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

DERNFORD BLAKENEY LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
01391079
Private Limited Company
Liquidation

Company Overview

About Dernford Blakeney Ltd
DERNFORD BLAKENEY LIMITED was founded on 1978-09-26 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Dernford Blakeney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DERNFORD BLAKENEY LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB5
 
Previous Names
JANUS INVESTMENTS (CAMBRIDGE) LIMITED14/12/2012
Filing Information
Company Number 01391079
Company ID Number 01391079
Date formed 1978-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-28 22:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERNFORD BLAKENEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 DERNFORD BLAKENEY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES FOORD
Company Secretary 2011-10-01
DEREK ARTHUR DAZELEY
Director 1992-05-29
SIMON JAMES DAZELEY
Director 1996-01-01
DAVID JAMES FOORD
Director 2014-04-30
ELIZABETH MARY JANUARY
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES DAZELEY
Company Secretary 2010-07-11 2011-09-30
RICHARD DOUGLAS JANUARY
Company Secretary 2001-04-25 2010-07-11
RICHARD DOUGLAS JANUARY
Director 1992-05-29 2010-07-11
WINIFRED AMY JANUARY
Director 1992-05-29 2005-12-31
WINIFRED AMY JANUARY
Company Secretary 1992-05-29 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ARTHUR DAZELEY DEAL FARMS LIMITED Director 2010-08-10 CURRENT 1964-03-04 Dissolved 2015-02-25
DEREK ARTHUR DAZELEY DERNFORD HOLDINGS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Liquidation
DEREK ARTHUR DAZELEY DERNFORD PROPERTIES LIMITED Director 2004-09-28 CURRENT 2004-06-29 Liquidation
DEREK ARTHUR DAZELEY DERNFORD JUPITER LIMITED Director 1991-05-31 CURRENT 1978-09-29 Dissolved 2017-03-14
DEREK ARTHUR DAZELEY DERNFORD (REGENT) LIMITED Director 1991-05-31 CURRENT 1972-04-10 Active - Proposal to Strike off
SIMON JAMES DAZELEY LEARIG (CAMBRIDGE) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Liquidation
SIMON JAMES DAZELEY HAWKSTAR VENTURES LTD Director 2016-02-12 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON JAMES DAZELEY SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
SIMON JAMES DAZELEY HEWCO 2015 LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-08-09
SIMON JAMES DAZELEY OLD NSH LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD EASTERN LIMITED Director 2014-08-15 CURRENT 2014-07-14 Liquidation
SIMON JAMES DAZELEY CAMBRIDGE REPETITION ENGINEERS LIMITED Director 2013-08-27 CURRENT 1954-09-30 Liquidation
SIMON JAMES DAZELEY DERNFORD PROJECTS LTD Director 2010-02-23 CURRENT 2009-10-29 Liquidation
SIMON JAMES DAZELEY DERNFORD (CAMBRIDGE) LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active - Proposal to Strike off
SIMON JAMES DAZELEY DERNFORD HOLDINGS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Liquidation
SIMON JAMES DAZELEY DERNFORD PROPERTIES LIMITED Director 2004-09-28 CURRENT 2004-06-29 Liquidation
SIMON JAMES DAZELEY DERNFORD (REGENT) LIMITED Director 2002-08-01 CURRENT 1972-04-10 Active - Proposal to Strike off
SIMON JAMES DAZELEY DOWNING VENTURES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD JUPITER LIMITED Director 1993-05-11 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD HISTON LTD Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD REAL ESTATE LTD Director 2018-02-16 CURRENT 2018-02-16 Liquidation
DAVID JAMES FOORD DERNFORD DEVELOPMENTS LTD Director 2017-12-08 CURRENT 2017-12-08 Liquidation
DAVID JAMES FOORD DERNFORD MPMERCHANT LIMITED Director 2016-08-15 CURRENT 2016-04-25 Active - Proposal to Strike off
DAVID JAMES FOORD SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
DAVID JAMES FOORD HEWCO 2015 LIMITED Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-08-09
DAVID JAMES FOORD OLD NSH LTD Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-11-29
DAVID JAMES FOORD DERNFORD EASTERN LIMITED Director 2014-10-09 CURRENT 2014-07-14 Liquidation
DAVID JAMES FOORD DERNFORD JUPITER LIMITED Director 2014-04-30 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD (REGENT) LIMITED Director 2014-04-30 CURRENT 1972-04-10 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD PROPERTIES LIMITED Director 2014-04-30 CURRENT 2004-06-29 Liquidation
DAVID JAMES FOORD DERNFORD HOLDINGS LIMITED Director 2014-04-30 CURRENT 2005-09-28 Liquidation
DAVID JAMES FOORD DERNFORD (CAMBRIDGE) LIMITED Director 2014-04-30 CURRENT 2009-09-15 Active - Proposal to Strike off
DAVID JAMES FOORD DOWNING VENTURES LIMITED Director 2007-07-01 CURRENT 1997-10-22 Dissolved 2016-11-29
ELIZABETH MARY JANUARY CAMBRIDGE REPETITION ENGINEERS LIMITED Director 2013-08-27 CURRENT 1954-09-30 Liquidation
ELIZABETH MARY JANUARY DERNFORD PROPERTIES LIMITED Director 2013-03-01 CURRENT 2004-06-29 Liquidation
ELIZABETH MARY JANUARY OXLIP DEVELOPMENTS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
ELIZABETH MARY JANUARY DERNFORD JUPITER LIMITED Director 2010-08-20 CURRENT 1978-09-29 Dissolved 2017-03-14
ELIZABETH MARY JANUARY DERNFORD (REGENT) LIMITED Director 2010-08-20 CURRENT 1972-04-10 Active - Proposal to Strike off
ELIZABETH MARY JANUARY DERNFORD HOLDINGS LIMITED Director 2010-08-20 CURRENT 2005-09-28 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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-07
2022-11-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-17Voluntary liquidation declaration of solvency
2022-11-17Appointment of a voluntary liquidator
2022-11-17600Appointment of a voluntary liquidator
2022-11-17LIQ01Voluntary liquidation declaration of solvency
2022-11-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-08
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 3 Trust Court Vision Park Histon Cambs CB24 9PW England
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790005
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790007
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790006
2021-07-08AP01DIRECTOR APPOINTED MR JODY JANUARY
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DAZELEY
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR DAZELEY
2018-07-09TM02Termination of appointment of David James Foord on 2018-06-30
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013910790007
2017-08-11SH20Statement by Directors
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-11SH19Statement of capital on 2017-08-11 GBP 1,000
2017-08-11CAP-SSSolvency Statement dated 24/07/17
2017-08-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 493437
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 25 Cambridge Place Cambridge CB2 1NS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 493437
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 493437
2015-06-08AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD02Register inspection address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 25 CAMBRIDGE PLACE CAMBRIDGE CB2 1NS ENGLAND
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 7 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CB5 8DZ
2015-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 493437
2014-06-02AR0120/05/14 FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013910790006
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES FOORD
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013910790005
2013-05-28AR0120/05/13 FULL LIST
2013-05-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-14RES15CHANGE OF NAME 27/11/2012
2012-12-14CERTNMCOMPANY NAME CHANGED JANUS INVESTMENTS (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22AR0120/05/12 FULL LIST
2012-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-05-22AD02SAIL ADDRESS CREATED
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-12AP03SECRETARY APPOINTED MR DAVID JAMES FOORD
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAZELEY
2011-06-06AR0120/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JANUARY / 20/05/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 20/05/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR DAZELEY / 20/05/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 02/05/2011
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-27AP01DIRECTOR APPOINTED ELIZABETH MARY JANUARY
2010-08-18AP03SECRETARY APPOINTED MR SIMON JAMES DAZELEY
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JANUARY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JANUARY
2010-06-29AR0120/05/10 FULL LIST
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-28190LOCATION OF DEBENTURE REGISTER
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007
2009-05-07RES01ADOPT ARTICLES 22/04/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-28363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD JANUARY / 01/01/2007
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-05-31363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-02363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288bDIRECTOR RESIGNED
2005-06-09363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-02363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-02363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-05363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-05-02288bSECRETARY RESIGNED
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
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 DERNFORD BLAKENEY 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 DERNFORD BLAKENEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding LLOYDS BANK PLC
2014-05-29 Outstanding LLOYDS BANK PC
2013-12-18 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-22 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-03 Outstanding LLOYDS TSB BANK PLC
DEPOSIT OF DEEDS 1980-03-18 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DERNFORD BLAKENEY LIMITED

Intangible Assets
Patents
We have not found any records of DERNFORD BLAKENEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERNFORD BLAKENEY LIMITED
Trademarks
We have not found any records of DERNFORD BLAKENEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERNFORD BLAKENEY 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 (68209 - Other letting and operating of own or leased real estate) as DERNFORD BLAKENEY 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 DERNFORD BLAKENEY 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 DERNFORD BLAKENEY 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 DERNFORD BLAKENEY 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.