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

DEMETER PROPERTIES LIMITED

ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE,
Company Registration Number
00940128
Private Limited Company
Active

Company Overview

About Demeter Properties Ltd
DEMETER PROPERTIES LIMITED was founded on 1968-10-08 and has its registered office in Berkshire. The organisation's status is listed as "Active". Demeter Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEMETER PROPERTIES LIMITED
 
Legal Registered Office
ORWELL HOUSE, 50 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NE
Other companies in RG17
 
Filing Information
Company Number 00940128
Company ID Number 00940128
Date formed 1968-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMETER 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 DEMETER PROPERTIES LIMITED
The following companies were found which have the same name as DEMETER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMETER PROPERTIES LLC 106 SOUTH ELLIOTT PLACE Kings BROOKLYN NY 11217 Active Company formed on the 2013-03-12
DEMETER PROPERTIES, LLC 6621 NE BAKER HILL ROAD BAINBRIDGE ISLAND WA 981100000 Administratively Dissolved Company formed on the 2005-06-22
DEMETER PROPERTIES, L.L.C. 168 E MAIN ST - ST CLAIRSVILLE OH 43950 Active Company formed on the 2002-01-17
DEMETER PROPERTIES INC. 3101 N NEBRASKA AVE TAMPA FL 33603 Active Company formed on the 2012-02-02
DEMETER PROPERTIES, LLC PO BOX 330686 FORT WORTH TX 76163 Active Company formed on the 2005-11-22
DEMETER PROPERTIES LLC Delaware Unknown
DEMETER PROPERTIES LLC California Unknown
DEMETER PROPERTIES LLC North Carolina Unknown
DEMETER PROPERTIES LLC Georgia Unknown

Company Officers of DEMETER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN BROOKS
Company Secretary 1991-06-28
ELIZABETH BARBARA SMITH
Company Secretary 1991-06-28
BARNABY JAMES SMITH
Director 2003-04-01
LESLIE JOHN SMITH
Director 1992-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BARBARA SMITH
Director 1991-06-28 2001-07-27
ELEANOR MARY SMITH
Director 1991-06-28 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN BROOKS LJ SMITH ACCOUNTANTS LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-26 Active
SANDRA ANN BROOKS PANMURE HANDLING EQUIPMENT LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-03 Active - Proposal to Strike off
SANDRA ANN BROOKS BROADMEAD ESTATES (PROSPECT ROAD) LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-16 Active
SANDRA ANN BROOKS SCHEMEASSET LIMITED Company Secretary 2002-06-26 CURRENT 1990-07-10 Active
SANDRA ANN BROOKS STRIKEBOW LIMITED Company Secretary 2001-10-25 CURRENT 1989-03-06 Active
SANDRA ANN BROOKS PANMURE INSTRUMENTS LIMITED Company Secretary 1998-01-30 CURRENT 1972-01-07 Liquidation
SANDRA ANN BROOKS BROADMEAD PARK LEISURE LIMITED Company Secretary 1997-03-24 CURRENT 1988-09-15 Active
SANDRA ANN BROOKS SPEEDADAPT LIMITED Company Secretary 1996-10-25 CURRENT 1996-10-11 Active
SANDRA ANN BROOKS L.J. SMITH & CO. LIMITED Company Secretary 1991-12-21 CURRENT 1988-05-06 Active
SANDRA ANN BROOKS BROADMEAD ESTATES LIMITED Company Secretary 1991-06-28 CURRENT 1986-04-03 Active
SANDRA ANN BROOKS JAYBORTH PROPERTIES LIMITED Company Secretary 1991-03-31 CURRENT 1972-02-09 Active
BARNABY JAMES SMITH SCHEMEASSET LIMITED Director 2002-08-07 CURRENT 1990-07-10 Active
BARNABY JAMES SMITH BROADMEAD ESTATES LIMITED Director 2000-08-11 CURRENT 1986-04-03 Active
LESLIE JOHN SMITH CHARNHAM MEADOW LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
LESLIE JOHN SMITH SCHEMEASSET LIMITED Director 2002-06-26 CURRENT 1990-07-10 Active
LESLIE JOHN SMITH JAYBORTH PROPERTIES LIMITED Director 1991-08-06 CURRENT 1972-02-09 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
2023-07-04CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-10TM02Termination of appointment of Sandra Ann Brooks on 2019-06-25
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BARBARA SMITH
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN SMITH
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0128/06/16 FULL LIST
2016-07-06AR0128/06/16 FULL LIST
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0128/06/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0128/06/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0128/06/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0128/06/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 28/06/09; full list of members
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / BARNABY SMITH / 27/06/2009
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE SMITH / 28/06/2008
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-31190LOCATION OF DEBENTURE REGISTER
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ
2007-07-31363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-12363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10288bDIRECTOR RESIGNED
2001-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ
1999-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/99
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-29363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 50 HIGH STREET HUNGERFORD BERKS RG17 0NE
1996-09-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03
1996-08-15363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-26363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-06-24363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-01AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-01363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-01-05288NEW DIRECTOR APPOINTED
1992-08-04ELRESS366A DISP HOLDING AGM 01/06/92
1992-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-13363sRETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS
1992-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DEMETER 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 DEMETER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1989-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 1973-10-26 Outstanding D. G. W. JAMES
Intangible Assets
Patents
We have not found any records of DEMETER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMETER PROPERTIES LIMITED
Trademarks
We have not found any records of DEMETER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMETER 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 (41201 - Construction of commercial buildings) as DEMETER PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DEMETER 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 DEMETER 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 DEMETER 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.