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

CLOWES DEVELOPMENTS (UK) LIMITED

Ednaston Park Painters Lane, Ednaston, Ashbourne, DERBYSHIRE, DE6 3FA,
Company Registration Number
00819793
Private Limited Company
Active

Company Overview

About Clowes Developments (uk) Ltd
CLOWES DEVELOPMENTS (UK) LIMITED was founded on 1964-09-17 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Clowes Developments (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLOWES DEVELOPMENTS (UK) LIMITED
 
Legal Registered Office
Ednaston Park Painters Lane
Ednaston
Ashbourne
DERBYSHIRE
DE6 3FA
Other companies in DE6
 
Filing Information
Company Number 00819793
Company ID Number 00819793
Date formed 1964-09-17
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 2024-05-03
Return next due 2025-05-17
Type of accounts GROUP
VAT Number /Sales tax ID GB558339605  
Last Datalog update: 2024-05-07 13:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOWES DEVELOPMENTS (UK) 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 CLOWES DEVELOPMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BOCK
Company Secretary 1993-08-04
GORDON ROBERT ARTHUR
Director 2014-12-01
ANDREW MICHAEL BOCK
Director 1993-03-23
DAVID CHARLES CLOWES
Director 1991-05-04
IAN DAVID DICKINSON
Director 2007-06-29
MARC PETER FREEMAN
Director 2016-09-29
RALPH CHARLES JONES
Director 2014-01-22
JAMES DAVID ANDREW RICHARDS
Director 2014-01-22
PAUL SHANLEY
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Director 1991-05-03 2015-02-22
EDWARD MCMAHON
Director 1994-03-07 2014-02-18
BRYAN LYNDSEY HARRIS
Director 1998-10-07 2005-10-12
MURIEL ELIZABETH CLOWES
Company Secretary 1991-05-03 1993-08-04
MURIEL ELIZABETH CLOWES
Director 1991-05-03 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BOCK THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANDREW MICHAEL BOCK CLOWES WESTERMAN LIMITED Company Secretary 2005-03-17 CURRENT 2004-10-05 Active
ANDREW MICHAEL BOCK MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 1997-06-23 CURRENT 1964-02-26 Active
ANDREW MICHAEL BOCK HCH LIMITED Company Secretary 1997-06-23 CURRENT 1996-05-02 Active
ANDREW MICHAEL BOCK THE FRIARY HOTEL LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Company Secretary 1994-10-03 CURRENT 1994-10-03 Active
ANDREW MICHAEL BOCK CLOWES ESTATES LIMITED Company Secretary 1993-12-08 CURRENT 1968-09-20 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Company Secretary 1993-09-20 CURRENT 1986-05-28 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Company Secretary 1993-08-04 CURRENT 1988-01-12 Active
GORDON ROBERT ARTHUR CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2014-12-19 CURRENT 2005-06-29 Active
GORDON ROBERT ARTHUR SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
GORDON ROBERT ARTHUR ARDERSIER PORT LIMITED Director 2010-06-08 CURRENT 1999-01-25 Active
GORDON ROBERT ARTHUR LAND PARTNERS (SCOTLAND) LIMITED Director 2004-10-05 CURRENT 2004-05-24 Active
GORDON ROBERT ARTHUR CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2003-01-15 CURRENT 1994-10-03 Active
ANDREW MICHAEL BOCK CALDENE HOMES LIMITED Director 2016-07-11 CURRENT 2012-05-29 Active - Proposal to Strike off
ANDREW MICHAEL BOCK REPTON SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW MICHAEL BOCK REPTON PREPARATORY SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW MICHAEL BOCK SIR JOHN PORT'S CHARITY Director 2016-06-24 CURRENT 2002-03-20 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2015-12-30 CURRENT 2009-10-27 Active
ANDREW MICHAEL BOCK WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
ANDREW MICHAEL BOCK CLOWES ESTATES LIMITED Director 2015-12-30 CURRENT 1968-09-20 Active
ANDREW MICHAEL BOCK CALDENE PROPERTIES LTD Director 2015-12-30 CURRENT 2005-11-25 Active
ANDREW MICHAEL BOCK PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
ANDREW MICHAEL BOCK MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-12-30 CURRENT 1988-01-12 Active
ANDREW MICHAEL BOCK MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2015-12-30 CURRENT 2011-05-13 Active
ANDREW MICHAEL BOCK THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
ANDREW MICHAEL BOCK THE FRIARY HOTEL LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active - Proposal to Strike off
ANDREW MICHAEL BOCK CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 1993-09-20 CURRENT 1986-05-28 Active
ANDREW MICHAEL BOCK PAISLEY GROVE DEVELOPMENTS LIMITED Director 1991-07-07 CURRENT 1989-07-07 Active
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES LAND PARTNERS (ENGLAND) LIMITED Director 2014-10-08 CURRENT 1998-04-14 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2014-10-08 CURRENT 2005-11-09 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES ARDERSIER PORT LIMITED Director 2014-05-06 CURRENT 1999-01-25 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES CLOWES ESTATES LIMITED Director 2007-12-07 CURRENT 1968-09-20 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
IAN DAVID DICKINSON FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 1992-04-15 Active
IAN DAVID DICKINSON PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID DICKINSON ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
IAN DAVID DICKINSON G. A. D. ESTATES LIMITED Director 2015-12-30 CURRENT 1983-03-01 Active
IAN DAVID DICKINSON DOVE VALLEY PARK LIMITED Director 2015-12-30 CURRENT 1992-01-02 Active
IAN DAVID DICKINSON WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
IAN DAVID DICKINSON OUTWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2006-04-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 1994-10-03 Active
IAN DAVID DICKINSON SILVERBRAE LIMITED Director 2015-12-30 CURRENT 2000-01-18 Active
IAN DAVID DICKINSON LAND PARTNERS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 2004-05-24 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2015-12-30 CURRENT 2005-06-29 Active
IAN DAVID DICKINSON PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
IAN DAVID DICKINSON CONDER DEVELOPMENTS LIMITED Director 2015-12-30 CURRENT 1992-09-21 Active
IAN DAVID DICKINSON ARDERSIER PORT LIMITED Director 2015-12-30 CURRENT 1999-01-25 Active
IAN DAVID DICKINSON CLOWES ESTATES LIMITED Director 2015-10-09 CURRENT 1968-09-20 Active
IAN DAVID DICKINSON CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-08-03 CURRENT 1988-01-12 Active
IAN DAVID DICKINSON IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
IAN DAVID DICKINSON PLOT C CASTLEWOOD LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
IAN DAVID DICKINSON CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
IAN DAVID DICKINSON MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
IAN DAVID DICKINSON TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
IAN DAVID DICKINSON TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
IAN DAVID DICKINSON SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
IAN DAVID DICKINSON CALDENE HOMES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
IAN DAVID DICKINSON PLOT 9 CASTLEWOOD LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
IAN DAVID DICKINSON CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN DAVID DICKINSON THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2011-05-09 CURRENT 2006-09-13 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2010-08-31 CURRENT 2009-10-27 Active
IAN DAVID DICKINSON BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2009-07-22 CURRENT 2009-05-20 Active
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2009-01-16 CURRENT 2005-11-09 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2009-01-16 CURRENT 2005-10-04 Active
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JAMES DAVID ANDREW RICHARDS PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
JAMES DAVID ANDREW RICHARDS IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2016-06-23 CURRENT 2015-07-22 Active
JAMES DAVID ANDREW RICHARDS ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JAMES DAVID ANDREW RICHARDS CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2009-02-18 Active
JAMES DAVID ANDREW RICHARDS BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2009-05-20 Active
JAMES DAVID ANDREW RICHARDS PLOT 9 CASTLEWOOD LIMITED Director 2015-12-30 CURRENT 2012-05-11 Active
JAMES DAVID ANDREW RICHARDS PLOT C CASTLEWOOD LIMITED Director 2015-12-30 CURRENT 2013-12-12 Active
JAMES DAVID ANDREW RICHARDS IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2015-12-30 CURRENT 2005-10-04 Active
JAMES DAVID ANDREW RICHARDS CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2011-09-21 Active
PAUL SHANLEY RAC (UK) LTD Director 2017-03-07 CURRENT 2012-08-28 Liquidation
PAUL SHANLEY TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
PAUL SHANLEY TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
PAUL SHANLEY SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
PAUL SHANLEY EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2011-12-08 CURRENT 2005-11-09 Active
PAUL SHANLEY OUTWOODS MANAGEMENT COMPANY LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
PAUL SHANLEY CONDER DEVELOPMENTS LIMITED Director 1993-03-26 CURRENT 1992-09-21 Active
PAUL SHANLEY G. A. D. ESTATES LIMITED Director 1992-08-31 CURRENT 1983-03-01 Active
PAUL SHANLEY DOVE VALLEY PARK LIMITED Director 1992-01-27 CURRENT 1992-01-02 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
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI MALIK
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 008197930050
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930049
2023-05-19Termination of appointment of Ian David Dickinson on 2023-05-15
2023-05-19APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 008197930049
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930049
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930039
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930039
2022-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930046
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930048
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930047
2022-09-28Director's details changed for Mr Marc Peter Freeman on 2022-09-28
2022-09-28CH01Director's details changed for Mr Marc Peter Freeman on 2022-09-28
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MR RICHARD MATTHEW TAVERNOR
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHANLEY
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR THOMAS GEORGE CLOWES
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-24AP03Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30
2020-11-24TM02Termination of appointment of Natalie Clair Stevenson on 2020-10-30
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930046
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930045
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930044
2020-01-21AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2020-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-30TM02Termination of appointment of Andrew Michael Bock on 2019-12-20
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BOCK
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930043
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930042
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HEPWOOD
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Brailsford Hall Hall Lane Brailsford Derby Derbyshire DE6 3BU
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930040
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008197930041
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 551
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930041
2017-01-11CH01Director's details changed for Mr James David Andrew Richards on 2016-11-17
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14AP01DIRECTOR APPOINTED MR MARC PETER FREEMAN
2016-11-02CH01Director's details changed for Mr Ian David Dickinson on 2016-09-19
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 551
2016-05-19AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 551
2015-05-07AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 551
2015-03-10SH02Sub-division of shares on 2015-02-11
2015-03-10RES12Resolution of varying share rights or name
2015-03-10RES01ADOPT ARTICLES 10/03/15
2015-03-10SH08Change of share class name or designation
2015-03-10SH10Particulars of variation of rights attached to shares
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930040
2015-01-07AP01DIRECTOR APPOINTED MR GORDON ROBERT ARTHUR
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008197930039
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 551
2014-05-06AR0103/05/14 FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMAHON
2014-01-31AP01DIRECTOR APPOINTED MR RALPH JONES
2014-01-29AP01DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0103/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHANLEY / 21/09/2012
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0103/05/12 FULL LIST
2011-12-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 31
2011-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0103/05/11 FULL LIST
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0103/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLOWES / 03/05/2010
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-05-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 13 RANELAGH ROAD LONDON NW10 4UT
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, BRAILSFORD HALL, BRAILSFORD, DERBY, DE6 3BU
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED PAUL SHANLEY
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-05-03363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
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 CLOWES DEVELOPMENTS (UK) 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 CLOWES DEVELOPMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding DOROTHY WINTER
2014-12-23 Outstanding RWE GENERATION UK PLC
LEGAL CHARGE 2013-01-03 Outstanding C.I. PROPERTY AND INVESTMENTS LIMITED
CHARGE OF DEPOSIT 2011-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 2011-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT AGREEMENT 2011-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT AGREEMENT 2011-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL SECURITY AGREEMENT 2009-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2009-01-23 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-07 Outstanding DENLEY GEORGE ALLEN
LEGAL CHARGE 2001-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-07 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1990-12-14 Satisfied JAMES ROBIN ARMETT
LEGAL CHARGE 1990-12-14 Satisfied MAURICE EDWARD HOWE
LEGAL CHARGE 1990-12-14 Satisfied DAVID EDWARD REED
LEGAL CHARGE 1990-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-07-03 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-11-29 Satisfied WILLIAMS & GLYN'S BANK PLC.
LEGAL CHARGE 1982-12-23 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1982-11-22 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1982-08-06 Outstanding WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1981-12-03 Satisfied WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1979-03-20 Outstanding WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1978-08-31 Satisfied WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1978-08-31 Satisfied WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1977-08-23 Outstanding WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1976-04-06 Outstanding WILLIAMS & GLYNS BANK TD
LEGAL CHARGE 1974-11-21 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1974-02-22 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1974-01-02 Outstanding WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1973-06-11 Satisfied LLOYDS AND SCOTTISH TRUST LTD
MEMO OF DEPOSIT 1972-10-10 Satisfied LOMBARD NORTH CENTRAL BANKERS
CHARGE BY DEPOSIT OF DEEDS OF DOCUMENTS 1972-05-30 Satisfied WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1970-12-01 Satisfied WILLIAMS & GLYN'S BANK LIMITED
SECOND LEGAL CHARGE 1970-06-15 Satisfied WILLIAMS DEACONS BANK LTD
LEGAL CHARGE 1970-05-08 Satisfied WILLIAMS DEACONS BANK LTD
LEGAL CHARGE 1969-07-07 Satisfied WILLIAMS DEACONS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CLOWES DEVELOPMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLOWES DEVELOPMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOWES DEVELOPMENTS (UK) LIMITED
Trademarks
We have not found any records of CLOWES DEVELOPMENTS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MIDLAND STAINLESS DEVELOPMENTS LIMITED 2006-06-16 Outstanding
RENT DEPOSIT DEED SALIRE SEMPRE LIMITED 2010-04-17 Outstanding

We have found 2 mortgage charges which are owed to CLOWES DEVELOPMENTS (UK) LIMITED

Income
Government Income

Government spend with CLOWES DEVELOPMENTS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-12-11 GBP £9,943 Receipts in Advance
Kent County Council 2015-03-25 GBP £38,784 Receipts in Advance
Derbyshire County Council 2013-06-25 GBP £4,588
Derbyshire County Council 2013-03-25 GBP £4,588
Derbyshire County Council 2012-09-25 GBP £4,588
Derbyshire County Council 2012-06-25 GBP £4,588
Derbyshire County Council 2012-03-25 GBP £4,588
Derbyshire County Council 2011-12-25 GBP £4,588
Derbyshire County Council 2011-09-25 GBP £4,588
Derbyshire County Council 2011-06-25 GBP £4,588
Derbyshire County Council 2011-03-25 GBP £4,588
Derbyshire County Council 2011-01-04 GBP £4,588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOWES DEVELOPMENTS (UK) 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 CLOWES DEVELOPMENTS (UK) 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 CLOWES DEVELOPMENTS (UK) 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.