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

DICKENS PROPERTY GROUP LIMITED

68 DERBY STREET, MANCHESTER, LANCASHIRE, M8 8AT,
Company Registration Number
03459802
Private Limited Company
Active

Company Overview

About Dickens Property Group Ltd
DICKENS PROPERTY GROUP LIMITED was founded on 1997-11-03 and has its registered office in Lancashire. The organisation's status is listed as "Active". Dickens Property Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DICKENS PROPERTY GROUP LIMITED
 
Legal Registered Office
68 DERBY STREET
MANCHESTER
LANCASHIRE
M8 8AT
Other companies in M8
 
Previous Names
DICKENS PROPERTIES LIMITED29/05/2007
Filing Information
Company Number 03459802
Company ID Number 03459802
Date formed 1997-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 04/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB786904282  
Last Datalog update: 2024-07-05 15:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKENS PROPERTY GROUP 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 DICKENS PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD GILBERT COBB
Company Secretary 2014-02-07
JAMES ANDREW DEMPSEY
Director 2001-10-01
PHILIP MAURICE ESTRY
Director 1997-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW DEMPSEY
Company Secretary 2005-06-25 2014-02-07
ANDREW JOHN BOOTH
Director 2007-11-22 2012-11-30
DERBY STREET SECRETARIES LIMITED
Company Secretary 1999-07-14 2005-06-25
GRAHAM JOHN ORME
Company Secretary 1998-06-26 1999-07-14
JAMES ANDREW DEMPSEY
Company Secretary 1997-11-03 1998-06-26
JAMES ANDREW DEMPSEY
Director 1997-11-03 1998-06-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-11-03 1997-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 1997-11-03 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 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
2024-03-25Previous accounting period shortened from 28/06/23 TO 27/06/23
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-06Unaudited abridged accounts made up to 2022-06-30
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 034598020006
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-05-15AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-19AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 106
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 106
2015-11-06AR0103/11/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19RES13Resolutions passed:<ul><li>Issue 6 ordinary shares of 31 each at a premium of £124 06/02/2014</ul>
2014-11-19SH0106/02/14 STATEMENT OF CAPITAL GBP 106
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 106
2014-11-13AR0103/11/14 ANNUAL RETURN FULL LIST
2014-05-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AP03Appointment of Mr Edward Gilbert Cobb as company secretary
2014-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DEMPSEY
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-04-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-16MG01Particulars of a mortgage or charge / charge no: 5
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH
2012-11-16AR0103/11/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0103/11/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0103/11/10 FULL LIST
2009-12-10AR0103/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOOTH / 10/12/2009
2009-08-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-21363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-05123NC INC ALREADY ADJUSTED 20/11/07
2008-11-05RES04GBP NC 100/130 20/11/2007
2008-11-0588(2)AD 20/11/07 GBP SI 30@1=30 GBP IC 100/130
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-29363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-05-29CERTNMCOMPANY NAME CHANGED DICKENS PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/05/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-15363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-02-08169£ IC 100/70 19/01/05 £ SR 30@1=30
2005-01-29RES13RE AGREEMENT 06/12/04
2004-12-01363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-14363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-28288aNEW DIRECTOR APPOINTED
2000-11-15363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-04363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW SECRETARY APPOINTED
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-03363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-07-03288aNEW SECRETARY APPOINTED
1998-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DICKENS PROPERTY GROUP 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 DICKENS PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-16 Satisfied DAVID MCLEAN HOLDINGS LIMITED AS AGENT FOR THE LENDERS
DEBENTURE 2009-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-06 Satisfied HALIFAX PLC
FIXED AND FLOATING CHARGE 2002-02-06 Satisfied HALIFAX PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 1,273,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DICKENS PROPERTY GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2011-07-01 £ 1,423,601
Debtors 2011-07-01 £ 1,311,647
Fixed Assets 2011-07-01 £ 100
Shareholder Funds 2011-07-01 £ 149,979
Stocks Inventory 2011-07-01 £ 111,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKENS PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKENS PROPERTY GROUP LIMITED
Trademarks
We have not found any records of DICKENS PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKENS PROPERTY GROUP 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 (70229 - Management consultancy activities other than financial management) as DICKENS PROPERTY GROUP 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 DICKENS PROPERTY GROUP 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 DICKENS PROPERTY GROUP 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 DICKENS PROPERTY GROUP 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.