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

DCD PROPERTIES LIMITED

85 STRAND, LONDON, WC2R 0DW,
Company Registration Number
03092306
Private Limited Company
Active

Company Overview

About Dcd Properties Ltd
DCD PROPERTIES LIMITED was founded on 1995-08-17 and has its registered office in London. The organisation's status is listed as "Active". Dcd 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
DCD PROPERTIES LIMITED
 
Legal Registered Office
85 STRAND
LONDON
WC2R 0DW
Other companies in WC2E
 
Filing Information
Company Number 03092306
Company ID Number 03092306
Date formed 1995-08-17
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 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB662583614  
Last Datalog update: 2024-03-06 11:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCD PROPERTIES LIMITED
The accountancy firm based at this address is MANSHN ASSOCIATES 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 DCD PROPERTIES LIMITED
The following companies were found which have the same name as DCD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCD PROPERTIES LLC C/O DAVID DUNCAN 247 E 60TH ST NEW YORK NY 10022 Active Company formed on the 2004-08-11
DCD PROPERTIES OF ORANGE COUNTY CORP. 202 COUNTRY CLUB DRIVE Orange FLORIDA NY 10921 Active Company formed on the 2007-10-22
DCD PROPERTIES LLC CONIFER DRIVE SHELBY TOWNSHIP 48315 Michigan 48260 UNKNOWN Company formed on the 2006-05-15
DCD PROPERTIES, INC. 13893 STANWOOD ST. SW - NAVARRE OH 446629617 Active Company formed on the 2000-01-03
DCD PROPERTIES LLC 113 Barksdale Professional Ctr Newark DE 19711 Unknown Company formed on the 2003-08-26
DCD PROPERTIES; A LIMITED PARTNERSHIP 7110 FAIRWAY DR. #L14 MIAMI LAKES FL 33014 Inactive Company formed on the 1985-12-13
DCD PROPERTIES, LLC 11419 HYLANDER DR HOUSTON TX 77070 Active – Eligible for Termination/Withdrawal Company formed on the 2003-11-17
DCD PROPERTIES LLC Georgia Unknown
DCD PROPERTIES LLC Michigan UNKNOWN
DCD PROPERTIES LLC California Unknown
Dcd Properties LLC Connecticut Unknown
Dcd Properties Inc Maryland Unknown
Dcd Properties LLC Maryland Unknown
DCD PROPERTIES LLC Georgia Unknown
DCD PROPERTIES LLC Tennessee Unknown
DCD PROPERTIES LLC Oklahoma Unknown
DCD PROPERTIES LLC Arkansas Unknown

Company Officers of DCD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD SHELLEY
Company Secretary 1995-08-17
FAISAL RANDEREE
Director 2003-12-15
SHABIR AHMED RANDEREE
Director 1995-08-17
NORMAN MARTIN WALLER
Director 2003-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAIL ESSACK
Director 1995-08-17 2003-12-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-08-17 1995-08-17
FIRST DIRECTORS LIMITED
Nominated Director 1995-08-17 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD SHELLEY SANCTUARY ADVISORS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
CHRISTOPHER EDWARD SHELLEY LEGALCOIN LIMITED Company Secretary 2005-02-15 CURRENT 1987-09-01 Active
CHRISTOPHER EDWARD SHELLEY RICHERSON LIMITED Company Secretary 2005-02-01 CURRENT 1986-10-01 Active
CHRISTOPHER EDWARD SHELLEY N-GENIUS V S LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
CHRISTOPHER EDWARD SHELLEY COLLINS LEISURE LIMITED Company Secretary 2002-01-05 CURRENT 1994-03-10 Dissolved 2017-11-22
CHRISTOPHER EDWARD SHELLEY WORK SOURCE LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active
CHRISTOPHER EDWARD SHELLEY DCD FINANCE (UK) LIMITED Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
CHRISTOPHER EDWARD SHELLEY DCD FACTORS LIMITED Company Secretary 1997-03-10 CURRENT 1997-03-10 Active
CHRISTOPHER EDWARD SHELLEY DCD LONDON & MUTUAL PLC Company Secretary 1994-02-10 CURRENT 1994-02-10 Active
CHRISTOPHER EDWARD SHELLEY DCD TRADE SERVICES LIMITED Company Secretary 1992-05-16 CURRENT 1977-08-10 Active
CHRISTOPHER EDWARD SHELLEY PELHAM INCORPORATED LIMITED Company Secretary 1992-02-22 CURRENT 1990-02-22 Active
CHRISTOPHER EDWARD SHELLEY WARRENBY LIMITED Company Secretary 1991-12-20 CURRENT 1987-04-30 Active
FAISAL RANDEREE WARRENBY LIMITED Director 2005-03-01 CURRENT 1987-04-30 Active
FAISAL RANDEREE DENBAY LIMITED Director 2005-02-10 CURRENT 2004-12-07 Dissolved 2018-08-14
FAISAL RANDEREE N-GENIUS V S LIMITED Director 2004-01-23 CURRENT 2004-01-23 Active
FAISAL RANDEREE DCD TRADE SERVICES LIMITED Director 2004-01-12 CURRENT 1977-08-10 Active
FAISAL RANDEREE DCD FACTORS LIMITED Director 2004-01-12 CURRENT 1997-03-10 Active
FAISAL RANDEREE DCD FINANCE (UK) LIMITED Director 2004-01-12 CURRENT 2000-02-18 Active
FAISAL RANDEREE DCD LONDON & MUTUAL PLC Director 2003-12-15 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE WOOLF INSTITUTE Director 2016-06-28 CURRENT 1998-04-03 Active
SHABIR AHMED RANDEREE SUSSEX PLACE VENTURES LIMITED Director 2013-12-11 CURRENT 1998-08-06 Active
SHABIR AHMED RANDEREE THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2012-12-13 CURRENT 2004-04-15 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE TARHOUSE MANAGEMENT LIMITED Director 2000-03-20 CURRENT 1976-12-10 Active
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE DCD LONDON & MUTUAL PLC Director 1994-02-10 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 Active
NORMAN MARTIN WALLER BRANDAEUR PROPERTY LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
NORMAN MARTIN WALLER BACKSTONE RESEARCH LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
NORMAN MARTIN WALLER PHLOX FLOWERS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
NORMAN MARTIN WALLER SOUTHPAW CAPITAL LTD Director 2014-11-20 CURRENT 2014-11-20 Active
NORMAN MARTIN WALLER INVESTRA DEVELOPMENT LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
NORMAN MARTIN WALLER INVESTRA CAPITAL LIMITED Director 2013-08-30 CURRENT 2013-05-13 Active
NORMAN MARTIN WALLER TARHOUSE MANAGEMENT LIMITED Director 2007-02-15 CURRENT 1976-12-10 Active
NORMAN MARTIN WALLER BACKSTONE INVESTMENTS LIMITED Director 2005-04-11 CURRENT 2005-04-09 Active
NORMAN MARTIN WALLER SOUTHPAW PROPERTIES LIMITED Director 2003-04-07 CURRENT 2002-09-16 Dissolved 2015-12-10

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
2024-02-15CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060015
2022-02-17CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-07PSC05Change of details for Dcd London & Mutual Plc as a person with significant control on 2021-09-01
2021-09-06CH01Director's details changed for Faisal Randeree on 2021-09-01
2021-09-06PSC05Change of details for Dcd London & Mutual Plc as a person with significant control on 2021-09-01
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 90 Long Acre London WC2E 9RA
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-23PSC02Notification of Dcd London & Mutual Plc as a person with significant control on 2019-10-01
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22PSC07CESSATION OF HOOSEN GOOLAM MAHOMED RANDEREE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2018-12-03PSC04Change of details for Mr Hoosen Goolam Mahomed Randeree as a person with significant control on 2018-09-20
2018-11-27PSC04Change of details for Mr Hoosen Goolam Mahomed Randeree as a person with significant control on 2018-09-20
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-08PSC07CESSATION OF NAVIN NAGAWA AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOOSEN GOOLAM MAHOMED RANDEREE
2017-07-12PSC07CESSATION OF NORMAN MARTIN WALLER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC07CESSATION OF SHABIR AHMED RANDEREE AS A PSC
2017-07-11PSC07CESSATION OF FAISAL AHMED RANDEREE AS A PSC
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIN NAGAWA
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030923060012
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030923060011
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030923060013
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030923060013
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030923060013
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060014
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060014
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060013
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060012
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030923060011
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-11AR0105/08/15 FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-29AR0105/08/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0105/08/13 FULL LIST
2012-09-05AR0117/08/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AR0117/08/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0117/08/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABIR AHMED RANDEREE / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MARTIN WALLER / 18/03/2010
2009-08-27363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02MISCSECTION 519
2008-11-26363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-11-26190LOCATION OF DEBENTURE REGISTER
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN WALLER / 25/11/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-17363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-10363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-09-25363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-09-2588(2)RAD 30/12/00--------- £ SI 100@1=100 £ IC 100/200
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1997-06-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-28363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1996-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
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 DCD 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 DCD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding AL RAYAN BANK PLC
2016-03-03 Satisfied HABIB BANK AG ZURICH
2016-03-03 Satisfied HABIB BANK AG ZURICH
2016-03-03 Satisfied HABIB BANK AG ZURICH
DEED OF ASSIGNMENT 2005-12-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED DATED 8 MAY 1998) 2005-12-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2000-11-10 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF RENTAL INCOME 2000-11-10 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2000-11-10 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 1998-05-19 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
ASSIGNMENT BY WAY OF CHARGE 1998-05-19 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF LEGAL CHARGE 1995-10-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1995-10-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1995-10-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of DCD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCD PROPERTIES LIMITED
Trademarks
We have not found any records of DCD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCD 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 (68209 - Other letting and operating of own or leased real estate) as DCD PROPERTIES 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 DCD 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 DCD 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 DCD 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.