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

DALSTON LANE PROPERTIES LIMITED

7 CADBURY CLOSE, WHETSTONE, LONDON, N20 9BD,
Company Registration Number
06473151
Private Limited Company
Active

Company Overview

About Dalston Lane Properties Ltd
DALSTON LANE PROPERTIES LIMITED was founded on 2008-01-15 and has its registered office in London. The organisation's status is listed as "Active". Dalston Lane Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DALSTON LANE PROPERTIES LIMITED
 
Legal Registered Office
7 CADBURY CLOSE
WHETSTONE
LONDON
N20 9BD
Other companies in N12
 
Filing Information
Company Number 06473151
Company ID Number 06473151
Date formed 2008-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALSTON LANE 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 DALSTON LANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA DE FRIEND
Director 2010-07-12
GAVIN JAMIE WOGMAN
Director 2010-07-12
KATIE ALEXIS WOGMAN
Director 2010-07-21
MARK WOGMAN
Director 2008-01-15
SUSAN ANNE WOGMAN
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
E L SERVICES LIMITED
Company Secretary 2008-01-15 2010-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA DE FRIEND KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
LAURA DE FRIEND MAURICE INVESTMENTS (BRIGHTON) LIMITED Director 2013-10-30 CURRENT 2005-08-16 Active - Proposal to Strike off
LAURA DE FRIEND BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
LAURA DE FRIEND BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
LAURA DE FRIEND POWDERWORTH LIMITED Director 2013-10-30 CURRENT 1979-05-15 Active
LAURA DE FRIEND MAURICE INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1997-01-30 Active
LAURA DE FRIEND BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
GAVIN JAMIE WOGMAN PINNACLE PROJECTS (LONDON) LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
GAVIN JAMIE WOGMAN WOGMAN PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
GAVIN JAMIE WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
GAVIN JAMIE WOGMAN N1 LONDON DEVELOPMENTS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
GAVIN JAMIE WOGMAN BENTIMA HOUSE INVESTMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2012-01-01 Active
GAVIN JAMIE WOGMAN KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
GAVIN JAMIE WOGMAN MAURICE INVESTMENTS (BRIGHTON) LIMITED Director 2013-10-30 CURRENT 2005-08-16 Active - Proposal to Strike off
GAVIN JAMIE WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
GAVIN JAMIE WOGMAN BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
GAVIN JAMIE WOGMAN EXO PROPERTY LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
GAVIN JAMIE WOGMAN GLOGEN LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2016-04-22
GAVIN JAMIE WOGMAN BUSINESS CUBE MANAGEMENT SOLUTIONS LTD Director 2011-04-06 CURRENT 2011-04-06 Active
GAVIN JAMIE WOGMAN SSHV LTD Director 2009-10-15 CURRENT 2009-10-15 Liquidation
GAVIN JAMIE WOGMAN POWDERWORTH LIMITED Director 2006-03-13 CURRENT 1979-05-15 Active
GAVIN JAMIE WOGMAN MAURICE INVESTMENTS LIMITED Director 2006-03-13 CURRENT 1997-01-30 Active
GAVIN JAMIE WOGMAN BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
KATIE ALEXIS WOGMAN WOGMAN PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
KATIE ALEXIS WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
KATIE ALEXIS WOGMAN MAURICE INVESTMENTS (BRIGHTON) LIMITED Director 2013-10-30 CURRENT 2005-08-16 Active - Proposal to Strike off
KATIE ALEXIS WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2013-10-30 CURRENT 2002-02-08 Active
KATIE ALEXIS WOGMAN BOND STREET PROPERTIES LIMITED Director 2013-10-30 CURRENT 2002-06-06 Active
KATIE ALEXIS WOGMAN POWDERWORTH LIMITED Director 2013-10-30 CURRENT 1979-05-15 Active
KATIE ALEXIS WOGMAN MAURICE INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1997-01-30 Active
KATIE ALEXIS WOGMAN SSHV LTD Director 2009-10-15 CURRENT 2009-10-15 Liquidation
KATIE ALEXIS WOGMAN BOND STREET ESTATES LIMITED Director 2002-09-01 CURRENT 1983-10-07 Active
MARK WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARK WOGMAN TOTTERIDGE MANOR APARTMENTS LIMITED Director 2014-03-31 CURRENT 2010-04-26 Active
MARK WOGMAN DALSTON LANE ESTATES LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MARK WOGMAN SSHV LTD Director 2013-11-07 CURRENT 2009-10-15 Liquidation
MARK WOGMAN KINGMAKER HOUSE LIMITED Director 2007-08-08 CURRENT 2007-08-08 Liquidation
MARK WOGMAN MAURICE INVESTMENTS (BRIGHTON) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
MARK WOGMAN BOND STREET PROPERTIES LIMITED Director 2002-06-07 CURRENT 2002-06-06 Active
MARK WOGMAN MAURICE INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1997-01-30 Active
MARK WOGMAN POWDERWORTH LIMITED Director 1993-02-28 CURRENT 1979-05-15 Active
MARK WOGMAN BOND STREET ESTATES LIMITED Director 1992-08-10 CURRENT 1983-10-07 Active
SUSAN ANNE WOGMAN CLASSIC HOUSE INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
SUSAN ANNE WOGMAN TOTTERIDGE MANOR APARTMENTS LIMITED Director 2014-03-31 CURRENT 2010-04-26 Active
SUSAN ANNE WOGMAN SSHV LTD Director 2013-11-07 CURRENT 2009-10-15 Liquidation
SUSAN ANNE WOGMAN KINGMAKER HOUSE LIMITED Director 2013-10-30 CURRENT 2007-08-08 Liquidation
SUSAN ANNE WOGMAN MAURICE INVESTMENTS (BRIGHTON) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
SUSAN ANNE WOGMAN POWDERWORTH LIMITED Director 2004-06-23 CURRENT 1979-05-15 Active
SUSAN ANNE WOGMAN BOND STREET ESTATES (LETCHWORTH) LIMITED Director 2002-02-12 CURRENT 2002-02-08 Active
SUSAN ANNE WOGMAN MAURICE INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1997-01-30 Active
SUSAN ANNE WOGMAN BOND STREET ESTATES LIMITED Director 1992-08-10 CURRENT 1983-10-07 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
2024-01-24CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-21CESSATION OF MARK WOGMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Notification of Maurice Property Group Limited as a person with significant control on 2021-12-13
2021-12-21CESSATION OF SUSAN ANNE WOGMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC07CESSATION OF MARK WOGMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC02Notification of Maurice Property Group Limited as a person with significant control on 2021-12-13
2021-12-1713/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-1713/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-17SH0113/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-1509/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-1509/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-15SH0109/12/21 STATEMENT OF CAPITAL GBP 100
2021-12-10SH19Statement of capital on 2021-12-10 GBP 50
2021-12-10SH20Statement by Directors
2021-12-10CAP-SSSolvency Statement dated 10/12/21
2021-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
2021-12-08SH19Statement of capital on 2021-12-08 GBP 50
2021-12-08SH20Statement by Directors
2021-12-08CAP-SSSolvency Statement dated 08/12/21
2021-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064731510001
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064731510005
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064731510003
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04CH01Director's details changed for Laura De Friend on 2019-04-04
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064731510002
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DE FRIEND / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMIE WOGMAN / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ALEXIS WOGMAN / 08/02/2018
2018-02-09PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 08/02/2018
2018-02-09PSC04PSC'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 08/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 08/02/2018
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 707 High Road Finchley London N12 0BT
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 27/06/2017
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 27/06/2017
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01CH01Director's details changed for Mrs Katie Alexis Wogman on 2017-06-01
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-20CH01Director's details changed for Mrs Katie Alexis Wogman on 2017-01-06
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMIE WOGMAN / 06/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DE FRIEND / 06/01/2017
2017-01-18CH01Director's details changed for Mrs Katie Alexis Winters on 2017-01-17
2016-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0115/01/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-05RES13DIRECTOR/SHAREHOLDER COUNT TOWARDS QUORUM & VOTE BOARD MEETINGS/FACILITY AGREEMENT 14/05/2015
2015-06-05RES01ALTER ARTICLES 14/05/2015
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064731510001
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 11/02/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 11/02/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0115/01/15 FULL LIST
2014-04-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0115/01/14 FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 01/04/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 01/04/2013
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28AR0115/01/13 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0115/01/12 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0115/01/11 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOGMAN / 12/07/2010
2010-07-22AP01DIRECTOR APPOINTED LAURA DE FRIEND
2010-07-21AP01DIRECTOR APPOINTED MRS SUSAN ANNE WOGMAN
2010-07-21AP01DIRECTOR APPOINTED KATIE WINTERS
2010-07-21AP01DIRECTOR APPOINTED GAVIN WOGMAN
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 14/04/2010
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED
2010-02-03AR0115/01/10 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 25 HARLEY STREET LONDON W1G 9BR
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-29225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-15NEWINCINCORPORATION 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
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 DALSTON LANE 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 DALSTON LANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DALSTON LANE PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 DALSTON LANE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DALSTON LANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALSTON LANE PROPERTIES LIMITED
Trademarks
We have not found any records of DALSTON LANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALSTON LANE 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 (68100 - Buying and selling of own real estate) as DALSTON LANE PROPERTIES 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 DALSTON LANE 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 DALSTON LANE 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 DALSTON LANE 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.