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

CALSHAW PROPERTIES LIMITED

2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, KENT, ME14 5SF,
Company Registration Number
04226584
Private Limited Company
Active

Company Overview

About Calshaw Properties Ltd
CALSHAW PROPERTIES LIMITED was founded on 2001-06-01 and has its registered office in Maidstone. The organisation's status is listed as "Active". Calshaw Properties Limited is a Private Limited Company registered in ENGLAND 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
CALSHAW PROPERTIES LIMITED
 
Legal Registered Office
2 Tolherst Court, Turkey Mill Business Park
Ashford Road
Maidstone
KENT
ME14 5SF
Other companies in HA9
 
Filing Information
Company Number 04226584
Company ID Number 04226584
Date formed 2001-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782626308  
Last Datalog update: 2024-06-12 08:53:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALSHAW 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 CALSHAW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN EMMY TAYLOR
Company Secretary 2003-12-30
SIMON MARK COLLINS
Director 2010-06-01
ALLAN RAYMOND TAYLOR
Director 2001-10-24
VIVIAN EMMY TAYLOR
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2001-10-24 2003-12-30
STEPHEN STUART SOLOMON CONWAY
Director 2001-10-24 2003-12-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-01 2001-10-24
COMBINED NOMINEES LIMITED
Nominated Director 2001-06-01 2001-10-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-01 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN EMMY TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Company Secretary 2004-12-17 CURRENT 2004-01-13 Active
VIVIAN EMMY TAYLOR VITAPOINT PROPERTIES LIMITED Company Secretary 2003-12-18 CURRENT 2002-12-03 Liquidation
VIVIAN EMMY TAYLOR NORTHERN MARKET WORLD LIMITED Company Secretary 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
VIVIAN EMMY TAYLOR MOUNTREACH PROPERTIES LIMITED Company Secretary 1993-11-30 CURRENT 1993-11-02 Active
SIMON MARK COLLINS CLEEVE DEVELOPMENTS LIMITED Director 2013-08-13 CURRENT 2013-07-26 Dissolved 2018-05-15
SIMON MARK COLLINS MOUNTREACH PROPERTIES LIMITED Director 2010-06-01 CURRENT 1993-11-02 Active
SIMON MARK COLLINS NORTHERN MARKET WORLD LIMITED Director 2010-06-01 CURRENT 1995-01-13 Active - Proposal to Strike off
SIMON MARK COLLINS BLACKWATER SERVICES LIMITED Director 2010-06-01 CURRENT 1998-03-17 Active
SIMON MARK COLLINS WILDVIEW LIMITED Director 2010-06-01 CURRENT 1999-11-10 Active
SIMON MARK COLLINS BLACKWATER SECURITIES LIMITED Director 2010-06-01 CURRENT 2001-10-16 Active
SIMON MARK COLLINS NEWCROFT INVESTMENTS LIMITED Director 2010-06-01 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
ALLAN RAYMOND TAYLOR CLEEVE DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-15
ALLAN RAYMOND TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Director 2004-12-17 CURRENT 2004-01-13 Active
ALLAN RAYMOND TAYLOR FIRMTAKE LIMITED Director 2003-04-24 CURRENT 2003-03-25 Active
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
ALLAN RAYMOND TAYLOR BLACKWATER ESTATES LIMITED Director 2002-02-05 CURRENT 2002-01-25 Active
ALLAN RAYMOND TAYLOR BLACKWATER SECURITIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
ALLAN RAYMOND TAYLOR WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR BLACKWATER SERVICES LIMITED Director 1998-08-01 CURRENT 1998-03-17 Active
ALLAN RAYMOND TAYLOR NORTHERN MARKET WORLD LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR MOUNTREACH PROPERTIES LIMITED Director 1993-11-30 CURRENT 1993-11-02 Active
VIVIAN EMMY TAYLOR MOUNTREACH PROPERTIES LIMITED Director 2010-06-01 CURRENT 1993-11-02 Active
VIVIAN EMMY TAYLOR NORTHERN MARKET WORLD LIMITED Director 2010-06-01 CURRENT 1995-01-13 Active - Proposal to Strike off
VIVIAN EMMY TAYLOR BLACKWATER SERVICES LIMITED Director 2010-06-01 CURRENT 1998-03-17 Active
VIVIAN EMMY TAYLOR WILDVIEW LIMITED Director 2010-06-01 CURRENT 1999-11-10 Active
VIVIAN EMMY TAYLOR BLACKWATER SECURITIES LIMITED Director 2010-06-01 CURRENT 2001-10-16 Active
VIVIAN EMMY TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2010-06-01 CURRENT 2009-11-27 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
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CH01Director's details changed for Simon Mark Collins on 2021-06-30
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN EMMY TAYLOR on 2019-09-03
2019-09-05CH01Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-14PSC05Change of details for Newcroft Investments Limited as a person with significant control on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840016
2018-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042265840014
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840015
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840014
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042265840010
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042265840011
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840013
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840012
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-10PSC02Notification of Newcroft Investments Limited as a person with significant control on 2016-04-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840011
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042265840010
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Simon Mark Collins on 2015-06-01
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0101/06/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-19AR0101/06/12 FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-04-03AUDAUDITOR'S RESIGNATION
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-20AR0101/06/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED SIMON COLLINS
2010-06-15AR0101/06/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED VIVIAN EMMY TAYLOR
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bSECRETARY RESIGNED
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2002-04-12225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-02-0588(2)RAD 10/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 18 QUEEN ANNE STREET LONDON
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALSHAW 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 CALSHAW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-25 Outstanding SANTANDER UK PLC
2015-08-25 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
RENT ASSIGNMENT 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
FLOATING CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2003-09-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-09-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-01-24 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-24 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
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 CALSHAW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CALSHAW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALSHAW PROPERTIES LIMITED
Trademarks
We have not found any records of CALSHAW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALSHAW 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 (82990 - Other business support service activities n.e.c.) as CALSHAW PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CALSHAW 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 CALSHAW 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 CALSHAW 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.