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

CLEARWATER PROPERTY INVESTMENTS LIMITED

BLACKPOOL, LANCASHIRE, FY4,
Company Registration Number
03067826
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Clearwater Property Investments Ltd
CLEARWATER PROPERTY INVESTMENTS LIMITED was founded on 1995-06-13 and had its registered office in Blackpool. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
CLEARWATER PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
 
Previous Names
NEILLY SMITH ARCHITECTURE LIMITED23/05/2003
Filing Information
Company Number 03067826
Date formed 1995-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 09:02:25
Primary Source:Companies House
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 CLEARWATER PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as CLEARWATER PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARWATER PROPERTY INVESTMENTS, LLC 18800 WOODINVILLE- SNOHOMISH RD PO BOX 2140 WOODINVILLE WA 98072 Dissolved Company formed on the 2006-07-26
CLEARWATER PROPERTY INVESTMENTS, LLC 1820 W LAKE SAMMAMISH PKWY NE BELLEVUE WA 980083330 Dissolved Company formed on the 2016-06-16
CLEARWATER PROPERTY INVESTMENTS, LLC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2005-01-20
CLEARWATER PROPERTY INVESTMENTS LLC 1375 S FT HARRISON AVE CLEARWATER FL 33756 Active Company formed on the 2010-10-21
CLEARWATER PROPERTY INVESTMENTS LTD 40 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1EE Active Company formed on the 2017-12-20
CLEARWATER PROPERTY INVESTMENTS LLC Michigan UNKNOWN
CLEARWATER PROPERTY INVESTMENTS LLC North Carolina Unknown

Company Officers of CLEARWATER PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES GRAHAM NEILLY
Company Secretary 1995-06-13
NICK JOHN GILL
Director 2003-06-01
STEVEN JAMES GRAHAM NEILLY
Director 1995-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT SMITH
Director 1995-06-13 2003-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-13 1995-06-13
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-13 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES GRAHAM NEILLY CLEARWATER LAND AND NEW HOMES LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
STEVEN JAMES GRAHAM NEILLY CLEARWATER ARCHITECTURE LIMITED Company Secretary 2003-04-17 CURRENT 2003-04-17 Dissolved 2015-05-12
STEVEN JAMES GRAHAM NEILLY CLEARWATER BUILDING COMPANY LIMITED Company Secretary 2000-10-03 CURRENT 2000-09-21 Liquidation
NICK JOHN GILL CLEARWATER BUILDING COMPANY LIMITED Director 2000-11-13 CURRENT 2000-09-21 Liquidation
STEVEN JAMES GRAHAM NEILLY CLEARWATER LAND AND NEW HOMES (CROWBOROUGH) LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2014-09-23
STEVEN JAMES GRAHAM NEILLY CLEARWATER LAND AND NEW HOMES MANAGEMENT COMPANY LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
STEVEN JAMES GRAHAM NEILLY CLEARWATER LAND AND NEW HOMES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
STEVEN JAMES GRAHAM NEILLY CLEARWATER BUILDING COMPANY LIMITED Director 2000-10-03 CURRENT 2000-09-21 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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2015
2014-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2013-10-104.20STATEMENT OF AFFAIRS/4.19
2013-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-19LATEST SOC19/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-19AR0113/06/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-15AR0113/06/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-23AR0113/06/11 FULL LIST
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-07-02AR0113/06/10 FULL LIST
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-30363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-01363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-05-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
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 CLEARWATER PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-31
Resolutions for Winding-up2013-10-11
Appointment of Liquidators2013-10-11
Petitions to Wind Up (Companies)2013-05-20
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against CLEARWATER PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-12-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2009-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-21 Satisfied HSBC BANK PLC
DEBENTURE 2007-10-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-02 Satisfied GULF MANAGEMENT LIMITED
LEGAL MORTGAGE 2003-06-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-19 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-24 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 CLEARWATER PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLEARWATER PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWATER PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of CLEARWATER PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER PROPERTY INVESTMENTS 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 CLEARWATER PROPERTY INVESTMENTS 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 CLEARWATER PROPERTY INVESTMENTS 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 TypeResolutions for Winding-up
Defending partyCLEARWATER PROPERTY INVESTMENTS LIMITEDEvent Date2013-10-04
At a General Meeting of the above-named Company, duly convened, and held at 44-46 Old Steine, Brighton, BN1 1NH on 04 October 2013 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that Richard Ian Williamson , of Campbell, Crossley & Davis , 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW , (IP No: 8013) be appointed Liquidator of the Company for the purpose of such winding-up. Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331 Steven Neilly , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEARWATER PROPERTY INVESTMENTS LIMITEDEvent Date2013-10-04
Richard Ian Williamson , of Campbell, Crossley & Davis , 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW . : Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331
 
Initiating party Event TypeFinal Meetings
Defending partyCLEARWATER PROPERTY INVESTMENTS LIMITEDEvent Date2013-10-04
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the Liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 25 October 2016 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 October 2013 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Tel: 01253 349331. Alternative contact: francesca.vivace@crossleyd.co.uk Richard Ian Williamson , Liquidator :
 
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCLEARWATER PROPERTY INVESTMENTS LIMITEDEvent Date2013-04-18
SolicitorJ.E. Baring & Co
In the High Court of Justice, Chancery Division Companies Court case number 2897 A Petition to wind up the above named Company whose last known trading address is Ringles Place, Ringles Cross, Uckfield, East Sussex, TN22 1HB and whose registered office is situate Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ , presented on 18 April 2013 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 10 June 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 7 June 2013.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEARWATER PROPERTY INVESTMENTS LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWATER PROPERTY INVESTMENTS 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 CLEARWATER PROPERTY INVESTMENTS 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.