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

DRAGON RETAIL PROPERTIES LIMITED

12 LITTLE PORTLAND STREET, 2ND FLOOR, LONDON, W1W 8BJ,
Company Registration Number
01568557
Private Limited Company
Active

Company Overview

About Dragon Retail Properties Ltd
DRAGON RETAIL PROPERTIES LIMITED was founded on 1981-06-16 and has its registered office in London. The organisation's status is listed as "Active". Dragon Retail Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRAGON RETAIL PROPERTIES LIMITED
 
Legal Registered Office
12 LITTLE PORTLAND STREET
2ND FLOOR
LONDON
W1W 8BJ
Other companies in W1J
 
Filing Information
Company Number 01568557
Company ID Number 01568557
Date formed 1981-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795542193  
Last Datalog update: 2024-11-05 16:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAGON RETAIL 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.

Company Officers of DRAGON RETAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
ANDREW ROBERT HELLER
Director 1998-03-02
JOHN ALEXANDER HELLER
Director 1996-09-27
CHRISTOPHER ANDREW JOLL
Director 2002-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ANNE CURTIS
Company Secretary 2011-04-27 2014-12-22
MICHAEL CECIL STEVENS
Director 1991-07-18 2011-06-06
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2011-03-01
MICHAEL CECIL STEVENS
Company Secretary 1991-07-18 2011-03-01
ROBERT GUY WALTER MACKILLIGIN
Director 1991-07-18 2002-10-20
LOUIS CHARLES JOHN BROWN
Director 1991-11-27 2001-06-05
BARRY UNDERWOOD
Director 1991-07-18 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER URBANFIRST NORTHAMPTON LIMITED Director 2002-11-06 CURRENT 2002-01-25 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 Active
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
CHRISTOPHER ANDREW JOLL BISICHI PLC Director 2001-02-01 CURRENT 1910-10-13 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
2024-09-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW JOLL
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 24 Bruton Place London W1J 6NE
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-17PSC05Change of details for Bisichi Mining Public Limited Company as a person with significant control on 2020-03-12
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-15CH01Director's details changed for Mr Andrew Robert Heller on 2016-06-14
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015685570009
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 01/07/2015
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-01-12AP03Appointment of Anil Kumar Thapar as company secretary on 2014-12-22
2015-01-12TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-20AR0118/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 30-35 PALL MALL LONDON SW1Y 5LP
2012-02-23AP03SECRETARY APPOINTED HEATHER ANNE CURTIS
2011-08-22AR0118/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS
2011-04-27AR0101/03/11 FULL LIST
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0118/07/10 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF
2005-08-05363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-28288bDIRECTOR RESIGNED
2002-07-24363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS; AMEND
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-06363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-08-02288bDIRECTOR RESIGNED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-05363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-18288aNEW DIRECTOR APPOINTED
1997-12-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97
1997-12-23123£ NC 250000/1000000 17/12/97
1997-12-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97
1997-12-23SRES14RE 89020 @ £1 17/12/97
1997-12-23ORES04NC INC ALREADY ADJUSTED 17/12/97
1997-12-2388(2)RAD 17/12/97--------- £ SI 189020@1=189020 £ IC 23000/212020
1997-11-05CERTNMCOMPANY NAME CHANGED DRAGON MARKETS LIMITED CERTIFICATE ISSUED ON 06/11/97
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-25363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DRAGON RETAIL 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 DRAGON RETAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-12 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2002-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-29 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-04-29 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-04-22 Satisfied BARCLAYS BANK LTD
DEBENTURE 1982-02-11 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DRAGON RETAIL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DRAGON RETAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAGON RETAIL PROPERTIES LIMITED
Trademarks
We have not found any records of DRAGON RETAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAGON RETAIL 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 (68201 - Renting and operating of Housing Association real estate) as DRAGON RETAIL PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DRAGON RETAIL 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 DRAGON RETAIL 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 DRAGON RETAIL 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.