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

TY CROES ESTATES LIMITED

TLT LLP, 1 REDCLIFF STREET, BRISTOL, BS1 6TP,
Company Registration Number
05900868
Private Limited Company
Active

Company Overview

About Ty Croes Estates Ltd
TY CROES ESTATES LIMITED was founded on 2006-08-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Ty Croes Estates Limited is a Private Limited Company registered in ENGLAND 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
TY CROES ESTATES LIMITED
 
Legal Registered Office
TLT LLP
1 REDCLIFF STREET
BRISTOL
BS1 6TP
Other companies in NP11
 
Previous Names
PD EDENHALL ESTATES LIMITED06/02/2019
OVAL (2118) LIMITED10/11/2006
Filing Information
Company Number 05900868
Company ID Number 05900868
Date formed 2006-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TY CROES ESTATES 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 TY CROES ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STUART ROSS
Company Secretary 2006-11-09
JAMES ROSS ANCELL
Director 2006-12-21
ANDREW ROBERT BROWN
Director 2008-10-06
ANDREW PHILIP COTTON
Director 2008-10-06
JULIAN ROBERT HOBBS
Director 2008-10-06
THOMAS GARY MOUNFIELD
Director 2006-11-09
TIMOTHY STUART ROSS
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS TREDWIN
Director 2006-12-21 2017-03-16
JOHN DAVID BARCHAM
Director 2008-10-06 2012-09-12
ANDREW PHILIP COTTON
Director 2006-11-09 2006-12-21
OVALSEC LIMITED
Nominated Secretary 2006-08-09 2006-11-09
OVAL NOMINEES LIMITED
Nominated Director 2006-08-09 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Company Secretary 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-08-08 CURRENT 2005-08-12 Active
JAMES ROSS ANCELL SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ROSS ANCELL ASSURED DIGITAL GROUP LIMITED Director 2016-02-10 CURRENT 2015-07-09 Active
JAMES ROSS ANCELL CHURNGOLD VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ROSS ANCELL MV BRISTOL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JAMES ROSS ANCELL MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
JAMES ROSS ANCELL BRISTOL AUTISM FREE SCHOOL Director 2014-01-09 CURRENT 2014-01-08 Active
JAMES ROSS ANCELL SOUTH WEST WASTE & RECYCLING LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING HOLDINGS LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL MERCHANTS' ACADEMY TRUST Director 2010-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
JAMES ROSS ANCELL LULSGATE INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
JAMES ROSS ANCELL LULSGATE DEVELOPMENTS LIMITED Director 2003-06-04 CURRENT 2002-07-22 Active
JAMES ROSS ANCELL CHURNGOLD REMEDIATION HOLDINGS LIMITED Director 2003-06-04 CURRENT 2003-04-16 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING LIMITED Director 2003-06-04 CURRENT 2003-04-18 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2002-04-24 CURRENT 2001-08-13 Active
JAMES ROSS ANCELL OLDFIELD INDUSTRIES LIMITED Director 2001-08-23 CURRENT 1994-06-03 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION LIMITED Director 1996-11-27 CURRENT 1985-04-25 Active
ANDREW ROBERT BROWN LULSGATE INVESTMENTS LIMITED Director 2015-10-15 CURRENT 2010-03-25 Active
ANDREW ROBERT BROWN ROLLING MILL HUB COMPANY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Liquidation
ANDREW ROBERT BROWN CHURNGOLD VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
ANDREW ROBERT BROWN BETTER BUY MILES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
ANDREW ROBERT BROWN CHURNGOLD REMEDIATION LIMITED Director 2009-10-01 CURRENT 1992-11-02 Active
ANDREW ROBERT BROWN CHURNGOLD REMEDIATION HOLDINGS LIMITED Director 2008-03-17 CURRENT 2003-04-16 Active
ANDREW ROBERT BROWN CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2001-08-13 Active
ANDREW ROBERT BROWN CHURNGOLD SURFACING LIMITED Director 2000-11-27 CURRENT 1961-07-26 Dissolved 2018-05-01
ANDREW ROBERT BROWN CHURNGOLD CONSTRUCTION LIMITED Director 2000-11-27 CURRENT 1985-04-25 Active
ANDREW PHILIP COTTON CAST ADVANCED CONCRETES HOLDINGS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW PHILIP COTTON EDENHALL HOLDINGS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ANDREW PHILIP COTTON CAST ADVANCED CONCRETES LIMITED Director 2006-09-13 CURRENT 2003-01-23 Active
ANDREW PHILIP COTTON ACRAMAN (418) LIMITED Director 2006-09-13 CURRENT 2006-09-04 Active
ANDREW PHILIP COTTON TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
ANDREW PHILIP COTTON TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
ANDREW PHILIP COTTON PDE TRUSTEES LIMITED Director 2001-04-14 CURRENT 2001-04-13 Active - Proposal to Strike off
ANDREW PHILIP COTTON EDENHALL CONCRETE LIMITED Director 2000-10-02 CURRENT 1961-07-20 Active
ANDREW PHILIP COTTON EDENHALL CONCRETE PRODUCTS LIMITED Director 1999-06-17 CURRENT 1998-01-20 Active
ANDREW PHILIP COTTON PD EDENHALL LIMITED Director 1999-06-17 CURRENT 1998-09-21 Active
ANDREW PHILIP COTTON EDENHALL LIMITED Director 1997-03-21 CURRENT 1997-03-03 Active
ANDREW PHILIP COTTON EDENHALL BUILDING PRODUCTS LIMITED Director 1995-07-01 CURRENT 1991-08-19 Active
JULIAN ROBERT HOBBS BACKWELL HOUSE LIMITED Director 2018-03-20 CURRENT 2015-03-17 Active
JULIAN ROBERT HOBBS NETTED LIMITED Director 2011-01-15 CURRENT 2002-03-01 Active
JULIAN ROBERT HOBBS BOURTON COMBE WOOD LIMITED Director 2007-10-16 CURRENT 2007-08-31 Active
JULIAN ROBERT HOBBS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
JULIAN ROBERT HOBBS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
JULIAN ROBERT HOBBS HOBBS PROPERTIES LIMITED Director 1990-12-19 CURRENT 1962-03-08 Active
JULIAN ROBERT HOBBS BRISTOL & PROVINCIAL PROPERTY INVESTMENT CORPORATION LIMITED Director 1990-12-19 CURRENT 1987-02-12 Active
JULIAN ROBERT HOBBS HOBBS HOLDINGS LIMITED Director 1990-12-19 CURRENT 1987-03-18 Active
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLIFTON DOWN CHARITABLE TRUST LIMITED Director 2014-11-10 CURRENT 1992-07-17 Active
TIMOTHY STUART ROSS CLARKE BOND GROUP LTD Director 2009-01-01 CURRENT 1999-08-13 Dissolved 2015-06-13
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS THE PLASTIC SURGEON LIMITED Director 2004-01-01 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31
TIMOTHY STUART ROSS CONNAUGHT PLC Director 1998-10-16 CURRENT 1996-04-11 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
2023-08-30CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Danygraig Works Danygraig Road Risca Newport Gwent NP11 6DP
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-02-06RES15CHANGE OF COMPANY NAME 06/02/19
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS TREDWIN
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARY MOUNFIELD / 23/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-21AR0109/08/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-19AR0109/08/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARCHAM
2012-09-06AR0109/08/12 ANNUAL RETURN FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BROWN / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BARCHAM / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS ANCELL / 07/02/2012
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0109/08/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0109/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARY MOUNFIELD / 09/08/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02288aDIRECTOR APPOINTED ANDREW PHILIP COTTON
2008-12-01288aDIRECTOR APPOINTED JULIAN ROBERT HOBBS
2008-12-01288aDIRECTOR APPOINTED ANDREW ROBERT BROWN
2008-12-01288aDIRECTOR APPOINTED JOHN DAVID BARCHAM
2008-12-01RES01ALTER ARTICLES 01/10/2008
2008-08-13363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-04-04288bSECRETARY RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15122S-DIV 21/12/06
2007-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1588(2)RAD 21/12/06--------- £ SI 99900@.01=999 £ IC 1/1000
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-07ELRESS366A DISP HOLDING AGM 09/11/06
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2006-12-07225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07ELRESS252 DISP LAYING ACC 09/11/06
2006-12-07ELRESS386 DISP APP AUDS 09/11/06
2006-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-10CERTNMCOMPANY NAME CHANGED OVAL (2118) LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-08-09NEWINCINCORPORATION 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 TY CROES ESTATES 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 TY CROES ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-10 Outstanding PD EDENHALL LIMITED AND CHURNGOLD CONSTRUCTION HOLDINGS LIMITED
LEGAL CHARGE 2006-12-21 Satisfied NOVELEARTH LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 862,369
Creditors Due Within One Year 2012-04-01 £ 586
Trade Creditors Within One Year 2012-04-01 £ 586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TY CROES ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 14,460
Current Assets 2012-04-01 £ 757,216
Debtors 2012-04-01 £ 30,262
Other Debtors 2012-04-01 £ 30,262
Shareholder Funds 2012-04-01 £ 105,739
Stocks Inventory 2012-04-01 £ 712,494

Debtors and other cash assets

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