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

DEANHILL ESTATES LIMITED

BROMFIELD TITE HILL, ENGLEFIELD GREEN, EGHAM, TW20 0NJ,
Company Registration Number
04063766
Private Limited Company
Active

Company Overview

About Deanhill Estates Ltd
DEANHILL ESTATES LIMITED was founded on 2000-09-01 and has its registered office in Egham. The organisation's status is listed as "Active". Deanhill Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEANHILL ESTATES LIMITED
 
Legal Registered Office
BROMFIELD TITE HILL
ENGLEFIELD GREEN
EGHAM
TW20 0NJ
Other companies in TW15
 
Filing Information
Company Number 04063766
Company ID Number 04063766
Date formed 2000-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB798452764  
Last Datalog update: 2023-12-07 01:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANHILL ESTATES 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 DEANHILL ESTATES LIMITED
The following companies were found which have the same name as DEANHILL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANHILL ESTATES 2ND FLOOR THE ATRIUM CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD Active Company formed on the 2001-01-02

Company Officers of DEANHILL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANNICK AVIS
Company Secretary 2008-01-09
ROBIN ANDREW BARNES
Director 2010-10-27
JEREMY WILLIAM LLOYD
Director 2005-02-16
ROBERT JOHN LOCKER
Director 2010-10-27
COLIN LAIRD WALKER-ROBSON
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN KEVIN MEEHAN
Director 2005-02-16 2010-10-27
TARA CORINA MEEHAN
Director 2005-02-16 2010-10-27
CAROLE LINDA WESTON
Company Secretary 2001-12-21 2008-01-09
JAMES LLOYD JOHN
Company Secretary 2001-05-30 2005-02-16
ROBERT CARTWRIGHT MANDEVILLE
Director 2001-01-23 2005-02-16
CHRISTOPHER RICHARD STAPLES
Director 2001-07-01 2005-02-16
PAULINE MAUD MANDEVILLE
Company Secretary 2001-01-23 2001-12-21
JEREMY WILLIAM LLOYD
Director 2001-01-23 2001-12-20
TARA MEEHAN
Director 2001-05-30 2001-12-20
FORBES SECRETARIES LIMITED
Company Secretary 2000-09-01 2001-01-23
FORBES NOMINEES LIMITED
Director 2000-09-01 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ANNICK AVIS TBE (SOUTHERN) LIMITED Company Secretary 2008-01-25 CURRENT 1983-06-08 Active
MARIE ANNICK AVIS GIIT REALISATIONS 5 LIMITED Company Secretary 2008-01-09 CURRENT 2003-04-11 Dissolved 2014-09-30
MARIE ANNICK AVIS CNC ASHFORD LIMITED Company Secretary 2008-01-09 CURRENT 2000-04-25 Dissolved 2016-03-29
MARIE ANNICK AVIS BEACONTREE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1988-08-31 Dissolved 2016-09-29
MARIE ANNICK AVIS CNC (CITY) LIMITED Company Secretary 2008-01-09 CURRENT 1988-05-13 Dissolved 2016-09-29
MARIE ANNICK AVIS NCNA PROPERTIES LIMITED Company Secretary 2008-01-09 CURRENT 1887-01-19 Dissolved 2016-10-20
MARIE ANNICK AVIS RAINBOW HOTEL LIMITED Company Secretary 2008-01-09 CURRENT 2004-07-13 Dissolved 2016-10-20
MARIE ANNICK AVIS CNC PROPERTY FUND MANAGEMENT LIMITED Company Secretary 2008-01-09 CURRENT 1904-12-30 Active
MARIE ANNICK AVIS DETTLING DEVELOPMENTS LIMITED Company Secretary 2008-01-09 CURRENT 1998-07-17 Active
MARIE ANNICK AVIS LMN TWO LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS KEMPTONBRIDGE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1986-04-11 Active - Proposal to Strike off
MARIE ANNICK AVIS LMN ONE LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
JEREMY WILLIAM LLOYD LMN TWO LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
JEREMY WILLIAM LLOYD LMN ONE LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
JEREMY WILLIAM LLOYD TBE (SOUTHERN) LIMITED Director 1997-07-03 CURRENT 1983-06-08 Active
JEREMY WILLIAM LLOYD OXFORD TENANCIES LIMITED Director 1994-08-12 CURRENT 1988-09-16 Active
JEREMY WILLIAM LLOYD TOWER BRIDGE ESTATES LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active - Proposal to Strike off
JEREMY WILLIAM LLOYD PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JEREMY WILLIAM LLOYD KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JEREMY WILLIAM LLOYD JWL PROPERTY FINANCE LIMITED Director 1991-05-07 CURRENT 1981-03-04 Active
JEREMY WILLIAM LLOYD TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 Active
ROBERT JOHN LOCKER HT (NEWPORT) LTD Director 2018-07-19 CURRENT 2009-03-23 Active
ROBERT JOHN LOCKER KEMPTONBRIDGE ESTATES LIMITED Director 2017-06-08 CURRENT 1986-04-11 Active - Proposal to Strike off
ROBERT JOHN LOCKER KEMP ESTATES LIMITED Director 2017-03-09 CURRENT 2010-07-19 Active
ROBERT JOHN LOCKER DRAIG ESTATES LIMITED Director 2017-03-09 CURRENT 2011-06-13 Active
ROBERT JOHN LOCKER MARBLE COUNTY LIMITED Director 2014-07-14 CURRENT 2014-05-09 Active
ROBERT JOHN LOCKER CLARKENCO LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
ROBERT JOHN LOCKER ORU DESIGN LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ROBERT JOHN LOCKER LMN TWO LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER LMN ONE LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN LOCKER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROBERT JOHN LOCKER CNC PROPERTY MANAGEMENT SERVICES LIMITED Director 2007-09-07 CURRENT 2007-07-11 Active
ROBERT JOHN LOCKER MAPLE PARK (WENTWORTH) LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN LOCKER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
ROBERT JOHN LOCKER GIIT REALISATIONS 5 LIMITED Director 2004-05-17 CURRENT 2003-04-11 Dissolved 2014-09-30
ROBERT JOHN LOCKER CNC ASHFORD LIMITED Director 2001-04-10 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER NCNA PROPERTIES LIMITED Director 2000-06-27 CURRENT 1887-01-19 Dissolved 2016-10-20
ROBERT JOHN LOCKER BEACONTREE ESTATES LIMITED Director 1998-03-03 CURRENT 1988-08-31 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC (CITY) LIMITED Director 1998-03-03 CURRENT 1988-05-13 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC PROPERTY FUND MANAGEMENT LIMITED Director 1991-10-19 CURRENT 1904-12-30 Active
COLIN LAIRD WALKER-ROBSON WR PROPERTIES LIMITED Director 2010-10-28 CURRENT 1995-04-04 Active
COLIN LAIRD WALKER-ROBSON WR PROPERTY FUNDING LTD Director 2007-09-25 CURRENT 2007-08-23 Active
COLIN LAIRD WALKER-ROBSON LMN TWO LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
COLIN LAIRD WALKER-ROBSON LMN ONE LIMITED Director 2005-02-16 CURRENT 2000-08-25 Active
COLIN LAIRD WALKER-ROBSON TBE (SOUTHERN) LIMITED Director 2000-02-09 CURRENT 1983-06-08 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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-28CH01Director's details changed for Mr Robert John Locker on 2022-10-15
2022-10-04CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAIRD WALKER-ROBSON
2019-03-22AP01DIRECTOR APPOINTED MRS ANTONIA GILLIAN SILCOCK
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW BARNES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 101
2015-09-04AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 101
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-16AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-13AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-22AR0101/09/11 ANNUAL RETURN FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-11AP01DIRECTOR APPOINTED MR ROBIN ANDREW BARNES
2010-11-11AP01DIRECTOR APPOINTED MR ROBERT JOHN LOCKER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA MEEHAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MEEHAN
2010-11-09SH0127/10/10 STATEMENT OF CAPITAL GBP 101
2010-09-10AR0101/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA CORINA MEEHAN / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KEVIN MEEHAN / 01/01/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MEEHAN / 31/08/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / TARA MEEHAN / 31/08/2008
2008-01-22288bSECRETARY RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE THE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE MIDDLESEX UB8 2GH
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-20363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-09-08363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-08288bSECRETARY RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-13363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-23363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-14363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-0488(2)RAD 01/10/01--------- £ SI 4@1=4 £ IC 6/10
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW SECRETARY APPOINTED
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEANHILL ESTATES 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 DEANHILL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-01 Outstanding HALIFAX PLC
LEGAL CHARGE 2002-04-17 Outstanding HALIFAX PLC
LEGAL CHARGE 2002-03-06 Outstanding HALIFAX PLC
LEGAL CHARGE 2002-03-06 Outstanding HALIFAX PLC
LEGAL CHARGE 2002-03-06 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-11-21 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-07-19 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-06-26 Outstanding HALIFAX PLC
DEBENTURE 2001-06-06 Outstanding HALIFAX PLC
Intangible Assets
Patents
We have not found any records of DEANHILL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANHILL ESTATES LIMITED
Trademarks
We have not found any records of DEANHILL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OAKLEY PLUMBING SUPPLIES LIMITED 2002-12-07 Outstanding

We have found 1 mortgage charges which are owed to DEANHILL ESTATES LIMITED

Income
Government Income
We have not found government income sources for DEANHILL ESTATES 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 (68100 - Buying and selling of own real estate) as DEANHILL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEANHILL ESTATES 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 DEANHILL ESTATES 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 DEANHILL ESTATES 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.