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

ST.DENYS PROPERTY INVESTMENTS LIMITED

AVEBURY HOUSE, ST PETER STREET, WINCHESTER, SO23 8BN,
Company Registration Number
00780354
Private Limited Company
Active

Company Overview

About St.denys Property Investments Ltd
ST.DENYS PROPERTY INVESTMENTS LIMITED was founded on 1963-11-08 and has its registered office in Winchester. The organisation's status is listed as "Active". St.denys Property Investments Limited is a Private Limited Company registered in 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
ST.DENYS PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
AVEBURY HOUSE
ST PETER STREET
WINCHESTER
SO23 8BN
Other companies in SO23
 
Filing Information
Company Number 00780354
Company ID Number 00780354
Date formed 1963-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.DENYS PROPERTY INVESTMENTS 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 ST.DENYS PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MARGARET SAMUEL CAMPS
Company Secretary 1994-02-25
BARBARA MARGARET SAMUEL CAMPS
Director 2010-11-09
ERROL MAXWELL SAMUEL CAMPS
Director 1992-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANNE SAMUEL CAMPS
Director 1992-02-13 2010-11-10
BARBARA MARGARET SAMUEL CAMPS
Director 1992-02-13 2009-10-01
ANDRE CURNON BONARD MICHAEL SAMUEL CAMPS
Director 1992-02-13 1995-03-09
ELAINE BALL
Company Secretary 1992-02-13 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MARGARET SAMUEL CAMPS MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-07 CURRENT 2006-02-03 Active
BARBARA MARGARET SAMUEL CAMPS WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-19 Active
BARBARA MARGARET SAMUEL CAMPS LAKE AVENUE PROPERTY MANAGEMENT LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active
BARBARA MARGARET SAMUEL CAMPS ROE GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-16 Active
BARBARA MARGARET SAMUEL CAMPS ASHBY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-13 CURRENT 1996-11-29 Active
BARBARA MARGARET SAMUEL CAMPS DAYTONA EAST ANTON LIMITED Company Secretary 1998-10-23 CURRENT 1998-10-23 Liquidation
BARBARA MARGARET SAMUEL CAMPS HOOKWOOD DEVELOPMENTS LIMITED Company Secretary 1997-12-08 CURRENT 1997-02-03 Dissolved 2018-06-12
BARBARA MARGARET SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Company Secretary 1997-09-11 CURRENT 1997-09-11 Liquidation
BARBARA MARGARET SAMUEL CAMPS LAKE AVENUE PROPERTY MANAGEMENT LIMITED Director 2002-07-05 CURRENT 2002-07-05 Active
BARBARA MARGARET SAMUEL CAMPS ROE GREEN MANAGEMENT COMPANY LIMITED Director 2000-11-28 CURRENT 2000-11-16 Active
BARBARA MARGARET SAMUEL CAMPS ASHBY FIELDS MANAGEMENT COMPANY LIMITED Director 1996-12-03 CURRENT 1996-11-29 Active
ERROL MAXWELL SAMUEL CAMPS BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ERROL MAXWELL SAMUEL CAMPS CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS ROE GREEN MANAGEMENT COMPANY LIMITED Director 2000-11-28 CURRENT 2000-11-16 Active
ERROL MAXWELL SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Director 1997-09-11 CURRENT 1997-09-11 Liquidation
ERROL MAXWELL SAMUEL CAMPS CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-08-18 CURRENT 1997-02-10 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET SAMUEL CAMPS
2024-03-05Termination of appointment of Barbara Margaret Samuel Camps on 2024-02-19
2024-03-04DIRECTOR APPOINTED MS CHARLOTTE NOWIK
2024-03-04Appointment of Ms Charlotte Nowik as company secretary on 2024-02-19
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Mrs Barbara Margaret Samuel Camps on 2014-12-11
2015-01-14CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-09
2015-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA MARGARET SAMUEL CAMPS on 2014-12-09
2015-01-13CH01Director's details changed for Mrs Barbara Margaret Samuel Camps on 2014-12-09
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 007803540028
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0113/02/14 NO CHANGES
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0113/02/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0113/02/12 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AR0113/02/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMUEL CAMPS
2010-11-10AP01DIRECTOR APPOINTED MRS BARBARA MARGARET SAMUEL CAMPS
2010-03-16AR0113/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE SAMUEL CAMPS / 01/10/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SAMUEL CAMPS
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-03-20363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-23363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-04-01363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-04363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-07363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-01363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-11363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-10363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-22363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-12363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-14ELRESS386 DISP APP AUDS 28/12/95
1996-02-14ELRESS366A DISP HOLDING AGM 28/12/95
1996-02-14ELRESS252 DISP LAYING ACC 28/12/95
1995-04-30288DIRECTOR RESIGNED
1995-03-27363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-10363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-28AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-19363sRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1992-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-18363sRETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS
1991-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-04-22363aRETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS
1990-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-05-17363RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST.DENYS PROPERTY INVESTMENTS 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 ST.DENYS PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2003-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-09-29 Outstanding DAVID STANLEY BAKER
LEGAL CHARGE 1988-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 1988-03-16 Outstanding DAVID STANLEY BAKER
MORTGAGE 1987-12-07 Outstanding DAVID STANLEY BAKER
DEED OF COVENANT 1987-09-03 Outstanding D. S. BAKER
DEED OF COVENANT 1987-08-28 Satisfied D. S. BAKER
MORTGAGE 1987-08-28 Satisfied D. S. BAKER
MORTGAGE 1987-08-21 Satisfied D. S. BAKER
LEGAL CHARGE 1987-03-25 Satisfied A. H. TAYLOR
MORTGAGE 1987-02-27 Satisfied ROSSPARK PROPERTIES LIMITED
MORTGAGE 1986-01-31 Satisfied A. H. TAYLOR
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-08-10 Satisfied A. H. TAYLOR,
MORTGAGE 1984-08-10 Satisfied A. H. TAYLOR,
MORTGAGE 1984-04-26 Outstanding ANTHONY HUGH TAYLOR,
MORTGAGE 1982-11-27 Outstanding ANTHONY HUGH TAYLOR,
LEGAL CHARGE 1981-11-17 Outstanding PROPERTY HOLDINGS (SOUTHSEA) LIMITED
LEGAL CHARGE 1981-02-05 Outstanding PROPERTY HOLDINGS (SOUTHSEA) LIMITED.
LEGAL CHARGE 1980-07-09 Outstanding PROPERTY HOLDINGS (SOUTHSEA) LIMITED
LEGAL CHARGE 1979-12-04 Outstanding PROPERTY HOLDINGS (SOUTHSEA) LIMITED.
LEGAL CHARGE 1979-09-19 Outstanding PROPERTY HOLDINGS (SOUTHSEA) LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 119,622
Creditors Due After One Year 2012-03-31 £ 26,889
Creditors Due Within One Year 2013-03-31 £ 139,035
Creditors Due Within One Year 2012-03-31 £ 125,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 ST.DENYS PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,679
Cash Bank In Hand 2012-03-31 £ 3,745
Current Assets 2013-03-31 £ 125,732
Current Assets 2012-03-31 £ 10,747
Debtors 2013-03-31 £ 122,053
Debtors 2012-03-31 £ 7,002
Fixed Assets 2013-03-31 £ 164,995
Fixed Assets 2012-03-31 £ 164,995
Shareholder Funds 2013-03-31 £ 32,070
Shareholder Funds 2012-03-31 £ 23,553
Tangible Fixed Assets 2013-03-31 £ 164,990
Tangible Fixed Assets 2012-03-31 £ 164,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST.DENYS PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.DENYS PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of ST.DENYS PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.DENYS PROPERTY INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as ST.DENYS PROPERTY INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST.DENYS PROPERTY INVESTMENTS 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 ST.DENYS PROPERTY INVESTMENTS 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 ST.DENYS PROPERTY INVESTMENTS 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.