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

D.A.W. CONSOLIDATED PROPERTIES LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00432834
Private Limited Company
Active

Company Overview

About D.a.w. Consolidated Properties Ltd
D.A.W. CONSOLIDATED PROPERTIES LIMITED was founded on 1947-04-10 and has its registered office in London. The organisation's status is listed as "Active". D.a.w. Consolidated Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.A.W. CONSOLIDATED PROPERTIES LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in WC1B
 
Filing Information
Company Number 00432834
Company ID Number 00432834
Date formed 1947-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.A.W. CONSOLIDATED PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 D.A.W. CONSOLIDATED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER AMANDA KENNEDY
Company Secretary 1993-01-02
TIMOTHY HUGH FREED
Director 1999-04-06
JENNIFER AMANDA KENNEDY
Director 1993-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER FREED
Director 1993-01-02 2017-12-04
MOREEN MARGARET AMANDA FREED
Director 1993-01-02 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER AMANDA KENNEDY HIGHTON PROPERTIES LIMITED Company Secretary 1994-01-02 CURRENT 1956-06-20 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY DEANTON PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-03-22 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY FORD-DART PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1956-12-24 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY BEXLEY HEATH PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1950-04-22 Active
JENNIFER AMANDA KENNEDY MORBAY PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-02-11 Active
JENNIFER AMANDA KENNEDY QUENTON PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-10-21 Active
JENNIFER AMANDA KENNEDY OXFORD STREET AND BOND STREET PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-04-26 Active
JENNIFER AMANDA KENNEDY HIGHLYN PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY DARGATE PROPERTIES LIMITED Company Secretary 1992-01-02 CURRENT 1960-06-17 Active
JENNIFER AMANDA KENNEDY FOLEY STREET PROPERTIES LIMITED Company Secretary 1992-01-02 CURRENT 1950-07-08 Active
JENNIFER AMANDA KENNEDY DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED Company Secretary 1991-12-31 CURRENT 1967-11-23 Active
TIMOTHY HUGH FREED DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED Director 2017-11-20 CURRENT 1967-11-23 Active
TIMOTHY HUGH FREED DARGATE PROPERTIES LIMITED Director 1999-04-06 CURRENT 1960-06-17 Active
TIMOTHY HUGH FREED DEANTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-03-22 Active - Proposal to Strike off
TIMOTHY HUGH FREED FORD-DART PROPERTIES LIMITED Director 1999-04-06 CURRENT 1956-12-24 Active - Proposal to Strike off
TIMOTHY HUGH FREED FOLEY STREET PROPERTIES LIMITED Director 1999-04-06 CURRENT 1950-07-08 Active
TIMOTHY HUGH FREED BEXLEY HEATH PROPERTIES LIMITED Director 1999-04-06 CURRENT 1950-04-22 Active
TIMOTHY HUGH FREED MORBAY PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-02-11 Active
TIMOTHY HUGH FREED QUENTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-10-21 Active
TIMOTHY HUGH FREED OXFORD STREET AND BOND STREET PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-04-26 Active
TIMOTHY HUGH FREED HIGHTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1956-06-20 Active - Proposal to Strike off
TIMOTHY HUGH FREED HIGHLYN PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY HIGHTON PROPERTIES LIMITED Director 1994-01-02 CURRENT 1956-06-20 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY DEANTON PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-03-22 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY FORD-DART PROPERTIES LIMITED Director 1993-01-02 CURRENT 1956-12-24 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY BEXLEY HEATH PROPERTIES LIMITED Director 1993-01-02 CURRENT 1950-04-22 Active
JENNIFER AMANDA KENNEDY MORBAY PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-02-11 Active
JENNIFER AMANDA KENNEDY QUENTON PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-10-21 Active
JENNIFER AMANDA KENNEDY OXFORD STREET AND BOND STREET PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-04-26 Active
JENNIFER AMANDA KENNEDY HIGHLYN PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY DARGATE PROPERTIES LIMITED Director 1992-01-02 CURRENT 1960-06-17 Active
JENNIFER AMANDA KENNEDY FOLEY STREET PROPERTIES LIMITED Director 1992-01-02 CURRENT 1950-07-08 Active
JENNIFER AMANDA KENNEDY DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED Director 1991-12-31 CURRENT 1967-11-23 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
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-02PSC05Change of details for Oxford Street and Bond Street Properties Limited as a person with significant control on 2022-05-27
2022-07-04Director's details changed for Dr Timothy Hugh Freed on 2022-07-04
2022-07-04SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER AMANDA KENNEDY on 2022-07-04
2022-07-04Director's details changed for Mrs Jennifer Amanda Kennedy on 2022-07-04
2022-07-04CH01Director's details changed for Dr Timothy Hugh Freed on 2022-07-04
2022-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER AMANDA KENNEDY on 2022-07-04
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 21 Bedford Square London WC1B 3HH
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CH01Director's details changed for Dr Timothy Hugh Freed on 2018-06-02
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 37098
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FREED
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 37098
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 37098
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 37098
2016-01-19AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 37098
2015-01-22AR0102/01/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 37098
2014-01-17AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0102/01/13 ANNUAL RETURN FULL LIST
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-20AR0102/01/12 ANNUAL RETURN FULL LIST
2011-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0102/01/11 ANNUAL RETURN FULL LIST
2010-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-28AR0102/01/10 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY HUGH FREED / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER AMANDA KENNEDY / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER AMANDA KENNEDY / 27/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER FREED / 20/11/2009
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-16363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-22363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-27363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-18363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-03363aRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-20363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-01363aRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-07363aRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-05363aRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288bDIRECTOR RESIGNED
1999-02-02363aRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-12363aRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-19(W)ELRESS252 DISP LAYING ACC 11/08/97
1997-08-19(W)ELRESS386 DIS APP AUDS 11/08/97
1997-08-19(W)ELRESS366A DISP HOLDING AGM 11/08/97
1997-01-20363aRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL
1996-02-05363xRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-23363xRETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-07363xRETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS
1993-02-24287REGISTERED OFFICE CHANGED ON 24/02/93 FROM: CHANCERY HOUSE, CHANCERY LANE, LONDON WC2A 1SF
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-08363xRETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS
1992-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-06363xRETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS
1991-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
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 D.A.W. CONSOLIDATED 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 D.A.W. CONSOLIDATED 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
MORTGAGE 1968-12-02 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
FURTHER CHARGE 1959-12-08 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
MORTGAGE 1955-06-02 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
MORTGAGE 1954-09-20 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
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 D.A.W. CONSOLIDATED PROPERTIES LIMITED

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