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

CALIBRE PROPERTIES LIMITED

125A KENTON ROAD, NEWCASTLE UPON TYNE, NE3 4NQ,
Company Registration Number
04547500
Private Limited Company
Active

Company Overview

About Calibre Properties Ltd
CALIBRE PROPERTIES LIMITED was founded on 2002-09-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Calibre Properties Limited 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
CALIBRE PROPERTIES LIMITED
 
Legal Registered Office
125A KENTON ROAD
NEWCASTLE UPON TYNE
NE3 4NQ
Other companies in NE27
 
Filing Information
Company Number 04547500
Company ID Number 04547500
Date formed 2002-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2023
Account next due 28/02/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814245254  
Last Datalog update: 2025-04-05 11:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALIBRE PROPERTIES 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 CALIBRE PROPERTIES LIMITED
The following companies were found which have the same name as CALIBRE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALIBRE PROPERTIES LIMITED 61, MERRION SQUARE, DUBLIN 2. Dissolved Company formed on the 1992-11-23
Calibre Properties, LLC 2543 W Houstoun Waring Cir Littleton CO 80120 Good Standing Company formed on the 2008-11-07
CALIBRE PROPERTIES SOUTH EAST LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP DA14 6NE Active Company formed on the 2016-08-22
CALIBRE PROPERTIES INDIA PRIVATE LIMITED OFFICE SUITE NO:565 5TH FLOOR KAVERI COMPLEX DOOR NO:96/104 NUNGAMBAKKAM HIGH ROAD NUNGAMBAKKAM CHENNAI Tamil Nadu 600034 ACTIVE Company formed on the 2013-10-14
CALIBRE PROPERTIES PTY LTD Active Company formed on the 1996-12-19
CALIBRE PROPERTIES INC Georgia Unknown
CALIBRE PROPERTIES OF VIRGINIA INC Georgia Unknown
CALIBRE PROPERTIES INC Georgia Unknown
CALIBRE PROPERTIES OF GEORGIA INC Georgia Unknown
CALIBRE PROPERTIES LLC North Carolina Unknown
Calibre Properties Of Virginia Inc Maryland Unknown
CALIBRE PROPERTIES OF VIRGINIA INC Georgia Unknown
CALIBRE PROPERTIES OF GEORGIA INC Georgia Unknown
CALIBRE PROPERTIES INC Georgia Unknown
CALIBRE PROPERTIES INC Georgia Unknown
CALIBRE PROPERTIES (BATH) LTD 2 Northside Wells Road Chilcompton Radstock BA3 4ET Active - Proposal to Strike off Company formed on the 2021-05-03

Company Officers of CALIBRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MUKESH KUMAR SEHGAL
Director 2002-10-10
PROMILA SEHGAL
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PARKINSON
Company Secretary 2003-05-01 2013-05-01
PROMILA SEHGAL
Company Secretary 2002-10-10 2003-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-27 2002-10-10
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-27 2002-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUKESH KUMAR SEHGAL UNION PROPERTY DEVELOPMENT LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
MUKESH KUMAR SEHGAL UNION PROPERTY SERVICES LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
MUKESH KUMAR SEHGAL COBALT 3 MANAGEMENT LIMITED Director 2006-05-26 CURRENT 2005-09-28 Active
MUKESH KUMAR SEHGAL NORHAM HOUSE 3 LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
MUKESH KUMAR SEHGAL UNION RETAIL PROPERTIES LIMITED Director 1993-06-22 CURRENT 1993-05-05 Active
MUKESH KUMAR SEHGAL SMITH MOTORS (NEWCASTLE) LIMITED Director 1992-03-14 CURRENT 1954-08-20 Active - Proposal to Strike off
PROMILA SEHGAL UNION PROPERTY DEVELOPMENT LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PROMILA SEHGAL CITY VIEW (SUNDERLAND) LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
PROMILA SEHGAL PHOENIX HOUSE (SUNDERLAND) LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
PROMILA SEHGAL THE SERENDIPITY FOUNDATION LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
PROMILA SEHGAL SSG PROPERTY DEVELOPMENT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PROMILA SEHGAL SSG PROPERTY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PROMILA SEHGAL UNION PROPERTY SERVICES LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
PROMILA SEHGAL K & A PROPERTIES LIMITED Director 2009-05-01 CURRENT 2001-07-02 Active
PROMILA SEHGAL VIRTUE PROPERTIES LIMITED Director 2009-05-01 CURRENT 1999-09-06 Active
PROMILA SEHGAL COBALT 3 MANAGEMENT LIMITED Director 2006-05-26 CURRENT 2005-09-28 Active
PROMILA SEHGAL BELLMONT MANAGEMENT SERVICES LIMITED Director 2005-07-19 CURRENT 2004-09-08 Active
PROMILA SEHGAL NORHAM HOUSE 3 LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
PROMILA SEHGAL TRAVONA LIMITED Director 2003-06-24 CURRENT 2002-05-22 Active
PROMILA SEHGAL UNION RETAIL PROPERTIES LIMITED Director 1993-06-22 CURRENT 1993-05-05 Active
PROMILA SEHGAL SMITH MOTORS (NEWCASTLE) LIMITED Director 1992-03-14 CURRENT 1954-08-20 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
2025-03-1029/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-12Compulsory strike-off action has been discontinued
2025-02-11Compulsory strike-off action has been suspended
2024-12-31FIRST GAZETTE notice for compulsory strike-off
2024-11-07Change of details for Manoj Vedhara as a person with significant control on 2024-11-07
2024-11-05CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES
2024-10-09REGISTERED OFFICE CHANGED ON 09/10/24 FROM C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
2024-10-09Notice of ceasing to act as receiver or manager
2024-10-09Liquidation. Receiver abstract of receipts and payments to 2024-04-18
2024-10-08DIRECTOR APPOINTED MR MANOJ VADHERA
2024-10-08APPOINTMENT TERMINATED, DIRECTOR PROMILA SEHGAL
2024-10-08CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-22Liquidation appointment of receiver
2023-03-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28Previous accounting period shortened from 30/05/22 TO 29/05/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-04-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA01Previous accounting period shortened from 31/05/21 TO 30/05/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045475000005
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045475000006
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ
2014-03-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS PARKINSON
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29DISS40Compulsory strike-off action has been discontinued
2013-01-28AR0127/09/12 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mukesh Kumar Sehgal on 2013-01-28
2013-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0112/10/11 FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM VISAGE HOUSE 1 PARSONS ROAD PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 1EZ
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM VISAGE HOUSE SHAFTESBURY AVENUE SOUTH SHIELDS TYNE & WEAR NE34 9PH
2011-01-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-03AR0127/09/10 FULL LIST
2010-01-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06AR0127/09/09 FULL LIST
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-14363sRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-01363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-06363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-01363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-22363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-01-20225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03
2003-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-17363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-09288bSECRETARY RESIGNED
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-13288aNEW SECRETARY APPOINTED
2003-04-29CERTNMCOMPANY NAME CHANGED READYPEARL LIMITED CERTIFICATE ISSUED ON 29/04/03
2003-01-2188(2)RAD 10/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-28288bSECRETARY RESIGNED
2002-10-28288bDIRECTOR RESIGNED
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CALIBRE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-22
Fines / Sanctions
No fines or sanctions have been issued against CALIBRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-01-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-10-05 Outstanding BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
LEGAL MORTGAGE 2003-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2003-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-05-31 £ 1,371,541
Creditors Due After One Year 2012-05-31 £ 1,386,541
Creditors Due After One Year 2012-05-31 £ 1,386,541
Creditors Due After One Year 2011-05-31 £ 1,323,791
Creditors Due Within One Year 2013-05-31 £ 74,878
Creditors Due Within One Year 2012-05-31 £ 192,888
Creditors Due Within One Year 2012-05-31 £ 192,888
Creditors Due Within One Year 2011-05-31 £ 179,988
Provisions For Liabilities Charges 2013-05-31 £ 9,494
Provisions For Liabilities Charges 2012-05-31 £ 7,930
Provisions For Liabilities Charges 2012-05-31 £ 7,930
Provisions For Liabilities Charges 2011-05-31 £ 5,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CALIBRE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 42,764
Cash Bank In Hand 2012-05-31 £ 143,051
Cash Bank In Hand 2012-05-31 £ 143,051
Cash Bank In Hand 2011-05-31 £ 64,790
Current Assets 2013-05-31 £ 78,133
Current Assets 2012-05-31 £ 149,884
Current Assets 2012-05-31 £ 149,884
Current Assets 2011-05-31 £ 83,833
Debtors 2013-05-31 £ 35,369
Debtors 2012-05-31 £ 6,833
Debtors 2012-05-31 £ 6,833
Debtors 2011-05-31 £ 19,043
Secured Debts 2013-05-31 £ 968,541
Secured Debts 2012-05-31 £ 1,013,541
Secured Debts 2012-05-31 £ 1,013,541
Secured Debts 2011-05-31 £ 1,031,041
Shareholder Funds 2013-05-31 £ 372,220
Shareholder Funds 2012-05-31 £ 362,525
Shareholder Funds 2012-05-31 £ 362,525
Shareholder Funds 2011-05-31 £ 374,244
Tangible Fixed Assets 2013-05-31 £ 1,750,000
Tangible Fixed Assets 2012-05-31 £ 1,800,000
Tangible Fixed Assets 2012-05-31 £ 1,800,000
Tangible Fixed Assets 2011-05-31 £ 1,800,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALIBRE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALIBRE PROPERTIES LIMITED
Trademarks
We have not found any records of CALIBRE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALIBRE 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 (68201 - Renting and operating of Housing Association real estate) as CALIBRE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CALIBRE 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 TypeProposal to Strike Off
Defending partyCALIBRE PROPERTIES LIMITEDEvent Date2013-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALIBRE 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 CALIBRE 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.