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

DINGLEN PROPERTIES LIMITED

1 WESTMORELAND AVENUE, THURMASTON, LEICESTER, LE4 8PH,
Company Registration Number
01307314
Private Limited Company
Active

Company Overview

About Dinglen Properties Ltd
DINGLEN PROPERTIES LIMITED was founded on 1977-04-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Dinglen 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
DINGLEN PROPERTIES LIMITED
 
Legal Registered Office
1 WESTMORELAND AVENUE
THURMASTON
LEICESTER
LE4 8PH
Other companies in LE4
 
Telephone01162693443
 
Filing Information
Company Number 01307314
Company ID Number 01307314
Date formed 1977-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB371781535  
Last Datalog update: 2024-05-05 12:47:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINGLEN 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.

Company Officers of DINGLEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY SMITH
Company Secretary 1991-03-18
WINIFRED MARY LINNETT
Director 1991-09-27
MARY AGNES MIDDLETON
Director 2011-03-25
HUGH PATRICK MURPHY
Director 1991-09-27
JOSEPH JOHN MURPHY
Director 2009-03-13
MARGARET ANN MURPHY
Director 2006-10-19
PATRICK HUGH MURPHY
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH MURPHY
Director 1991-03-18 1996-03-25
HUGH MURPHY
Director 1991-03-18 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY SMITH BORDERMOOR LIMITED Company Secretary 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
ROBERT HENRY SMITH TRIPLETEAM (DEVELOPMENTS) LIMITED Company Secretary 1996-08-23 CURRENT 1995-11-03 Active
ROBERT HENRY SMITH AMBERBRAY LIMITED Company Secretary 1996-06-28 CURRENT 1996-06-14 Active
ROBERT HENRY SMITH PLANDSMARP INVESTMENTS LIMITED Company Secretary 1992-10-12 CURRENT 1973-07-10 Dissolved 2015-09-18
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Company Secretary 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE INVESTMENTS LIMITED Company Secretary 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
ROBERT HENRY SMITH HILLFIELD SECURITIES LIMITED Company Secretary 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE CONSTRUCTION LIMITED Company Secretary 1992-04-30 CURRENT 1971-03-03 Active
ROBERT HENRY SMITH HARAMEAD Company Secretary 1992-04-30 CURRENT 1972-08-09 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (U.K.) LIMITED Company Secretary 1992-04-30 CURRENT 1971-11-17 Active
ROBERT HENRY SMITH NEW STAR BRICK CO.LIMITED Company Secretary 1992-04-30 CURRENT 1965-03-12 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (LEICESTER) LIMITED Company Secretary 1992-04-30 CURRENT 1961-01-04 Active
ROBERT HENRY SMITH WESTMORELAND INVESTMENTS LIMITED Company Secretary 1992-01-19 CURRENT 1968-07-04 Active
ROBERT HENRY SMITH WESTMORELAND PROPERTIES LIMITED Company Secretary 1991-10-11 CURRENT 1967-10-15 Active
ROBERT HENRY SMITH NELLSTREET LIMITED Company Secretary 1991-06-29 CURRENT 1973-07-10 Dissolved 2016-02-06
ROBERT HENRY SMITH DAVENPORT DEVELOPMENTS LIMITED Company Secretary 1991-06-29 CURRENT 1973-05-24 Active
WINIFRED MARY LINNETT BORDERMOOR LIMITED Director 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
WINIFRED MARY LINNETT TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
WINIFRED MARY LINNETT FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
WINIFRED MARY LINNETT HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
WINIFRED MARY LINNETT CHARLES STREET BUILDINGS (U.K.) LIMITED Director 1992-04-30 CURRENT 1971-11-17 Active
WINIFRED MARY LINNETT NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
WINIFRED MARY LINNETT CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
WINIFRED MARY LINNETT WESTMORELAND INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
WINIFRED MARY LINNETT WESTMORELAND PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
WINIFRED MARY LINNETT DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
MARY AGNES MIDDLETON DAVENPORT DEVELOPMENTS LIMITED Director 2011-03-25 CURRENT 1973-05-24 Active
MARY AGNES MIDDLETON TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2011-03-25 CURRENT 1995-11-03 Active
MARY AGNES MIDDLETON HARAMEAD Director 2011-03-25 CURRENT 1972-08-09 Active
MARY AGNES MIDDLETON CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2011-03-25 CURRENT 1971-11-17 Active
MARY AGNES MIDDLETON NEW STAR BRICK CO.LIMITED Director 2011-03-25 CURRENT 1965-03-12 Active
MARY AGNES MIDDLETON WESTMORELAND INVESTMENTS LIMITED Director 2011-03-25 CURRENT 1968-07-04 Active
MARY AGNES MIDDLETON WESTMORELAND PROPERTIES LIMITED Director 2011-03-25 CURRENT 1967-10-15 Active
MARY AGNES MIDDLETON CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2011-03-25 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2004-12-14 CURRENT 1973-07-10 Dissolved 2015-09-18
HUGH PATRICK MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE INVESTMENTS LIMITED Director 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
HUGH PATRICK MURPHY HILLFIELD SECURITIES LIMITED Director 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
HUGH PATRICK MURPHY HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 1992-04-30 CURRENT 1971-11-17 Active
HUGH PATRICK MURPHY NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY WESTMORELAND INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
HUGH PATRICK MURPHY WESTMORELAND PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
HUGH PATRICK MURPHY NELLSTREET LIMITED Director 1991-09-27 CURRENT 1973-07-10 Dissolved 2016-02-06
HUGH PATRICK MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
JOSEPH JOHN MURPHY MELTON NO.1 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOSEPH JOHN MURPHY BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
JOSEPH JOHN MURPHY HOLLIPOPS LIMITED Director 2009-09-23 CURRENT 2008-10-03 Dissolved 2014-02-04
JOSEPH JOHN MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2015-09-18
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 2009-03-13 CURRENT 1974-01-08 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1972-10-30 Dissolved 2016-02-06
JOSEPH JOHN MURPHY HILLFIELD SECURITIES LIMITED Director 2009-03-13 CURRENT 1970-11-16 Dissolved 2016-02-06
JOSEPH JOHN MURPHY NELLSTREET LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE CONSTRUCTION LIMITED Director 2009-03-13 CURRENT 1971-03-03 Active
JOSEPH JOHN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2009-03-13 CURRENT 1973-05-24 Active
JOSEPH JOHN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2009-03-13 CURRENT 1995-11-03 Active
JOSEPH JOHN MURPHY HARAMEAD Director 2009-03-13 CURRENT 1972-08-09 Active
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2009-03-13 CURRENT 1971-11-17 Active
JOSEPH JOHN MURPHY NEW STAR BRICK CO.LIMITED Director 2009-03-13 CURRENT 1965-03-12 Active
JOSEPH JOHN MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1968-07-04 Active
JOSEPH JOHN MURPHY WESTMORELAND PROPERTIES LIMITED Director 2009-03-13 CURRENT 1967-10-15 Active
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2009-03-13 CURRENT 1961-01-04 Active
MARGARET ANN MURPHY FEATURE CONSTRUCTION LIMITED Director 2006-10-19 CURRENT 1971-03-03 Active
MARGARET ANN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2006-10-19 CURRENT 1973-05-24 Active
MARGARET ANN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2006-10-19 CURRENT 1995-11-03 Active
MARGARET ANN MURPHY HARAMEAD Director 2006-10-19 CURRENT 1972-08-09 Active
MARGARET ANN MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2006-10-19 CURRENT 1971-11-17 Active
MARGARET ANN MURPHY NEW STAR BRICK CO.LIMITED Director 2006-10-19 CURRENT 1965-03-12 Active
MARGARET ANN MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2006-10-19 CURRENT 1968-07-04 Active
MARGARET ANN MURPHY WESTMORELAND PROPERTIES LIMITED Director 2006-10-19 CURRENT 1967-10-15 Active
MARGARET ANN MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2006-10-19 CURRENT 1961-01-04 Active
PATRICK HUGH MURPHY FEATURE CONSTRUCTION LIMITED Director 2006-10-19 CURRENT 1971-03-03 Active
PATRICK HUGH MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2006-10-19 CURRENT 1973-05-24 Active
PATRICK HUGH MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2006-10-19 CURRENT 1995-11-03 Active
PATRICK HUGH MURPHY HARAMEAD Director 2006-10-19 CURRENT 1972-08-09 Active
PATRICK HUGH MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2006-10-19 CURRENT 1971-11-17 Active
PATRICK HUGH MURPHY NEW STAR BRICK CO.LIMITED Director 2006-10-19 CURRENT 1965-03-12 Active
PATRICK HUGH MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2006-10-19 CURRENT 1968-07-04 Active
PATRICK HUGH MURPHY WESTMORELAND PROPERTIES LIMITED Director 2006-10-19 CURRENT 1967-10-15 Active
PATRICK HUGH MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2006-10-19 CURRENT 1961-01-04 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
2023-05-19CESSATION OF CHARLES STREET BUILDINGS (LEICESTER) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19Notification of Davenport Developments (Leicester) Limited as a person with significant control on 2022-08-08
2023-05-19CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/11/22
2022-07-27SH19Statement of capital on 2022-07-27 GBP 1.00
2022-07-27SH20Statement by Directors
2022-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-27CAP-SSSolvency Statement dated 21/07/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-07AUDAUDITOR'S RESIGNATION
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-13AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-11AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 19/03/2014
2014-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HENRY SMITH on 2014-03-19
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-30AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-30AD02Register inspection address changed from 856 Melton Road Thurmaston Leicester Leicestershire LE4 8BT England
2013-04-30CH01Director's details changed for Winifred Mary Linnett on 2013-03-19
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 856 Melton Rd Thurmaston Leicester LE4 8BT
2012-05-09AR0119/03/12 ANNUAL RETURN FULL LIST
2012-05-09CH01Director's details changed for Miss Mary Agnes Murphy on 2011-08-12
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-04-11AR0119/03/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MISS MARY AGNES MURPHY
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-14AR0119/03/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-09363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED JOSEPH JOHN MURPHY
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-11363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-04-30363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-24363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-05-11363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-04363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-26363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-23363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-30363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-29363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-08288cDIRECTOR'S PARTICULARS CHANGED
1998-03-27363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-25363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-04-29288DIRECTOR RESIGNED
1996-04-14363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1995-12-08288DIRECTOR'S PARTICULARS CHANGED
1995-09-01AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-20363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1994-09-05AAFULL ACCOUNTS MADE UP TO 30/11/93
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 DINGLEN 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 DINGLEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DINGLEN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 DINGLEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DINGLEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DINGLEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINGLEN 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 (74990 - Non-trading company) as DINGLEN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DINGLEN 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 DINGLEN 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 DINGLEN 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.