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

DUNGATES FARMS LIMITED

Buckland Estate Office, Buckland, Surrey, RH3 7BE,
Company Registration Number
01360773
Private Limited Company
Active

Company Overview

About Dungates Farms Ltd
DUNGATES FARMS LIMITED was founded on 1978-03-31 and has its registered office in Surrey. The organisation's status is listed as "Active". Dungates Farms 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
DUNGATES FARMS LIMITED
 
Legal Registered Office
Buckland Estate Office
Buckland
Surrey
RH3 7BE
Other companies in RH3
 
Filing Information
Company Number 01360773
Company ID Number 01360773
Date formed 1978-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB324601589  
Last Datalog update: 2024-04-15 09:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNGATES FARMS 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 DUNGATES FARMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM TERENCE SANDERS
Company Secretary 1991-09-30
JAMES ROBERT CLARK
Director 1999-06-01
DUNCAN COLIN FERNS
Director 2013-07-25
ROGER BERNARD HARRIS
Director 2013-07-25
CLEMINTINE ROSE MARIANNE HOARE
Director 2011-10-26
ADRIAN NICHOLAS MACDONALD SANDERS
Director 1991-09-30
ALGERNON SANDERS
Director 2003-05-02
ARCHIBALD ROBERT MACDONALD SANDERS
Director 2018-05-02
CHRISTOPHER ANDREW SANDERS
Director 1991-09-30
DOMINIC ADRIAN BARLOW SANDERS
Director 1997-04-23
LUKE TERENCE MACDONALD SANDERS
Director 2008-07-29
WILLIAM TERENCE SANDERS
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HORSLEY STRODE
Director 1991-09-30 2004-05-10
MARK JAMES MACDONALD SANDERS
Director 1993-10-29 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CLARK FASTBUCK LIMITED Director 2000-08-17 CURRENT 1991-02-27 Dissolved 2013-10-05
JAMES ROBERT CLARK BUCKLAND PROPERTY LTD Director 2000-06-27 CURRENT 2000-06-27 Liquidation
JAMES ROBERT CLARK PORTSWOOD HOUSE LIMITED Director 2000-05-22 CURRENT 1916-01-26 Liquidation
DUNCAN COLIN FERNS BUCKLAND PROPERTY LTD Director 2013-07-26 CURRENT 2000-06-27 Liquidation
ROGER BERNARD HARRIS BUCKLAND PROPERTY LTD Director 2013-07-25 CURRENT 2000-06-27 Liquidation
ROGER BERNARD HARRIS FAIREY ENGINEERING LIMITED Director 2000-12-19 CURRENT 2000-12-19 Active
ROGER BERNARD HARRIS UNDERGROUND SYSTEMS LIMITED Director 1993-04-26 CURRENT 1993-01-07 Active - Proposal to Strike off
ADRIAN NICHOLAS MACDONALD SANDERS UNDERHILL FARM ESTATES LIMITED Director 2015-03-11 CURRENT 2014-12-01 Active
ADRIAN NICHOLAS MACDONALD SANDERS DUNGATES SPORTING LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
ADRIAN NICHOLAS MACDONALD SANDERS FRITH PARK FARM LIMITED Director 2014-04-11 CURRENT 1960-07-20 Active
ADRIAN NICHOLAS MACDONALD SANDERS SAMISAMI LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
ADRIAN NICHOLAS MACDONALD SANDERS BUFLET LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
ADRIAN NICHOLAS MACDONALD SANDERS LEGEND PROPERTY DEVELOPMENT LTD Director 2011-04-20 CURRENT 2007-09-27 Active
ADRIAN NICHOLAS MACDONALD SANDERS BUCKLAND PROPERTY LTD Director 2000-10-17 CURRENT 2000-06-27 Liquidation
ADRIAN NICHOLAS MACDONALD SANDERS UNDERGROUND SYSTEMS LIMITED Director 1993-01-07 CURRENT 1993-01-07 Active - Proposal to Strike off
LUKE TERENCE MACDONALD SANDERS NBJ AIRFIELD PARK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
LUKE TERENCE MACDONALD SANDERS IDUNIT LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
LUKE TERENCE MACDONALD SANDERS BUCKLAND PROPERTY LTD Director 2000-10-07 CURRENT 2000-06-27 Liquidation
LUKE TERENCE MACDONALD SANDERS LTSR LTD Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2016-02-19

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
2023-09-08Current accounting period extended from 30/09/23 TO 31/12/23
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 013607730023
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-05Withdrawal of a person with significant control statement on 2023-04-05
2023-04-05Notification of Samisami Limited as a person with significant control on 2023-03-31
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 013607730022
2023-03-31Termination of appointment of William Terence Sanders on 2023-03-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDEN KEIGHLEY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CLEMINTINE ROSE MARIANNE HOARE
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALGERNON SANDERS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ROBERT MACDONALD SANDERS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM TERENCE SANDERS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LUKE TERENCE MACDONALD SANDERS
2023-03-31DIRECTOR APPOINTED MR WAYNE VICTOR THORNTON
2023-03-31Appointment of Mr Dominic Adrian Barlow Sanders as company secretary on 2023-03-31
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Dominic Adrian Barlow Sanders on 2022-05-05
2022-04-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERNARD HARRIS
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW SANDERS
2020-12-20RP04CS01
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013607730021
2020-02-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-24AP01DIRECTOR APPOINTED MR JONATHAN EDEN KEIGHLEY
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CLARK
2019-04-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLIN FERNS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MR ARCHIBALD ROBERT MACDONALD SANDERS
2018-05-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-12-11RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2017-12-11ANNOTATIONClarification
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-03-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 50069.25
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-31LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 50069.25
2016-10-31CS0130/09/16 STATEMENT OF CAPITAL GBP 50069.25
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMINTINE ROSE MARIANNE HOARE / 10/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMINTINE ROSE MARIANNE SANDERS- / 10/10/2016
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 50069.25
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 50069.25
2014-10-15AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 50069.25
2013-10-11AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR DUNCAN COLIN FERNS
2013-07-25AP01DIRECTOR APPOINTED MR ROGER BERNARD HARRIS
2013-03-18AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-18AP01DIRECTOR APPOINTED MISS CLEMINTINE ROSE MARIANNE SANDERS-
2012-10-18AR0130/09/12 FULL LIST
2012-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-10AR0130/09/11 FULL LIST
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-04AR0130/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALGERNON SANDERS / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADRIAN BARLOW SANDERS / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SANDERS / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE SANDERS / 30/09/2010
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-16AR0130/09/09 FULL LIST
2009-06-18AUDAUDITOR'S RESIGNATION
2009-06-18AUDAUDITOR'S RESIGNATION
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-06363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-13288aDIRECTOR APPOINTED LUKE TERENCE MACDONALD SANDERS
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-30363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19MEM/ARTSARTICLES OF ASSOCIATION
2004-10-19123NC INC ALREADY ADJUSTED 03/04/04
2004-10-19RES04£ NC 100000/102384 03/04
2004-10-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-1988(2)RAD 03/04/04--------- £ SI 238425@.01=2384 £ IC 47685/50069
2004-10-18288bDIRECTOR RESIGNED
2004-06-11169£ IC 47700/47685 01/04/04 £ SR 15@1=15
2004-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to DUNGATES FARMS 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 DUNGATES FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-10 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2002-09-30 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-17 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-01-17 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1997-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DUNGATES FARMS LIMITED

Intangible Assets
Patents
We have not found any records of DUNGATES FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNGATES FARMS LIMITED
Trademarks
We have not found any records of DUNGATES FARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BUCKLAND PROPERTY LTD 2001-10-25 Outstanding
DEBENTURE UNDERGROUND SYSTEMS LIMITED 1993-03-05 Outstanding

We have found 2 mortgage charges which are owed to DUNGATES FARMS LIMITED

Income
Government Income
We have not found government income sources for DUNGATES FARMS 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 (01500 - Mixed farming) as DUNGATES FARMS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUNGATES FARMS 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 DUNGATES FARMS 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 DUNGATES FARMS 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.