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

BR DLL LIMITED

3 PARK ROAD, TEDDINGTON, TW11 0AP,
Company Registration Number
01420841
Private Limited Company
Active

Company Overview

About Br Dll Ltd
BR DLL LIMITED was founded on 1979-05-17 and has its registered office in Teddington. The organisation's status is listed as "Active". Br Dll Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BR DLL LIMITED
 
Legal Registered Office
3 PARK ROAD
TEDDINGTON
TW11 0AP
Other companies in NW3
 
Previous Names
BENHAMS LIMITED03/12/2018
Filing Information
Company Number 01420841
Company ID Number 01420841
Date formed 1979-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB421654668  
Last Datalog update: 2024-07-05 15:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BR DLL 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 BR DLL LIMITED
The following companies were found which have the same name as BR DLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BR DLL HIGHGATE LIMITED 3 Park Road Teddington TW11 0AP Active Company formed on the 1979-05-17
BR DLL HOLDINGS LIMITED 3 PARK ROAD TEDDINGTON TW11 0AP Active Company formed on the 2004-03-16

Company Officers of BR DLL LIMITED

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2018-02-19
JEFFREY IAN DOBLE
Director 2018-02-19
ASHWIN KASHYAP
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MORTON
Company Secretary 2016-08-31 2018-02-19
JONATHAN SCOTT HUGHES
Director 2004-09-30 2018-02-19
JAMES EDWARD MORTON
Director 2004-09-30 2018-02-19
JACQUELINE ANNE WEDD
Company Secretary 1993-04-01 2016-08-31
ALAN ROGER BROWN
Director 1991-06-01 2004-09-30
MARK GARY SUMRAY
Director 1994-04-26 2004-09-30
KEITH ACKERMAN
Director 2000-04-01 2000-10-02
JEREMY SIMON GEE
Director 1994-04-26 1999-07-30
MAUREEN BANCROFT
Company Secretary 1991-06-01 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE MARTIN & WRIGHT LIMITED Director 2015-12-15 CURRENT 1998-07-09 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE BEANEY PEARCE LIMITED Director 2013-10-03 CURRENT 1991-08-30 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE CHARD (LONDON) LIMITED Director 2009-10-31 CURRENT 2008-04-28 Active
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY ESTATES (SOUTH EAST) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-11-12
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 Active
ASHWIN KASHYAP BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
ASHWIN KASHYAP EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ASHWIN KASHYAP BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
ASHWIN KASHYAP BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
ASHWIN KASHYAP MARTIN & WRIGHT (SALES) LIMITED Director 2017-12-01 CURRENT 2008-09-16 Active
ASHWIN KASHYAP MARTIN & WRIGHT LIMITED Director 2017-12-01 CURRENT 1998-07-09 Active
ASHWIN KASHYAP DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
ASHWIN KASHYAP C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
ASHWIN KASHYAP RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
ASHWIN KASHYAP ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
ASHWIN KASHYAP DAVEY STONE LIMITED Director 2017-07-18 CURRENT 2004-12-15 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE BROADWAY MARKET LIMITED Director 2017-07-18 CURRENT 2006-08-25 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE PROPERTY MANAGEMENT LTD Director 2017-07-18 CURRENT 2011-01-24 Active - Proposal to Strike off
ASHWIN KASHYAP WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
ASHWIN KASHYAP DEXTERS LONDON LIMITED Director 2014-10-01 CURRENT 2001-02-14 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
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-03RES15CHANGE OF COMPANY NAME 03/12/18
2018-10-30AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORTON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES
2018-02-21TM02Termination of appointment of James Edward Morton on 2018-02-19
2018-02-21AP03Appointment of Mr. Yaron Engel as company secretary on 2018-02-19
2018-02-21AP01DIRECTOR APPOINTED MR. ASHWIN KASHYAP
2018-02-21AP01DIRECTOR APPOINTED MR. JEFFREY IAN DOBLE
2018-02-21PSC02Notification of Dexters London Limited as a person with significant control on 2018-02-19
2018-02-21PSC07CESSATION OF JAMES EDWARD MORTON AS A PSC
2018-02-21PSC07CESSATION OF JOHANTHAN SCOTT HUGHES AS A PSC
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 56 Heath Street London NW3 1DL
2017-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-14AP03Appointment of Mr James Edward Morton as company secretary on 2016-08-31
2017-11-14TM02Termination of appointment of Jacqueline Anne Wedd on 2016-08-31
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0101/06/15 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0101/06/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-21AR0101/06/13 FULL LIST
2013-06-07AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-07AR0101/06/12 FULL LIST
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-01AR0101/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT HUGHES / 01/05/2011
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-01AR0102/06/10 FULL LIST
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-07-01AR0101/06/10 FULL LIST
2010-01-20AR0101/06/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-08-31225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/06
2006-06-29363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2006-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/06
2006-06-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-04-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 60 WELBECK STREET LONDON W1G 9BH
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12288bDIRECTOR RESIGNED
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-12288bDIRECTOR RESIGNED
2004-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-14363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BR DLL 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 BR DLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-10-09 Outstanding LONDON UNDERGROUND LIMITED
DEED OF CHARGE 2004-09-30 Satisfied ALAN BROWN
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-06-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-12-31

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 BR DLL LIMITED

Intangible Assets
Patents
We have not found any records of BR DLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BR DLL LIMITED
Trademarks
We have not found any records of BR DLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BR DLL 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 (68310 - Real estate agencies) as BR DLL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BR DLL 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 BR DLL 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 BR DLL 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.