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

CLEARVIEW HOMES LIMITED

CLEARVIEW HOUSE, 201 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BX,
Company Registration Number
02597264
Private Limited Company
Active

Company Overview

About Clearview Homes Ltd
CLEARVIEW HOMES LIMITED was founded on 1991-04-02 and has its registered office in Northwood. The organisation's status is listed as "Active". Clearview Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEARVIEW HOMES LIMITED
 
Legal Registered Office
CLEARVIEW HOUSE
201 PINNER ROAD
NORTHWOOD
MIDDLESEX
HA6 1BX
Other companies in HA6
 
Filing Information
Company Number 02597264
Company ID Number 02597264
Date formed 1991-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB199279732  
Last Datalog update: 2024-03-07 01:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARVIEW HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEARVIEW HOMES LIMITED
The following companies were found which have the same name as CLEARVIEW HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARVIEW HOMESEARCH LIMITED 1 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE Active Company formed on the 2002-10-18
CLEARVIEW HOMES (HORTON ROAD) LTD Clearview House 201 Pinner Road Northwood MIDDLESEX HA6 1BX Active Company formed on the 2014-02-27
CLEARVIEW HOMES AND DEVELOPMENT COMPANY, LLC P.O. BOX 142 Onondaga BALDWINSVILLE NY 13027 Active Company formed on the 2006-01-06
CLEARVIEW HOMES, LLC 684 RTE 376 Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2004-08-17
CLEARVIEW HOMES RED LION COURT LIMITED CLEARVIEW HOUSE 201 PINNER ROAD NORTHWOOD HILLS HA6 1BX Active - Proposal to Strike off Company formed on the 2015-10-14
CLEARVIEW HOMES LTD. 1500 10180-101 STREET EDMONTON ALBERTA T5J 3K1 Active Company formed on the 2011-06-09
CLEARVIEW HOMES (WESTERN AVENUE) LTD 201 CLEARVIEW HOUSE PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BX Active Company formed on the 2016-02-10
CLEARVIEW HOMES (CAREW ROAD) LIMITED CLEARVIEW HOUSE 201 PINNER ROAD NORTHWOOD HA6 1BX Active Company formed on the 2016-07-16
CLEARVIEW HOMES (SUTTON COURT ROAD) LIMITED LODGE FARM LODGE LANE CHALFONT ST. GILES HP8 4AH Active Company formed on the 2016-12-22
CLEARVIEW HOMES, LLC 3959 Van Dyke Rd. Lutz FL 33558 Active Company formed on the 2011-10-13
CLEARVIEW HOMES & LAND, INC. 7400 LOHMANS FORD RD STE A LAGO VISTA TX 78645 Active Company formed on the 2003-08-29
CLEARVIEW HOMES (WATFORD ROAD) LIMITED Lodge Farm Lodge Lane Chalfont St. Giles HP8 4AH Active Company formed on the 2018-07-26
CLEARVIEW HOMES LLC Georgia Unknown
CLEARVIEW HOMES LLC Michigan UNKNOWN
CLEARVIEW HOMES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
CLEARVIEW HOMES LLC New Jersey Unknown
CLEARVIEW HOMES INCORPORATED California Unknown
Clearview Homes, LLC 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2019-03-05
CLEARVIEW HOMES LLC Tennessee Unknown
CLEARVIEW HOMES LLC Idaho Unknown

Company Officers of CLEARVIEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
DONNA MURPHY
Company Secretary 1991-04-02
RAMON JUAN DIAS
Director 1991-04-02
STEPHEN JOHN MURPHY
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN REGINALD TOSCANI
Director 2004-05-01 2006-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-04-02 1991-04-02
COMPANY DIRECTORS LIMITED
Nominated Director 1991-04-02 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMON JUAN DIAS CHARVILLE LANE (HAYES) MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
RAMON JUAN DIAS SIGNAL WALK MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RAMON JUAN DIAS KENTON LANE FARM MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
RAMON JUAN DIAS CLEARVIEW HOMES (CAREW ROAD) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
RAMON JUAN DIAS CLEARVIEW HOUSE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
RAMON JUAN DIAS CLEARVIEW HOMES RED LION COURT LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
RAMON JUAN DIAS CLEARBROOK DEVELOPMENTS LIMITED Director 2015-02-25 CURRENT 2014-11-13 Active - Proposal to Strike off
RAMON JUAN DIAS CLEARVIEW DEVELOPMENTS LIMITED Director 1994-03-16 CURRENT 1994-03-16 Active
STEPHEN JOHN MURPHY OAK POINT COURT (HILLINGDON) MANAGEMENT LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
STEPHEN JOHN MURPHY CLEARVIEW RESIDENTIAL (BOURNE COURT) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
STEPHEN JOHN MURPHY CHARVILLE LANE (HAYES) MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
STEPHEN JOHN MURPHY SIGNAL WALK MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STEPHEN JOHN MURPHY CLEARVIEW HOMES (SUTTON COURT ROAD) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
STEPHEN JOHN MURPHY KENTON LANE FARM MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
STEPHEN JOHN MURPHY CLEARVIEW RESIDENTIAL (CUNNINGHAM PARK) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
STEPHEN JOHN MURPHY CLEARVIEW HOMES (CAREW ROAD) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
STEPHEN JOHN MURPHY CLEARVIEW HOMES (WESTERN AVENUE) LTD Director 2016-02-10 CURRENT 2016-02-10 Active
STEPHEN JOHN MURPHY CLEARBROOK DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active - Proposal to Strike off
STEPHEN JOHN MURPHY TRIDENT PROPERTY LTD Director 2005-04-01 CURRENT 2004-07-15 Active
STEPHEN JOHN MURPHY BACKINGTON LIMITED Director 2000-08-05 CURRENT 2000-08-02 Dissolved 2017-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-19CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED MR BARRY DOUGLAS KNOWLER
2021-12-14AP01DIRECTOR APPOINTED MR BARRY DOUGLAS KNOWLER
2021-11-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RAMON JUAN DIAS
2021-10-25CH01Director's details changed for Mr Stephen John Murphy on 2021-10-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-05-07AA01Previous accounting period extended from 29/10/19 TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR DONNA MURPHY on 2019-09-01
2019-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-07-30AA01Previous accounting period shortened from 30/10/18 TO 29/10/18
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025972640049
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025972640051
2018-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025972640050
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025972640051
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025972640050
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025972640049
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 162
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 162
2016-01-11AR0101/01/16 ANNUAL RETURN FULL LIST
2015-04-22AA01Current accounting period extended from 30/04/15 TO 31/10/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 162
2015-01-19AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 162
2014-02-17AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-02-08AR0129/01/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-02-10AR0129/01/12 FULL LIST
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-14AR0129/01/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-29AR0129/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMON JUAN DIAS / 29/01/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-05-09363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: CLEARVIEW HOUSE 493 KENTON ROAD HARROW MIDDLESEX HA3 0UN
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLEARVIEW HOMES 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 CLEARVIEW HOMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Burn 2016-08-05 to 2016-08-05 B52YX451 - MR GRAHAM HEWSON -v- CLEARVIEW HOMES LIMITED
2016-08-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 1992-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEARVIEW HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CLEARVIEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARVIEW HOMES LIMITED
Trademarks
We have not found any records of CLEARVIEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARVIEW HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-07-11 GBP £4,854
London Borough of Brent 2011-06-23 GBP £1,858 Sales - Dustbins and Services of Dustbins

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 CLEARVIEW HOMES 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 CLEARVIEW HOMES 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 CLEARVIEW HOMES 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.