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

M.R. DENTON PROPERTIES LIMITED

SUITE 5, THIRD FLOOR CROSSGATES HOUSE, 67 CROSSGATES SHOPPING CENTRE, STATION ROAD, CROSSGATES, LEEDS, LS15 8ET,
Company Registration Number
04140141
Private Limited Company
Active

Company Overview

About M.r. Denton Properties Ltd
M.R. DENTON PROPERTIES LIMITED was founded on 2001-01-12 and has its registered office in Station Road, Crossgates. The organisation's status is listed as "Active". M.r. Denton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
M.R. DENTON PROPERTIES LIMITED
 
Legal Registered Office
SUITE 5, THIRD FLOOR CROSSGATES HOUSE
67 CROSSGATES SHOPPING CENTRE
STATION ROAD, CROSSGATES
LEEDS
LS15 8ET
Other companies in LS15
 
Filing Information
Company Number 04140141
Company ID Number 04140141
Date formed 2001-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 22:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.R. DENTON 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 M.R. DENTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROXBROUGH DENTON
Director 2001-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARGARET DENTON
Company Secretary 2002-03-01 2008-04-06
JULIE MARGARET DENTON
Director 2007-05-09 2008-04-06
JANET THORNTON
Company Secretary 2001-01-12 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROXBROUGH DENTON BROROX LTD Director 2016-03-17 CURRENT 2008-11-10 Active
MICHAEL ROXBROUGH DENTON ROXBRO PROPERTIES LTD Director 2015-09-07 CURRENT 2008-11-10 Active
MICHAEL ROXBROUGH DENTON LITTLEMOOR LODGE MANAGEMENT COMPANY LIMITED Director 2011-09-01 CURRENT 2003-12-15 Active
MICHAEL ROXBROUGH DENTON L&P 183 LIMITED Director 2010-08-09 CURRENT 2007-03-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 041401410081
2023-12-15Unaudited abridged accounts made up to 2023-03-31
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 041401410080
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041401410061
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 041401410079
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410079
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 041401410078
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410078
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 041401410077
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410077
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410076
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410075
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 041401410073
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 041401410074
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410073
2022-02-14Appointment of Mrs Julie Margaret Denton as company secretary on 2022-01-10
2022-02-14CESSATION OF JULIE MARGARET DENTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-14PSC07CESSATION OF JULIE MARGARET DENTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14AP03Appointment of Mrs Julie Margaret Denton as company secretary on 2022-01-10
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET DENTON
2021-10-07AP01DIRECTOR APPOINTED MRS JULIE MARGARET DENTON
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DENTON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410072
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410071
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410070
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410069
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410068
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 64a Hollyshaw Lane Crossgates Leeds LS15 7AG
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410067
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410067
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410066
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410066
2017-03-09MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041401410065
2017-03-09MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041401410065
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410064
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410063
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410062
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041401410061
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17RES12Resolution of varying share rights or name
2013-04-17CC04Statement of company's objects
2013-04-17RES01ADOPT ARTICLES 28/03/2013
2013-04-17SH08Change of share class name or designation
2013-01-24AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0112/01/12 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-28AR0112/01/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-02AR0112/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROXBROUGH DENTON / 01/10/2009
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CROSS STREET CHAMBERS C/O BEAUMONTS CROSS STREET WAKEFIELD WEST YORKSHIRE WF1 3BW ENGLAND
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY JULIE DENTON
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O BEAUMONT SPENCER CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WF1 3BW
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JULIE DENTON
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01288aNEW DIRECTOR APPOINTED
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
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 M.R. DENTON 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 M.R. DENTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 53
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-10-30 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-10-30 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2008-02-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-10-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-10-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-10-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-10-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-10-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2007-08-11 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-10 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-01-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-25 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2006-06-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-05-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-09-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-03-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-12-31 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2004-10-07 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2004-09-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-09-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-05-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-03-31 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-01-29 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-12-05 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2003-11-25 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE DEED 2003-11-24 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-10-03 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-09-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-05-12 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 2003-05-02 Satisfied PARAGON MORTGAGES LTD
LEGAL CHARGE 2003-02-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-02-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-10-03 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-08-20 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-08-19 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-08-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-07-05 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-05-01 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 2002-04-26 Satisfied BRITANNIC MONEY PLC
LEGAL CHARGE 2002-04-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-03-20 Satisfied BRITANNIC MONEY PLC
MORTGAGE 2001-12-27 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-11-30 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2001-04-05 Satisfied FIRST ACTIVE PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,711,518
Creditors Due After One Year 2012-04-01 £ 2,984,549
Creditors Due Within One Year 2013-03-31 £ 262,704
Creditors Due Within One Year 2012-04-01 £ 231,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 M.R. DENTON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 204,801
Cash Bank In Hand 2012-04-01 £ 256,981
Current Assets 2013-03-31 £ 308,648
Current Assets 2012-04-01 £ 271,778
Debtors 2013-03-31 £ 103,439
Debtors 2012-04-01 £ 11,035
Tangible Fixed Assets 2013-03-31 £ 3,366,287
Tangible Fixed Assets 2012-04-01 £ 3,681,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.R. DENTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.R. DENTON PROPERTIES LIMITED
Trademarks
We have not found any records of M.R. DENTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.R. DENTON PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-10-21 GBP £438 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.R. DENTON 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 M.R. DENTON 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 M.R. DENTON 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.