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

CONKY PROPERTIES LIMITED

C/O MASON & PARTNERS LTD, THE CORN EXCHANGE, BRUNSWICK STREET LIVERPOOL, MERSEYSIDE, L2 7TP,
Company Registration Number
03456750
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Conky Properties Ltd
CONKY PROPERTIES LIMITED was founded on 1997-10-28 and has its registered office in Brunswick Street Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Conky Properties Limited is a Private Limited Company registered in 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
CONKY PROPERTIES LIMITED
 
Legal Registered Office
C/O MASON & PARTNERS LTD
THE CORN EXCHANGE
BRUNSWICK STREET LIVERPOOL
MERSEYSIDE
L2 7TP
Other companies in L2
 
Filing Information
Company Number 03456750
Company ID Number 03456750
Date formed 1997-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719726212  
Last Datalog update: 2019-11-28 05:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONKY 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 CONKY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 1998-11-26
ANDREW PETER MASON
Director 1998-11-26
CHRISTOPHER IAN MASON
Director 1998-12-07
NIGEL KENNETH PLATTS
Director 1998-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CAMPBELL MCDONALD
Company Secretary 2005-05-12 2013-05-02
MARTYN CAMPBELL MCDONALD
Director 2009-08-18 2009-08-20
CHRISTOPHER JOHN WILKINSON
Company Secretary 1998-08-20 1998-11-26
PETER WILD BULLIVANT
Director 1998-08-20 1998-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-28 1998-08-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-28 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
CHRISTOPHER IAN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
CHRISTOPHER IAN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
NIGEL KENNETH PLATTS ENGLISH SHOP PROPERTY LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
NIGEL KENNETH PLATTS RRD (TRADING) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2017-07-13
NIGEL KENNETH PLATTS BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
NIGEL KENNETH PLATTS RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED Director 1996-08-15 CURRENT 1996-07-18 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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-09DISS40Compulsory strike-off action has been discontinued
2018-10-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE
2016-10-04GAZ1FIRST GAZETTE
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-29AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10CH01Director's details changed for Christopher Ian Mason on 2015-02-26
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-10AR0128/10/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-31AR0128/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN MCDONALD
2012-10-30AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH PLATTS / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 30/10/2012
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN CAMPBELL MCDONALD / 30/10/2012
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 30/10/2012
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AR0128/10/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/10/10 TOTAL EXEMPTION FULL
2010-11-16AR0128/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION FULL
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MASON / 19/11/2009
2009-11-11AR0128/10/09 FULL LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH PLATTS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MASON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 10/11/2009
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARTYN MCDONALD
2009-09-10288aDIRECTOR APPOINTED MARTYN CAMPBELL MCDONALD
2009-06-16AA31/10/08 TOTAL EXEMPTION FULL
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-14363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-03-08AA31/10/07 TOTAL EXEMPTION FULL
2007-11-26363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01288aNEW SECRETARY APPOINTED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-11363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2001-11-05363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-08169£ IC 100/50 21/09/01 £ SR 50@1=50
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-09-06288cDIRECTOR'S PARTICULARS CHANGED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CONKY 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 CONKY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CONKY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONKY PROPERTIES LIMITED
Trademarks
We have not found any records of CONKY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONKY 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 (68100 - Buying and selling of own real estate) as CONKY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CONKY 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 CONKY 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 CONKY 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.