Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.N.S. MANAGEMENT COMPANY LIMITED
Company Information for

D.N.S. MANAGEMENT COMPANY LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
01573376
Private Limited Company
Active

Company Overview

About D.n.s. Management Company Ltd
D.N.S. MANAGEMENT COMPANY LIMITED was founded on 1981-07-09 and has its registered office in Epsom. The organisation's status is listed as "Active". D.n.s. Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.N.S. MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 01573376
Company ID Number 01573376
Date formed 1981-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 17:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.N.S. MANAGEMENT COMPANY 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.N.S. MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2015-06-01
CHARLES MILLS WARD
Director 2016-03-24
RAYMOND MORRIS
Director 2007-03-12
ROBIN JUGANADEN RAJGOPAL RAMEN
Director 2006-07-01
BRIAN SAUNDERS
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE EDWARDS
Director 2003-09-15 2015-10-30
ANDREW JOHN CORDEN
Company Secretary 2007-05-15 2015-06-01
PAUL COLIN HARDING
Director 2009-03-23 2015-02-06
COLIN STUART BAKER
Director 2000-06-29 2012-11-27
NICHOLAS JAMES RUSE
Company Secretary 2003-09-24 2007-05-15
PAMELA SUSAN ENGLAND
Director 2000-06-29 2007-05-15
RUSSELL FERNANDES
Director 2006-02-13 2007-05-15
LAURA FRANCESCA GURNEY
Director 2004-10-27 2007-05-15
THOMAS ROGER MCGUIRE
Director 2001-07-12 2007-05-15
DAVID HERON
Director 2000-06-29 2005-06-06
VICTORIA JOANNE STRINGER
Director 2003-09-15 2004-10-25
CLAIRE MARTHE DELGAL
Director 2002-09-30 2003-10-31
BRIAN KEITH PLUMMER
Director 2001-07-12 2003-09-15
LESLEY ANN SYKES
Company Secretary 1991-06-28 2003-08-16
TRACEY LYDIA REEVES
Director 2001-07-12 2003-02-06
GLYNIS ALDRED
Director 2000-06-29 2002-03-06
KAREN HART
Director 2001-07-12 2001-10-12
ALEXANDER NORTON HUGHES
Director 2000-06-29 2001-07-12
SARAH JENNIFER BONHAM
Director 1991-06-28 2001-02-22
SIMONNE JAFRI
Director 1998-06-19 2000-09-20
STEVEN WILLIAM NORRIS
Director 1999-06-24 2000-06-29
ROSINA CATHERINE MCCREADY
Director 1991-06-28 2000-05-23
THOMAS ROGER MCGUIRE
Director 1991-06-28 1999-09-27
ALAN DAVID EASTON
Director 1991-06-28 1999-06-28
GARY CATFORD
Director 1996-04-29 1998-09-21
JULIE SWEET
Director 1997-06-19 1997-10-06
SUSAN JANE CHEONG
Director 1994-06-16 1997-06-19
TRACEY LYDIA REEVES
Director 1994-04-14 1996-03-11
RICHARD CHARLES DORMETT MUNDY
Director 1991-06-28 1994-04-25
CHRISTOPHER JOHN SMITH
Director 1991-06-28 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
RAYMOND MORRIS BIRD RESIDENTS COMPANY LIMITED Director 2003-10-09 CURRENT 1973-11-09 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
2024-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-01CONFIRMATION STATEMENT MADE ON 28/06/24, WITH UPDATES
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUNDERS
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLS WARD
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17PSC08Notification of a person with significant control statement
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 65
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-29AP01DIRECTOR APPOINTED MR CHARLES MILLS WARD
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE EDWARDS
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 65
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-01AP04Appointment of Cecpm Limited as company secretary on 2015-06-01
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLIN HARDING
2015-07-01TM02Termination of appointment of Andrew John Corden on 2015-06-01
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 65
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN CORDEN on 2014-01-01
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01Director's details changed for Clare Louise Edwards on 2013-05-01
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2012-06-28AR0128/06/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0128/06/11 FULL LIST
2010-12-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AR0128/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAUNDERS / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JUGANADEN RAJGOPAL RAMEN / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN HARDING / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE EDWARDS / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BAKER / 01/06/2010
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4 ST. MARK'S PLACE WIMBLEDON LONDON SW19 7ND
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 122 MOTSPUR PARK NEW MALDEN SURREY KT3 6PF
2009-04-29288aDIRECTOR APPOINTED PAUL COLIN HARDING
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-02363sRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-14363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-17288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: N J RUSE & ASSOCIATES EAGLE HOUSE CRANLEIGH CLOSE SANDERSTEAD SOUTH CROYDON CR2 9LH
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-17288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-10-21363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-18288bDIRECTOR RESIGNED
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 140 HEATH ROW, BISHOP'S STORTFORD, HERTS CM23 5DQ
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-08-27288bSECRETARY RESIGNED
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-07-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-03-18288bDIRECTOR RESIGNED
1994-07-04Return made up to 28/06/94; full list of members
1994-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-06-21New director appointed
1994-06-07Director resigned;new director appointed
1994-03-03Particulars of mortgage/charge
1993-08-04FULL ACCOUNTS MADE UP TO 31/03/93
1993-07-01Return made up to 28/06/93; full list of members
1992-07-08Return made up to 28/06/92; full list of members
1992-06-23FULL ACCOUNTS MADE UP TO 31/03/92
1991-07-31FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-07Return made up to 28/06/91; full list of members
1990-07-18FULL ACCOUNTS MADE UP TO 31/03/90
1990-07-04Return made up to 28/06/90; full list of members
1990-06-08Director resigned
1989-07-26Return made up to 29/06/89; full list of members
1989-07-26FULL ACCOUNTS MADE UP TO 31/03/89
1989-07-25New director appointed
1989-07-14Registered office changed on 14/07/89 from:\lewis house enfield chase station windmill hill enfield EN2 7AA
1989-07-12New director appointed
1989-06-28Director resigned
1989-04-25Director resigned
1988-10-25Director resigned
1988-07-28Return made up to 30/06/88; full list of members
1988-07-25Registered office changed on 25/07/88 from:\1 eleanor cross road waltham cross hertfordshire
1988-07-19FULL ACCOUNTS MADE UP TO 31/03/88
1988-06-02Director resigned
1988-05-10New director appointed
1987-10-12Director resigned
1987-08-05Return made up to 03/07/87; full list of members
1987-08-05FULL ACCOUNTS MADE UP TO 31/03/87
1987-07-17Director resigned;new director appointed
1987-04-15Director resigned
1987-01-24Director resigned
1986-12-20Director resigned;new director appointed
1986-11-28New director appointed
1986-07-28Return made up to 10/07/86; full list of members
1986-07-28FULL ACCOUNTS MADE UP TO 31/03/86
1986-06-30Director resigned
1986-05-12Director resigned
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to D.N.S. MANAGEMENT COMPANY 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.N.S. MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 5,252
Creditors Due Within One Year 2012-03-31 £ 9,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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
Annual Accounts
2022-03-31

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.N.S. MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,565
Cash Bank In Hand 2012-03-31 £ 68,029
Current Assets 2013-03-31 £ 36,325
Current Assets 2012-03-31 £ 79,406
Debtors 2013-03-31 £ 10,760
Debtors 2012-03-31 £ 11,377
Shareholder Funds 2013-03-31 £ 84,818
Shareholder Funds 2012-03-31 £ 125,346
Tangible Fixed Assets 2013-03-31 £ 53,745
Tangible Fixed Assets 2012-03-31 £ 55,345

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.N.S. MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.N.S. MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of D.N.S. MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.N.S. MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as D.N.S. MANAGEMENT COMPANY LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 D.N.S. MANAGEMENT COMPANY 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.N.S. MANAGEMENT COMPANY 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.N.S. MANAGEMENT COMPANY 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.