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

CONDIE INVESTMENTS LIMITED

FAIRHURST HOUSE, 7 ACORN BUSINESS PARK HEATON, LANE STOCKPORT, CHESHIRE, SK4 1AS,
Company Registration Number
04575048
Private Limited Company
Active

Company Overview

About Condie Investments Ltd
CONDIE INVESTMENTS LIMITED was founded on 2002-10-28 and has its registered office in Lane Stockport. The organisation's status is listed as "Active". Condie Investments 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
CONDIE INVESTMENTS LIMITED
 
Legal Registered Office
FAIRHURST HOUSE
7 ACORN BUSINESS PARK HEATON
LANE STOCKPORT
CHESHIRE
SK4 1AS
Other companies in SK4
 
Filing Information
Company Number 04575048
Company ID Number 04575048
Date formed 2002-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812211682  
Last Datalog update: 2024-04-06 19:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONDIE INVESTMENTS 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 CONDIE INVESTMENTS LIMITED
The following companies were found which have the same name as CONDIE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONDIE INVESTMENTS PTY LTD Active Company formed on the 2013-09-09
CONDIE INVESTMENTS LLC Idaho Unknown

Company Officers of CONDIE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT BLYTH
Director 2002-11-28
STEPHEN JOHN COX
Director 2002-11-28
JOHN CHARLES THORNLEY
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE DEAN BOOTH
Company Secretary 2011-08-24 2014-02-07
JOHN CHARLES THORNLEY
Company Secretary 2010-04-19 2011-08-24
SARA HEYWOOD
Company Secretary 2006-02-06 2010-04-19
ZANETA JOY LYNAM
Company Secretary 2002-11-28 2006-02-06
SALLY SUZANNE WHITTINGTON
Company Secretary 2002-10-28 2002-11-28
DAVID VICTOR GIBBONS
Director 2002-10-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT BLYTH ACORN BUSINESS CENTRES (STOCKPORT) LIMITED Director 2015-05-01 CURRENT 1989-06-13 Active
NIGEL ROBERT BLYTH FAIRHURST BUCKLEY LIMITED Director 2002-06-27 CURRENT 2001-12-20 Active
NIGEL ROBERT BLYTH AXELLE LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
STEPHEN JOHN COX NINE THE FIRS PROPERTY MANAGEMENT CO. LIMITED Director 2004-11-12 CURRENT 1997-06-11 Active
STEPHEN JOHN COX PRIORY PROPERTIES BIRMINGHAM LIMITED Director 2001-09-10 CURRENT 2001-09-10 Active
STEPHEN JOHN COX E - DIRECT LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active
JOHN CHARLES THORNLEY ARHJ LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
JOHN CHARLES THORNLEY RED ROCK FACILITIES MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
JOHN CHARLES THORNLEY ROWLEY PROJECTS Director 2006-01-03 CURRENT 2005-12-07 Active
JOHN CHARLES THORNLEY FAIRHURST BUCKLEY LIMITED Director 2001-12-20 CURRENT 2001-12-20 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
2024-03-14Current accounting period extended from 31/03/24 TO 30/09/24
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045750480047
2023-03-17Director's details changed for Mr John Charles Thornley on 2023-03-09
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-08-25Director's details changed for Mr Stephen John Cox on 2022-05-12
2022-08-25CH01Director's details changed for Mr Stephen John Cox on 2022-05-12
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480050
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480049
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480046
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480044
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480042
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045750480043
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0128/10/15 FULL LIST
2014-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0128/10/14 FULL LIST
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BOOTH
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0128/10/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30AR0128/10/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-11-25AR0128/10/11 FULL LIST
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-08-25AP03SECRETARY APPOINTED MRS CATHERINE DEAN BOOTH
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN THORNLEY
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-22AR0128/10/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BLYTH / 15/04/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BLYTH / 15/04/2010
2010-04-19AP03SECRETARY APPOINTED MR JOHN CHARLES THORNLEY
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SARA HEYWOOD
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25AR0128/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES THORNLEY / 28/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BLYTH / 28/10/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BLYTH / 19/08/2008
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O HILL DICKINSON 1 UNION COURT LIVERPOOL L2 4SJ
2006-02-23288bSECRETARY RESIGNED
2006-02-15288aNEW SECRETARY APPOINTED
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
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 CONDIE INVESTMENTS 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 CONDIE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-23 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-20 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7 JANUARY 2005 AND 2005-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07/06/04 AND 2004-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 APRIL 2004 AND 2004-05-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18TH JUNE 2003 2003-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 CONDIE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CONDIE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDIE INVESTMENTS LIMITED
Trademarks
We have not found any records of CONDIE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED G B (LONDIS) LIMITED 2009-09-19 Outstanding
RENT DEPOSIT DEED RMG LIMITED 2009-06-18 Outstanding

We have found 2 mortgage charges which are owed to CONDIE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for CONDIE 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 (68100 - Buying and selling of own real estate) as CONDIE INVESTMENTS 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 CONDIE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONDIE 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 CONDIE 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.