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

CLARITY PROPERTIES LIMITED

16 HERONSGATE TRADING ESTATE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU,
Company Registration Number
04385468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clarity Properties Ltd
CLARITY PROPERTIES LIMITED was founded on 2002-03-01 and has its registered office in Basildon. The organisation's status is listed as "Active - Proposal to Strike off". Clarity 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
CLARITY PROPERTIES LIMITED
 
Legal Registered Office
16 HERONSGATE TRADING ESTATE
PAYCOCKE ROAD
BASILDON
ESSEX
SS14 3EU
Other companies in SS14
 
Previous Names
CLARITY GLASS FURNITURE LIMITED 05/07/2004
Filing Information
Company Number 04385468
Company ID Number 04385468
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843661321  
Last Datalog update: 2024-04-06 19:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY PROPERTIES LIMITED
The accountancy firm based at this address is FB ACCOUNTANCY SERVICES 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 CLARITY PROPERTIES LIMITED
The following companies were found which have the same name as CLARITY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Clarity Properties, LLC 3861 Country Club Road Troutville VA 24175 Active Company formed on the 2012-02-14
CLARITY PROPERTIES PVT. LTD. 158 SAHAPUR SITALATALA ROAD BEHALA KOLKATA West Bengal 700038 ACTIVE Company formed on the 1995-03-30
CLARITY PROPERTIES LLC 16114 NE 97TH ST REDMOND WA 980523168 Active Company formed on the 2017-02-09
CLARITY PROPERTIES LLC 30725 US HWY 19 N PALM HARBOR FL 34684 Active Company formed on the 2014-08-05
CLARITY PROPERTIES GROUP TWO LLC 30725 US HIGHWAY 19 N PALM HARBOR FL 34684 Active Company formed on the 2015-06-12
CLARITY PROPERTIES II LLC Georgia Unknown
CLARITY PROPERTIES LLC Georgia Unknown
CLARITY PROPERTIES LLC California Unknown
CLARITY PROPERTIES RESIDENCE LTD 16 Heronsgate Trading Estate Paycocke Road Basildon ESSEX SS14 3EU Active - Proposal to Strike off Company formed on the 2019-06-03
CLARITY PROPERTIES G3, LLC 30725 US HIGHWAY 19 N PALM HARBOR FL 34684 Active Company formed on the 2019-04-01
CLARITY PROPERTIES, LLC 262 NW POLK AVE CORVALLIS OR 97330 Active Company formed on the 2018-03-30
CLARITY PROPERTIES LLC Georgia Unknown
CLARITY PROPERTIES II LLC Georgia Unknown
Clarity Properties, LLC 1550 Niagara Rd Montrose CO 81401 Good Standing Company formed on the 2023-07-25

Company Officers of CLARITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE SULLIVAN
Company Secretary 2006-01-19
PAUL DAVID FOREMAN
Director 2002-03-06
ANNE SULLIVAN
Director 2002-03-06
BARRY SULLIVAN
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK OSBORNE
Company Secretary 2004-06-16 2006-01-19
PAUL DAVID FOREMAN
Company Secretary 2002-03-06 2004-06-15
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-03-01 2002-03-06
HANOVER DIRECTORS LIMITED
Nominated Director 2002-03-01 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID FOREMAN SUN GLAZE LTD Director 2010-07-02 CURRENT 2010-07-02 Active - Proposal to Strike off
ANNE SULLIVAN KENT PROPERTY RENTALS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
ANNE SULLIVAN CLARITY PROPERTY LONDON ROAD LIMITED Director 2012-03-30 CURRENT 2012-03-28 Active - Proposal to Strike off
BARRY SULLIVAN CLARITY PROPERTY LONDON ROAD LIMITED Director 2012-03-30 CURRENT 2012-03-28 Active - Proposal to Strike off

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
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680018
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680017
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680016
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680014
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680015
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680013
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680012
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680012
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-28PSC04Change of details for Barry Sullivan as a person with significant control on 2022-02-28
2022-02-28CH01Director's details changed for Barry Sullivan on 2022-02-28
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680018
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680017
2021-08-02CH01Director's details changed for Ms Anne Sullivan on 2021-08-02
2021-08-02PSC04Change of details for Ms Anne Sullivan as a person with significant control on 2021-08-02
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680014
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680012
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680011
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854680010
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-02-10CH01Director's details changed for Mr Paul David Foreman on 2020-02-10
2020-02-10PSC04Change of details for Mr Paul David Foreman as a person with significant control on 2020-02-10
2020-02-05CH01Director's details changed for Mr Paul David Foreman on 2020-02-05
2020-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNE SULLIVAN on 2020-02-05
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680011
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-20PSC04Change of details for Mr Paul David Foreman as a person with significant control on 2018-12-20
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680009
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680010
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680008
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043854680007
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-19AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SULLIVAN / 02/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FOREMAN / 21/03/2012
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0101/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 29 BOWLERS CROFT HONYWELL ROAD BASILDON ESSEX SS14 3DZ
2010-06-01AR0101/03/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SULLIVAN / 01/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FOREMAN / 01/03/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-13363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SULLIVAN / 01/08/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOREMAN / 19/08/2008
2008-08-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 03/03/08 GBP SI 1@1=1 GBP IC 2/3
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288bSECRETARY RESIGNED
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-22363(288)SECRETARY RESIGNED
2005-04-22363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 4 HORSLEY HOUSE 7A RED LION LANE LONDON SE18 4JG
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-05CERTNMCOMPANY NAME CHANGED CLARITY GLASS FURNITURE LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: SUITE 407 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2004-03-13363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288bSECRETARY RESIGNED
2002-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

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 CLARITY 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 CLARITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-16 Outstanding MAYFAIR DEVELOPMENT FINANCE (SITTINGBOURNE) LIMITED
2017-03-16 Outstanding MAYFAIR DEVELOPMENT FINANCE (SITTINGBOURNE) LIMITED
2017-03-16 Outstanding BUSINESS LENDING RESIDENTIAL FUNDING LIMITED
2017-03-16 Outstanding BUSINESS LENDING RESIDENTIAL FUNDING LIMITED
LEGAL CHARGE 2007-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2007-01-11 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-21 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 2004-09-21 Satisfied HAMPSHIRE TRUST PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 113,946
Creditors Due Within One Year 2012-04-01 £ 1,206,021
Provisions For Liabilities Charges 2012-04-01 £ 475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
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 CLARITY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 40
Current Assets 2012-04-01 £ 1,213,980
Debtors 2012-04-01 £ 27,364
Fixed Assets 2012-04-01 £ 6,207
Secured Debts 2012-04-01 £ 575,000
Shareholder Funds 2012-04-01 £ 100,255
Stocks Inventory 2012-04-01 £ 1,186,576
Tangible Fixed Assets 2012-04-01 £ 6,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY PROPERTIES LIMITED
Trademarks
We have not found any records of CLARITY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY 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 (41100 - Development of building projects) as CLARITY PROPERTIES 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 CLARITY 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 CLARITY 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 CLARITY 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.