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

DANDY PROPERTIES LIMITED

RG17 0EP, 3-4 Faulknor Square Charnham Street, CHARNHAM STREET, Hungerford, BERKSHIRE, RG17 0EP,
Company Registration Number
00360024
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dandy Properties Ltd
DANDY PROPERTIES LIMITED was founded on 1940-03-21 and has its registered office in Hungerford. The organisation's status is listed as "Active - Proposal to Strike off". Dandy 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
DANDY PROPERTIES LIMITED
 
Legal Registered Office
RG17 0EP
3-4 Faulknor Square Charnham Street
CHARNHAM STREET
Hungerford
BERKSHIRE
RG17 0EP
Other companies in W11
 
Previous Names
WOOLWICH INDUSTRIAL PROPERTIES LIMITED26/01/2006
Filing Information
Company Number 00360024
Company ID Number 00360024
Date formed 1940-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2022-04-23
Return next due 2023-05-07
Type of accounts SMALL
VAT Number /Sales tax ID GB527441549  
Last Datalog update: 2024-04-16 12:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANDY 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.
Companies with same name DANDY PROPERTIES LIMITED
The following companies were found which have the same name as DANDY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANDY PROPERTIES (NE) LIMITED 33 BERKLEY STREET SOUTH SHIELDS TYNE AND WEAR ENGLAND NE33 2SX Dissolved Company formed on the 2014-02-14
DANDY PROPERTIES, LLC 805 SE PLEASANT VIEW DR WAUKEE IA 50263 Active Company formed on the 2013-06-27
DANDY PROPERTIES, LLC 1906 22ND AVE E SEATTLE WA 981122908 Active Company formed on the 2012-04-06
DANDY PROPERTIES, LLC 13241 AUTUMN ASH DR CONROE TX 77302 ACTIVE Company formed on the 2012-10-21
DANDY PROPERTIES, LTD. 2040 S UNION AVE - ALLIANCE OH 44601 Active Company formed on the 2005-01-20
DANDY PROPERTIES 44 LTD 31 FAIRHOLT ROAD LONDON N16 5EW Active - Proposal to Strike off Company formed on the 2016-08-17
DANDY PROPERTIES, L.L.C. 12276 San Jose Blvd, Suite 721 JACKSONVILLE FL 32223 Active Company formed on the 2014-03-21
DANDY PROPERTIES, LLC 806 Benthaven St Fort Collins CO 80526 Good Standing Company formed on the 2017-11-02
DANDY PROPERTIES LLC Georgia Unknown
DANDY PROPERTIES LLC Michigan UNKNOWN
Dandy Properties LLC Indiana Unknown

Company Officers of DANDY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GORDON NOTTAGE PALMER
Company Secretary 2018-03-26
JENNIFER ELLEN KIDSTON
Director 2008-11-24
RUPERT GEORGE MARTYN SPICE
Director 2016-02-18
CHRISTOPHER COLIN TETT
Director 2005-08-23
HENRY GEORGE MACRAE TETT
Director 2008-11-24
VICTORIA ROSELLE TETT
Director 2005-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ELLEN KIDSTON
Company Secretary 2017-09-29 2018-03-26
ANDREW GWYNNE HAYDON WHITE
Company Secretary 2005-11-14 2017-09-29
FREDERICK FELIX JOWETT TETT
Director 2012-09-04 2017-02-08
VICTORIA ROSELLE TETT
Company Secretary 2005-08-23 2005-11-14
BRUCE GRAHAM WILKEY
Company Secretary 1994-04-23 2005-08-23
JANICE CARR
Director 1992-10-20 2005-08-23
MARGARET VERA DUNTON
Director 1994-04-23 2005-08-23
BRIAN ROBERT HUMPHRIES
Director 1996-06-06 2005-08-23
ALAN DAVID PEARSON
Director 1994-04-23 2005-08-23
JOAN MARGARET COTGROVE
Director 1991-04-23 1996-12-12
LEONARD HERBERT COWELL
Director 1991-04-23 1994-04-16
EMILY PATTY LOADER
Director 1991-04-23 1992-09-15
CYRIL ALFRED PYLE
Director 1991-04-23 1992-09-15
ERIC BRUCE DENNISON
Company Secretary 1991-04-23 1991-07-04
ERIC BRUCE DENNISON
Director 1991-04-23 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELLEN KIDSTON SPOT DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2015-02-26 Active
JENNIFER ELLEN KIDSTON POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
JENNIFER ELLEN KIDSTON U K LAND LTD. Director 2008-11-24 CURRENT 1991-04-08 Active
JENNIFER ELLEN KIDSTON PYE PROPERTIES LIMITED Director 2008-11-24 CURRENT 2005-12-01 Active
JENNIFER ELLEN KIDSTON EXMOOR HAY & STRAW LTD Director 2007-06-11 CURRENT 2007-06-11 Active
RUPERT GEORGE MARTYN SPICE GALESTEAD INVESTMENTS LIMITED Director 2018-02-02 CURRENT 1967-04-04 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE SPOT DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2015-02-26 Active
RUPERT GEORGE MARTYN SPICE COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
RUPERT GEORGE MARTYN SPICE LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE 3WP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
RUPERT GEORGE MARTYN SPICE U K LAND LTD. Director 2016-04-01 CURRENT 1991-04-08 Active
CHRISTOPHER COLIN TETT GALESTEAD INVESTMENTS LIMITED Director 2018-02-02 CURRENT 1967-04-04 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT CHELFHAM MILLS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
CHRISTOPHER COLIN TETT POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
CHRISTOPHER COLIN TETT LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT L.R.P.(INVESTMENTS)LIMITED Director 2015-01-19 CURRENT 1964-03-10 Dissolved 2016-03-01
CHRISTOPHER COLIN TETT BERKSHIRE REAL PROPERTY COMPANY LIMITED Director 2014-12-22 CURRENT 1872-09-16 Dissolved 2018-06-12
CHRISTOPHER COLIN TETT TANSETTE LIMITED Director 2009-10-12 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO ESTATES 2007 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
CHRISTOPHER COLIN TETT SOLO LAND LIMITED Director 2004-01-27 CURRENT 2004-01-19 Dissolved 2014-01-21
CHRISTOPHER COLIN TETT RIO BRAND LIMITED Director 2000-08-21 CURRENT 2000-03-09 Dissolved 2014-05-20
CHRISTOPHER COLIN TETT ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
CHRISTOPHER COLIN TETT DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
CHRISTOPHER COLIN TETT SOLO ESTATES LIMITED Director 1994-07-31 CURRENT 1986-01-17 Dissolved 2014-05-06
CHRISTOPHER COLIN TETT U K LAND LTD. Director 1991-04-29 CURRENT 1991-04-08 Active
HENRY GEORGE MACRAE TETT HENRY TETT RACING LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HENRY GEORGE MACRAE TETT SOLO ESTATES LIMITED Director 2008-11-24 CURRENT 1986-01-17 Dissolved 2014-05-06
HENRY GEORGE MACRAE TETT U K LAND LTD. Director 2008-11-24 CURRENT 1991-04-08 Active
HENRY GEORGE MACRAE TETT PYE PROPERTIES LIMITED Director 2008-11-24 CURRENT 2005-12-01 Active
VICTORIA ROSELLE TETT SPOT DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2015-02-26 Active
VICTORIA ROSELLE TETT SWINDON CENTRAL PROPERTIES,LIMITED Director 2012-08-29 CURRENT 1899-01-03 Dissolved 2014-05-20
VICTORIA ROSELLE TETT SOLO ESTATES 2007 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
VICTORIA ROSELLE TETT PYE PROPERTIES LIMITED Director 2006-12-01 CURRENT 2005-12-01 Active
VICTORIA ROSELLE TETT SOLO LAND LIMITED Director 2004-01-27 CURRENT 2004-01-19 Dissolved 2014-01-21
VICTORIA ROSELLE TETT SOLO ESTATES LIMITED Director 1999-06-06 CURRENT 1986-01-17 Dissolved 2014-05-06
VICTORIA ROSELLE TETT U K LAND LTD. Director 1999-06-06 CURRENT 1991-04-08 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
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-13Application to strike the company off the register
2022-09-13DS01Application to strike the company off the register
2022-04-28CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-09AP01DIRECTOR APPOINTED MR GEORGE GORDON NOTTAGE PALMER
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLIN TETT
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-04PSC02Notification of U K Land Limited as a person with significant control on 2020-04-30
2020-05-04PSC07CESSATION OF CHRISTOPHER COLIN TETT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELLEN KIDSTON / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN TETT / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GEORGE MACRAE TETT / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ROSELLE TETT / 24/04/2018
2018-03-27AP03SECRETARY APPOINTED MR GEORGE GORDON NOTTAGE PALMER
2018-03-27TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER KIDSTON
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 12 GREENS COURT LANSDOWNE MEWS LONDON W11 3AP
2017-10-02AP03SECRETARY APPOINTED MRS JENNIFER ELLEN KIDSTON
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2017-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 189621
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TETT
2016-10-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 189621
2016-04-28AR0123/04/16 FULL LIST
2016-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GWYNNE HAYDON WHITE / 01/01/2016
2016-03-07AP01DIRECTOR APPOINTED MR RUPERT GEORGE MARTYN SPICE
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003600240030
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 189621
2015-04-24AR0123/04/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 189621
2014-04-23AR0123/04/14 FULL LIST
2013-12-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/13
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-24AR0123/04/13 FULL LIST
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-25AP01DIRECTOR APPOINTED MR FREDERICK FELIX JOWETT TETT
2012-05-28AR0123/04/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHRISTOPHER TETT / 26/03/2012
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-26AR0123/04/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-28AR0123/04/10 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-16288aDIRECTOR APPOINTED HENRY GEORGE MACRAE TETT
2008-12-16288aDIRECTOR APPOINTED JENNIFER ELLEN KIDSTON
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WORMSTALL WICKHAM NEWBURY BERKSHIRE RG20 8HB
2008-05-07363sRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-05363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-26CERTNMCOMPANY NAME CHANGED WOOLWICH INDUSTRIAL PROPERTIES L IMITED CERTIFICATE ISSUED ON 26/01/06
2005-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13288bDIRECTOR RESIGNED
2005-09-30288bDIRECTOR RESIGNED
2005-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-30288bSECRETARY RESIGNED
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288bDIRECTOR RESIGNED
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22RES13CONSENT TO SHORT NOTICE 30/08/05
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS 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 DANDY 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 DANDY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-16 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
INST OF CHARGE 1967-09-20 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE UNDER L.R. ACT 1925 1940-05-23 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1940-05-23 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 DANDY PROPERTIES LIMITED

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