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

PENDLE PROPERTY DEVELOPMENTS LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
02698926
Private Limited Company
Liquidation

Company Overview

About Pendle Property Developments Ltd
PENDLE PROPERTY DEVELOPMENTS LIMITED was founded on 1992-03-20 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Pendle Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENDLE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP DERBY HOUSE
12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in BB9
 
Previous Names
PENDLE COMMERCIAL PROPERTIES LIMITED13/09/2005
Filing Information
Company Number 02698926
Company ID Number 02698926
Date formed 1992-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2018-12-05 06:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLE PROPERTY DEVELOPMENTS 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 PENDLE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2007-12-31
MARK ROBERT TAYLFORTH
Director 2004-01-20
TIMOTHY JOHN HENRY WEBBER
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NEAL
Company Secretary 2002-02-11 2007-12-31
TIMOTHY JOHN HENRY WEBBER
Company Secretary 1992-12-31 2005-05-30
RAMESH DEWAN
Director 1992-12-31 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER MCP OFFICE MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-14 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Company Secretary 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER PARK LANE PLAZA LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-10 Dissolved 2016-12-22
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
MARK ROBERT TAYLFORTH M & J (BRADFORD) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-12
MARK ROBERT TAYLFORTH LONGSTONE PROJECTS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-12-29
MARK ROBERT TAYLFORTH PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 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
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-18
2019-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-18
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 8 Kenyon Road Brierfield Nelson Lancashire BB9 5SP
2018-11-14LIQ01Voluntary liquidation declaration of solvency
2018-11-14600Appointment of a voluntary liquidator
2018-11-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-19
2018-09-06AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026989260016
2017-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026989260016
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0101/12/12 ANNUAL RETURN FULL LIST
2012-08-09RES13Resolutions passed:
  • Facility agreement 24/07/2012
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-17AR0101/12/10 FULL LIST
2010-11-30AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-01RES13ENTER INTO PROVISIONS 26/05/2010
2009-12-17AR0105/12/09 FULL LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLFORTH / 01/10/2009
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2009-03-11190LOCATION OF DEBENTURE REGISTER
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2009-01-16AUDAUDITOR'S RESIGNATION
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27288bSECRETARY RESIGNED
2005-09-13CERTNMCOMPANY NAME CHANGED PENDLE COMMERCIAL PROPERTIES LIM ITED CERTIFICATE ISSUED ON 13/09/05
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01353LOCATION OF REGISTER OF MEMBERS
2005-06-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-12-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-12-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
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 PENDLE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-31
Appointmen2018-10-31
Resolution2018-10-31
Fines / Sanctions
No fines or sanctions have been issued against PENDLE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Satisfied SHELIA WEBBER
LEGAL CHARGE 2007-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1995-09-08 Satisfied THE UNITED BANK OF KUWAIT PLC
DEPOSIT AGREEMENT 1995-09-08 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNMENT 1995-09-08 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1995-09-08 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1993-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-05-11 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1992-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PENDLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENDLE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PENDLE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDLE PROPERTY DEVELOPMENTS 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 PENDLE PROPERTY DEVELOPMENTS 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 PENDLE PROPERTY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPENDLE PROPERTY DEVELOPMENTS LIMITEDEvent Date2018-10-31
 
Initiating party Event TypeAppointmen
Defending partyPENDLE PROPERTY DEVELOPMENTS LIMITEDEvent Date2018-10-31
Name of Company: PENDLE PROPERTY DEVELOPMENTS LIMITED Company Number: 02698926 Nature of Business: Development of building projects Registered office: 8 Kenyon Road, Brierfield, Nelson, Lancashire BB9…
 
Initiating party Event TypeResolution
Defending partyPENDLE PROPERTY DEVELOPMENTS LIMITEDEvent Date2018-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDLE PROPERTY DEVELOPMENTS 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 PENDLE PROPERTY DEVELOPMENTS 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.