Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MARDOWN PROPERTIES LIMITED
Company Information for

MARDOWN PROPERTIES LIMITED

4A ENTERPRISE ROAD, BANGOR, DOWN, BT19 7TA,
Company Registration Number
NI041554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mardown Properties Ltd
MARDOWN PROPERTIES LIMITED was founded on 2001-09-20 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". Mardown Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARDOWN PROPERTIES LIMITED
 
Legal Registered Office
4A ENTERPRISE ROAD
BANGOR
DOWN
BT19 7TA
Other companies in BT1
 
Filing Information
Company Number NI041554
Company ID Number NI041554
Date formed 2001-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2017-09-20
Return next due 2018-10-04
Type of accounts SMALL
VAT Number /Sales tax ID GB778773556  
Last Datalog update: 2018-08-18 05:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARDOWN 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 MARDOWN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-06-18
WILLIAM PAUL QUINN
Director 2015-06-18
MARK EDWARD REBBECK
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-06-18 2017-01-09
SEAN GERARD MCCANN
Director 2015-06-18 2017-01-09
NOEL FERRIS MURPHY
Director 2005-08-05 2015-06-18
PETER HENRY JOHN MCCALL
Company Secretary 2009-08-27 2015-05-12
PETER HENRY JOHN MCCALL
Director 2005-09-01 2015-05-12
CONOR WYLIE
Company Secretary 2001-09-20 2009-08-27
PHILIP JOHN JOHNSTON
Director 2001-09-21 2005-09-01
ADAM JAMES MOORE ARMSTRONG
Director 2001-09-21 2005-08-05
DAMIAN PETER MCPARLAND
Director 2001-09-20 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
WILLIAM PAUL QUINN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK C B M DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2003-12-31 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK WINSFORD CROSS DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2005-05-27 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW DEVELOPMENTS LTD Director 2017-06-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK PORTAFERRY REGENERATION LIMITED Director 2016-09-05 CURRENT 1992-10-29 Active
MARK EDWARD REBBECK SALVARE (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off

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
2018-09-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-08DS01Application to strike the company off the register
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0415540004
2018-02-16RES13Resolutions passed:
  • Company business 07/02/2018
2018-01-17RES13Resolutions passed:
  • Company business 09/01/2018
2017-12-07RES13Resolutions passed:
  • Company business 30/11/2017
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-10-12RES13Resolutions passed:
  • Company business 06/10/2017
2017-07-18RES13Resolutions passed:
  • Company business 28/06/2017
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD
2017-06-22AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2017-01-20RES13Resolutions passed:
  • Company business 09/01/2017
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 334552
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-10AA01Previous accounting period extended from 26/05/16 TO 30/06/16
2016-02-26AA26/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 4a Enterprise Road Bangor County Down BT19 7TA
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 334552
2015-09-30AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-23AA01PREVSHO FROM 30/09/2015 TO 26/05/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY
2015-06-18AP01DIRECTOR APPOINTED MR WILLIAM PAUL QUINN
2015-06-18AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2015-06-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2015-06-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O MILLAR MCCALL WYLIE IMPERIAL HOUSE 4-10 DONEGALL SQ. EAST BELFAST BT1 5HD
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-17RES01ALTER ARTICLES 26/05/2015
2015-06-12SH0126/05/15 STATEMENT OF CAPITAL GBP 334552.00
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12RES01ALTER ARTICLES 26/05/2015
2015-06-11MEM/ARTSARTICLES OF ASSOCIATION
2015-06-11RES13COMPANY BUSINESS 26/05/2015
2015-06-11RES01ALTER ARTICLES 26/05/2015
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0415540004
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCALL
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0120/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-15AR0120/09/13 FULL LIST
2013-07-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-15AR0120/09/12 FULL LIST
2012-08-31AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0120/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0120/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY JOHN MCCALL / 20/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 20/09/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY JOHN MCCALL / 20/09/2010
2010-07-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-07AR0120/09/09 FULL LIST
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY CONOR WYLIE
2009-10-27AP03SECRETARY APPOINTED PETER HENRY JOHN MCCALL
2009-08-04AC(NI)30/09/08 ANNUAL ACCTS
2008-10-23371S(NI)20/09/08 ANNUAL RETURN SHUTTLE
2008-08-04AC(NI)30/09/07 ANNUAL ACCTS
2008-01-24371SR(NI)20/09/07
2007-08-07AC(NI)30/09/06 ANNUAL ACCTS
2006-10-29371S(NI)20/09/06 ANNUAL RETURN SHUTTLE
2006-08-08AC(NI)30/09/05 ANNUAL ACCTS
2005-11-06295(NI)CHANGE IN SIT REG ADD
2005-10-17AC(NI)30/09/04 ANNUAL ACCTS
2005-10-14296(NI)CHANGE OF DIRS/SEC
2005-10-14371S(NI)20/09/05 ANNUAL RETURN SHUTTLE
2005-09-27296(NI)CHANGE OF DIRS/SEC
2004-10-05AC(NI)30/09/03 ANNUAL ACCTS
2004-08-17371S(NI)20/09/03 ANNUAL RETURN SHUTTLE
2003-08-04296(NI)CHANGE OF DIRS/SEC
2003-07-26AC(NI)30/09/02 ANNUAL ACCTS
2003-01-23371S(NI)20/09/02 ANNUAL RETURN SHUTTLE
2003-01-17402(NI)PARS RE MORTAGE
2002-01-14296(NI)CHANGE OF DIRS/SEC
2001-09-20G21(NI)PARS RE DIRS/SIT REG OFF
2001-09-20G23(NI)DECLN COMPLNCE REG NEW CO
2001-09-20ARTS(NI)ARTICLES
2001-09-20MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARDOWN 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 MARDOWN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2013-03-06 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MORTGAGE/CHARGE 2010-01-29 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-01-17 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 950,000
Creditors Due Within One Year 2011-10-01 £ 33,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-05-26

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 MARDOWN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 35,258
Current Assets 2011-10-01 £ 61,250
Debtors 2011-10-01 £ 25,992
Fixed Assets 2011-10-01 £ 740,000
Secured Debts 2011-10-01 £ 950,000
Shareholder Funds 2011-10-01 £ 182,301
Tangible Fixed Assets 2011-10-01 £ 740,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARDOWN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARDOWN PROPERTIES LIMITED
Trademarks
We have not found any records of MARDOWN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARDOWN 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 (41100 - Development of building projects) as MARDOWN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARDOWN 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 MARDOWN 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 MARDOWN 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.