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

DELEMERE PROPERTIES LIMITED

3 Park Road, Teddington, TW11 0AP,
Company Registration Number
02071901
Private Limited Company
Active

Company Overview

About Delemere Properties Ltd
DELEMERE PROPERTIES LIMITED was founded on 1986-11-07 and has its registered office in Teddington. The organisation's status is listed as "Active". Delemere Properties 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
DELEMERE PROPERTIES LIMITED
 
Legal Registered Office
3 Park Road
Teddington
TW11 0AP
Other companies in N10
 
Filing Information
Company Number 02071901
Company ID Number 02071901
Date formed 1986-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-08-01
Return next due 2022-08-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587032430  
Last Datalog update: 2022-06-23 12:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELEMERE 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 DELEMERE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2017-11-29
JEFFREY IAN DOBLE
Director 2017-11-29
ASHWIN KASHYAP
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
KATE JONES
Director 1991-05-01 2017-11-29
CATHERINE JONES
Company Secretary 1991-05-01 2017-10-16
CATHERINE JONES
Director 1991-05-01 2017-10-16
ARTHUR ERNEST JONES
Director 1991-05-01 2010-09-07

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 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 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 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 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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AP01DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-03AA01Current accounting period extended from 31/03/18 TO 30/09/18
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 418 Muswell Hill Broadway Muswell Hill London N10 1DJ England
2017-12-12AP03Appointment of Mr Yaron Engel as company secretary on 2017-11-29
2017-12-12AP01DIRECTOR APPOINTED MR ASHWIN KASHYAP
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE JONES
2017-12-12PSC07CESSATION OF KATE JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AP01DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2017-12-12PSC02Notification of Dexters London Limited as a person with significant control on 2017-11-29
2017-10-17TM02Termination of appointment of Catherine Jones on 2017-10-16
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Regency House 33 Wood Street Barnet EN5 4BE England
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 418 Muswell Hill Broadway Muswell Hill London N10 1DJ
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16SH0131/12/16 STATEMENT OF CAPITAL GBP 100
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-04AR0104/02/14 FULL LIST
2013-09-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22AR0101/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE JONES / 30/04/2013
2012-08-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0101/05/12 FULL LIST
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0101/05/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0101/05/10 FULL LIST
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-2488(2)CAPITALS NOT ROLLED UP
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / KATE JONES / 01/06/1998
2007-07-1988(2)RAD 29/06/07--------- £ SI 1@1=1 £ IC 3/4
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-2188(2)RAD 31/03/07--------- £ SI 1@1
2007-05-29363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-05363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-04363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-30363sRETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS
1996-11-0188(2)RAD 25/10/96--------- £ SI 1@1=1 £ IC 2/3
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-25363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-03363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-27363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-27363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-15363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-01-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-03363bRETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1991-03-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-26363RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS
1990-06-04AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-11-21AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-11-07363RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS
1988-07-25363RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS
1988-07-22288NEW DIRECTOR APPOINTED
1986-12-12287REGISTERED OFFICE CHANGED ON 12/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1986-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-11-07CERTINCCERTIFICATE OF INCORPORATION
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 DELEMERE 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 DELEMERE 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
DELEMERE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 DELEMERE PROPERTIES LIMITED

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

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DELEMERE 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 DELEMERE 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 DELEMERE 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.