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

DILTON PROPERTIES LIMITED

115 Craven Park Road, London, N15 6BL,
Company Registration Number
02595095
Private Limited Company
Active

Company Overview

About Dilton Properties Ltd
DILTON PROPERTIES LIMITED was founded on 1991-03-25 and has its registered office in . The organisation's status is listed as "Active". Dilton Properties Limited is a Private Limited Company registered in 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
DILTON PROPERTIES LIMITED
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 02595095
Company ID Number 02595095
Date formed 1991-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-25
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 10:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DILTON 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 DILTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACOB GROHMAN
Company Secretary 2009-09-10
JACOB GROHMAN
Director 1992-03-25
JOSHUA SCHREIBER
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA SCHREIBER
Company Secretary 1996-12-12 2009-09-10
NOAMI GROHMAN
Company Secretary 1992-03-25 1996-12-12
AA COMPANY SERVICES LIMITED
Nominated Secretary 1991-03-25 1991-03-26
BUYVIEW LTD
Nominated Director 1991-03-25 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB GROHMAN D P I ESTATES LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JACOB GROHMAN PRIMEROSE LIMITED Director 1998-04-30 CURRENT 1996-03-27 Active
JOSHUA SCHREIBER OVERHOLD LTD Director 2010-03-24 CURRENT 2010-02-09 Active
JOSHUA SCHREIBER SHELVING & FURNITURE LTD Director 2009-01-30 CURRENT 2008-09-01 Active - Proposal to Strike off
JOSHUA SCHREIBER L.H.H. LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JOSHUA SCHREIBER AIRMOVE LIMITED Director 2001-09-25 CURRENT 2001-08-13 Active
JOSHUA SCHREIBER PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
JOSHUA SCHREIBER SANDPALM LIMITED Director 1996-08-29 CURRENT 1996-05-13 Active
JOSHUA SCHREIBER GROVESPRING LIMITED Director 1995-12-19 CURRENT 1995-12-06 Active
JOSHUA SCHREIBER J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
JOSHUA SCHREIBER KEEPFINE LIMITED Director 1995-05-15 CURRENT 1995-05-05 Active
JOSHUA SCHREIBER ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active
JOSHUA SCHREIBER SAMBER LIMITED Director 1993-06-15 CURRENT 1978-04-26 Active
JOSHUA SCHREIBER D.C.A. LIMITED Director 1992-12-21 CURRENT 1992-11-30 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Second filing of the annual return made up to 2016-03-25
2023-11-29Second filing of the annual return made up to 2015-03-25
2023-11-29Second filing of the annual return made up to 2014-03-25
2023-11-29Second filing of the annual return made up to 2013-03-25
2023-11-29Second filing of the annual return made up to 2012-03-25
2023-11-29Second filing of the annual return made up to 2011-03-25
2023-11-29Second filing of the annual return made up to 2010-03-25
2023-04-04CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Previous accounting period shortened from 26/03/22 TO 25/03/22
2023-03-23Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-23Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-23AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-28AA01Current accounting period shortened from 28/03/17 TO 27/03/17
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0125/03/16 ANNUAL RETURN FULL LIST
2016-05-1029/11/23 ANNUAL RETURN FULL LIST
2016-05-1010/12/23 ANNUAL RETURN FULL LIST
2015-04-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-2929/11/23 ANNUAL RETURN FULL LIST
2015-04-2910/12/23 ANNUAL RETURN FULL LIST
2015-03-27AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-31AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-07-01AP01DIRECTOR APPOINTED MR JOSHUA SCHREIBER
2014-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0125/03/14 ANNUAL RETURN FULL LIST
2014-05-0729/11/23 ANNUAL RETURN FULL LIST
2014-05-0710/12/23 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0125/03/13 ANNUAL RETURN FULL LIST
2013-07-0429/11/23 ANNUAL RETURN FULL LIST
2013-07-0410/12/23 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0125/03/12 ANNUAL RETURN FULL LIST
2012-05-0229/11/23 ANNUAL RETURN FULL LIST
2012-05-0210/12/23 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0125/03/11 FULL LIST
2011-04-1829/11/23 ANNUAL RETURN FULL LIST
2011-04-1810/12/23 ANNUAL RETURN FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0125/03/10 FULL LIST
2010-05-1229/11/23 ANNUAL RETURN FULL LIST
2010-05-1210/12/23 ANNUAL RETURN FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY JOSHUA SCHREIBER
2009-09-15288aSECRETARY APPOINTED JACOB GROHMAN
2009-06-10363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-04-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-02AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-05-25363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-29363aRETURN MADE UP TO 25/03/05; NO CHANGE OF MEMBERS
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07288cDIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-05Registered office changed on 05/04/93 from:\12 palm court, queen elizabeth walk, london, N16
1991-04-15Registered office changed on 15/04/91 FROM:\1ST floor offices, 8-10 stamford hill, london, N16 6XZ
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 DILTON 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 DILTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE (FIXED AND FLOATING CHARGE) 2002-11-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-03-17 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-07-09 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-07-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-10-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-05-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-01-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-01-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-06-13 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-06-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-06-08 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 20,569
Creditors Due Within One Year 2012-03-31 £ 20,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DILTON PROPERTIES LIMITED

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