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

CW PROPERTIES LIMITED

150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
03395630
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cw Properties Ltd
CW PROPERTIES LIMITED was founded on 1997-06-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cw Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CW PROPERTIES LIMITED
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in NN1
 
Filing Information
Company Number 03395630
Company ID Number 03395630
Date formed 1997-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB749549673  
Last Datalog update: 2019-10-06 20:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CW PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG 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 CW PROPERTIES LIMITED
The following companies were found which have the same name as CW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CW PROPERTIES (LEEDS) LLP FLOOR 1 RIVERSIDE STUDIOS WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS WEST YORKSHIRE LS1 4EH Active Company formed on the 2006-12-28
CW PROPERTIES (MS) LTD SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD EARLSWOOD SOLIHULL B94 5SG Dissolved Company formed on the 2013-03-18
CW PROPERTIES B2 LIMITED 30TH FLOOR ONE CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5AB Dissolved Company formed on the 1997-09-24
CW PROPERTIES DS7B LIMITED 30TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB Active Company formed on the 1997-09-24
CW PROPERTIES DS7F LIMITED 30TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB Active Company formed on the 1997-09-24
CW PROPERTIES FC3 LIMITED 30TH FLOOR ONE CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5AB Dissolved Company formed on the 1997-09-24
CW PROPERTIES UK LIMITED 257B CROYDON ROAD BECKENHAM KENT BR3 3PS Dissolved Company formed on the 2005-08-11
CW PROPERTIES NY, LLC 555 S. FLOWER ST. 30TH FLOOR Onondaga LOS ANGELES CA 90071 Active Company formed on the 2008-01-31
CW Properties LLC 316 S. Humboldt St. Denver CO 80209 Good Standing Company formed on the 0000-00-00
CW PROPERTIES LLC 1519 10TH AVE W SEATTLE WA 981190000 Delinquent Company formed on the 2005-06-02
CW Properties Inc. 3412 W. 62nd Ave. Ste 102 Denver CO 80221 Delinquent Company formed on the 2009-02-17
CW PROPERTIES LLC 212 W WATER ST SHELL ROCK IA 50670 Active Company formed on the 2015-05-26
CW Properties, LLC 529 Greybull Ave Lori Harter Greybull WY 82426 Active Company formed on the 2015-02-12
CW Properties, Inc. 820 GREENBRIER CIRCLE SUITE 26 SUITE 26 CHESAPEAKE VA 23320 Active Company formed on the 2002-04-11
CW PROPERTIES, LTD. NV Dissolved Company formed on the 1995-06-27
CW PROPERTIES, INC. 575 BLOOMINGTON COURT ALTAMONTE SPRINGS FL Inactive Company formed on the 1985-04-26
CW PROPERTIES FLORIDA, LLC 1200 S PINE ISLAND RD PLANTATION FL 33324 Active Company formed on the 2015-07-02
CW PROPERTIES LLC 6560 WEST ROGERS CIRCLE BOCA RATON FL 33487 Active Company formed on the 2011-03-24
CW PROPERTIES DELTONA I, LLC 675 Chocktaw Street Lake Mary FL 32746 Active Company formed on the 2008-06-16
CW PROPERTIES LC 248 MAGNOLIA RIDGE CRAWFORDVILLE FL 32327 Inactive Company formed on the 2005-05-23

Company Officers of CW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID PEARCE
Director 1997-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY DORY
Company Secretary 2009-08-14 2012-02-13
ROBERT ANTHONY DORY
Director 1997-07-22 2012-02-13
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2008-04-03 2009-08-14
CAPITA HARFORD
Company Secretary 1997-07-22 2008-04-03
JOHN CHRISTOPHER TURNBULL
Company Secretary 1997-06-25 1997-07-22
JESPER MICHAEL CHRISTENSEN
Director 1997-06-25 1997-07-22
JOHN CHRISTOPHER TURNBULL
Director 1997-06-25 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID PEARCE PROWL THEATRE COMPANY LIMITED Director 2016-07-29 CURRENT 2015-07-24 Active - Proposal to Strike off
GARETH DAVID PEARCE SHORELINES RGR LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GARETH DAVID PEARCE RHYMECARE HOLDINGS LIMITED Director 2010-03-12 CURRENT 1996-06-25 Active
GARETH DAVID PEARCE 23 WALPOLE STREET LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
GARETH DAVID PEARCE HEDINGHAM DEVELOPMENTS LIMITED Director 1995-07-26 CURRENT 1993-10-08 Liquidation
GARETH DAVID PEARCE FORESTGIFT LIMITED Director 1993-10-21 CURRENT 1993-10-21 Liquidation
GARETH DAVID PEARCE RETIREMENT CAPITAL RELEASE LIMITED Director 1993-06-09 CURRENT 1993-06-04 Liquidation
GARETH DAVID PEARCE CW RESIDENTIAL LIMITED Director 1992-03-13 CURRENT 1988-09-13 Active

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
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01DS01Application to strike the company off the register
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 200000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC02Notification of Cw Residential Limited as a person with significant control on 2016-04-06
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DORY
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DORY
2011-07-05AR0125/06/11 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-10MG01Particulars of a mortgage or charge / charge no: 27
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0125/06/10 FULL LIST
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-10-13AP03SECRETARY APPOINTED MR ROBERT ANTHONY DORY
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED
2009-10-01AUDAUDITOR'S RESIGNATION
2009-09-21AUDAUDITOR'S RESIGNATION
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 25 MOORGATE LONDON EC2R 6AY
2009-08-11363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-23363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH PEARCE / 25/06/2007
2008-06-23123NC INC ALREADY ADJUSTED 26/06/03
2008-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-23RES04GBP NC 100/200000 26/06/2003
2008-06-23288aSECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY CAPITA HARFORD
2008-06-2388(2)CAPITALS NOT ROLLED UP
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-30287REGISTERED OFFICE CHANGED ON 30/07/05 FROM: NO. 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-07-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26363sRETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
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 CW PROPERTIES 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 CW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-29 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-04-02 Outstanding ST PANCRAS AND HUMANIST HOUSING ASSOCIATION
LEGAL CHARGE 2004-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 CW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CW PROPERTIES LIMITED
Trademarks
We have not found any records of CW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CW 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 (41100 - Development of building projects) as CW PROPERTIES 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 CW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CW 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 CW 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.