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

DAIRMILES DEVELOPMENT LIMITED

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
04654321
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dairmiles Development Ltd
DAIRMILES DEVELOPMENT LIMITED was founded on 2003-01-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dairmiles Development 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
DAIRMILES DEVELOPMENT LIMITED
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in NW2
 
Filing Information
Company Number 04654321
Company ID Number 04654321
Date formed 2003-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 24/09/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 08:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAIRMILES DEVELOPMENT LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
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 DAIRMILES DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SIDNEY SHALOM CHONTOW
Company Secretary 2014-12-23
DAVID CHONTOW
Director 2014-12-23
SHALOM SIDNEY CHONTOW
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MEYER CHONTOW
Director 2013-04-15 2014-12-23
JAYNE MARGARET CASSIDY
Company Secretary 2003-01-31 2011-09-21
JAYNE MARGARET CASSIDY
Director 2003-01-31 2011-09-21
LEE MICHAEL CASSIDY
Director 2003-01-31 2011-09-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2003-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-01-31 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHONTOW MILES HOTEL MANAGEMENT LIMITED Director 2015-10-31 CURRENT 2014-05-30 Dissolved 2017-11-14
DAVID CHONTOW DASH AND ASSOCIATES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-11-21
DAVID CHONTOW BENVIEW LIMITED Director 2008-12-08 CURRENT 1994-06-24 Active
DAVID CHONTOW NORTH WEST LONDON COMMUNAL MIKVAH LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
DAVID CHONTOW DOVE & FEIN LIMITED Director 2005-08-22 CURRENT 1996-03-11 Dissolved 2017-04-11
DAVID CHONTOW NEWTON ROAD PROPERTIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-03-04
DAVID CHONTOW BULL STREET LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2017-05-06
DAVID CHONTOW THE HEIGHTS (W) LIMITED Director 2002-09-12 CURRENT 2002-09-06 Dissolved 2016-05-24
DAVID CHONTOW DASIM DEVELOPMENTS (HATRACK) LIMITED Director 1997-10-08 CURRENT 1997-08-26 Dissolved 2016-05-24
DAVID CHONTOW GATESHEAD YESHIVA ALUMNI LIMITED Director 1992-11-13 CURRENT 1970-07-06 Active
DAVID CHONTOW NORMANDIE HOTEL (BOURNEMOUTH) LIMITED Director 1991-05-23 CURRENT 1987-08-28 Liquidation
DAVID CHONTOW CHERCHON HOLDINGS LIMITED Director 1991-01-31 CURRENT 1959-10-05 Dissolved 2015-03-31
DAVID CHONTOW DASIM DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1985-10-04 Dissolved 2016-03-22
DAVID CHONTOW FOUR SEAS INVESTMENT CO. LIMITED Director 1991-01-31 CURRENT 1978-04-04 Active - Proposal to Strike off
DAVID CHONTOW ACHIEZER ASSOCIATION LIMITED Director 1985-06-05 CURRENT 1965-06-09 Active - Proposal to Strike off
DAVID CHONTOW GEDEBEE LIMITED Director 1976-04-27 CURRENT 1956-11-26 Active - Proposal to Strike off

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
2022-02-08Final Gazette dissolved via compulsory strike-off
2022-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER
2018-10-27DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 130-134 Granville Road London NW2 2LN
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-01DISS40Compulsory strike-off action has been discontinued
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046543210019
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0131/01/15 ANNUAL RETURN FULL LIST
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-13AP01DIRECTOR APPOINTED DAVID CHONTOW
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER CHONTOW
2015-01-27AP03SECRETARY APPOINTED SIDNEY SHALOM CHONTOW
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-25AR0131/01/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046543210017
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046543210018
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046543210016
2013-05-31AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-31AA30/09/11 TOTAL EXEMPTION SMALL
2013-05-31AA30/09/10 TOTAL EXEMPTION SMALL
2013-05-31AP01DIRECTOR APPOINTED SHALOM SIDNEY CHONTOW
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL MEYER CHONTOW
2013-05-31AR0131/01/13 FULL LIST
2013-05-31AR0131/01/12 FULL LIST
2013-05-31RT01COMPANY RESTORED ON 31/05/2013
2012-02-14GAZ2STRUCK OFF AND DISSOLVED
2011-11-01GAZ1FIRST GAZETTE
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY JAYNE CASSIDY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CASSIDY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE CASSIDY
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2011-05-21AR0131/01/11 FULL LIST
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-16AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-28AR0131/01/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET CASSIDY / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL CASSIDY / 01/10/2009
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: THIRD FLOOR, 40 KING STREET WEST MANCHESTER GREATER MANCHESTER M3 2WY
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to DAIRMILES DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against DAIRMILES DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding ISAAC DOV BAMBERGER
2013-12-06 Outstanding JACK JACOB EMANUEL
2013-12-06 Outstanding JACK JACOB EMANUEL
2013-12-06 Outstanding JACK JACOB EMANUEL
LEGAL CHARGE 2011-03-16 Satisfied OPALVIEW INVESTMENTS LIMITED
MORTGAGE 2007-07-14 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2007-01-05 Satisfied BANK LEUMI (UK) PLC
THIRD PARTY LEGAL MORTGAGE 2006-01-27 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2005-12-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY LEGAL MORTGAGE 2005-08-17 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2005-08-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-02-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER DEPOSIT ACCOUNT 2005-02-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY LEGAL MORTGAGE 2004-09-02 Satisfied BANK LEUMI (UK) PLC
CHARGE 2004-05-14 Satisfied NORTHERN ROCK PLC
THIRD PARTY LEGAL MORTGAGE 2004-02-06 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2004-01-08 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2003-10-30 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2003-10-03 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 DAIRMILES DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of DAIRMILES DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAIRMILES DEVELOPMENT LIMITED
Trademarks
We have not found any records of DAIRMILES DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAIRMILES DEVELOPMENT 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 DAIRMILES DEVELOPMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAIRMILES DEVELOPMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAIRMILES DEVELOPMENT LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAIRMILES DEVELOPMENT 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 DAIRMILES DEVELOPMENT 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.