Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDC BESPOKE PROPERTIES LTD
Company Information for

CDC BESPOKE PROPERTIES LTD

BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG,
Company Registration Number
03398560
Private Limited Company
Active

Company Overview

About Cdc Bespoke Properties Ltd
CDC BESPOKE PROPERTIES LTD was founded on 1997-07-03 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Cdc Bespoke Properties Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CDC BESPOKE PROPERTIES LTD
 
Legal Registered Office
BELMONT HOUSE
SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
Other companies in SY8
 
Previous Names
CARL DOUGLAS CONTRACTS LTD05/06/2019
Filing Information
Company Number 03398560
Company ID Number 03398560
Date formed 1997-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687557765  
Last Datalog update: 2024-01-09 10:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDC BESPOKE PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE 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 CDC BESPOKE PROPERTIES LTD
The following companies were found which have the same name as CDC BESPOKE PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CDC BESPOKE PROPERTIES (BROMSGROVE) LIMITED BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG Active Company formed on the 2020-12-02

Company Officers of CDC BESPOKE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL MULLINS
Company Secretary 2006-10-24
HAYLEY WEST
Company Secretary 2007-11-23
CARL DOUGLAS
Director 1997-07-03
LAURA DOUGLAS
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHRISTOPHER NESS
Company Secretary 2007-07-20 2007-07-20
SARAH ELIZABETH SPITTLE
Company Secretary 2003-12-03 2007-06-19
DIANA MARGARET GRAY
Company Secretary 2001-08-29 2003-12-03
MELODY DOUGLAS
Company Secretary 1997-07-03 2001-08-17
MELODY DOUGLAS
Director 1997-07-03 2001-08-17
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-07-03 1997-07-07
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-07-03 1997-07-07

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
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-04-22Change of share class name or designation
2023-04-22Memorandum articles filed
2023-04-12Change of details for Mr Carl Douglas as a person with significant control on 2023-03-10
2023-04-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA DOUGLAS
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600025
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 033985600023
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600023
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600021
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600022
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600021
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600018
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600019
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-05RES15CHANGE OF COMPANY NAME 30/12/22
2019-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600018
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600014
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600015
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600013
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600011
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600016
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600017
2018-02-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600016
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600015
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600012
2017-04-10ANNOTATIONOther
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600014
2017-04-03ANNOTATIONOther
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600013
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600009
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600008
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600012
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr Carl Douglas on 2016-07-02
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033985600010
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600011
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0103/07/15 FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DOUGLAS / 03/07/2015
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600010
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600009
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0103/07/14 FULL LIST
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AR0103/07/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DOUGLAS / 28/05/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DOUGLAS / 28/05/2013
2013-07-09ANNOTATIONOther
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033985600008
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-24AR0103/07/12 FULL LIST
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-04AR0103/07/11 FULL LIST
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WEST / 19/04/2011
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-12AR0103/07/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MRS LAURA DOUGLAS
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 14 CORVE STREET LUDLOW SHROPSHIRE SY8 1DA UNITED KINGDOM
2009-12-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 135 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09288aNEW SECRETARY APPOINTED
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288bSECRETARY RESIGNED
2007-08-10363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14288aNEW SECRETARY APPOINTED
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS
2003-12-31288aNEW SECRETARY APPOINTED
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31288bSECRETARY RESIGNED
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: CHARLBURY HOUSE MARLBROOK LANE, SALE GREEN DROITWICH WORCESTERSHIRE WR9 7LW
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 33 GLOUCESTER WAY BEWDLEY WORCESTERSHIRE DY12 1QF
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-12363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-17288cDIRECTOR'S PARTICULARS CHANGED
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: CHARLBURY HOUSE MARLBROOK LANE, SALE GREEN DROITWICH WORCESTERSHIRE WR9 7LW
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 135 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG
2002-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CDC BESPOKE PROPERTIES LTD 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 CDC BESPOKE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding SECURITY TRUSTEE SERVICES LIMITED AS SECURITY AGENT
2017-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-24 Outstanding SECURE TRUST BANK PLC
2017-03-24 Outstanding MICHAEL JONES
2016-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2010-11-02 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2009-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CDC BESPOKE PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CDC BESPOKE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CDC BESPOKE PROPERTIES LTD
Trademarks
We have not found any records of CDC BESPOKE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDC BESPOKE PROPERTIES LTD. 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 (42990 - Construction of other civil engineering projects n.e.c.) as CDC BESPOKE PROPERTIES LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CDC BESPOKE PROPERTIES LTD 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 CDC BESPOKE PROPERTIES LTD 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 CDC BESPOKE PROPERTIES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1