Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED
Company Information for

M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED

PARK FARM RAG HILL ROAD, TATSFIELD, NR WESTERHAM, KENT, TN16 2LR,
Company Registration Number
02261701
Private Limited Company
Active

Company Overview

About M.w. Douglas (property Investment) Ltd
M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED was founded on 1988-05-25 and has its registered office in Nr Westerham. The organisation's status is listed as "Active". M.w. Douglas (property Investment) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED
 
Legal Registered Office
PARK FARM RAG HILL ROAD
TATSFIELD
NR WESTERHAM
KENT
TN16 2LR
Other companies in TN16
 
Filing Information
Company Number 02261701
Company ID Number 02261701
Date formed 1988-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2022
Account next due 24/06/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 02:16:47
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 M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE DOUGLAS ADAMS
Company Secretary 2001-11-30
RACHEL ROGAN
Company Secretary 1992-03-16
LAURENCE DOUGLAS ADAMS
Director 2001-10-05
MICHAEL WILLIAM DOUGLAS
Director 1992-03-16
RACHEL HELEN ROGAN
Director 2001-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DOUGLAS ADAMS
Director 1992-03-16 2001-10-04
RACHEL ROGAN
Director 1992-03-16 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE DOUGLAS ADAMS MANILLA LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS LUMINE LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS PL PROPERTIES (SOUTH WEST) LTD Director 2018-01-03 CURRENT 2018-01-03 Active
LAURENCE DOUGLAS ADAMS FRANT INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
LAURENCE DOUGLAS ADAMS SKYLER HOLDINGS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
LAURENCE DOUGLAS ADAMS GCAB LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
LAURENCE DOUGLAS ADAMS WINTERPINE LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS BEAR BROS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
LAURENCE DOUGLAS ADAMS WARLINGHAM LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS MR PLUMBER 247 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS WYLD ART Director 2016-11-30 CURRENT 2016-11-30 Dissolved 2018-06-12
LAURENCE DOUGLAS ADAMS ADAMS HOTEL LIMITED Director 2016-07-06 CURRENT 2016-07-06 Dissolved 2017-12-12
LAURENCE DOUGLAS ADAMS POPLAR ACQUISITIONS & HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
LAURENCE DOUGLAS ADAMS COPPERPLATE 1868 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
LAURENCE DOUGLAS ADAMS LJER (LOUGHBOROUGH JUNCTION ESTATE ROADS) LTD Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS CAMELIA COMMERCE LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
LAURENCE DOUGLAS ADAMS SIMPLE SEARCH LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2013-09-24
LAURENCE DOUGLAS ADAMS BUGSTOP EUROPE LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2016-05-24
LAURENCE DOUGLAS ADAMS BUGSTOP 4PESTS LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2016-10-04
LAURENCE DOUGLAS ADAMS CALL CAPTURE TECHNOLOGY LTD Director 2010-09-30 CURRENT 2003-05-29 Dissolved 2016-11-08
LAURENCE DOUGLAS ADAMS DEVELOPMENT EVOLUTION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
LAURENCE DOUGLAS ADAMS DOUGLAS COMPANY SERVICES LIMITED Director 1993-10-26 CURRENT 1993-08-27 Active
MICHAEL WILLIAM DOUGLAS THE LILY PAD APPEAL Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MICHAEL WILLIAM DOUGLAS THE CHARTWELL CANCER TRUST (GROUP TRUSTEES) LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
MICHAEL WILLIAM DOUGLAS BRETON BERGER & PARTNERS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
MICHAEL WILLIAM DOUGLAS TAPESTRY ACQUISITIONS & HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-11-14
MICHAEL WILLIAM DOUGLAS INDENTURE INVESTMENTS LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
MICHAEL WILLIAM DOUGLAS H. W. ACQUISITIONS & HOLDINGS LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
MICHAEL WILLIAM DOUGLAS H. K. I. R. LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
MICHAEL WILLIAM DOUGLAS CROWN HOUSE SECURITIES LTD Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2017-11-07
MICHAEL WILLIAM DOUGLAS KALLMAX GROUP LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-11-07
MICHAEL WILLIAM DOUGLAS POPLAR ACQUISITIONS & HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
MICHAEL WILLIAM DOUGLAS CCCT (OFFICE) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
MICHAEL WILLIAM DOUGLAS THE AGENCY PERSONAL SECURITY LTD. Director 2012-01-03 CURRENT 1999-04-28 Active
MICHAEL WILLIAM DOUGLAS DOUGLAS REGAN LIMITED Director 2005-05-31 CURRENT 2005-02-09 Dissolved 2014-01-07
MICHAEL WILLIAM DOUGLAS THE CHARTWELL CANCER TRUST Director 2005-02-16 CURRENT 2005-02-16 Active
RACHEL HELEN ROGAN THE LILY PAD APPEAL Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
RACHEL HELEN ROGAN LASTVIEW LIMITED Director 2017-06-30 CURRENT 2017-06-30 Dissolved 2018-01-16
RACHEL HELEN ROGAN THE COUNTRY CONCIERGE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Dissolved 2017-10-31
RACHEL HELEN ROGAN MOSAIC ACQUISITIONS & MERGERS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
RACHEL HELEN ROGAN LA CROPTE LTD Director 2012-01-10 CURRENT 2002-11-21 Active
RACHEL HELEN ROGAN REGENTASSET LIMITED Director 2010-09-30 CURRENT 2004-10-05 Active
RACHEL HELEN ROGAN DOUGLAS COMPANY SERVICES LIMITED Director 2007-01-01 CURRENT 1993-08-27 Active
RACHEL HELEN ROGAN DOUGLAS NOMINEES LIMITED Director 2004-07-26 CURRENT 1996-09-13 Active
RACHEL HELEN ROGAN M.W. DOUGLAS & COMPANY LIMITED Director 2002-09-18 CURRENT 1994-04-13 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
2024-05-3024/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-03-24AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-09AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-24AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-22AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM 44a the Green Warlingham Surrey CR6 9NA United Kingdom
2013-04-16AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-23AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM Regent House 316 Beulah Hill London SE19 3HF
2012-03-29AR0103/03/12 ANNUAL RETURN FULL LIST
2012-03-20AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0103/03/11 ANNUAL RETURN FULL LIST
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-18AR0103/03/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DOUGLAS / 03/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ROGAN / 03/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DOUGLAS ADAMS / 03/03/2010
2010-04-15AA24/06/09 TOTAL EXEMPTION SMALL
2009-06-04AA24/06/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-08AA24/06/07 TOTAL EXEMPTION SMALL
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-04-05363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2006-03-14363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2005-03-23363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03
2003-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02
2003-04-12363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01
2002-04-25363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-03-07288aNEW SECRETARY APPOINTED
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17288aNEW DIRECTOR APPOINTED
2001-10-22288bDIRECTOR RESIGNED
2001-10-22288bDIRECTOR RESIGNED
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00
2001-03-13363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 24/06/99
2000-03-22363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 24/06/98
1999-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 24/06/97
1998-03-10363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1997-04-25363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 24/06/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M.W. DOUGLAS (PROPERTY INVESTMENT) 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 M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-25 £ 7,286
Creditors Due After One Year 2011-06-25 £ 12,744
Creditors Due Within One Year 2012-06-25 £ 6,000
Creditors Due Within One Year 2011-06-25 £ 693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 10,000
Called Up Share Capital 2011-06-25 £ 10,000
Cash Bank In Hand 2012-06-25 £ 8,723
Cash Bank In Hand 2011-06-25 £ 967
Current Assets 2012-06-25 £ 559,624
Current Assets 2011-06-25 £ 545,745
Debtors 2012-06-25 £ 550,901
Debtors 2011-06-25 £ 544,778
Fixed Assets 2012-06-25 £ 590,881
Fixed Assets 2011-06-25 £ 587,198
Shareholder Funds 2012-06-25 £ 1,137,219
Shareholder Funds 2011-06-25 £ 1,119,506
Tangible Fixed Assets 2012-06-25 £ 590,881
Tangible Fixed Assets 2011-06-25 £ 587,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED
Trademarks
We have not found any records of M.W. DOUGLAS (PROPERTY INVESTMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.W. DOUGLAS (PROPERTY INVESTMENT) 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 (41100 - Development of building projects) as M.W. DOUGLAS (PROPERTY INVESTMENT) 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 M.W. DOUGLAS (PROPERTY INVESTMENT) 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 M.W. DOUGLAS (PROPERTY INVESTMENT) 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 M.W. DOUGLAS (PROPERTY INVESTMENT) 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.