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

PEDDER PROPERTY LIMITED

Pissarro House 77a Westow Hill, Crystal Palace, London, SE19 1TZ,
Company Registration Number
06284736
Private Limited Company
Active

Company Overview

About Pedder Property Ltd
PEDDER PROPERTY LIMITED was founded on 2007-06-19 and has its registered office in London. The organisation's status is listed as "Active". Pedder Property 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
PEDDER PROPERTY LIMITED
 
Legal Registered Office
Pissarro House 77a Westow Hill
Crystal Palace
London
SE19 1TZ
Other companies in SE19
 
Filing Information
Company Number 06284736
Company ID Number 06284736
Date formed 2007-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-19
Return next due 2024-07-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-23 06:36:02
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 PEDDER PROPERTY LIMITED
The following companies were found which have the same name as PEDDER PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEDDER PROPERTY LETTINGS LIMITED PISSARRO HOUSE 77A WESTOW HILL CRYSTAL PALACE LONDON SE19 1TZ Active Company formed on the 1987-12-29
PEDDER PROPERTY SALES LIMITED PISSARRO HOUSE 77A WESTOW HILL CRYSTAL PALACE LONDON SE19 1TZ Active Company formed on the 1976-08-18
PEDDER PROPERTY HOLDINGS LIMITED PISSARRO HOUSE 77A WESTOW HILL CRYSTAL PALACE LONDON SE19 1TX Active Company formed on the 2017-07-21

Company Officers of PEDDER PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PETER DUNCOP HILL
Company Secretary 2009-07-16
ALAN EDWARD PEDDER
Director 2007-08-02
ALEXANDER EDWARD PEDDER
Director 2007-06-19
TIMOTHY ANDREW DE BURGH WATES
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD PEDDER
Company Secretary 2009-03-31 2009-07-16
SAMANTHA CATHERINE PEDDER
Company Secretary 2007-06-19 2009-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-19 2007-06-19
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-19 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PETER DUNCOP HILL PEDDER PROPERTY SALES LIMITED Company Secretary 2009-07-21 CURRENT 1976-08-18 Active
ALAN EDWARD PEDDER PEDDER PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ALAN EDWARD PEDDER HAMBRIDGE HOMES (CROFTON PARK) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
ALAN EDWARD PEDDER HAMBRIDGE HOMES (ETHERSTONE ROAD) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
ALAN EDWARD PEDDER HAMBRIDGE HOMES (PECKHAM) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
ALAN EDWARD PEDDER ELYSIAN FINANCE LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
ALAN EDWARD PEDDER PEDDER PROPERTY LETTINGS LIMITED Director 2009-03-31 CURRENT 1987-12-29 Active
ALAN EDWARD PEDDER PEDDER PROPERTY SALES LIMITED Director 2009-03-31 CURRENT 1976-08-18 Active
ALAN EDWARD PEDDER WINGUARD PROPERTY LIMITED Director 2007-08-02 CURRENT 2007-06-14 Liquidation
ALEXANDER EDWARD PEDDER PEDDER PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ALEXANDER EDWARD PEDDER WINGUARD PROPERTY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Liquidation
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TIMOTHY ANDREW DE BURGH WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
TIMOTHY ANDREW DE BURGH WATES COAST TO CAPITAL LIMITED Director 2012-09-27 CURRENT 2012-08-02 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP LIMITED Director 2011-05-04 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES THE CLINK RESTAURANT COMPANY LIMITED Director 2011-04-26 CURRENT 2009-12-01 Active
TIMOTHY ANDREW DE BURGH WATES THE CLINK CHARITY Director 2011-04-26 CURRENT 2010-02-15 Active
TIMOTHY ANDREW DE BURGH WATES ELYSIAN FINANCE LIMITED Director 2009-10-01 CURRENT 2009-08-05 Active
TIMOTHY ANDREW DE BURGH WATES WATES FAMILY ENTERPRISE TRUST LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
TIMOTHY ANDREW DE BURGH WATES THIRD WATES INVESTMENTS LIMITED Director 2006-12-12 CURRENT 1972-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES LIMITED Director 2006-12-12 CURRENT 1998-07-16 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS MANAGEMENT LIMITED Director 2005-12-31 CURRENT 1990-04-23 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (FARNHAM COMMON) LIMITED Director 2005-12-31 CURRENT 2001-02-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CAMBRIDGE) LIMITED Director 2005-12-31 CURRENT 2003-03-21 Active
TIMOTHY ANDREW DE BURGH WATES 10 ST. BRIDE STREET LIMITED Director 2005-12-31 CURRENT 1989-03-07 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP SERVICES LIMITED Director 2005-12-31 CURRENT 1938-06-01 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (LONDON) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (BRACKNELL) LIMITED Director 2005-12-31 CURRENT 1988-08-09 Active
TIMOTHY ANDREW DE BURGH WATES STAGESELECT LIMITED Director 2005-12-31 CURRENT 1987-12-28 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS ESTATES LIMITED Director 2005-12-31 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS LIMITED Director 2005-12-31 CURRENT 1969-06-16 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (SOUTHERN) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (RETIREMENT) LIMITED Director 2005-12-31 CURRENT 1979-06-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (BLAKES) LIMITED Director 2005-12-31 CURRENT 1973-06-08 Active
TIMOTHY ANDREW DE BURGH WATES WATES AMENITY LANDS LIMITED Director 2005-12-31 CURRENT 1962-08-27 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES LIMITED Director 2005-12-31 CURRENT 1963-05-15 Active
TIMOTHY ANDREW DE BURGH WATES WATES SECOND LAND LIMITED Director 2005-12-31 CURRENT 1968-06-05 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP PROPERTIES LIMITED Director 2005-12-31 CURRENT 1984-10-05 Active
TIMOTHY ANDREW DE BURGH WATES BROOKS AND RIVERS LIMITED Director 2005-12-31 CURRENT 1931-11-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES LIMITED Director 2005-08-24 CURRENT 2004-07-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (OAKLEY) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WALLINGFORD) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (ODIHAM) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CHICHESTER) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WARSASH) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (COVENTRY) LIMITED Director 2005-03-01 CURRENT 2003-09-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (TAVY BRIDGE) LIMITED Director 2005-03-01 CURRENT 2004-05-04 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (SOUTH ACTON) LIMITED Director 2005-03-01 CURRENT 2005-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 1947-08-30 Active
TIMOTHY ANDREW DE BURGH WATES WATES FINANCIAL SERVICES LIMITED Director 2001-01-22 CURRENT 1989-08-16 Active
TIMOTHY ANDREW DE BURGH WATES RELOCATION AND INVENTORY SERVICES LIMITED Director 2001-01-22 CURRENT 1988-09-14 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY LETTINGS LIMITED Director 1999-12-01 CURRENT 1987-12-29 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY SALES LIMITED Director 1999-12-01 CURRENT 1976-08-18 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
2024-05-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Termination of appointment of Julian Peter Duncop Hill on 2024-02-08
2024-02-15Appointment of Mrs Sally Frances Lewis as company secretary on 2024-02-08
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847360002
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19PSC02Notification of Pedder Property Holdings Limited as a person with significant control on 2017-08-03
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-19CH01Director's details changed for Mr Alexander Edward Pedder on 2017-05-01
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-26AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0119/06/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-27CH01Director's details changed for Mr Timothy Andrew De Burgh Wates on 2012-01-04
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0119/06/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Mr Alexander Edward Pedder on 2010-06-01
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM PISSARRO HOUSE 77A WESTOW HILL CRYSTAL PALACE LONDON SE19 1TZ
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEDDER / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PEDDER / 20/07/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY ALAN PEDDER
2009-07-17288aSECRETARY APPOINTED JULIAN PETER DUNCOP HILL
2009-04-14288aDIRECTOR APPOINTED TIMOTHY ANDREW DE BURGH WATES
2009-04-14288aSECRETARY APPOINTED ALAN PEDDER
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 75 LYNETTE AVENUE CLAPHAM LONDON GREATER LONDON SW4 9HF
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PEDDER / 31/03/2009
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX PEDDER / 31/03/2009
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA PEDDER
2009-04-14123NC INC ALREADY ADJUSTED 31/03/09
2009-04-14RES04GBP NC 1000/350000 31/03/2009
2009-04-14225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-14RES01ADOPT ARTICLES 31/03/2009
2009-04-14RES12VARYING SHARE RIGHTS AND NAMES
2009-04-1488(2)AD 31/03/09 GBP SI 19900@1=19900 GBP IC 100/20000
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-25363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-2488(2)AD 19/06/07 GBP SI 99@1=99 GBP IC 1/100
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 427 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEDDER PROPERTY 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 PEDDER PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-03 Satisfied WATES GROUP LIMITED
Intangible Assets
Patents
We have not found any records of PEDDER PROPERTY LIMITED registering or being granted any patents
Domain Names

PEDDER PROPERTY LIMITED owns 5 domain names.

alexpedder.co.uk   elysianfinance.co.uk   peddarproperty.co.uk   pedderproperty.co.uk   pedderwates.co.uk  

Trademarks
We have not found any records of PEDDER PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDDER PROPERTY 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 (70100 - Activities of head offices) as PEDDER PROPERTY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PEDDER PROPERTY 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 PEDDER PROPERTY 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 PEDDER PROPERTY 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.