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

DENCORA SECURITIES LIMITED

SUITE 1, SILWOOD BUSINESS CENTRE, SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7PW,
Company Registration Number
01109003
Private Limited Company
Active

Company Overview

About Dencora Securities Ltd
DENCORA SECURITIES LIMITED was founded on 1973-04-17 and has its registered office in Ascot. The organisation's status is listed as "Active". Dencora Securities 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
DENCORA SECURITIES LIMITED
 
Legal Registered Office
SUITE 1, SILWOOD BUSINESS CENTRE
SILWOOD PARK, BUCKHURST ROAD
ASCOT
BERKSHIRE
SL5 7PW
Other companies in SL5
 
Filing Information
Company Number 01109003
Company ID Number 01109003
Date formed 1973-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847892271  
Last Datalog update: 2025-04-05 11:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENCORA SECURITIES 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 DENCORA SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WILLIAMS
Company Secretary 2004-07-16
MICHAEL JAMES RICKARDS
Director 2012-02-07
DAVID JOHN WILLIAMS
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JONATHAN FRADLEY
Director 2006-11-02 2012-02-07
JANE ROSALIND STEARN
Director 2004-07-16 2012-02-07
RICHARD JONATHAN FRADLEY
Director 2004-07-27 2005-10-31
MICHAEL JAMES RICKARDS
Company Secretary 2003-09-30 2004-07-16
MICHAEL JAMES RICKARDS
Director 2000-09-01 2004-07-16
VYVYAN WALTER REES
Company Secretary 2000-09-01 2003-09-30
NEIL BIRNIE
Director 2000-09-01 2003-03-19
MICHAEL JEROME LANDERS
Director 2000-09-01 2003-03-19
ROBERT JOHN WILLIAMS
Director 1993-07-01 2000-11-01
COLIN ROBERT HOLMES
Company Secretary 1991-06-19 2000-09-01
CHRISTOPHER HUGH BRADLEY-WATSON
Director 1991-06-19 2000-09-01
COLIN ROBERT HOLMES
Director 1991-06-19 2000-09-01
RICHARD CHARLES YOUNGS
Director 1991-06-19 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES RICKARDS STOCKBOURNE MANAGEMENT (ASCOT) LIMITED Director 2010-08-11 CURRENT 2010-05-27 Dissolved 2014-12-09
MICHAEL JAMES RICKARDS MITRE BRIDGE PARTNERSHIP LIMITED Director 2004-05-04 CURRENT 2004-02-02 Dissolved 2014-12-09
MICHAEL JAMES RICKARDS STOCKBOURNE LIMITED Director 2003-01-13 CURRENT 2002-12-13 Active
MICHAEL JAMES RICKARDS STOCKBOURNE GROUP LIMITED Director 2001-09-06 CURRENT 2001-05-02 Active
MICHAEL JAMES RICKARDS SPAULDING AND HOLMES LIMITED Director 2000-09-01 CURRENT 1953-12-31 Active
MICHAEL JAMES RICKARDS ROGERS BROS. LIMITED Director 2000-09-01 CURRENT 1930-03-19 Active
MICHAEL JAMES RICKARDS HARVEY AND LEECH LIMITED Director 2000-09-01 CURRENT 1949-05-23 Active
MICHAEL JAMES RICKARDS DENCORA PROPERTIES LIMITED Director 2000-09-01 CURRENT 1970-01-26 Active
MICHAEL JAMES RICKARDS DENCORA LIMITED Director 2000-09-01 CURRENT 1980-09-26 Active
MICHAEL JAMES RICKARDS DENCORA HOMES LIMITED Director 2000-09-01 CURRENT 1982-06-14 Active
MICHAEL JAMES RICKARDS KNOWLE HILL PROPERTIES LIMITED Director 2000-08-04 CURRENT 2000-07-31 Active
MICHAEL JAMES RICKARDS STOCKBOURNE MANAGEMENT (WINKFIELD) LIMITED Director 2000-08-03 CURRENT 2000-07-12 Active
MICHAEL JAMES RICKARDS KEWBROOK LIMITED Director 1996-05-24 CURRENT 1982-09-08 Active
MICHAEL JAMES RICKARDS STOCKBOURNE DEVELOPMENTS LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
MICHAEL JAMES RICKARDS STOCKBOURNE MANAGEMENT LIMITED Director 1991-05-18 CURRENT 1990-05-18 Active
DAVID JOHN WILLIAMS KEWBROOK LIMITED Director 2011-12-21 CURRENT 1982-09-08 Active
DAVID JOHN WILLIAMS STOCKBOURNE MANAGEMENT (ASCOT) LIMITED Director 2010-08-11 CURRENT 2010-05-27 Dissolved 2014-12-09
DAVID JOHN WILLIAMS MITRE BRIDGE PARTNERSHIP LIMITED Director 2004-05-04 CURRENT 2004-02-02 Dissolved 2014-12-09
DAVID JOHN WILLIAMS STOCKBOURNE LIMITED Director 2003-01-13 CURRENT 2002-12-13 Active
DAVID JOHN WILLIAMS STOCKBOURNE GROUP LIMITED Director 2001-09-06 CURRENT 2001-05-02 Active
DAVID JOHN WILLIAMS SPAULDING AND HOLMES LIMITED Director 2000-09-01 CURRENT 1953-12-31 Active
DAVID JOHN WILLIAMS ROGERS BROS. LIMITED Director 2000-09-01 CURRENT 1930-03-19 Active
DAVID JOHN WILLIAMS HARVEY AND LEECH LIMITED Director 2000-09-01 CURRENT 1949-05-23 Active
DAVID JOHN WILLIAMS DENCORA PROPERTIES LIMITED Director 2000-09-01 CURRENT 1970-01-26 Active
DAVID JOHN WILLIAMS DENCORA LIMITED Director 2000-09-01 CURRENT 1980-09-26 Active
DAVID JOHN WILLIAMS DENCORA HOMES LIMITED Director 2000-09-01 CURRENT 1982-06-14 Active
DAVID JOHN WILLIAMS KNOWLE HILL PROPERTIES LIMITED Director 2000-08-04 CURRENT 2000-07-31 Active
DAVID JOHN WILLIAMS STOCKBOURNE MANAGEMENT (WINKFIELD) LIMITED Director 2000-08-03 CURRENT 2000-07-12 Active
DAVID JOHN WILLIAMS STOCKBOURNE DEVELOPMENTS LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
DAVID JOHN WILLIAMS STOCKBOURNE MANAGEMENT LIMITED Director 1991-05-18 CURRENT 1990-05-18 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
2025-03-24CONFIRMATION STATEMENT MADE ON 22/03/25, WITH NO UPDATES
2024-09-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011090030181
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011090030182
2022-06-27PSC02Notification of Stockbourne Group Ltd as a person with significant control on 2017-01-01
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-06-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-06-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011090030180
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011090030179
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26RES01ADOPT ARTICLES 26/05/17
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011090030181
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 78000
2016-07-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 78000
2015-06-16AR0107/06/15 ANNUAL RETURN FULL LIST
2015-02-22MISCSection 519 ca 2006
2015-02-02AUDAUDITOR'S RESIGNATION
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-25RES13Resolutions passed:
  • Various agreements as listed 06/06/2014
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011090030179
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011090030180
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 78000
2014-06-12AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 177
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 178
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 176
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 175
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-10AR0107/06/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 178
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 174
2012-06-11AR0107/06/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE STEARN
2012-02-07AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICKARDS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRADLEY
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-19AR0107/06/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-21AR0107/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSALIND STEARN / 07/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN FRADLEY / 07/06/2010
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 177
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-02363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-04363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE COURTYARD NEW LODGE DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RR
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: SUITE 1 SILWOOD PARK, BUCKHURST ROAD, ASCOT BERKSHIRE SL5 7PW
2005-11-17288bDIRECTOR RESIGNED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-24363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06288bSECRETARY RESIGNED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: THE COURTYARD NEW LODGE DRIFT ROAD, WINKFIELD WINDSOR BERKSHIRE SL4 4RR
2003-10-06288aNEW SECRETARY APPOINTED
2003-08-09225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2003-07-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-07-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-25363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-04-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/02
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 DENCORA SECURITIES 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 DENCORA SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 182
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 181
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-17 Outstanding SANTANDER UK PLC
2014-06-17 Outstanding SANTANDER UK PLC
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKES LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERNSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE CAPITAL MARKETS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
CHARGE 1985-10-16 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
CHARGE 1985-10-16 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
CHARGE 1985-10-16 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
CHARGE 1985-10-16 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
LEGAL CHARGE 1985-06-05 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
LEGAL CHARGE 1985-06-05 Satisfied FIRST INTERSTATE LIMITED
SECURITY MEMORANDUM 1985-04-01 Satisfied THE CHASE MANHATTAN BANK NA
SECURITY MEMORANDUM 1985-04-01 Satisfied THE CHASE MANHATTAN BANK (NA)
SECURITY MEMORANDUM 1985-02-22 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1985-02-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-10-29 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1984-10-29 Satisfied THE CHASE MANHATTAN BANK N.A.
SECURITY MEMORANDUM 1984-08-31 Satisfied THE CHASE MANHATAN BANK N.A.
MORTGAGE 1984-08-29 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1984-07-18 Satisfied THE CHASE MANHATTAN BANK (NATIONAL ASSOCIATION)
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DENCORA SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of DENCORA SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENCORA SECURITIES LIMITED
Trademarks
We have not found any records of DENCORA SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to DENCORA SECURITIES LIMITED

Income
Government Income
We have not found government income sources for DENCORA SECURITIES 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 DENCORA SECURITIES 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
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 DENCORA SECURITIES 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 DENCORA SECURITIES 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 DENCORA SECURITIES 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.