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

D.S. ESTATES (INVESTMENTS) LIMITED

BRESSENDEN PLACE, LONDON, SW1E,
Company Registration Number
01008801
Private Limited Company
Dissolved

Dissolved 2016-06-23

Company Overview

About D.s. Estates (investments) Ltd
D.S. ESTATES (INVESTMENTS) LIMITED was founded on 1971-04-22 and had its registered office in Bressenden Place. The company was dissolved on the 2016-06-23 and is no longer trading or active.

Key Data
Company Name
D.S. ESTATES (INVESTMENTS) LIMITED
 
Legal Registered Office
BRESSENDEN PLACE
LONDON
 
Filing Information
Company Number 01008801
Date formed 1971-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-06-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 02:45:34
Primary Source:Companies House
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 D.S. ESTATES (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2015-01-05
DEVELOPMENT SECURITIES ESTATES PLC
Director 1997-05-21
MICHAEL HENRY MARX
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2011-03-01 2014-09-01
STEPHEN ALEC LANES
Company Secretary 1994-01-05 2011-01-19
NEIL SINCLAIR CORDEREY
Director 1997-05-21 2000-09-29
ANTHONY ELLYAH BODIE
Director 1994-01-05 1997-05-21
ROBERT THOMAS ERNEST WARE
Director 1994-01-05 1994-07-31
STEPHANIE FELICIER MELVILLE
Company Secretary 1992-06-05 1994-01-05
GRAHAM LINDSAY DRAKE
Director 1992-06-05 1994-01-05
EMANUEL MELVILLE
Director 1992-06-05 1994-01-05
LESLIE WILLIAM MELVILLE
Director 1992-06-05 1994-01-05
STEPHANIE FELICIER MELVILLE
Director 1992-06-05 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-05-21 CURRENT 1996-10-22 Dissolved 2016-06-17
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1997-05-21 CURRENT 1991-05-07 Dissolved 2016-06-17
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1997-05-21 CURRENT 1986-10-31 Dissolved 2016-06-23
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1997-05-21 CURRENT 1988-04-08 Dissolved 2016-06-17
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1997-05-21 CURRENT 1993-02-03 Dissolved 2016-06-23
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-05-21 CURRENT 1996-10-22 Dissolved 2017-08-05
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NO.1) LIMITED Director 1997-05-21 CURRENT 1996-10-22 Active - Proposal to Strike off
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NO.5) LIMITED Director 1997-05-21 CURRENT 1996-10-22 Dissolved 2017-09-19
DEVELOPMENT SECURITIES ESTATES PLC ELYSTAN DEVELOPMENTS LIMITED Director 1997-05-21 CURRENT 1985-09-30 Active - Proposal to Strike off
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (NO.9) LIMITED Director 1997-05-21 CURRENT 1987-03-11 Active - Proposal to Strike off
DEVELOPMENT SECURITIES ESTATES PLC B.I.P. MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1994-04-27 Active
DEVELOPMENT SECURITIES ESTATES PLC DEVELOPMENT SECURITIES (GREENWICH) LIMITED Director 1997-05-21 CURRENT 1994-09-20 Active
DEVELOPMENT SECURITIES ESTATES PLC LANDPACK LIMITED Director 1997-05-21 CURRENT 1987-02-23 Active - Proposal to Strike off
DEVELOPMENT SECURITIES ESTATES PLC BRUFORM LIMITED Director 1997-05-21 CURRENT 1960-04-25 Active - Proposal to Strike off
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE LONDON JEWISH CULTURAL CENTRE Director 2008-01-23 CURRENT 1999-07-21 Active - Proposal to Strike off
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 2) LIMITED Director 2007-04-30 CURRENT 2004-11-17 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX ARTSO LIMITED Director 2006-01-17 CURRENT 2005-11-25 Active
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX ADAMHILL LIMITED Director 1994-09-01 CURRENT 1985-02-12 Dissolved 2017-04-24
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

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
2016-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2015-01-22AP03SECRETARY APPOINTED MR CHRIS BARTON
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-03AP03SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY
2014-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-044.70DECLARATION OF SOLVENCY
2014-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-304.70DECLARATION OF SOLVENCY
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014
2013-11-01AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-21AR0105/06/13 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-06-18AR0105/06/12 FULL LIST
2011-12-20AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-25AR0105/06/11 FULL LIST
2011-07-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 25/07/2011
2011-03-11AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0105/06/10 FULL LIST
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-25363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-03363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-30363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-05288bDIRECTOR RESIGNED
2000-07-21363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-22363aRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-08-10363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-16ELRESS366A DISP HOLDING AGM 24/12/97
1998-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 24/12/97
1998-01-16ELRESS252 DISP LAYING ACC 24/12/97
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-07363aRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-17288bDIRECTOR RESIGNED
1997-07-17288aNEW DIRECTOR APPOINTED
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-07287REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 SOUTH AUDLEY STREET LONDON WIY 6AJ
1996-08-11363aRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-08-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-01363sRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1995-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to D.S. ESTATES (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 D.S. ESTATES (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 16/1/90 1990-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1989-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-12-15 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
LEGAL CHARGE 1988-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-02-18 Satisfied GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-12-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 D.S. ESTATES (INVESTMENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Current Assets 2012-03-01 £ 100
Debtors 2012-03-01 £ 100
Shareholder Funds 2012-03-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.S. ESTATES (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.S. ESTATES (INVESTMENTS) LIMITED
Trademarks
We have not found any records of D.S. ESTATES (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.S. ESTATES (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 (74990 - Non-trading company) as D.S. ESTATES (INVESTMENTS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D.S. ESTATES (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.
Legal Notices/Action
Initiating party Event Type
Defending partyD.S. ESTATES (INVESTMENTS) LIMITEDEvent Date2016-02-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 10 March 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 9 March 2016 in order that the member be entitled to vote. Date of Appointment: 22 January 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: The Joint Liquidators, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.S. ESTATES (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 D.S. ESTATES (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.