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

CLOVER PROPERTIES LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
01841017
Private Limited Company
Liquidation

Company Overview

About Clover Properties Ltd
CLOVER PROPERTIES LIMITED was founded on 1984-08-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Clover Properties 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
CLOVER PROPERTIES LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in NG12
 
Filing Information
Company Number 01841017
Company ID Number 01841017
Date formed 1984-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB416407176  
Last Datalog update: 2023-12-08 12:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVER PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 CLOVER PROPERTIES LIMITED
The following companies were found which have the same name as CLOVER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOVER PROPERTIES LLC 81 CARMAN AVE Nassau CEDARHURST NY 11516 Active Company formed on the 2004-11-17
CLOVER PROPERTIES, LLC 2486 H Ct Grand Junction CO 81505 Good Standing Company formed on the 2001-04-05
CLOVER PROPERTIES LLC 7683 SE 27TH ST # 368 MERCER ISLAND WA 980402804 Dissolved Company formed on the 2010-04-01
CLOVER PROPERTIES LTD. #310 - 8944 - 182 STREET NW EDMONTON ALBERTA T5T 2E3 Active Company formed on the 2008-12-04
Clover Properties Management Company, Inc. 2005 OLD GREENBRIER RD SUITE 105 CHESAPEAKE VA 23320 Active Company formed on the 2000-12-28
CLOVER PROPERTIES, INC. 1700 NORTH MOORE ST ARLINGTON VA 22209 Active Company formed on the 1987-07-28
CLOVER PROPERTIES, LTD. 1518 1/2 OBERLIN AVE - LORAIN OH 44052 Active Company formed on the 2000-12-29
CLOVER PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-10-12
CLOVER PROPERTIES, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2007-05-11
CLOVER PROPERTIES PTY LTD NSW 2104 Active Company formed on the 1971-05-14
CLOVER PROPERTIES PTE LTD Singapore Dissolved Company formed on the 2008-09-10
Clover Properties, LLC Delaware Unknown
CLOVER PROPERTIES INC Delaware Unknown
CLOVER PROPERTIES, INC. 501 S. BLVD. TAMPA FL 33606 Inactive Company formed on the 1991-12-16
CLOVER PROPERTIES, INC. 150 SOUTH UNIVERSITY DRIVE PLANTATION FL 33317 Inactive Company formed on the 1984-07-06
CLOVER PROPERTIES GROUP, CORP 2750 NE 185 Street Suite 202 AVENTURA FL 33180 Active Company formed on the 2012-05-04
CLOVER PROPERTIES OF PENSACOLA, INC. 2135 COPLEY DRIVE PENSACOLA FL 32503 Inactive Company formed on the 2000-01-28
CLOVER PROPERTIES, INC. 304 INDIAN TRCE WESTON FL 33326 Active Company formed on the 2015-01-06
CLOVER PROPERTIES LIMITED Unit 2, Galway Harbour Enterprise Park, New Docks, Galway. Dissolved Company formed on the 1999-03-29
CLOVER PROPERTIES INC Georgia Unknown

Company Officers of CLOVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KATHRINE LILIAN CUTTS
Company Secretary 1990-12-31
SARA CHRISTABEL BARRY
Director 1990-12-31
GEORGE NIGEL CUTTS
Director 1990-12-31
KATHRINE LILIAN CUTTS
Director 1990-12-31
CHARLOTTE EMMA WALKER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE VICTORIA CUTTS
Director 1990-12-31 2011-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRINE LILIAN CUTTS CLOVER WESTBROOK LIMITED Company Secretary 1991-12-31 CURRENT 1973-07-31 Active - Proposal to Strike off
GEORGE NIGEL CUTTS WEST BRIDGFORD SHOPMOBILITY Director 2003-09-10 CURRENT 2003-09-10 Active
GEORGE NIGEL CUTTS CLOVER WESTBROOK LIMITED Director 1991-12-31 CURRENT 1973-07-31 Active - Proposal to Strike off
KATHRINE LILIAN CUTTS CLOVER WESTBROOK LIMITED Director 1991-12-31 CURRENT 1973-07-31 Active - Proposal to Strike off

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
2023-12-08Final Gazette dissolved via compulsory strike-off
2023-09-08Voluntary liquidation. Notice of members return of final meeting
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-14
2022-01-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-05Appointment of a voluntary liquidator
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 10 Millennium Way Pride Park Derby DE24 8HP England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 10 Millennium Way Pride Park Derby DE24 8HP England
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2022-01-05600Appointment of a voluntary liquidator
2022-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-15
2021-12-30Register inspection address changed to 10 Millennium Way Pride Park Derby DE24 8HP
2021-12-30AD02Register inspection address changed to 10 Millennium Way Pride Park Derby DE24 8HP
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AA01Previous accounting period extended from 30/09/20 TO 31/03/21
2021-01-22PSC04Change of details for Mrs Kathrine Lilian Cutts as a person with significant control on 2021-01-22
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 10 Millennium Way Pride Park Derby DE24 8HP England
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 10 Millennium Way Pride Park Derby DE24 8HP England
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-16CH01Director's details changed for Mrs Kathrine Lilian Cutts on 2018-09-18
2018-10-16CH01Director's details changed for Mrs Kathrine Lilian Cutts on 2018-09-18
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRINE LILIAN CUTTS on 2018-09-18
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRINE LILIAN CUTTS on 2018-09-18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Normanton House Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Normanton House Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 76.75
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 76.75
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 76.75
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 76.75
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CUTTS
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-10AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA WALKER / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CUTTS / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRINE LILIAN CUTTS / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIGEL CUTTS / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CHRISTABEL BARRY / 31/12/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WALKER / 20/06/2008
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28169£ IC 100/77 31/03/02 £ SR 2325@.01=23
2002-01-16225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-05363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-13363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/90
1991-01-22363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-14287REGISTERED OFFICE CHANGED ON 14/05/90 FROM: CASTLE HOUSE 74 ST JAMESS STREET NOTTINGHAM NG1 6EW
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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CLOVER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-23
Resolution2021-12-23
Appointmen2021-12-23
Fines / Sanctions
No fines or sanctions have been issued against CLOVER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied CO-OPERATIVE BANK PLC.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 CLOVER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLOVER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVER PROPERTIES LIMITED
Trademarks
We have not found any records of CLOVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVER PROPERTIES 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 CLOVER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLOVER PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCLOVER PROPERTIES LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeResolution
Defending partyCLOVER PROPERTIES LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeAppointmen
Defending partyCLOVER PROPERTIES LIMITEDEvent Date2021-12-23
Name of Company: CLOVER PROPERTIES LIMITED Company Number: 01841017 Nature of Business: Buying and selling of own real estate Registered office: 10 Stadium Business Court, Millennium Way, Pride Park,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVER PROPERTIES 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 CLOVER PROPERTIES 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.