Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEMURE LIMITED
Company Information for

DEMURE LIMITED

23/25 HUNTLY STREET, INVERNESS, IV3 5PR,
Company Registration Number
SC267600
Private Limited Company
Active

Company Overview

About Demure Ltd
DEMURE LIMITED was founded on 2004-05-07 and has its registered office in Inverness. The organisation's status is listed as "Active". Demure Limited is a Private Limited Company registered in SCOTLAND 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
DEMURE LIMITED
 
Legal Registered Office
23/25 HUNTLY STREET
INVERNESS
IV3 5PR
Other companies in IV1
 
Previous Names
SUNSET STRIP (NO.2) LIMITED24/05/2004
Filing Information
Company Number SC267600
Company ID Number SC267600
Date formed 2004-05-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842817515  
Last Datalog update: 2024-04-06 18:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMURE 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 DEMURE LIMITED
The following companies were found which have the same name as DEMURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMURE MAXWELL ROAD Singapore 069120 Dissolved Company formed on the 2009-11-19
DEMURE MARIAM WAY Singapore 508537 Dissolved Company formed on the 2011-06-10
DEMURE , INC. 8505 RIVERVIEW DRIVE RIVERVIEW FL 33578 Inactive Company formed on the 2010-03-11
DEMURE A STELLAR INCORPORATED California Unknown
DEMURE AESTHETICS LTD 9 SUSSEX DRIVE ROYSTON SG8 9FB Active - Proposal to Strike off Company formed on the 2021-06-28
DEMURE APPAREL LLC 130 SW 4TH AVE APT 2 HOMESTEAD FL 33030 Active Company formed on the 2015-04-23
DEMURE APPAREL LIMITED 4 Long Cross Felton Bristol BS40 9YG Active - Proposal to Strike off Company formed on the 2021-03-08
DEMURE BANQUET HALL, LLC 16391 MAGNOLIA GROVE WAY JACKSONVILLE FL 32218 Inactive Company formed on the 2013-08-26
DEMURE BEAUTY LTD British Columbia Active Company formed on the 2016-12-02
DEMURE BEAUTY LTD 10 HIGHCLIFFE ROAD MOUNT PLEASANT BATLEY WEST YORKSHIRE WF17 7NS Active - Proposal to Strike off Company formed on the 2017-10-20
DEMURE BEAUTY CORP. 405- 14TH AVENUE NE CALGARY ALBERTA T2E 1E6 Active Company formed on the 2018-11-23
DEMURE BEAUTY BLENDS LLC 1871 7TH AVE APT 3E New York NEW YORK NY 10026 Active Company formed on the 2020-04-27
DEMURE BEAUTY LIMITED 5 ARD NA GREINE BRAY, WICKLOW, IRELAND Active Company formed on the 2020-02-03
DEMURE BEAUTY INC. 5830 E 2ND ST, STE. 7000 #2258 CASPER WY 82609 Active Company formed on the 2020-09-11
DEMURE BLOSSOM LTD SUITE 13066 43 BEDFORD STREET LONDON WC2E 9HA Active Company formed on the 2022-08-08
Demure Boutique Erotic LLC 1415 S Jasmine Way Denver CO 80224 Delinquent Company formed on the 2006-12-06
DEMURE BOUTIQUE MOUNTBATTEN ROAD Singapore 437844 Dissolved Company formed on the 2008-09-13
DEMURE BOUTIQUE AT ATLANTIC STATION LLC Georgia Unknown
DEMURE BOUTIQUE AT ATLANTIC STATION LLC Georgia Unknown
DEMURE BUSINESS LTD Chynoweth House Blackwater Trevissome Park Truro TR4 8UN Active - Proposal to Strike off Company formed on the 2020-09-18

Company Officers of DEMURE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE PATERSON CARTER
Company Secretary 2004-05-24
CHRISTOPHER JULIAN BARR
Director 2004-05-24
GEORGE PATERSON CARTER
Director 2004-05-24
DEREK JACK DOUGLAS
Director 2004-05-24
BRIAN ROBERTSON KING
Director 2004-05-24
PETER LESLIE PERRINS
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ALEXANDER FOWLIE
Nominated Secretary 2004-05-07 2004-05-24
JOHN MACRAE CALDWELL
Director 2004-05-07 2004-05-24
FRANK ALEXANDER FOWLIE
Nominated Director 2004-05-07 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PATERSON CARTER CARLTON BINGO LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-07 Active
GEORGE PATERSON CARTER CARLTON GAMING LIMITED Company Secretary 2002-01-31 CURRENT 2001-09-07 Active
GEORGE PATERSON CARTER TOO DEMURE LIMITED Company Secretary 1998-01-23 CURRENT 1997-10-23 Active - Proposal to Strike off
GEORGE PATERSON CARTER FAIRWORLD BINGO CLUBS LIMITED Company Secretary 1994-10-31 CURRENT 1994-05-05 Active - Proposal to Strike off
GEORGE PATERSON CARTER CARLTON CINEMAS LIMITED Company Secretary 1994-06-20 CURRENT 1994-06-20 Active
GEORGE PATERSON CARTER CARLTON GAMES LIMITED Company Secretary 1994-06-20 CURRENT 1994-06-20 Active
GEORGE PATERSON CARTER BUCCLEUCH STREET DEVELOPMENTS LIMITED Company Secretary 1993-06-03 CURRENT 1993-06-03 Active - Proposal to Strike off
GEORGE PATERSON CARTER TRINGO LIMITED Company Secretary 1992-06-05 CURRENT 1992-06-05 Active - Proposal to Strike off
CHRISTOPHER JULIAN BARR CARLTONBINGO.COM LIMITED Director 2011-03-10 CURRENT 2006-10-17 Active
CHRISTOPHER JULIAN BARR CARLTON BINGO LIMITED Director 2004-05-24 CURRENT 2004-05-07 Active
CHRISTOPHER JULIAN BARR CARLTON GAMING LIMITED Director 2002-01-31 CURRENT 2001-09-07 Active
CHRISTOPHER JULIAN BARR TRINGO LIMITED Director 1998-01-23 CURRENT 1992-06-05 Active - Proposal to Strike off
CHRISTOPHER JULIAN BARR BUCCLEUCH STREET DEVELOPMENTS LIMITED Director 1998-01-23 CURRENT 1993-06-03 Active - Proposal to Strike off
CHRISTOPHER JULIAN BARR CARLTON CINEMAS LIMITED Director 1998-01-23 CURRENT 1994-06-20 Active
CHRISTOPHER JULIAN BARR FAIRWORLD BINGO CLUBS LIMITED Director 1998-01-23 CURRENT 1994-05-05 Active - Proposal to Strike off
CHRISTOPHER JULIAN BARR CARLTON GAMES LIMITED Director 1998-01-23 CURRENT 1994-06-20 Active
CHRISTOPHER JULIAN BARR TOO DEMURE LIMITED Director 1998-01-16 CURRENT 1997-10-23 Active - Proposal to Strike off
CHRISTOPHER JULIAN BARR CARLTON CLUBS LIMITED Director 1997-04-01 CURRENT 1990-03-20 Active
GEORGE PATERSON CARTER CARLTONBINGO.COM LIMITED Director 2011-03-10 CURRENT 2006-10-17 Active
GEORGE PATERSON CARTER CARLTON BINGO LIMITED Director 2004-05-24 CURRENT 2004-05-07 Active
GEORGE PATERSON CARTER CARLTON GAMING LIMITED Director 2002-01-31 CURRENT 2001-09-07 Active
GEORGE PATERSON CARTER TRINGO LIMITED Director 1998-01-23 CURRENT 1992-06-05 Active - Proposal to Strike off
GEORGE PATERSON CARTER TOO DEMURE LIMITED Director 1998-01-16 CURRENT 1997-10-23 Active - Proposal to Strike off
GEORGE PATERSON CARTER BUCCLEUCH STREET DEVELOPMENTS LIMITED Director 1997-01-10 CURRENT 1993-06-03 Active - Proposal to Strike off
GEORGE PATERSON CARTER FAIRWORLD BINGO CLUBS LIMITED Director 1994-10-31 CURRENT 1994-05-05 Active - Proposal to Strike off
GEORGE PATERSON CARTER CARLTON CINEMAS LIMITED Director 1994-06-20 CURRENT 1994-06-20 Active
GEORGE PATERSON CARTER CARLTON GAMES LIMITED Director 1994-06-20 CURRENT 1994-06-20 Active
GEORGE PATERSON CARTER CARLTON CLUBS LIMITED Director 1991-10-01 CURRENT 1990-03-20 Active
DEREK JACK DOUGLAS SOLVE-IT-BLOCKS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2018-02-20
DEREK JACK DOUGLAS PLAN-IT-CUBE LIMITED Director 2013-10-24 CURRENT 2013-10-21 Active
DEREK JACK DOUGLAS CARLTONBINGO.COM LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active
DEREK JACK DOUGLAS ESK FARM LIMITED Director 1996-07-12 CURRENT 1996-07-12 Active
DEREK JACK DOUGLAS ADAM SMITH INVESTMENTS LIMITED Director 1995-03-06 CURRENT 1989-06-02 Active
DEREK JACK DOUGLAS ROBINSON CRUSOE LIMITED Director 1991-01-16 CURRENT 1991-01-16 Dissolved 2015-05-29
DEREK JACK DOUGLAS ADAM SMITH LIMITED Director 1990-08-31 CURRENT 1989-02-10 Active
BRIAN ROBERTSON KING CARLTONBINGO.COM LIMITED Director 2011-03-10 CURRENT 2006-10-17 Active
BRIAN ROBERTSON KING CARLTON BINGO LIMITED Director 2004-05-24 CURRENT 2004-05-07 Active
BRIAN ROBERTSON KING CARLTON GAMING LIMITED Director 2002-01-31 CURRENT 2001-09-07 Active
BRIAN ROBERTSON KING TRINGO LIMITED Director 1998-01-23 CURRENT 1992-06-05 Active - Proposal to Strike off
BRIAN ROBERTSON KING BUCCLEUCH STREET DEVELOPMENTS LIMITED Director 1998-01-23 CURRENT 1993-06-03 Active - Proposal to Strike off
BRIAN ROBERTSON KING CARLTON CINEMAS LIMITED Director 1998-01-23 CURRENT 1994-06-20 Active
BRIAN ROBERTSON KING CARLTON GAMES LIMITED Director 1998-01-23 CURRENT 1994-06-20 Active
BRIAN ROBERTSON KING TOO DEMURE LIMITED Director 1998-01-16 CURRENT 1997-10-23 Active - Proposal to Strike off
BRIAN ROBERTSON KING FAIRWORLD BINGO CLUBS LIMITED Director 1994-10-31 CURRENT 1994-05-05 Active - Proposal to Strike off
BRIAN ROBERTSON KING CARLTON CLUBS LIMITED Director 1991-10-01 CURRENT 1990-03-20 Active
PETER LESLIE PERRINS CARLTONBINGO.COM LIMITED Director 2011-03-10 CURRENT 2006-10-17 Active
PETER LESLIE PERRINS CARLTON BINGO LIMITED Director 2004-05-24 CURRENT 2004-05-07 Active
PETER LESLIE PERRINS CARLTON GAMING LIMITED Director 2002-01-31 CURRENT 2001-09-07 Active
PETER LESLIE PERRINS TOO DEMURE LIMITED Director 1998-01-16 CURRENT 1997-10-23 Active - Proposal to Strike off
PETER LESLIE PERRINS FAIRWORLD BINGO CLUBS LIMITED Director 1994-10-31 CURRENT 1994-05-05 Active - Proposal to Strike off
PETER LESLIE PERRINS CARLTON CINEMAS LIMITED Director 1994-06-20 CURRENT 1994-06-20 Active
PETER LESLIE PERRINS CARLTON GAMES LIMITED Director 1994-06-20 CURRENT 1994-06-20 Active
PETER LESLIE PERRINS BUCCLEUCH STREET DEVELOPMENTS LIMITED Director 1993-06-03 CURRENT 1993-06-03 Active - Proposal to Strike off
PETER LESLIE PERRINS TRINGO LIMITED Director 1992-06-05 CURRENT 1992-06-05 Active - Proposal to Strike off
PETER LESLIE PERRINS CARLTON CLUBS LIMITED Director 1990-03-23 CURRENT 1990-03-20 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
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM PO Box 21 23/25 Huntly Street Inverness Inverness-Shire IV1 1LA
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-26DIRECTOR APPOINTED MRS MARY PHILOMENA PERRINS
2024-01-26APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE PERRINS
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676000012
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-06CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-0225/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-2626/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA26/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA27/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-26AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-23AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-29AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1771.97
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 27/12/15
2015-10-01AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1771.97
2015-09-21AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1771.97
2014-09-03AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-09-04AR0130/08/13 ANNUAL RETURN FULL LIST
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 2676000012
2012-09-27AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-09-06AR0130/08/12 ANNUAL RETURN FULL LIST
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0130/08/11 ANNUAL RETURN FULL LIST
2010-09-01AR0130/08/10 ANNUAL RETURN FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 27/12/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE PERRINS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERTSON KING / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JACK DOUGLAS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON CARTER / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARR / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE PATERSON CARTER / 06/11/2009
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PERRINS / 27/10/2008
2008-09-01363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/12/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-30363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06288bSECRETARY RESIGNED
2006-08-03363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-06-16363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23169£ IC 1788/1773 09/12/04 £ SR 1591@.01=15
2004-12-17RES13AGREEMENT APPROVED 09/12/04
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-12SASHARES AGREEMENT OTC
2004-07-1288(2)RAD 09/06/04--------- £ SI 178700@.01=1787 £ IC 1/1788
2004-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-08225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET
2004-05-24CERTNMCOMPANY NAME CHANGED SUNSET STRIP (NO.2) LIMITED CERTIFICATE ISSUED ON 24/05/04
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-07New incorporation
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



Licences & Regulatory approval
We could not find any licences issued to DEMURE 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 DEMURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2012-03-27 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2012-03-27 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2012-03-27 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2007-10-04 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-07-21 Outstanding LLOYDS TSB SCOLAND PLC
STANDARD SECURITY 2004-07-17 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-07-17 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-07-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-07-13 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-07-13 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2004-06-16 Outstanding LLOYDS TSB SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DEMURE LIMITED registering or being granted any patents
Domain Names

DEMURE LIMITED owns 1 domain names.

demure.co.uk  

Trademarks
We have not found any records of DEMURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMURE 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 DEMURE 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 DEMURE 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 DEMURE 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 DEMURE 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.