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

DANMERC LIMITED

4TH FLOOR, 84, GROSVENOR STREET, LONDON, W1K 3JZ,
Company Registration Number
02896095
Private Limited Company
Active

Company Overview

About Danmerc Ltd
DANMERC LIMITED was founded on 1994-02-08 and has its registered office in London. The organisation's status is listed as "Active". Danmerc Limited is a Private Limited Company registered in ENGLAND 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
DANMERC LIMITED
 
Legal Registered Office
4TH FLOOR, 84
GROSVENOR STREET
LONDON
W1K 3JZ
Other companies in W1S
 
Previous Names
CORDING DANMERC LIMITED27/05/2016
DANMERC LIMITED17/10/2012
DANMERC PROPERTY CONSULTANTS AND MANAGEMENT LIMITED29/09/2008
Filing Information
Company Number 02896095
Company ID Number 02896095
Date formed 1994-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644945606  
Last Datalog update: 2024-03-07 01:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANMERC 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.
Companies with same name DANMERC LIMITED
The following companies were found which have the same name as DANMERC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANMERCY LTD FLAT 36, BRIDGE COURT LEA BRIDGE ROAD LONDON ENGLAND E10 7JS Dissolved Company formed on the 2014-02-21

Company Officers of DANMERC LIMITED

Current Directors
Officer Role Date Appointed
COMPSEC K&R LIMITED
Company Secretary 2002-01-01
MADS EGEDE BIRKELAND
Director 2016-05-06
LARS SINDBERG
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEPHEN DOVE
Director 2010-02-01 2016-05-06
MARK CHARLES FORBES MILLAR
Director 2008-04-17 2016-05-06
SIMON MARK GEORGE KITCHING
Director 2010-02-01 2015-04-09
MADS EGEDE BIRKELAND
Director 2004-05-12 2013-11-15
ANNE BJORNBIRK
Director 2004-05-12 2009-10-31
IB BJORNBIRK
Director 1994-02-23 2009-10-31
CLAUS EBBE MATHIESEN
Director 2002-01-01 2003-04-01
ANNE MARGOT BLONDIN BJORNBIRK
Company Secretary 1994-02-23 2002-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-08 1994-02-23
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-08 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPSEC K&R LIMITED VERMUND LARSEN UK LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
COMPSEC K&R LIMITED BURLINGTON AD FACTORY LIMITED Company Secretary 2009-10-09 CURRENT 2007-10-10 Active - Proposal to Strike off
COMPSEC K&R LIMITED ONE.COM WEBHOSTING LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2017-09-19
COMPSEC K&R LIMITED AMUSEIC UK LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Dissolved 2016-01-19
COMPSEC K&R LIMITED STONES COUTURE LTD. Company Secretary 2006-02-13 CURRENT 2006-02-13 Dissolved 2015-04-14
COMPSEC K&R LIMITED HABRO PROPERTIES LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Active
COMPSEC K&R LIMITED EUROMED HEALTH CONSULTANTS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-06-03
COMPSEC K&R LIMITED THORNBERG2 UK LIMITED Company Secretary 2005-04-12 CURRENT 2004-08-31 Active - Proposal to Strike off
COMPSEC K&R LIMITED DATING.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Dissolved 2013-10-01
COMPSEC K&R LIMITED LERVAD (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1968-03-19 Active
COMPSEC K&R LIMITED ICB ENGLAND LTD. Company Secretary 2004-05-05 CURRENT 2001-04-09 Active - Proposal to Strike off
COMPSEC K&R LIMITED FABRICAIR LIMITED Company Secretary 2004-04-22 CURRENT 2001-06-18 Active
COMPSEC K&R LIMITED EPROP LETTINGS LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Dissolved 2017-09-19
COMPSEC K&R LIMITED ORGANIC FUTURE LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-02-21
COMPSEC K&R LIMITED ADPROVIDER LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Dissolved 2017-10-17
COMPSEC K&R LIMITED KONIG & CO LIMITED Company Secretary 2003-04-01 CURRENT 1998-12-18 Active
COMPSEC K&R LIMITED ARTCOUSTIC (U.K.) LIMITED Company Secretary 2003-02-01 CURRENT 2002-11-19 Active
COMPSEC K&R LIMITED ARTCOUSTIC INTERNATIONAL LTD Company Secretary 2003-02-01 CURRENT 2000-05-02 Active
COMPSEC K&R LIMITED SCANDI INVEST LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-23 Dissolved 2015-09-01
COMPSEC K&R LIMITED HOLM INVESTMENTS LIMITED Company Secretary 2002-10-28 CURRENT 1980-08-28 Active - Proposal to Strike off
COMPSEC K&R LIMITED GB MEDICALS LIMITED Company Secretary 2002-04-05 CURRENT 1994-03-17 Dissolved 2015-10-20
COMPSEC K&R LIMITED 4M GLOBE MANAGEMENT LIMITED Company Secretary 2002-04-01 CURRENT 2001-11-05 Active
COMPSEC K&R LIMITED OFFICE ADD-ON LIMITED Company Secretary 2002-02-15 CURRENT 2001-09-24 Dissolved 2014-05-13
COMPSEC K&R LIMITED DANSANI LIMITED Company Secretary 2001-10-09 CURRENT 2001-10-09 Active
COMPSEC K&R LIMITED NATURE ENERGY UK LIMITED Company Secretary 2001-05-18 CURRENT 2000-05-15 Active
COMPSEC K&R LIMITED ANDERSENCARS LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-14 Dissolved 2015-04-14
COMPSEC K&R LIMITED ADD MIKKELSEN UK LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COMPSEC K&R LIMITED ASKANIA LIMITED Company Secretary 1999-09-01 CURRENT 1982-09-07 Dissolved 2016-01-26
COMPSEC K&R LIMITED HANSA OIL LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-13 Active - Proposal to Strike off
COMPSEC K&R LIMITED ECCO WORLD TRAVEL LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Dissolved 2016-05-03
COMPSEC K&R LIMITED HOCKLEY TRADING UK LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
COMPSEC K&R LIMITED KTL UK LIMITED Company Secretary 1997-09-08 CURRENT 1989-03-31 Active - Proposal to Strike off
COMPSEC K&R LIMITED MATCHWARE LIMITED Company Secretary 1996-07-19 CURRENT 1996-07-19 Active
COMPSEC K&R LIMITED KROGH & PARTNERS LIMITED Company Secretary 1995-11-12 CURRENT 1989-02-17 Active
COMPSEC K&R LIMITED SHOOTING STAR INVESTMENTS LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Dissolved 2014-08-12
COMPSEC K&R LIMITED EXODRAFT LIMITED Company Secretary 1995-05-15 CURRENT 1995-05-15 Active
MADS EGEDE BIRKELAND FORENINGEN KONGERIGET DANMARK & DET FORENEDE KONGERIGE, THE DANISH CLUB, THE DANISH-UK ASSOCIATION Director 2017-12-22 CURRENT 2017-12-22 Active
MADS EGEDE BIRKELAND EIKON CAPITAL LTD Director 2006-11-10 CURRENT 2006-08-21 Active
MADS EGEDE BIRKELAND EIKON MANAGEMENT LTD Director 2005-05-09 CURRENT 2004-07-07 Active
MADS EGEDE BIRKELAND COSEC SOLUTIONS LIMITED Director 2004-05-11 CURRENT 2003-09-17 Active
MADS EGEDE BIRKELAND EIKON GROUP HOLDING LTD Director 2003-01-09 CURRENT 2003-01-09 Active
MADS EGEDE BIRKELAND COSEC DIRECT LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
MADS EGEDE BIRKELAND CD GROUP NOMINEES LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
LARS SINDBERG LS MANAGEMENT (UK) LIMITED Director 2005-02-21 CURRENT 2005-01-18 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
2024-04-02Change of details for Ls Management (Uk) Limited as a person with significant control on 2024-03-22
2024-03-22Director's details changed for Mr Mads Egede Birkeland on 2024-03-22
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-20CH01Director's details changed for Mr Mads Egede Birkeland on 2022-09-16
2022-09-20PSC05Change of details for Ls Management (Uk) Limited as a person with significant control on 2022-09-20
2022-09-20AD02Register inspection address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Director's details changed for Mr Lars Sindberg on 2022-08-24
2022-08-24CH01Director's details changed for Mr Lars Sindberg on 2022-08-24
2022-08-01CH01Director's details changed for Mr Lars Sindberg on 2022-07-31
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 3 Barrett Street London W1U 1AY England
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CH01Director's details changed for Mr Mads Egede Birkeland on 2020-09-23
2020-09-23PSC05Change of details for Ls Management (Uk) Limited as a person with significant control on 2020-09-23
2020-09-23AD02Register inspection address changed from C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-01-08TM02Termination of appointment of Compsec K&R Limited on 2019-12-31
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CH01Director's details changed for Mr Lars Sindberg on 2019-03-23
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AD02Register inspection address changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ United Kingdom to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT
2017-09-11CH01Director's details changed for Mr Mads Egede Birkeland on 2017-09-11
2017-09-11PSC05Change of details for Ls Management (Uk) Limited as a person with significant control on 2017-09-11
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 18 Savile Row London W1S 3PW
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Lars Sindberg on 2011-02-08
2016-05-27RES15CHANGE OF NAME 06/05/2016
2016-05-27CERTNMCompany name changed cording danmerc LIMITED\certificate issued on 27/05/16
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOVE
2016-05-26AP01DIRECTOR APPOINTED MR MADS EGEDE BIRKELAND
2016-05-26AD03Registers moved to registered inspection location of C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-13AR0108/02/16 ANNUAL RETURN FULL LIST
2016-04-13AD04Register(s) moved to registered office address 18 Savile Row London W1S 3PW
2016-04-13AD02Register inspection address changed from C/O Cosec Direct Limited 35 Catherine Place London SW1E 6DY United Kingdom to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GEORGE KITCHING
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK GEORGE KITCHING
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-11AR0108/02/15 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-14AR0108/02/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS SINDBERG / 15/12/2013
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MADS BIRKELAND
2013-02-21AR0108/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES FORBES MILLAR / 28/09/2011
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK GEORGE KITCHING / 08/02/2012
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN DOVE / 01/08/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS SINDBERG / 05/11/2012
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17RES15CHANGE OF NAME 11/10/2012
2012-10-17CERTNMCOMPANY NAME CHANGED DANMERC LIMITED CERTIFICATE ISSUED ON 17/10/12
2012-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-23AR0108/02/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK GEORGE KITCHING / 08/02/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0108/02/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES FORBES MILLAR / 08/02/2011
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK GEORGE KITCHING / 12/04/2010
2010-04-12AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-04-08AR0108/02/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES FORBES MILLAR / 08/02/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 08/02/2010
2010-03-30AP01DIRECTOR APPOINTED MR PETER STEPHEN DOVE
2010-03-30AP01DIRECTOR APPOINTED MR SIMON MARK GEORGE KITCHING
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IB BJORNBIRK
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BJORNBIRK
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM JACKSON HOUSE 5TH FLOOR 18 SAVILE ROW LONDON W1S 3PW
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-13363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE BJORNBIRK / 17/09/2007
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / IB BJORNBIRK / 17/09/2007
2008-09-26CERTNMCOMPANY NAME CHANGED DANMERC PROPERTY CONSULTANTS AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/09/08
2008-05-07288aDIRECTOR APPOINTED MARK CHARLES FORBES MILLAR
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-17353LOCATION OF REGISTER OF MEMBERS
2006-01-17190LOCATION OF DEBENTURE REGISTER
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-12-11363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS; AMEND
2004-12-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CORDING HOUSE 34 ST.JAMES'S STREET LONDON SW1A 1HD
2003-12-07288aNEW DIRECTOR APPOINTED
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23288bDIRECTOR RESIGNED
2003-04-22CERTNMCOMPANY NAME CHANGED DANMERC PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 22/04/03
1995-01-01A selection of documents registered before 1 January 1995
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

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 DANMERC 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 DANMERC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANMERC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DANMERC LIMITED

Intangible Assets
Patents
We have not found any records of DANMERC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANMERC LIMITED
Trademarks
We have not found any records of DANMERC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANMERC 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 DANMERC 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
Outgoings
Business Rates/Property Tax
No properties were found where DANMERC 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 DANMERC 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 DANMERC 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.