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 92,100
Creditors Due Within One Year 2012-02-01 £ 79,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WYCHWOOD HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 55,116
Current Assets 2012-02-01 £ 132,108
Debtors 2012-02-01 £ 76,992
Fixed Assets 2012-02-01 £ 126,070
Tangible Fixed Assets 2012-02-01 £ 125,985

Debtors and other cash assets

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