DUDMAN WHARF PROPERTIES LIMITED
BRIGHTON EUROMIN (HOLDINGS) LIMITED

Hellopages » West Sussex » Adur » BN42 4ED

Company number 02440422
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address ALBION WHARF, ALBION STREET, SOUTHWICK, BRIGHTON, WEST SUSSEX, BN42 4ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUDMAN WHARF PROPERTIES LIMITED are www.dudmanwharfproperties.co.uk, and www.dudman-wharf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Portslade Rail Station is 1.5 miles; to Preston Park Rail Station is 3.8 miles; to Moulsecoomb Rail Station is 5.3 miles; to Burgess Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dudman Wharf Properties Limited is a Private Limited Company. The company registration number is 02440422. Dudman Wharf Properties Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Dudman Wharf Properties Limited is Albion Wharf Albion Street Southwick Brighton West Sussex Bn42 4ed. . DUDMAN, Stephen Albert Charles is a Secretary of the company. DUDMAN, Stephen Albert Charles is a Director of the company. Secretary M & N SECRETARIES LIMITED has been resigned. Director HOEKMAN, Johan has been resigned. Director SMITHSON, Peter David has been resigned. Director VAN DER PEIJL, Govert Krijn has been resigned. Director VERRALL, Diane Elizabeth has been resigned. The company operates in "Activities of head offices".


dudman wharf properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUDMAN, Stephen Albert Charles
Appointed Date: 31 October 2002

Director
DUDMAN, Stephen Albert Charles
Appointed Date: 31 October 2002
66 years old

Resigned Directors

Secretary
M & N SECRETARIES LIMITED
Resigned: 31 October 2002

Director
HOEKMAN, Johan
Resigned: 31 October 2002
82 years old

Director
SMITHSON, Peter David
Resigned: 30 June 1994
94 years old

Director
VAN DER PEIJL, Govert Krijn
Resigned: 01 January 1999
86 years old

Director
VERRALL, Diane Elizabeth
Resigned: 01 April 2012
Appointed Date: 31 October 2002
59 years old

Persons With Significant Control

Mr Stephen Albert Charles Dudman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more

DUDMAN WHARF PROPERTIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,700,000

16 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,700,000

...
... and 87 more events
16 Jan 1990
Company name changed farnmerton LIMITED\certificate issued on 17/01/90

10 Jan 1990
Nc inc already adjusted 19/12/89

10 Jan 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Nov 1989
Incorporation

DUDMAN WHARF PROPERTIES LIMITED Charges

1 May 2009
Mortgage debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2007
Guarantee & debenture
Delivered: 10 January 2007
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dibles wharf belvidere road northam…
31 October 2002
Legal charge
Delivered: 12 November 2002
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at turberville wharf…
31 October 2002
Guarantee & debenture
Delivered: 6 November 2002
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…