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

D & D PROPERTIES LIMITED

1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
03126323
Private Limited Company
Active

Company Overview

About D & D Properties Ltd
D & D PROPERTIES LIMITED was founded on 1995-11-15 and has its registered office in Brighton. The organisation's status is listed as "Active". D & D Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D & D PROPERTIES LIMITED
 
Legal Registered Office
1 DUKE'S PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 03126323
Company ID Number 03126323
Date formed 1995-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & D 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.
Companies with same name D & D PROPERTIES LIMITED
The following companies were found which have the same name as D & D PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D & D PROPERTIES (DERBY) LIMITED 7 BEECH WALK, LITTLEOVER DERBY DERBY DERBYSHIRE DE23 6AZ Dissolved Company formed on the 2005-03-15
D & D PROPERTIES (SCOTLAND) LIMITED 15 BIDDERS GAIT LANARK LANARKSHIRE ML11 9FG Active Company formed on the 2003-09-23
D & D PROPERTIES (SURREY) LIMITED BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY Active Company formed on the 2006-06-05
D & D PROPERTIES (WALLASEY) LIMITED 113 Wallasey Road Wallasey Merseyside CH44 2AA Active - Proposal to Strike off Company formed on the 2003-11-12
D & D PROPERTIES Prince Edward Island Unknown Company formed on the 1991-05-08
D & D PROPERTIES INC. 56 EDGEWOOD ROAD Westchester OSSINING NY 10562 Active Company formed on the 2002-04-30
D & D Properties LLC 20172 E Aintree Pl Parker CO 80138 Voluntarily Dissolved Company formed on the 2006-02-20
D & D PROPERTIES/ CONSTRUCTION, INC. 23500 SE STARK ST GRESHAM OR 97030 Active Company formed on the 1994-06-29
D & D PROPERTIES, L.C. 6701 WESTOWN PARKWAY SUITE 100 WEST DES MOINES IA 50266 Active Company formed on the 1992-12-01
D & D PROPERTIES, LLC 4831 ALPHA CIRCLE ANCHORAGE AK 99516 Company formed on the 2004-03-01
D & D Properties, A Limited Liability Company 917 Apache Street Cheyenne WY 82009 Active Company formed on the 2002-03-11
D & D PROPERTIES LLC 5161 DUMONT PL WOODLAND HILLS CA 91364 ACTIVE Company formed on the 2001-12-20
D & D Properties, Inc 3319 Lynwood Avenue Highlands Ranch CO 80126 Voluntarily Dissolved Company formed on the 2005-06-06
D & D Properties II, LLC 9120 AAROE DR MECHANICSVILLE VA 23116 Active Company formed on the 2003-11-25
D & D PROPERTIES, L.L.C. 4571 WARE CREEK ROAD WILLIAMSBURG VA 23188 Active Company formed on the 1997-04-28
D & D PROPERTIES, INC. 1811 GREENBRIER CR BLACKSBURG VA 24060 Active Company formed on the 1989-07-27
D & D PROPERTIES PLUS, LLC 7950 DAND RAE DRIVE - WATERVILLE OH 43566 Active Company formed on the 2007-07-23
D & D PROPERTIES AND EXCHANGES, LLC 540 DUNNIGAN DR - VANDALIA OH 45377 Active Company formed on the 2006-09-28
D & D PROPERTIES, LLC. 537 E PETE ROSE WAY STE 400 - CINCINNATI OH 452020000 Active Company formed on the 1999-02-19
D & D PROPERTIES UNLIMITED, LLC 1829 E. 290TH STREET - WICKLIFFE OH 44092 Active Company formed on the 2013-12-26

Company Officers of D & D PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KENDAL GOLDING
Company Secretary 1995-11-21
DEAN GOLDING
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACOB SAXBY
Director 1995-11-20 2017-06-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-15 1995-11-21
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-15 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENDAL GOLDING MEADOWBRIDGE PROPERTIES LIMITED Company Secretary 1996-02-13 CURRENT 1996-02-05 Active
KENDAL GOLDING SINGFORD PROPERTIES LIMITED Company Secretary 1995-10-16 CURRENT 1995-09-08 Liquidation
KENDAL GOLDING PORTVALE HOLDINGS LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-03 Active
DEAN GOLDING PROPTRADE LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
DEAN GOLDING MEADOWBRIDGE PROPERTIES LIMITED Director 1996-02-13 CURRENT 1996-02-05 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
2023-12-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-12-02CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-27Previous accounting period shortened from 28/12/22 TO 27/12/22
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-29AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-26PSC02Notification of Meadowbridge Properties Limited as a person with significant control on 2017-06-20
2019-11-26PSC04Change of details for Mr Dean Golding as a person with significant control on 2017-06-20
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-24PSC07CESSATION OF DAVID JACOB SAXBY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-29AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 1 Dukes Passage Duke Street Brighton East Sussex BN1 1BS
2017-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-29PSC04Change of details for Mr Dean Golding as a person with significant control on 2017-06-20
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAXBY
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOB SAXBY / 18/03/2017
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 20/11/2016
2016-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOB SAXBY / 20/11/2016
2016-08-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0115/11/15 FULL LIST
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0115/11/14 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0115/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-23AR0115/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 15/02/2012
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0115/11/11 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 15/11/2011
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 15/11/2011
2011-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 13/12/2011
2011-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 13/12/2011
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19AR0115/11/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0115/11/09 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2002-03-22353LOCATION OF REGISTER OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: FIRST FLOOR OFFICE 59 CHURCH ROAD HOVE SUSSEX BN3 2BD
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
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 D & D 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 D & D PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-05-28 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-05-28 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEED 2001-06-29 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-06-29 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-02-20 Satisfied WOOLWICH PLC
LEGAL CHARGE 2001-02-17 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-12-20 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-12-20 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 2000-02-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-02-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-10-26 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1999-10-05 Satisfied DAVID JACOB SAXBY
LEGAL MORTGAGE 1997-07-09 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-06-05 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-12-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-12-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-12-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-12-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1995-11-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 249,375
Creditors Due Within One Year 2012-01-01 £ 25,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 D & D PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 85,191
Current Assets 2012-01-01 £ 128,623
Debtors 2012-01-01 £ 43,432
Fixed Assets 2012-01-01 £ 2,276,980
Secured Debts 2012-01-01 £ 249,375
Shareholder Funds 2012-01-01 £ 2,130,299
Tangible Fixed Assets 2012-01-01 £ 2,133,500

Debtors and other cash assets

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