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

DORCHESTER & GROSVENOR ESTATES LTD

15 CASTLE STREET, WORCESTER, WR1 3AD,
Company Registration Number
04101620
Private Limited Company
Active

Company Overview

About Dorchester & Grosvenor Estates Ltd
DORCHESTER & GROSVENOR ESTATES LTD was founded on 2000-10-31 and has its registered office in Worcester. The organisation's status is listed as "Active". Dorchester & Grosvenor Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DORCHESTER & GROSVENOR ESTATES LTD
 
Legal Registered Office
15 CASTLE STREET
WORCESTER
WR1 3AD
Other companies in WR1
 
Filing Information
Company Number 04101620
Company ID Number 04101620
Date formed 2000-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 20:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORCHESTER & GROSVENOR ESTATES 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 DORCHESTER & GROSVENOR ESTATES LTD

Current Directors
Officer Role Date Appointed
DONNA NIXON
Director 2016-12-28
KIM NIXON
Director 2016-12-20
MAURICE SAMUEL NIXON
Director 2009-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE SAMUEL NIXON
Company Secretary 2002-06-05 2009-06-10
DONNA NIXON
Director 2004-03-31 2009-06-10
STANLEY LESLIE NIXON
Director 2002-06-05 2004-03-31
STANLEY LESLIE NIXON
Company Secretary 2000-12-01 2002-06-05
STEPHEN COOK
Director 2000-12-01 2002-06-05
ACT SECRETARY LIMITED
Company Secretary 2000-10-31 2000-12-01
ACT NOMINEE LTD
Director 2000-10-31 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA NIXON GOLDASH LIMITED Director 2016-12-28 CURRENT 2001-03-14 Active
DONNA NIXON BOISM LTD Director 2016-12-28 CURRENT 2005-03-15 Active
DONNA NIXON URBANISM HOMES LTD Director 2016-12-28 CURRENT 2004-02-27 Active
DONNA NIXON URBANISM ENTERPRISE LTD Director 2016-12-28 CURRENT 2004-02-27 Active
DONNA NIXON URBANISM DEVELOPMENTS LTD Director 2016-12-28 CURRENT 2004-03-01 Active
DONNA NIXON URBANISM LIVING LTD Director 2016-12-28 CURRENT 2004-02-27 Active
DONNA NIXON M Q 1 LTD Director 2016-12-28 CURRENT 2002-04-18 Active
DONNA NIXON PAYLET LTD Director 2016-12-28 CURRENT 2002-08-02 Active
DONNA NIXON E U PROPERTIES LTD Director 2016-12-28 CURRENT 2003-07-10 Active
DONNA NIXON E U BIZ LTD Director 2016-12-28 CURRENT 2003-07-10 Active
DONNA NIXON CLEMZONE LIMITED Director 2016-12-28 CURRENT 2005-12-28 Active
DONNA NIXON PAGSTAR LIMITED Director 2016-12-28 CURRENT 2006-09-01 Active
DONNA NIXON GREAT BARR 106 LIMITED Director 2016-12-28 CURRENT 2013-12-05 Active - Proposal to Strike off
DONNA NIXON BOHO LTD Director 2016-12-28 CURRENT 2003-06-01 Active
DONNA NIXON HOMEOWNERS PROPERTIES LTD Director 2014-02-06 CURRENT 2003-10-31 Active
DONNA NIXON UNIREX PLC Director 1992-06-30 CURRENT 1987-11-06 Liquidation
KIM NIXON GOLDASH LIMITED Director 2016-12-20 CURRENT 2001-03-14 Active
KIM NIXON BOISM LTD Director 2016-12-20 CURRENT 2005-03-15 Active
KIM NIXON TRAFALGAR PROPERTIES (UK) LTD Director 2016-12-20 CURRENT 2000-09-19 Active
KIM NIXON URBANISM HOMES LTD Director 2016-12-20 CURRENT 2004-02-27 Active
KIM NIXON URBANISM ENTERPRISE LTD Director 2016-12-20 CURRENT 2004-02-27 Active
KIM NIXON URBANISM DEVELOPMENTS LTD Director 2016-12-20 CURRENT 2004-03-01 Active
KIM NIXON URBANISM LIVING LTD Director 2016-12-20 CURRENT 2004-02-27 Active
KIM NIXON M Q 1 LTD Director 2016-12-20 CURRENT 2002-04-18 Active
KIM NIXON PAYLET LTD Director 2016-12-20 CURRENT 2002-08-02 Active
KIM NIXON E U BIZ LTD Director 2016-12-20 CURRENT 2003-07-10 Active
KIM NIXON CLEMZONE LIMITED Director 2016-12-20 CURRENT 2005-12-28 Active
KIM NIXON GREAT BARR 106 LIMITED Director 2016-12-20 CURRENT 2013-12-05 Active - Proposal to Strike off
KIM NIXON BOHO LTD Director 2016-12-20 CURRENT 2003-06-01 Active
KIM NIXON HOMEOWNERS PROPERTIES LTD Director 2014-03-31 CURRENT 2003-10-31 Active
MAURICE SAMUEL NIXON LINGE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-10-31 Active
MAURICE SAMUEL NIXON URBANISM THURNSCOE LIMITED Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2016-11-08
MAURICE SAMUEL NIXON URBANISM LIVING (STOURPORT) LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
MAURICE SAMUEL NIXON SUMMER WORKER LTD Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
MAURICE SAMUEL NIXON SPANISH MARKETS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MAURICE SAMUEL NIXON GLAMOROUS JUNK LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
MAURICE SAMUEL NIXON PORTOBELLO MAKERS MARKET LTD Director 2011-05-24 CURRENT 2011-05-24 Active
MAURICE SAMUEL NIXON COLLECTORS WALK LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MAURICE SAMUEL NIXON SOHO MARKET LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MAURICE SAMUEL NIXON SOHO FASHION MARKET LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MAURICE SAMUEL NIXON BERRYWELL (PROPERTIES) HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2013-11-12
MAURICE SAMUEL NIXON DORCHESTER AND GROSVENOR DEVELOPMENTS LTD Director 2009-06-10 CURRENT 2000-10-31 Active
MAURICE SAMUEL NIXON PORTOBELLO SPACE LTD Director 2006-12-11 CURRENT 2006-08-17 Active
MAURICE SAMUEL NIXON PAGSTAR LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active
MAURICE SAMUEL NIXON PORTOBELLO ROAD FASHION MARKET LTD Director 2006-05-30 CURRENT 2005-12-12 Active
MAURICE SAMUEL NIXON PORTOBELLO GREEN FASHION MARKET LTD Director 2006-05-30 CURRENT 2005-12-12 Active
MAURICE SAMUEL NIXON PORTOBELLO GREEN MARKET LTD Director 2006-05-30 CURRENT 2005-12-12 Active
MAURICE SAMUEL NIXON CLEMZONE LIMITED Director 2006-01-31 CURRENT 2005-12-28 Active
MAURICE SAMUEL NIXON BOISM LTD Director 2005-03-15 CURRENT 2005-03-15 Active
MAURICE SAMUEL NIXON I LOVE MARKETS LTD Director 2005-03-15 CURRENT 2005-03-15 Active
MAURICE SAMUEL NIXON PORTOBELLO FASHION MARKET LTD Director 2005-03-15 CURRENT 2005-03-15 Active
MAURICE SAMUEL NIXON BOHOISM LTD Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
MAURICE SAMUEL NIXON COUNTRYWIDEMARKETS LTD. Director 2005-02-15 CURRENT 2000-09-19 Active
MAURICE SAMUEL NIXON FASHION MARKET LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON LONDON MAKERS MARKETS LTD Director 2005-02-15 CURRENT 2003-07-10 Active
MAURICE SAMUEL NIXON SPITALFIELDS MARKET LTD Director 2005-02-15 CURRENT 2003-10-31 Active
MAURICE SAMUEL NIXON FLEA MARKET LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON LONDON MARKETS LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON BOHE LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON EVERYDAY URBANISM LTD Director 2005-02-15 CURRENT 2003-10-31 Active
MAURICE SAMUEL NIXON TRAFALGAR PROPERTIES (UK) LTD Director 2005-02-15 CURRENT 2000-09-19 Active
MAURICE SAMUEL NIXON WESTWAY MARKET MANAGEMENT LTD Director 2005-02-15 CURRENT 2001-06-05 Active
MAURICE SAMUEL NIXON RETRO MARKET LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON PORTOBELLO ROAD MARKET LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON SPITALFIELDS FESTIVAL MARKET PLACE LTD Director 2005-02-15 CURRENT 2003-10-31 Active
MAURICE SAMUEL NIXON I LOVE ARTISAN MARKETS LTD Director 2005-02-15 CURRENT 2003-10-31 Active
MAURICE SAMUEL NIXON URBANISM HOMES LTD Director 2005-02-15 CURRENT 2004-02-27 Active
MAURICE SAMUEL NIXON URBANISM ENTERPRISE LTD Director 2005-02-15 CURRENT 2004-02-27 Active
MAURICE SAMUEL NIXON URBANISM DEVELOPMENTS LTD Director 2005-02-15 CURRENT 2004-03-01 Active
MAURICE SAMUEL NIXON URBANISM LIVING LTD Director 2005-02-15 CURRENT 2004-02-27 Active
MAURICE SAMUEL NIXON THE URBANISM GROUP LTD Director 2005-02-15 CURRENT 2004-03-02 Active
MAURICE SAMUEL NIXON URBANISM MARKETS LTD Director 2005-02-15 CURRENT 2004-03-01 Active
MAURICE SAMUEL NIXON ANTIQUESPAGES LTD Director 2005-02-15 CURRENT 2000-09-19 Active
MAURICE SAMUEL NIXON ARTS & CRAFTS FAIRS LIMITED Director 2005-02-15 CURRENT 2001-04-03 Active
MAURICE SAMUEL NIXON MARKET SQUARES LIMITED Director 2005-02-15 CURRENT 2001-04-03 Active
MAURICE SAMUEL NIXON PORTOBELLO GREEN ARTISAN MARKET LTD Director 2005-02-15 CURRENT 2001-08-21 Active
MAURICE SAMUEL NIXON M Q 1 LTD Director 2005-02-15 CURRENT 2002-04-18 Active
MAURICE SAMUEL NIXON PORTOBELLO LABELS LTD Director 2005-02-15 CURRENT 2002-04-30 Active
MAURICE SAMUEL NIXON CAR BOOTERS CLUB LTD Director 2005-02-15 CURRENT 2002-04-30 Active
MAURICE SAMUEL NIXON FARMERS MARKETS LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON PORTOBELLO W11 LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON PORTOBELLO W12 LTD Director 2005-02-15 CURRENT 2003-06-11 Active
MAURICE SAMUEL NIXON E U PROPERTIES LTD Director 2005-02-15 CURRENT 2003-07-10 Active
MAURICE SAMUEL NIXON GLOBAL ARTISAN NETWORK LTD Director 2005-02-15 CURRENT 2003-07-10 Active
MAURICE SAMUEL NIXON E U BIZ LTD Director 2005-02-15 CURRENT 2003-07-10 Active
MAURICE SAMUEL NIXON CARBOOTFAIRS LTD Director 2005-02-15 CURRENT 2000-08-30 Active
MAURICE SAMUEL NIXON MALIA EXCLUSIVE LTD Director 2005-02-15 CURRENT 2001-06-07 Active - Proposal to Strike off
MAURICE SAMUEL NIXON MARKET QUARTER LTD Director 2004-06-04 CURRENT 2002-04-18 Active
MAURICE SAMUEL NIXON GOLDASH LIMITED Director 2003-12-08 CURRENT 2001-03-14 Active
MAURICE SAMUEL NIXON BERRYWELL (PROPERTIES) LIMITED Director 2003-03-31 CURRENT 1988-04-20 Dissolved 2016-05-31
MAURICE SAMUEL NIXON PAYLET LTD Director 2002-10-01 CURRENT 2002-08-02 Active
MAURICE SAMUEL NIXON BOHE NO 2 (2016) LTD Director 2002-09-17 CURRENT 2001-04-27 Dissolved 2017-12-22
MAURICE SAMUEL NIXON PORTOBELLO QUARTER LTD Director 2002-08-30 CURRENT 2001-08-14 Active
MAURICE SAMUEL NIXON I P N T M LTD Director 2002-04-05 CURRENT 2000-09-18 Active
MAURICE SAMUEL NIXON WESTWAY MARKET LTD. Director 2001-10-18 CURRENT 2001-10-18 Active
MAURICE SAMUEL NIXON E-RETAILMARKETS LTD. Director 2000-09-19 CURRENT 2000-09-19 Active
MAURICE SAMUEL NIXON E-WEB CORPORATION LIMITED Director 2000-06-23 CURRENT 2000-06-20 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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2022-11-21CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-25CH01Director's details changed for Mr Maurice Samuel Nixon on 2018-07-12
2018-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-03-14RP04AP01Second filing of director appointment of Donna Nixon
2017-03-14ANNOTATIONClarification
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-24SH0120/12/16 STATEMENT OF CAPITAL GBP 10
2016-12-23AP01DIRECTOR APPOINTED MS DONNA NIXON
2016-12-23AP01DIRECTOR APPOINTED MS KIM NIXON
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mr Maurice Samuel Nixon on 2014-01-02
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 11 Castle Street Worcester WR1 3AD
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-17AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-01-17AR0131/10/10 ANNUAL RETURN FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-28AR0131/10/09 FULL LIST
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DONNA NIXON
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY MAURICE NIXON
2009-12-24AP01DIRECTOR APPOINTED MAURICE SAMUEL NIXON
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-02363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-29363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-01363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 33 LOMBARD STREET STOURPORT ON SEVERN WORCESTER DY13 8DX
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-03363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-09288bSECRETARY RESIGNED
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288aNEW SECRETARY APPOINTED
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-02CERTNMCOMPANY NAME CHANGED DORCHESTER AND GROSVENOR PROPERT IES LTD CERTIFICATE ISSUED ON 02/04/01
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DORCHESTER & GROSVENOR ESTATES LTD 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 DORCHESTER & GROSVENOR ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORCHESTER & GROSVENOR ESTATES LTD 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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DORCHESTER & GROSVENOR ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORCHESTER & GROSVENOR ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DORCHESTER & GROSVENOR ESTATES LTD
Trademarks
We have not found any records of DORCHESTER & GROSVENOR ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORCHESTER & GROSVENOR ESTATES LTD. 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 DORCHESTER & GROSVENOR ESTATES LTD 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 DORCHESTER & GROSVENOR ESTATES LTD 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 DORCHESTER & GROSVENOR ESTATES LTD 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 DORCHESTER & GROSVENOR ESTATES LTD 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.