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

CORDWELL PROPERTY GROUP LIMITED

C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, WEST MIDLANDS, DY8 2AE,
Company Registration Number
02454810
Private Limited Company
Active

Company Overview

About Cordwell Property Group Ltd
CORDWELL PROPERTY GROUP LIMITED was founded on 1989-12-21 and has its registered office in Norton Road Stourbridge. The organisation's status is listed as "Active". Cordwell Property Group 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
CORDWELL PROPERTY GROUP LIMITED
 
Legal Registered Office
C/O Armstrong Chase
Suite 1 Winwood Court
Norton Road Stourbridge
WEST MIDLANDS
DY8 2AE
Other companies in DY8
 
Filing Information
Company Number 02454810
Company ID Number 02454810
Date formed 1989-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB547375418  
Last Datalog update: 2024-04-07 13:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDWELL PROPERTY GROUP 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 CORDWELL PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM WILCOX
Company Secretary 2007-06-13
CHARLES WILLIAM HUGH WARRACK
Director 1990-01-11
MALCOLM WILCOX
Director 1990-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE WARRACK
Director 1999-12-16 2009-11-30
SUSAN WILCOX
Director 1999-12-16 2009-11-30
MALCOLM WILCOX
Company Secretary 1990-01-11 2007-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM WILCOX CORDWELL (PORTOBELLO) LIMITED Company Secretary 2008-08-08 CURRENT 2007-03-20 Active
THOMAS WILLIAM WILCOX CORDWELL (POND STREET) LIMITED Company Secretary 2008-07-28 CURRENT 2006-03-31 Dissolved 2015-02-03
THOMAS WILLIAM WILCOX CORDWELL LEISURE (EASTLEIGH) LIMITED Company Secretary 2007-04-02 CURRENT 2005-04-26 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK THORNBURY ROAD MANAGEMENT LIMITED Director 2014-01-27 CURRENT 1984-05-18 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE (WALSALL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
CHARLES WILLIAM HUGH WARRACK SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL (ARUNDEL GATE) LIMITED Director 2007-03-05 CURRENT 2007-02-15 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL (POND STREET) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2015-02-03
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE (EDGBASTON) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL DEVELOPMENTS LIMITED Director 1994-05-16 CURRENT 1994-05-16 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL (ALBION) LIMITED Director 1993-08-31 CURRENT 1993-06-22 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL PROPERTY MANAGEMENT LIMITED Director 1993-06-28 CURRENT 1989-02-28 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL PROPERTY (DERBY) LIMITED Director 1992-12-22 CURRENT 1992-08-20 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL ESTATES LIMITED Director 1992-06-14 CURRENT 1990-01-18 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL INVESTMENTS LIMITED Director 1991-09-18 CURRENT 1988-11-21 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL LEISURE (WALSALL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
MALCOLM WILCOX CORDWELL LEISURE DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
MALCOLM WILCOX MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-10 CURRENT 2007-01-10 Active
MALCOLM WILCOX CORDWELL (PORTOBELLO) LIMITED Director 2007-03-29 CURRENT 2007-03-20 Active
MALCOLM WILCOX CORDWELL (POND STREET) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2015-02-03
MALCOLM WILCOX CORDWELL LEISURE (EASTLEIGH) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL LEISURE (EDGBASTON) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
MALCOLM WILCOX OLDSWINFORD ENTERPRISES LIMITED Director 2001-09-01 CURRENT 1992-05-21 Active
MALCOLM WILCOX CORDWELL DEVELOPMENTS LIMITED Director 1994-05-16 CURRENT 1994-05-16 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL (ALBION) LIMITED Director 1993-08-31 CURRENT 1993-06-22 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL PROPERTY (DERBY) LIMITED Director 1992-12-22 CURRENT 1992-08-20 Active
MALCOLM WILCOX CORDWELL ESTATES LIMITED Director 1992-06-14 CURRENT 1990-01-18 Active
MALCOLM WILCOX CORDWELL PROPERTY MANAGEMENT LIMITED Director 1992-02-28 CURRENT 1989-02-28 Active
MALCOLM WILCOX CORDWELL INVESTMENTS LIMITED Director 1991-09-18 CURRENT 1988-11-21 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL LEISURE DEVELOPMENTS LIMITED Director 1991-07-24 CURRENT 1990-07-24 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-04CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 024548100007
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 024548100007
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 024548100008
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024548100008
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-05RP04CS01
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-10PSC04Change of details for Mr Malcolm Wilcox as a person with significant control on 2020-12-15
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HUGH WARRACK
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 51872
2017-02-09CS01
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 51872
2016-02-13AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 51872
2015-02-20AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 51872
2014-02-25AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS WILLIAM WILCOX on 2014-02-01
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-11-19AR0119/11/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0101/02/12 ANNUAL RETURN FULL LIST
2011-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-31RES01ADOPT ARTICLES 31/08/11
2011-08-12MG01Particulars of a mortgage or charge / charge no: 6
2011-08-11MG01Particulars of a mortgage or charge / charge no: 5
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0101/02/11 FULL LIST
2010-04-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-30AR0101/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILCOX / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM HUGH WARRACK / 01/10/2009
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCOX
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WARRACK
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARRACK / 07/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MELISSA WARRACK / 07/04/2008
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-05-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-05-24CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-05-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-05-24RES02REREG PLC-PRI 20/04/07
2007-04-10363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MASON LAW, 9 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TW
2005-04-14363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-15363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2000-07-10363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-1088(2)RAD 21/12/99--------- £ SI 1870@1=1870 £ IC 50000/51870
2000-07-1088(2)RAD 20/12/99--------- £ SI 2@1=2 £ IC 51870/51872
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-30363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1995-02-03Full group accounts made up to 1993-12-31
1994-07-12Return made up to 14/05/94; full list of members
1993-12-15Full group accounts made up to 1992-12-31
1993-07-09Return made up to 14/06/93; no change of members
1992-10-12Return made up to 14/06/92; no change of members
1992-10-01Full group accounts made up to 1991-12-31
1992-04-24FULL ACCOUNTS MADE UP TO 31/03/91
1991-12-20Accounting reference date shortened from 31/03 to 31/12
1991-07-16Return made up to 14/06/91; full list of members
1990-02-28Company name changed\certificate issued on 28/02/90
1990-02-22Ad 25/01/90--------- £ si 49998@1=49998 £ ic 2/50000
1990-01-31Error
1990-01-25Registered office changed on 25/01/90 from:\2 baches street london N1 6UB
1990-01-25Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-12-21New incorporation
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

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 CORDWELL PROPERTY GROUP 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 CORDWELL PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-12 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
DEBENTURE 2011-08-11 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2003-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2002-10-17 Outstanding WOOLWICH PLC
CHARGE OF DEPOSIT 2000-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 CORDWELL PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORDWELL PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDWELL PROPERTY GROUP LIMITED
Trademarks
We have not found any records of CORDWELL PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDWELL PROPERTY GROUP 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 (68100 - Buying and selling of own real estate) as CORDWELL PROPERTY GROUP 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 CORDWELL PROPERTY GROUP 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 CORDWELL PROPERTY GROUP 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 CORDWELL PROPERTY GROUP 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.