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

THE DAGNALL PARK COMPANY LIMITED

C/O PRIME PROPERTY MANAGMENT DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
03721160
Private Limited Company
Active

Company Overview

About The Dagnall Park Company Ltd
THE DAGNALL PARK COMPANY LIMITED was founded on 1999-02-25 and has its registered office in Bromley. The organisation's status is listed as "Active". The Dagnall Park Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE DAGNALL PARK COMPANY LIMITED
 
Legal Registered Office
C/O PRIME PROPERTY MANAGMENT DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in SE25
 
Filing Information
Company Number 03721160
Company ID Number 03721160
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 25/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 06:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DAGNALL PARK COMPANY 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 THE DAGNALL PARK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2017-01-17
MARTIN PETER ARTHUR
Director 2017-01-17
CAROLINE KEELTY
Director 2001-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER ARTHUR
Company Secretary 1999-02-25 2017-01-17
MARTIN PETER ARTHUR
Director 1999-02-25 2017-01-17
JEFFERSON KNIGHTS
Director 1999-02-25 2001-12-13
GEORGINA COOKE
Director 1999-02-25 2001-02-06
BRIAN PETER MICHAEL STEWART
Director 1999-02-25 2001-02-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-02-25
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 Active
MARTIN PETER ARTHUR STANDING ROOM ONLY LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
MARTIN PETER ARTHUR SRO AUDIENCES LIMITED Director 2004-07-22 CURRENT 2004-07-22 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
2025-01-08CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES
2024-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KEELTY
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-10-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-17AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England
2020-09-28AP04Appointment of Prime Management (Ps) Limited as company secretary on 2020-09-28
2020-09-28TM02Termination of appointment of Centro Plc on 2020-09-28
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-09AA25/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM 9 Rebecca Court 40 Dagnall Park South Norwood London SE25 5EG
2017-01-30AP04Appointment of Centro Plc as company secretary on 2017-01-17
2017-01-30AP01DIRECTOR APPOINTED MR MARTIN PETER ARTHUR
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER ARTHUR
2017-01-30TM02Termination of appointment of Martin Peter Arthur on 2017-01-17
2016-03-03AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-09AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-09AA25/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-04AR0125/02/14 ANNUAL RETURN FULL LIST
2013-03-26AA25/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27AR0125/02/13 ANNUAL RETURN FULL LIST
2012-05-08AR0125/02/12 ANNUAL RETURN FULL LIST
2012-04-04AA25/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-07AR0125/02/11 ANNUAL RETURN FULL LIST
2011-04-12AA25/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26AA25/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-22AR0125/02/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KEELTY / 25/02/2010
2009-06-04363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN ARTHUR / 01/02/2009
2009-03-04363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2009-02-18AA25/12/08 TOTAL EXEMPTION FULL
2009-02-18AA25/12/07 TOTAL EXEMPTION FULL
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06
2007-05-14363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-21363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2005-09-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 87 CASTLE LANE OLTON SOLIHULL WEST MIDLANDS B92 8DE
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-03-30363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2003-03-21363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00
2001-04-05288bDIRECTOR RESIGNED
2001-04-05363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-04-05288bDIRECTOR RESIGNED
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-18225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 25/12/00
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 9 REBECCA COURT 40 DAGNALL PARK LONDON SE25 5EG
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288bSECRETARY RESIGNED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288bDIRECTOR RESIGNED
2000-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-04-27363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE DAGNALL PARK COMPANY 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 THE DAGNALL PARK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DAGNALL PARK COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2021-12-31

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 THE DAGNALL PARK COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE DAGNALL PARK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DAGNALL PARK COMPANY LIMITED
Trademarks
We have not found any records of THE DAGNALL PARK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DAGNALL PARK COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as THE DAGNALL PARK COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE DAGNALL PARK COMPANY 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 THE DAGNALL PARK COMPANY 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 THE DAGNALL PARK COMPANY 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.