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

CORNWALL PROPERTY DEVELOPMENTS LIMITED

RUGBY, WARWICKSHIRE, CV21,
Company Registration Number
05443477
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Cornwall Property Developments Ltd
CORNWALL PROPERTY DEVELOPMENTS LIMITED was founded on 2005-05-04 and had its registered office in Rugby. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
CORNWALL PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
RUGBY
WARWICKSHIRE
 
Filing Information
Company Number 05443477
Date formed 2005-05-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-16 08:09:20
Primary Source:Companies House
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 CORNWALL PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as CORNWALL PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNWALL PROPERTY DEVELOPMENTS LTD 30-32 TREBARWITH CRESCENT NEWQUAY TR7 1DX Active Company formed on the 2020-11-05

Company Officers of CORNWALL PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY HODGE
Company Secretary 2010-05-04
JASON ANDREW DENHOLM DALBY
Director 2005-05-05
PAUL ANTONY HODGE
Director 2005-05-05
DAVID CHRISTOPHER LINDSAY KEIR
Director 2005-05-05
PETER CHARLES WILLIAM ROBERTS
Director 2005-05-05
RICHARD SMALLMAN
Director 2005-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BRETT
Company Secretary 2005-08-22 2010-05-04
GREGORY JAMES COURT
Director 2005-05-05 2005-12-15
PAUL ANTONY HODGE
Company Secretary 2005-05-05 2005-08-22
INGLEBY NOMINEES LIMITED
Company Secretary 2005-05-04 2005-05-05
INGLEBY HOLDINGS LIMITED
Director 2005-05-04 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANDREW DENHOLM DALBY BRACKMILLS POINT MANAGEMENT COMPANY LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JASON ANDREW DENHOLM DALBY RAUNDS R P LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
JASON ANDREW DENHOLM DALBY LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED Director 2014-06-13 CURRENT 2014-05-19 Active - Proposal to Strike off
JASON ANDREW DENHOLM DALBY SEGRO (JUNCTION 15) LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
JASON ANDREW DENHOLM DALBY ROXHILL (NEWBRIDGE) LIMITED Director 2013-03-18 CURRENT 2013-03-11 Active
JASON ANDREW DENHOLM DALBY SEGRO (READING) LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JASON ANDREW DENHOLM DALBY ROXHILL (TILBURY) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
JASON ANDREW DENHOLM DALBY ROXHILL (GATEWAY) LIMITED Director 2012-09-10 CURRENT 2012-08-20 Active
JASON ANDREW DENHOLM DALBY ROXHILL (BASILDON) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Liquidation
JASON ANDREW DENHOLM DALBY ROXHILL (JUNCTION 16) LIMITED Director 2011-10-27 CURRENT 2011-08-01 Liquidation
JASON ANDREW DENHOLM DALBY SEGRO (COVENTRY) LIMITED Director 2011-06-24 CURRENT 2011-06-15 Active
JASON ANDREW DENHOLM DALBY ROXHILL (INVERNESS) LIMITED Director 2011-03-07 CURRENT 2011-03-01 Liquidation
JASON ANDREW DENHOLM DALBY ROXHILL (MILTON KEYNES) LIMITED Director 2011-03-07 CURRENT 2011-03-02 Liquidation
JASON ANDREW DENHOLM DALBY ENSCO 812 LIMITED Director 2011-01-24 CURRENT 2010-11-11 Active
JASON ANDREW DENHOLM DALBY ROXHILL DEVELOPMENTS GROUP LIMITED Director 2011-01-24 CURRENT 2010-11-11 Active
JASON ANDREW DENHOLM DALBY ROXHILL DEVELOPMENTS LIMITED Director 2011-01-24 CURRENT 2009-11-09 Active
JASON ANDREW DENHOLM DALBY ROXHILL BRACKMILLS LIMITED Director 2011-01-24 CURRENT 2010-08-11 Liquidation
JASON ANDREW DENHOLM DALBY ROXHILL RAUNDS LIMITED Director 2011-01-24 CURRENT 2010-08-16 Liquidation
JASON ANDREW DENHOLM DALBY ROXHILL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2010-11-11 Active
JASON ANDREW DENHOLM DALBY ROXHILL (CORBY) LIMITED Director 2011-01-24 CURRENT 2011-01-12 Active - Proposal to Strike off
JASON ANDREW DENHOLM DALBY CORNWALL (SUTTON COURTENAY) LIMITED Director 2007-03-29 CURRENT 2007-03-23 Active - Proposal to Strike off
PAUL ANTONY HODGE PROTECTAPEEL LIMITED Director 2018-05-02 CURRENT 2006-12-20 Active
PAUL ANTONY HODGE PEELAWAY COATINGS LIMITED Director 2018-05-02 CURRENT 1995-07-12 Active
PAUL ANTONY HODGE PH 812 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
PAUL ANTONY HODGE KEDAHO INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PAUL ANTONY HODGE RAUNDS R P LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
PAUL ANTONY HODGE WARMFLAME LAND (PLANNING) LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
PAUL ANTONY HODGE WARMFLAME LIMITED Director 2013-08-05 CURRENT 2013-05-17 Active - Proposal to Strike off
PAUL ANTONY HODGE INDUSTRIAL & COMMERCIAL COATINGS LIMITED Director 2011-04-18 CURRENT 2010-03-02 Active
PAUL ANTONY HODGE ENSCO 812 LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
PAUL ANTONY HODGE FRENBURY (COCKERELL ROAD) LTD Director 2010-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
PAUL ANTONY HODGE ROXHILL (RUGBY) LIMITED Director 2008-08-21 CURRENT 2008-07-24 Dissolved 2014-01-14
PAUL ANTONY HODGE HKD NORTHAMPTON LIMITED Director 2008-08-20 CURRENT 2008-07-30 Dissolved 2014-02-04
PAUL ANTONY HODGE HKD DEVELOPMENTS LIMITED Director 2008-08-08 CURRENT 2008-05-01 Active
PAUL ANTONY HODGE CORNWALL (SUTTON COURTENAY) LIMITED Director 2007-03-29 CURRENT 2007-03-23 Active - Proposal to Strike off
PAUL ANTONY HODGE AROMFLEX LIMITED Director 2003-04-02 CURRENT 1998-11-09 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 2 MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
DAVID CHRISTOPHER LINDSAY KEIR K&K INVESTMENTS (BIRMINGHAM) LIMITED Director 2016-08-03 CURRENT 2016-05-10 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (NEWPORT PAGNELL) LIMITED Director 2016-07-18 CURRENT 2016-06-20 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
DAVID CHRISTOPHER LINDSAY KEIR RUGBY CONTRACTING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED Director 2016-01-18 CURRENT 2011-10-20 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL MANAGEMENT RUGBY LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR DK 812 LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
DAVID CHRISTOPHER LINDSAY KEIR ENSCO ROXHILL LIMITED Director 2015-09-07 CURRENT 2015-09-04 Dissolved 2017-09-19
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (COVENTRY M6 J2) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (RUSHDEN) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (TILBURY 2) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (HOWBURY) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS R P 2 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH RESIDENTIAL LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-07-05
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 3 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS1 LTD Director 2015-06-02 CURRENT 2008-02-25 Active
DAVID CHRISTOPHER LINDSAY KEIR KEDAHO INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS R P LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR BLACKJACK ESTATES LTD Director 2014-07-17 CURRENT 2014-07-07 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (GATEWAY) LIMITED Director 2012-09-10 CURRENT 2012-08-20 Active
DAVID CHRISTOPHER LINDSAY KEIR SPRAYLAT INTERNATIONAL LIMITED Director 2012-05-01 CURRENT 1992-04-06 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (JUNCTION 16) LIMITED Director 2011-10-27 CURRENT 2011-08-01 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR GATEWAY PETERBOROUGH MANAGEMENT COMPANY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (COVENTRY) LIMITED Director 2011-06-24 CURRENT 2011-06-15 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (INVERNESS) LIMITED Director 2011-03-07 CURRENT 2011-03-01 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (MILTON KEYNES) LIMITED Director 2011-03-07 CURRENT 2011-03-02 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (CORBY) LIMITED Director 2011-01-24 CURRENT 2011-01-12 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ENSCO 812 LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL MANAGEMENT LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (PETERBOROUGH INFRASTRUCTURE) LIMITED Director 2010-11-26 CURRENT 2010-11-17 Active
DAVID CHRISTOPHER LINDSAY KEIR INDUSTRIAL & COMMERCIAL COATINGS LIMITED Director 2010-09-08 CURRENT 2010-03-02 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (RUGBY) LIMITED Director 2009-01-09 CURRENT 2008-07-24 Dissolved 2014-01-14
DAVID CHRISTOPHER LINDSAY KEIR HKD NORTHAMPTON LIMITED Director 2008-08-20 CURRENT 2008-07-30 Dissolved 2014-02-04
DAVID CHRISTOPHER LINDSAY KEIR CORNWALL (SUTTON COURTENAY) LIMITED Director 2007-03-29 CURRENT 2007-03-23 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ATHERTEAM LIMITED Director 2001-12-31 CURRENT 1999-04-28 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR AROMFLEX LIMITED Director 2001-12-31 CURRENT 1998-11-09 Active
PETER CHARLES WILLIAM ROBERTS CORNWALL (SUTTON COURTENAY) LIMITED Director 2007-03-29 CURRENT 2007-03-23 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
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-24DS01APPLICATION FOR STRIKING-OFF
2013-05-08LATEST SOC08/05/13 STATEMENT OF CAPITAL;GBP 90
2013-05-08AR0104/05/13 FULL LIST
2012-12-21AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-05-21AR0104/05/12 FULL LIST
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/07/2011
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/07/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011
2011-05-06AR0104/05/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW DENHOLM DALBY / 06/05/2011
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-05-17AR0104/05/10 FULL LIST
2010-05-17AP03SECRETARY APPOINTED MR PAUL ANTONY HODGE
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMALLMAN / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW DENHOLM DALBY / 04/05/2010
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRETT
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CORNWALL HOUSE BLYTH VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AF
2008-05-28363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288bSECRETARY RESIGNED
2005-08-08225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288bSECRETARY RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-0288(2)RAD 05/05/05--------- £ SI 88@1=88 £ IC 2/90
2005-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CORNWALL 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
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 CORNWALL PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL PROPERTY DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CORNWALL PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALL PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CORNWALL PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALL 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 (68320 - Management of real estate on a fee or contract basis) as CORNWALL PROPERTY DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALL 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 CORNWALL 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.