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

CULVERDENE PROPERTIES LIMITED

16A WEST OVERCLIFF DRIVE, BOURNEMOUTH, BH4 8AA,
Company Registration Number
03049783
Private Limited Company
Active

Company Overview

About Culverdene Properties Ltd
CULVERDENE PROPERTIES LIMITED was founded on 1995-04-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Culverdene Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
CULVERDENE PROPERTIES LIMITED
 
Legal Registered Office
16A WEST OVERCLIFF DRIVE
BOURNEMOUTH
BH4 8AA
Other companies in BH4
 
Filing Information
Company Number 03049783
Company ID Number 03049783
Date formed 1995-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997165658  
Last Datalog update: 2023-08-06 12:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HELEN KELLEWAY
Company Secretary 2014-04-22
CAROLINE HELEN KELLEWAY
Director 2008-04-18
DAVID KEITH KELLEWAY
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARTH KEMPSHALL
Company Secretary 2007-05-01 2014-04-22
JOHN GARTH KEMPSHALL
Director 2006-08-24 2014-02-28
CAROLINE HELEN KELLEWAY
Director 2005-11-09 2007-04-30
KEVIN MARTIN GARLINGE
Company Secretary 1998-06-08 2007-04-20
DAVID KEITH KELLEWAY
Director 1995-04-26 2005-11-10
CAROLINE KELLEWAY
Company Secretary 1995-04-26 1998-06-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-26 1995-04-26
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-26 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE HELEN KELLEWAY DELLWOOD PROPERTY DEVELOPMENT LIMITED Director 2006-10-11 CURRENT 1971-10-06 Active
DAVID KEITH KELLEWAY TIGER INVESTMENT COMPANY LIMITED Director 2011-09-20 CURRENT 2005-09-14 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
2023-07-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-06-1326/05/23 STATEMENT OF CAPITAL GBP 2000
2023-04-08Resolutions passed:<ul><li>Resolution Directors be unconditionally authorised to issue 1000 b ordinary shares of £1 in the capital of the company having the rights and being subject to the restrictions set out in the articles of association adopted 17/03
2023-03-27Memorandum articles filed
2022-07-06AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-19CH01Director's details changed for Caroline Helen Kelleway on 2022-04-19
2022-04-19PSC04Change of details for Mr David Keith Kelleway as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Strathaven Strathaven 16 West Overcliff Drive Bournemouth BH4 8AA
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830080
2021-07-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-08-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030497830071
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 67
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030497830072
2019-09-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030497830070
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-06-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830079
2016-07-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830078
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830077
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830076
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830074
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830075
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830073
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830072
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830071
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830070
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830069
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030497830068
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0126/04/14 FULL LIST
2014-04-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-22AP03SECRETARY APPOINTED MS CAROLINE HELEN KELLEWAY
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN KEMPSHALL
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEMPSHALL
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 62 HAYES LANE WIMBORNE DORSET BH21 2JG
2013-08-02AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-14AR0126/04/13 FULL LIST
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2012-05-09AR0126/04/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-05-12AR0126/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH KELLEWAY / 01/01/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GARTH KEMPSHALL / 01/01/2011
2010-07-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-09AR0126/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARTH KEMPSHALL / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH KELLEWAY / 01/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN KELLEWAY / 01/10/2009
2010-01-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-28AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-24288aDIRECTOR APPOINTED DAVID KEITH KELLEWAY
2008-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/08
2008-09-09363sRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED CAROLINE HELEN KELLEWAY
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-21363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04288aNEW DIRECTOR APPOINTED
2006-06-22363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 8 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2005-11-22288bDIRECTOR RESIGNED
2005-07-30AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-28363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-05-16363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
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 CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 80
Mortgages/Charges outstanding 75
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-03-01 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 1997-02-14 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1997-02-08 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1997-02-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 1997-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-12-31 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-12-24 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-10-08 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-09-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-09-19 Outstanding AVRO LIMITED
MORTGAGE DEED 1996-09-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-09-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-09-06 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-21 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-05-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-05-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-05-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-05-03 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-04-11 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-04-05 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-28 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-06 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-02-27 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-12-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-11-09 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-10-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-08-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-08-18 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-08-16 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2014-02-28 £ 5,029,981
Creditors Due Within One Year 2013-02-28 £ 1,933,562
Creditors Due Within One Year 2013-02-28 £ 1,933,562
Creditors Due Within One Year 2012-02-29 £ 1,390,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CULVERDENE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 1,000
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2014-02-28 £ 325,655
Cash Bank In Hand 2013-02-28 £ 498,299
Cash Bank In Hand 2013-02-28 £ 498,299
Cash Bank In Hand 2012-02-29 £ 344,594
Current Assets 2014-02-28 £ 4,401,035
Current Assets 2013-02-28 £ 2,083,027
Current Assets 2013-02-28 £ 2,083,027
Current Assets 2012-02-29 £ 2,443,310
Debtors 2014-02-28 £ 4,032,880
Debtors 2013-02-28 £ 175,936
Debtors 2013-02-28 £ 175,936
Debtors 2012-02-29 £ 973,586
Fixed Assets 2014-02-28 £ 1,470,419
Fixed Assets 2013-02-28 £ 1,148,915
Fixed Assets 2013-02-28 £ 1,148,915
Fixed Assets 2012-02-29 £ 1,148,915
Secured Debts 2014-02-28 £ 884,123
Secured Debts 2013-02-28 £ 272,974
Secured Debts 2013-02-28 £ 272,974
Secured Debts 2012-02-29 £ 209,773
Shareholder Funds 2014-02-28 £ 841,473
Shareholder Funds 2013-02-28 £ 1,298,380
Shareholder Funds 2013-02-28 £ 1,298,380
Shareholder Funds 2012-02-29 £ 2,201,895
Stocks Inventory 2014-02-28 £ 42,500
Stocks Inventory 2013-02-28 £ 1,408,792
Stocks Inventory 2013-02-28 £ 1,408,792
Stocks Inventory 2012-02-29 £ 1,125,130
Tangible Fixed Assets 2014-02-28 £ 1,470,369
Tangible Fixed Assets 2013-02-28 £ 1,148,915
Tangible Fixed Assets 2013-02-28 £ 1,148,915
Tangible Fixed Assets 2012-02-29 £ 1,148,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CULVERDENE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CULVERDENE PROPERTIES LIMITED
Trademarks
We have not found any records of CULVERDENE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STRATTON HOUSE DEVELOPMENTS (BOURNEMOUTH) LIMITED 2013-10-17 Outstanding

We have found 1 mortgage charges which are owed to CULVERDENE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES 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 CULVERDENE PROPERTIES 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.