Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED
Company Information for

TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED

7/8 WINDSOR PLACE, CARDIFF, CF10 3SX,
Company Registration Number
06990379
Private Limited Company
Active

Company Overview

About Talygarn Manor And Country Park (dwellingholders) Ltd
TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED was founded on 2009-08-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". Talygarn Manor And Country Park (dwellingholders) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED
 
Legal Registered Office
7/8 WINDSOR PLACE
CARDIFF
CF10 3SX
Other companies in CF72
 
Filing Information
Company Number 06990379
Company ID Number 06990379
Date formed 2009-08-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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 TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LLOYD ANDREWS
Director 2017-10-11
BRYAN ANDREW JOB
Director 2016-09-27
JUSTINE MORGAN
Director 2017-10-11
DAVID JOHN RYDER
Director 2017-10-11
CHRISTINE THOMAS
Director 2017-10-11
NEIL BROOMFIELD WATTS
Director 2016-09-27
STEVEN PARRY WILLIAMS
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BIGGS
Director 2016-09-27 2017-10-11
ANDREW NEWMAN
Director 2016-09-27 2017-10-11
WILLIAM DALE ROGERS
Company Secretary 2012-09-27 2016-09-27
CHRISTINE THOMAS
Director 2009-09-17 2016-09-27
MICHAEL JOHN UNDERWOOD
Director 2012-05-31 2016-09-27
CLAIRE LOUISE MURLIS
Director 2010-04-20 2015-09-27
JOHN NOEL EVANS
Director 2012-09-27 2015-09-24
STEPHEN DAVIES
Director 2012-09-27 2015-03-04
JAMES LEE GOLLICKER
Director 2013-09-27 2015-03-04
IAN DAVID ISAAC
Director 2009-08-13 2014-09-27
STELLA DIANE REYNOLDS
Director 2010-04-20 2012-10-25
STEVE WILLIAMS
Director 2011-08-18 2012-10-25
STEPHEN DAVIES
Director 2012-09-27 2012-09-27
LYNNE RUSSELL
Director 2010-04-20 2012-09-27
ROY CLARK
Company Secretary 2011-08-18 2012-04-18
ROY CLARK
Director 2010-04-20 2012-04-18
ANNETTE EDWARDS
Director 2010-05-20 2011-08-18
RAYMOND ANTHONY ANDERSON
Company Secretary 2009-08-13 2010-05-05
RAYMOND ANTHONY ANDERSON
Director 2009-08-13 2010-05-05
TREVOR GOUGH
Director 2009-11-26 2010-03-25
IVOR DAVID GEORGE HIXSON
Director 2009-08-13 2010-03-16
JOHN NOEL EVANS
Director 2009-08-13 2010-02-25
DAVID IAN RICHARDS
Director 2009-10-12 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LLOYD ANDREWS TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2017-10-11 CURRENT 2002-09-12 Active
BRYAN ANDREW JOB TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2016-09-27 CURRENT 2002-09-12 Active
JUSTINE MORGAN TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2017-10-11 CURRENT 2002-09-12 Active
DAVID JOHN RYDER TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2017-10-11 CURRENT 2002-09-12 Active
CHRISTINE THOMAS TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2017-10-11 CURRENT 2002-09-12 Active
NEIL BROOMFIELD WATTS TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2016-09-27 CURRENT 2002-09-12 Active
STEVEN PARRY WILLIAMS TALYGARN MANOR AND COUNTRY PARK (MANAGEMENT) LIMITED Director 2016-09-27 CURRENT 2002-09-12 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
2023-08-24CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT PHILIP SIMMONDS
2022-09-02Director's details changed for Mr Steven Parry Williams on 2022-09-02
2022-09-02CH01Director's details changed for Mr Steven Parry Williams on 2022-09-02
2022-08-16AP04Appointment of Remus Management Limited as company secretary on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM The Gatehouse Talygarn Manor and Country Park Pontyclun CF72 9UH
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHINNOCK
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHINNOCK
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06AP01DIRECTOR APPOINTED MS LYNNE RUSSELL
2021-10-05AP01DIRECTOR APPOINTED MS TRICIA MARY REEVES
2021-10-01AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE MURLIS
2021-09-28AP01DIRECTOR APPOINTED MR ROBERT BRETT DAVIES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE ELIZABETH WILKINS
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROOMFIELD WATTS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RYDER
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDREW JOB
2020-09-30RP04TM01Second filing for the termination of Helen Andrews
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MS JANETTE ELIZABETH WILKINS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2018-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 61
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED MS JUSTINE MORGAN
2017-10-20AP01DIRECTOR APPOINTED MS HELEN LLOYD ANDREWS
2017-10-20AP01DIRECTOR APPOINTED MRS CHRISTINE THOMAS
2017-10-20AP01DIRECTOR APPOINTED MR DAVID JOHN RYDER
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGGS
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 58
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-21AD03Registers moved to registered inspection location of 7/8 Windsor Place Cardiff CF10 3SX
2017-08-21AD02Register inspection address changed to 7/8 Windsor Place Cardiff CF10 3SX
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AP01DIRECTOR APPOINTED MR BRYAN ANDREW JOB
2016-11-03TM02Termination of appointment of William Dale Rogers on 2016-09-27
2016-11-03AP01DIRECTOR APPOINTED MR ANDREW NEWMAN
2016-11-03AP01DIRECTOR APPOINTED MR MICHAEL BIGGS
2016-11-03AP01DIRECTOR APPOINTED MR STEVEN PARRY WILLIAMS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS
2016-11-03AP01DIRECTOR APPOINTED MR NEIL BROOMFIELD WATTS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERWOOD
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-08TM01Termination of appointment of a director
2016-08-07SH0113/07/16 STATEMENT OF CAPITAL GBP 54
2016-08-07SH0128/07/16 STATEMENT OF CAPITAL GBP 55
2016-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ISAAC
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 53
2015-08-24AR0113/08/15 FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOLLICKER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 53
2014-09-29AR0113/08/14 FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-07-15AP01DIRECTOR APPOINTED DR JOHN NOEL EVANS
2014-07-15AP01DIRECTOR APPOINTED STEPHEN DAVIES
2014-07-11AP01DIRECTOR APPOINTED JAMES LEE GOLLICKER
2014-05-27AP03SECRETARY APPOINTED WILLIAM DALE ROGERS
2014-05-27AP01DIRECTOR APPOINTED STEPHEN DAVIES
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE RUSSELL
2014-01-28SH0109/01/14 STATEMENT OF CAPITAL GBP 53
2013-12-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-08AR0113/08/13 FULL LIST
2013-07-26SH0110/07/13 STATEMENT OF CAPITAL GBP 52
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIAMS
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STELLA REYNOLDS
2013-01-25SH0103/01/13 STATEMENT OF CAPITAL GBP 51
2012-10-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AR0113/08/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MICHAEL JOHN UNDERWOOD
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY CLARK
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROY CLARK
2012-01-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08AP03SECRETARY APPOINTED ROY CLARK
2011-11-09AP01DIRECTOR APPOINTED STEVE WILLIAMS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE EDWARDS
2011-10-10SH0126/08/11 STATEMENT OF CAPITAL GBP 65
2011-09-12AR0113/08/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMAS / 07/09/2011
2011-09-01AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-05-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED CLAIRE MURLIS
2010-09-16AR0113/08/10 FULL LIST
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GOUGH
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE EDWARDS / 20/05/2010
2010-06-29SH0114/04/10 STATEMENT OF CAPITAL GBP 40331.00
2010-06-16AP01DIRECTOR APPOINTED DR ROY CLARK
2010-06-09AP01DIRECTOR APPOINTED TREVOR GOUGH
2010-06-09AP01DIRECTOR APPOINTED STELLA REYNOLDS
2010-06-09AP01DIRECTOR APPOINTED ANNETTE EDWARDS
2010-06-09AP01DIRECTOR APPOINTED LYNNE RUSSELL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANDERSON
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HIXSON
2010-06-08TM01TERMINATE DIR APPOINTMENT
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND ANDERSON
2010-01-11AP01DIRECTOR APPOINTED CHRISTINE THOMAS
2010-01-11AP01DIRECTOR APPOINTED DAVID IAN RICHARDS
2010-01-11SH0120/12/09 STATEMENT OF CAPITAL GBP 40.00
2010-01-11SH0127/11/09 STATEMENT OF CAPITAL GBP 30.00
2010-01-11SH0127/11/09 STATEMENT OF CAPITAL GBP 31.00
2010-01-11SH0127/11/09 STATEMENT OF CAPITAL GBP 35.00
2010-01-11SH0120/12/09 STATEMENT OF CAPITAL GBP 43.00
2009-12-30SH0118/09/09 STATEMENT OF CAPITAL GBP 11
2009-12-30SH0118/09/09 STATEMENT OF CAPITAL GBP 10
2009-12-30SH0112/10/09 STATEMENT OF CAPITAL GBP 25
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 16 WESTERN COURTYARD TALYGARN MANOR AND COUNTRY PARK TALYGARN PONTYCLUN CF72 9WR
2009-08-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ANERSON / 13/08/2009
2009-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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 TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 76,495
Provisions For Liabilities Charges 2012-04-01 £ 0

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
2019-03-31
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 TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 80
Cash Bank In Hand 2012-04-01 £ 14,733
Current Assets 2012-04-01 £ 73,750
Debtors 2012-04-01 £ 59,017
Shareholder Funds 2012-04-01 £ 2,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED
Trademarks
We have not found any records of TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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 (98000 - Residents property management) as TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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 TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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 TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) 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.