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

MARDAN PROPERTIES LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04663401
Private Limited Company
Active

Company Overview

About Mardan Properties Ltd
MARDAN PROPERTIES LIMITED was founded on 2003-02-11 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Mardan Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARDAN PROPERTIES LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in E18
 
Previous Names
VIRTUAL ESTATES LIMITED09/05/2005
Filing Information
Company Number 04663401
Company ID Number 04663401
Date formed 2003-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 00:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARDAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 MARDAN PROPERTIES LIMITED
The following companies were found which have the same name as MARDAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARDAN PROPERTIES CORP. 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2011-10-18
MARDAN PROPERTIES INC FL Inactive Company formed on the 1925-08-08
MARDAN PROPERTIES INC. 521 E. 4TH ST. PANAMA CITY FL 32401 Inactive Company formed on the 2007-06-21
MARDAN PROPERTIES 2, LLC 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2008-04-14
MARDAN PROPERTIES LLC Michigan UNKNOWN
MARDAN PROPERTIES LLC California Unknown
Mardan Properties LLC Connecticut Unknown
MARDAN PROPERTIES LLC Georgia Unknown
MARDAN PROPERTIES LLC Oklahoma Unknown
MARDAN PROPERTIES NO.1 LIMITED Sutherland House 70-78 West Hendon Broadway London NW9 7BT Active Company formed on the 2022-07-06
MARDAN PROPERTIES NO.2 LIMITED Sutherland House 70-78 West Hendon Broadway London NW9 7BT Active Company formed on the 2022-07-07
MARDAN PROPERTIES NO.3 LIMITED SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT Active Company formed on the 2023-05-02
MARDAN PROPERTIES NO.4 LIMITED SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT Active Company formed on the 2023-11-23
MARDAN PROPERTIES NO.5 LIMITED SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT Active Company formed on the 2024-02-27
MARDAN PROPERTIES NO.6 LIMITED SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT Active Company formed on the 2024-02-27

Company Officers of MARDAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROISIN DUNNE
Company Secretary 2010-01-21
LYNDA GAIL DOBRIN
Director 2017-11-08
DAVID JASON GREEN
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROISIN DUNNE
Director 2013-02-20 2017-11-07
PAUL JONATHAN MARKS
Company Secretary 2005-01-22 2010-01-20
ASHLEY RUSSELL BEAN
Director 2005-01-22 2009-03-26
WAYNE SLADE
Director 2008-10-14 2009-03-26
PAUL JONATHAN GROMAN MARKS
Director 2003-09-10 2006-06-12
RAYNOR ANNE MARSHALL
Company Secretary 2003-09-10 2004-04-01
QA REGISTRARS LIMITED
Nominated Secretary 2003-02-11 2003-02-24
QA NOMINEES LIMITED
Nominated Director 2003-02-11 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA GAIL DOBRIN MARDAN SERVICES LTD Director 2017-11-20 CURRENT 2017-10-03 Active
LYNDA GAIL DOBRIN ESTON ESTATES LIMITED Director 2015-04-27 CURRENT 2013-04-22 Active
LYNDA GAIL DOBRIN LOXBELL LIMITED Director 2014-09-19 CURRENT 2014-07-08 Active
LYNDA GAIL DOBRIN IDOREPORTS.COM LTD Director 2013-10-28 CURRENT 2013-10-28 Active
DAVID JASON GREEN MAINTEC SERVICES LIMITED Director 2018-04-13 CURRENT 1993-03-17 Liquidation
DAVID JASON GREEN CHARLES ROC RECRUITMENT LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-03-08
DAVID JASON GREEN I DO SHOPFITTING LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
DAVID JASON GREEN CHARLES ROC SERVICES LIMITED Director 2013-04-29 CURRENT 2013-04-29 Liquidation
DAVID JASON GREEN ABBEY DEVELOPMENTS & INVESTMENTS LTD Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-01-07

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
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046634010029
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-11-28Unaudited abridged accounts made up to 2023-02-28
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 046634010029
2023-09-12CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-02-28
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-30RP04CS01
2022-08-25RP04CS01
2022-08-24RP04CS01
2022-08-17RP04CS01
2022-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY RUSSELL BEAN
2022-08-17PSC09Withdrawal of a person with significant control statement on 2022-08-17
2022-03-21MR05
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MR ASHLEY RUSSELL BEAN
2022-01-26AP01DIRECTOR APPOINTED MR ASHLEY RUSSELL BEAN
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-25MR05
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON GREEN
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046634010028
2020-01-30CH01Director's details changed for Mr David Jason Green on 2020-01-16
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26AP01DIRECTOR APPOINTED MRS LYNDA GAIL DOBRIN
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046634010028
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046634010027
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AP01DIRECTOR APPOINTED MS LYNDA GAIL DOBRIN
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN DUNNE
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MS ROISIN DUNNE
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25
2012-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2012-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2012-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2012-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-02-27AR0111/02/12 FULL LIST
2011-12-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-28AR0111/02/11 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SUITE 2 ELMHURST HIGH ROAD LONDON LONDON E18 2QS UNITED KINGDOM
2010-10-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-05AR0111/02/10 FULL LIST
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 9 MAXWELL COURT SUNNYMEDE CHIGWELL ESSEX IG7 6DZ
2010-05-04AP03SECRETARY APPOINTED MRS ROISIN DUNNE
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON GREEN / 20/01/2010
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL MARKS
2009-12-09AR0111/02/09 FULL LIST
2009-06-03363aRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2009-05-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-09288aDIRECTOR APPOINTED DAVID JASON GREEN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY BEAN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR WAYNE SLADE
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH
2008-10-31288aDIRECTOR APPOINTED WAYNE SLADE
2008-10-2788(2)AD 14/10/08 GBP SI 998@1=998 GBP IC 2/1000
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-25AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2007-03-16363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-26288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2003-02-11New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MARDAN 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 MARDAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-06 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2008-03-06 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2008-03-06 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-02-28 £ 928,013
Creditors Due After One Year 2012-02-29 £ 245,765
Creditors Due Within One Year 2013-02-28 £ 964,765
Creditors Due Within One Year 2012-02-29 £ 775,523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MARDAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 78,098
Cash Bank In Hand 2012-02-29 £ 120,472
Current Assets 2013-02-28 £ 172,016
Current Assets 2012-02-29 £ 133,797
Debtors 2013-02-28 £ 93,918
Debtors 2012-02-29 £ 13,325
Secured Debts 2013-02-28 £ 990,617
Secured Debts 2012-02-29 £ 258,153
Shareholder Funds 2013-02-28 £ 124,310
Shareholder Funds 2012-02-29 £ 105,440
Tangible Fixed Assets 2013-02-28 £ 1,845,072
Tangible Fixed Assets 2012-02-29 £ 992,931

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARDAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARDAN PROPERTIES LIMITED
Trademarks
We have not found any records of MARDAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARDAN 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 (68201 - Renting and operating of Housing Association real estate) as MARDAN PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MARDAN 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 MARDAN 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 MARDAN 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.