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

DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
00344823
Private Limited Company
In Administration

Company Overview

About Department Stores Realisations (properties) Ltd
DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED was founded on 1938-09-30 and has its registered office in London. The organisation's status is listed as "In Administration". Department Stores Realisations (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in NW1
 
Previous Names
DEBENHAMS PROPERTIES LIMITED09/02/2021
Filing Information
Company Number 00344823
Company ID Number 00344823
Date formed 1938-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 01/09/2018
Account next due 31/08/2020
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2021-09-05 11:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL REX EARDLEY
Company Secretary 2007-10-15
DAVID SMITH
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO RODRIGUEZ BUCHER
Director 2017-10-20 2018-04-25
MATTHEW GEORGE SMITH
Director 2015-01-26 2018-04-13
SUZANNE HARLOW
Director 2014-01-02 2017-10-20
MICHAEL JOHN TODKILL SHARP
Director 2010-03-31 2016-06-24
SIMON EDWARD HERRICK
Director 2012-01-10 2014-01-02
CHRISTOPHER KEVIN WOODHOUSE
Director 2003-12-04 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2003-12-04 2011-09-04
JOHN DAVID LOVERING
Director 2003-12-04 2010-03-31
GUY ANTONY JOHNSON
Company Secretary 2004-02-09 2007-10-15
GAIL TIMMINS
Director 1997-12-10 2004-03-01
JOHN HODGES
Company Secretary 1993-03-01 2004-02-09
JAMES WILLIAM MURPHY
Director 1999-11-29 2004-01-27
DAVID PETER COATES
Director 1997-12-10 2003-12-04
JOHN HODGES
Director 1993-03-01 2003-12-04
GUY ANTONY JOHNSON
Director 2000-02-21 2003-12-04
EDWARD MATTHEW GILES ROBERTS
Director 1997-12-01 2003-12-04
PATRICIA VALDA SKINNER
Director 1998-06-26 2003-12-04
DAVID WILSON
Director 1998-06-26 1999-09-13
MARTIN CLIFFORD-KING
Director 1997-12-10 1999-04-28
DAVID NIGEL BROWN
Director 1994-12-16 1997-12-10
IAN PETER JACKMAN
Director 1992-06-28 1997-12-10
GRAHAM JOHN KILBEY
Director 1996-07-29 1997-12-10
DAVID JOHN BATES
Director 1992-06-28 1994-12-16
PHILIP CLAYTON SMITH
Company Secretary 1992-06-28 1993-03-01
PHILIP CLAYTON SMITH
Director 1992-06-28 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY BF VIII LIMITED Company Secretary 2007-11-07 CURRENT 2005-04-26 Dissolved 2013-10-01
PAUL REX EARDLEY BARONESS HOLDINGS UK LIMITED Company Secretary 2007-11-07 CURRENT 2003-07-10 Dissolved 2013-09-17
PAUL REX EARDLEY BF PROPERTIES (NO.1) LTD Company Secretary 2007-11-07 CURRENT 2004-03-01 Dissolved 2013-10-01
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LIMITED Company Secretary 2007-10-15 CURRENT 1905-01-28 In Administration
PAUL REX EARDLEY CELINE GROUP HOLDINGS LIMITED Company Secretary 2007-10-15 CURRENT 1997-09-01 Liquidation
PAUL REX EARDLEY DEBENHAMS PLC Company Secretary 2007-10-15 CURRENT 2005-05-10 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
2024-04-12liquidation-in-administration-extension-of-period
2023-11-15AM10Administrator's progress report
2023-05-15Administrator's progress report
2023-05-15AM10Administrator's progress report
2022-11-09Administrator's progress report
2022-11-09AM10Administrator's progress report
2022-05-09AM10Administrator's progress report
2022-04-28liquidation-in-administration-extension-of-period
2022-04-28AM19liquidation-in-administration-extension-of-period
2022-04-27liquidation-in-administration-extension-of-period
2022-04-27AM19liquidation-in-administration-extension-of-period
2021-11-12AM10Administrator's progress report
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Bedford House Park Street Taunton Somerset TA1 4DB England
2021-05-28AM10Administrator's progress report
2021-04-16AM19liquidation-in-administration-extension-of-period
2021-02-09RES15CHANGE OF COMPANY NAME 09/02/21
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 334 - 348 Oxford Street London W1C 1JG England
2020-11-28AM10Administrator's progress report
2020-09-30AM02Liquidation statement of affairs AM02SOA
2020-07-02AM06Notice of deemed approval of proposals
2020-07-02AM03Statement of administrator's proposal
2020-04-29AM01Appointment of an administrator
2020-04-24CVA4Notice of completion of voluntary arrangement
2020-04-09TM02Termination of appointment of Sally Hopwood on 2020-04-09
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2020-04-04PSC05Change of details for Debenhams Group Holdings Limited as a person with significant control on 2020-04-04
2020-03-23TM02Termination of appointment of Debenhams Plc on 2019-12-13
2020-03-23AP03Appointment of Mrs Sally Hopwood as company secretary on 2019-12-13
2020-03-06TM02Termination of appointment of Alice Ann Darwall on 2019-12-13
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448230010
2019-12-30CH01Director's details changed for Steffaan Vansteenkiste on 2019-11-13
2019-12-03AP01DIRECTOR APPOINTED STEFFAAN VANSTEENKISTE
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448230009
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE ELIZABETH OSBORNE
2019-10-03AP01DIRECTOR APPOINTED MR MIKE HAZELL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUDDY
2019-06-10CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-06-05AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-05-21TM02Termination of appointment of Paul Rex Eardley on 2019-04-29
2019-04-29AP03Appointment of Alice Ann Darwall as company secretary on 2019-04-29
2019-04-26RES13Resolutions passed:
  • Directors, company secretary and mike hazell authorised and directed to execute pre-acquisition documents and related documents/transactions/company business 08/04/2019
2019-04-17RES13Resolutions passed:
  • Documents 27/03/2019
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448230008
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003448230006
2019-04-02RES13Resolutions passed:
  • Bridge facility agreement/company business 10/02/2019
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448230007
2019-03-26AP01DIRECTOR APPOINTED MR DAVID ADAMS
2019-03-25AP01DIRECTOR APPOINTED MR TERENCE DUDDY
2019-03-07AP04Appointment of Debenhams Plc as company secretary on 2019-01-04
2019-02-26MEM/ARTSARTICLES OF ASSOCIATION
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003448230006
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE SHEPHERD
2019-01-21TM02Termination of appointment of Rosalynde Harrison on 2019-01-04
2019-01-21AP03Appointment of Paul Rex Eardley as company secretary on 2019-01-04
2019-01-18Annotation
2018-12-21CC04Statement of company's objects
2018-11-29AP01DIRECTOR APPOINTED MRS JESSICA LOUISE SHEPHERD
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2018-10-29TM02Termination of appointment of Paul Rex Eardley on 2018-09-07
2018-10-29AP03Appointment of Rosalynde Harrison as company secretary on 2018-09-07
2018-10-04AP01DIRECTOR APPOINTED MS RACHEL CLAIRE ELIZABETH OSBORNE
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-04-25AP01DIRECTOR APPOINTED MR DAVID SMITH
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO RODRIGUEZ BUCHER
2018-03-20RES13SECTION 175(5)(A)OF THE COMPANIES ACT 2006 13/03/2018
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175(5)(a)of the companies act 2006 13/03/2018
  • Resolution of adoption of Articles of Association
2018-01-23AAFULL ACCOUNTS MADE UP TO 02/09/17
2017-11-15AP01DIRECTOR APPOINTED MR SERGIO RODRIGUEZ BUCHER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 151392609
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 03/09/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 151392609
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TODKILL SHARP
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 151392609
2015-07-07AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT SMITH / 26/01/2015
2015-02-05AP01DIRECTOR APPOINTED MR MATT SMITH
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-07-14RES13ENTER INTO GURANTEE 01/07/2014
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 151392609
2014-07-07AR0104/07/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-07-05AR0104/07/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-07-05AR0104/07/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-06-28AR0128/06/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-09-07RES13SUPPLEMENTAL AGREEMENT 19/08/2010
2010-07-30RES13ENTRY INTO CREDIT AGREEMENT 14/07/2010
2010-07-23AR0128/06/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/10/2009
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-07-23363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 03/09/05
2006-06-05225ACC. REF. DATE EXTENDED FROM 25/08/05 TO 31/08/05
2005-07-11363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-07363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-07RES13DELIVER DEED POLL,RIGHT 25/03/04
2004-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-17
Fines / Sanctions
No fines or sanctions have been issued against DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2005-06-27 Satisfied CREDIT SUISSE,LONDON BRANCH
LEGAL CHARGE 2004-04-22 Satisfied BAYERISCHE LANDESBANK (ACTING THROUGH ITS LONDON BRANCH AS SECURITY AGENT FOR ITSELF AND THEOTHER BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2003-12-19 Satisfied CREDIT SUISSE FIRST BOSTON, LONDON BRANCH AS SECURITY AGENT
DEED OF ADMISSION PURSUANT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 01/04/86 1986-07-23 Satisfied LLOYDS BANK PLC
OMNIBUS GUARANTEE & SETOFF AGREEMENT 1986-04-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03

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 DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED
Trademarks
We have not found any records of DEPARTMENT STORES REALISATIONS (PROPERTIES) 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 UDL REALISATIONS LIMITED 2006-03-30 Outstanding

We have found 1 mortgage charges which are owed to DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

Income
Government Income

Government spend with DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-03-30 GBP £6,783
Stockport Metropolitan Council 2014-07-01 GBP £6,783
Stockport Metropolitan Council 2014-03-01 GBP £6,783
Stockport Metropolitan Council 2014-01-01 GBP £6,783
Stockport Metropolitan Council 2013-10-01 GBP £6,783
Stockport Metropolitan Council 2013-07-01 GBP £6,783
Stockport Metropolitan Council 2013-04-01 GBP £6,783
Stockport Metropolitan Council 2012-10-01 GBP £6,783
Stockport Metropolitan Council 2012-02-01 GBP £6,783
Middlesbrough Council 2012-01-31 GBP £51,154
Middlesbrough Council 2012-01-31 GBP £51,154 Refunds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEPARTMENT STORES REALISATIONS (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 TypeAppointmen
Defending partyDEBENHAMS PROPERTIES LIMITEDEvent Date2020-04-17
In the High Court of Justice Court Number: CR-2020-002114 DEBENHAMS PROPERTIES LIMITED (Company Number 00344823 ) Nature of Business: Development of building projects; Management of real estate on a f…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPARTMENT STORES REALISATIONS (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 DEPARTMENT STORES REALISATIONS (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.