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

CROMPTON PROPERTY DEVELOPMENTS LIMITED

THROSTLE'S NEST FARM, PIPPIN, STREET, BURSCOUGH, ORMSKIRK, LANCASHIRE, L40 7SP,
Company Registration Number
04427367
Private Limited Company
Active

Company Overview

About Crompton Property Developments Ltd
CROMPTON PROPERTY DEVELOPMENTS LIMITED was founded on 2002-04-30 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Crompton Property Developments 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
CROMPTON PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
THROSTLE'S NEST FARM, PIPPIN
STREET, BURSCOUGH
ORMSKIRK
LANCASHIRE
L40 7SP
Other companies in L40
 
Filing Information
Company Number 04427367
Company ID Number 04427367
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875824676  
Last Datalog update: 2024-01-09 01:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMPTON PROPERTY DEVELOPMENTS 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 CROMPTON PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RUTH ANN CROMPTON
Company Secretary 2002-04-30
DAVID CROMPTON
Director 2002-04-30
RUTH ANN CROMPTON
Director 2004-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-30 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ANN CROMPTON CROMPTON DEVELOPMENTS LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Active
RUTH ANN CROMPTON CROMPTON GROUP LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active
RUTH ANN CROMPTON 04564665 LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-16 Liquidation
RUTH ANN CROMPTON UK CREMATORIA LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active
RUTH ANN CROMPTON WEST LANCASHIRE CREMATORIUM LIMITED Company Secretary 1998-06-03 CURRENT 1998-06-03 Active
DAVID CROMPTON CROMPTON PROPERTIES LIMITED Director 2011-11-11 CURRENT 2011-10-06 Active
DAVID CROMPTON CROMPTON DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
DAVID CROMPTON CROMPTON GROUP LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
DAVID CROMPTON SCARISBRICK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
DAVID CROMPTON 3 C PROPERTIES LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
DAVID CROMPTON 04564665 LIMITED Director 2002-10-18 CURRENT 2002-10-16 Liquidation
DAVID CROMPTON UK CREMATORIA LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
DAVID CROMPTON WEST LANCASHIRE CREMATORIUM LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
RUTH ANN CROMPTON CROMPTON DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
RUTH ANN CROMPTON CROMPTON GROUP LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
RUTH ANN CROMPTON UK CREMATORIA LIMITED Director 2004-11-03 CURRENT 2001-04-03 Active
RUTH ANN CROMPTON 04564665 LIMITED Director 2002-10-18 CURRENT 2002-10-16 Liquidation

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
2023-12-15Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 044273670023
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 044273670024
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-02DIRECTOR APPOINTED MR JAMES GORDON CROMPTON
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670022
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670018
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670017
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670016
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670015
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670015
2022-07-28AA01Previous accounting period shortened from 31/07/22 TO 30/04/22
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670019
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AA01Previous accounting period extended from 31/01/21 TO 31/07/21
2021-05-24PSC02Notification of Crompton Group Limited as a person with significant control on 2021-03-24
2021-05-19AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07PSC07CESSATION OF DAVID CROMPTON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-12-15AA01Previous accounting period shortened from 31/05/20 TO 31/01/20
2020-12-15AP01DIRECTOR APPOINTED MR ANTHONY DAVID CROMPTON
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-09AA01Current accounting period extended from 30/11/18 TO 31/05/19
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-09CH01Director's details changed for David Crompton on 2017-04-29
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670018
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670020
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670019
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670014
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670016
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670017
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670015
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044273670014
2013-06-05AR0130/04/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-08AR0130/04/12 FULL LIST
2012-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-05-08AD02SAIL ADDRESS CREATED
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0130/04/11 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0130/04/10 FULL LIST
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-13225PREVEXT FROM 30/09/2008 TO 31/03/2009
2008-11-27363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-28363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-1688(2)RAD 09/01/06--------- £ SI 99@1=99 £ IC 1/100
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-11225ACC. REF. DATE SHORTENED FROM 29/10/05 TO 30/09/05
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/03
2003-10-13225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 29/10/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-02288bSECRETARY RESIGNED
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CROMPTON PROPERTY DEVELOPMENTS 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 CROMPTON PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding THE HARRY AND GRACE SIMPSON INVESTMENT COMPANY
2015-12-22 Outstanding HAMPSHIRE TRUST BANK PLC
2015-12-22 Outstanding HAMPSHIRE TRUST BANK PLC
2014-10-22 Outstanding THE HARRY AND GRACE SIMPSON INVESTMENT COMPANY
2014-10-22 Outstanding THE HARRY AND GRACE SIMPSON INVESTMENT COMPANY
2014-10-22 Outstanding THE HARRY AND GRACE SIMPSON INVESTMENT COMPANY
2013-11-12 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2013-02-15 Satisfied JAMES AINSCOUGH
MORTGAGE 2012-05-10 Satisfied JAMES AINSCOUGH
LEGAL CHARGE 2012-04-17 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-04-17 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2009-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31
Annual Accounts
2020-01-31
Annual Accounts
2021-07-31

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 CROMPTON PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CROMPTON PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMPTON PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CROMPTON PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMPTON PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as CROMPTON PROPERTY DEVELOPMENTS 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 CROMPTON PROPERTY DEVELOPMENTS 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 CROMPTON PROPERTY DEVELOPMENTS 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 CROMPTON PROPERTY DEVELOPMENTS 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.