Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
Company Information for

SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED

ONE TRINITY GREEN, ELDON STREET, SOUTH SHIELDS, NE33 1SA,
Company Registration Number
08626890
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Tyneside Housing Ventures Trust Ltd
SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED was founded on 2013-07-26 and has its registered office in South Shields. The organisation's status is listed as "Active". South Tyneside Housing Ventures Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
 
Legal Registered Office
ONE TRINITY GREEN
ELDON STREET
SOUTH SHIELDS
NE33 1SA
Other companies in NE32
 
Filing Information
Company Number 08626890
Company ID Number 08626890
Date formed 2013-07-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 21:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
The accountancy firm based at this address is LUCID ACCOUNTANTS & BUSINESS ADVISORS 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 SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
The following companies were found which have the same name as SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED Active Company formed on the 2021-05-07

Company Officers of SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED

Current Directors
Officer Role Date Appointed
BRIAN SCOTT
Company Secretary 2013-12-11
JULIE ANNE ALLISON
Director 2018-07-19
ANGELA ANDERSON
Director 2013-12-11
VICTORIA STEWART BEATTIE
Director 2018-07-19
ARTHUR MODRAL CHADWICK
Director 2014-01-06
PETER DAVIDSON
Director 2013-12-11
PAUL WILLIAM FELLOWS
Director 2013-12-11
KENNETH FUDGE
Director 2018-07-19
RICHARD EDMUND PORTHOUSE
Director 2018-07-19
SHEILA MARY STEPHENSON
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
FAY CUNNINGHAM
Director 2015-07-28 2018-07-19
MARGARET MARY MELING
Director 2013-12-11 2018-07-19
IAN ROBERT HARKUS
Director 2013-12-11 2015-07-28
HENRY EDWARD MCATOMINEY
Director 2013-12-11 2015-07-28
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-26 2013-12-11
IAN GEOFFREY DOOLITTLE
Director 2013-07-26 2013-12-11
T&H DIRECTORS LIMITED
Director 2013-07-26 2013-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ANDERSON RISING STAR FOUNDATION CIC Director 2015-08-26 CURRENT 2015-08-26 Active
ANGELA ANDERSON ZENITH TRAINING LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ANGELA ANDERSON MEDIA SAVVY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY Director 2011-07-27 CURRENT 2010-09-22 Active
ANGELA ANDERSON ZENITH PEOPLE LIMITED Director 2009-01-13 CURRENT 2008-10-28 Active
ANGELA ANDERSON MESSENGER HOLDINGS LTD Director 2007-04-24 CURRENT 2007-04-24 Active
ARTHUR MODRAL CHADWICK TCUK HOMES LIMITED Director 2014-09-23 CURRENT 2013-02-01 Active
PAUL WILLIAM FELLOWS LEADS BOX LIMITED Director 2014-01-16 CURRENT 2010-03-11 Active
PAUL WILLIAM FELLOWS PERFORMANCE MASH LIMITED Director 2014-01-16 CURRENT 2010-03-12 Active
PAUL WILLIAM FELLOWS PERFORMANCE HORIZON GROUP LIMITED Director 2010-10-11 CURRENT 2010-03-12 Active
PAUL WILLIAM FELLOWS INRUNNING MEDIA LIMITED Director 2009-02-25 CURRENT 2009-02-25 Dissolved 2015-03-10

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
2021-01-12AP03Appointment of Mrs Dawn Marie Paterson as company secretary on 2021-01-04
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-24AP01DIRECTOR APPOINTED MR DANIEL CRAIG GIBSON
2020-08-25AP01DIRECTOR APPOINTED MRS ANNE HETHERINGTON
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY STEPHENSON
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FELLOWS
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE ALLISON
2020-04-16AP03Appointment of Mrs Elaine Sherriff as company secretary on 2020-04-01
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Unit 4 Heddon Way Middlefields Industrial Estate South Shields Tyne and Wear NE34 0NT England
2020-03-17TM02Termination of appointment of Brian Scott on 2020-03-12
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900074
2019-12-16AP01DIRECTOR APPOINTED MS LORRAINE ELIZABETH MASTERS
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDERSON
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900073
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STEWART BEATTIE
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MODRAL CHADWICK
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900072
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900071
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900070
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900069
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900068
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900067
2018-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900066
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900065
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR RICHARD EDMUND PORTHOUSE
2018-07-24AP01DIRECTOR APPOINTED MR KENNETH FUDGE
2018-07-24AP01DIRECTOR APPOINTED MS VICTORIA STEWART BEATTIE
2018-07-23AP01DIRECTOR APPOINTED MS JULIE ANNE ALLISON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MELING
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FAY CUNNINGHAM
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900064
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900063
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900062
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900060
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900061
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900059
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900056
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900057
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900058
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900050
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900051
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900053
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900054
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900052
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900055
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900049
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900048
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900047
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900046
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900045
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM STRATHMORE 11 ROLLING MILL ROAD JARROW TYNE AND WEAR NE32 3DP
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900044
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900043
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900042
2017-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900041
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900040
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900039
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900038
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900037
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900036
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900035
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900033
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900034
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900032
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900031
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900030
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900029
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900028
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900027
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900026
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900025
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900024
2016-01-06ANNOTATIONOther
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900023
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900022
2015-12-09ANNOTATIONOther
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900021
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18AR0126/07/15 NO MEMBER LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARKUS
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCATOMINEY
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900020
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY CUNNINGHAM / 28/07/2015
2015-07-30AP01DIRECTOR APPOINTED MRS SHEILA MARY STEPHENSON
2015-07-30AP01DIRECTOR APPOINTED MRS FAY CUNNINGHAM
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARKUS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCATOMINEY
2015-07-08ANNOTATIONOther
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900019
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900018
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900017
2015-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900016
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900015
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900010
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900011
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900012
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900014
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900013
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900009
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900008
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900004
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900005
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900006
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900007
2014-08-18ANNOTATIONOther
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900003
2014-07-31AR0126/07/14 NO MEMBER LIST
2014-06-18ANNOTATIONOther
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900002
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086268900001
2014-03-05HC01REGISTRATION AS SOCIAL LANDLORD
2014-02-27MEM/ARTSARTICLES OF ASSOCIATION
2014-02-27RES01ALTER ARTICLES 25/02/2014
2014-01-06AP01DIRECTOR APPOINTED MR ARTHUR MODRAL CHADWICK
2013-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-17RES13RE APPOINTMENT OF DIRS AND REGISTERED OFFICE ADDRESS 11/12/2013
2013-12-17RES01ADOPT ARTICLES 11/12/2013
2013-12-12AP03SECRETARY APPOINTED MR BRIAN SCOTT
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR T&H DIRECTORS LIMITED
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOOLITTLE
2013-12-12AP01DIRECTOR APPOINTED COUNCILLOR MRS MARGARET MARY MELING
2013-12-12AP01DIRECTOR APPOINTED MRS ANGELA ANDERSON
2013-12-12AP01DIRECTOR APPOINTED MR IAN ROBERT HARKUS
2013-12-12AP01DIRECTOR APPOINTED MR HENRY EDWARD MCATOMINEY
2013-12-12AP01DIRECTOR APPOINTED MR PAUL WILLIAM FELLOWS
2013-12-12AP01DIRECTOR APPOINTED MR PETER DAVIDSON
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ UNITED KINGDOM
2013-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTH TYNESIDE HOUSING VENTURES TRUST 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 SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-07 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-03-04 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-02-20 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2015-01-20 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-12-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-12-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-12-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-12-24 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-08-07 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
2014-06-13 Outstanding THE COUNCIL OF THE BOROUGH OD SOUTH TYNESIDE
2014-05-17 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
Intangible Assets
Patents
We have not found any records of SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED
Trademarks
We have not found any records of SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-03-03 GBP £42,086 Housing Rent Suspense - Monies Received
South Tyneside Council 2016-03-03 GBP £42,086 Housing Rent Suspense - Monies Received
South Tyneside Council 2015-10-23 GBP £36,158 Housing Rent Suspense - Monies Received
South Tyneside Council 2015-09-11 GBP £26,311 Housing Rent Suspense - Monies Received
South Tyneside Council 2015-05-07 GBP £21,815 Housing Rent Suspense - Monies Received
South Tyneside Council 2014-11-19 GBP £1,968 Creditors Unidentified Income
South Tyneside Council 2014-11-19 GBP £20,081 Housing Rent Suspense - Monies Received

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH TYNESIDE HOUSING VENTURES TRUST 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 SOUTH TYNESIDE HOUSING VENTURES TRUST 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 SOUTH TYNESIDE HOUSING VENTURES TRUST 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.