DATETREE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DH
Company number 06374700
Status Active
Incorporation Date 18 September 2007
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017; Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017; Director's details changed for Mr Nathan Teitelbaum on 8 May 2017. The most likely internet sites of DATETREE PROPERTIES LIMITED are www.datetreeproperties.co.uk, and www.datetree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datetree Properties Limited is a Private Limited Company. The company registration number is 06374700. Datetree Properties Limited has been working since 18 September 2007. The present status of the company is Active. The registered address of Datetree Properties Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . TEITELBAUM, Nathan is a Secretary of the company. TEITELBAUM, Nathan is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director TEITELBAUM, Ruth has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TEITELBAUM, Nathan
Appointed Date: 18 September 2007

Director
TEITELBAUM, Nathan
Appointed Date: 18 September 2007
52 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Director
TEITELBAUM, Ruth
Resigned: 15 June 2009
Appointed Date: 18 September 2007
77 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Persons With Significant Control

Northern Land Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATETREE PROPERTIES LIMITED Events

09 May 2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017
09 May 2017
Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017
09 May 2017
Director's details changed for Mr Nathan Teitelbaum on 8 May 2017
16 Feb 2017
Total exemption small company accounts made up to 29 February 2016
02 Dec 2016
Previous accounting period shortened from 5 March 2016 to 4 March 2016
...
... and 54 more events
25 Sep 2007
New director appointed
25 Sep 2007
New director appointed
25 Sep 2007
Director resigned
25 Sep 2007
Secretary resigned
18 Sep 2007
Incorporation

DATETREE PROPERTIES LIMITED Charges

5 March 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 giffard road, edmonton t/no NGL298371 by way of fixed…
5 December 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 liardet street london t/no TGL247692 by way of fixed…
27 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 146 lyndhurst way london t/no. 436225 by way of fixed…
27 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 shenley road london t/no. LN192257 by way of fixed charge…
27 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 elliscombe road london t/no. SGL80054 by way of fixed…
7 September 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 163 brookscroft road london t/no NGL76800 by way of fixed…
8 April 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82B and 82C bonnington square vauxhall london by way of…
30 March 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 surrey road london by way of fixed charge any other…
15 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136A kingswood road, london, t/no: SGL401587 by way of…
23 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: The Royal Bank O0F Scotland PLC
Description: 33 bellefields road london t/no tgl 248290 by way of fixed…
8 June 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 queen mary road london t/no. SGL603599 by way of fixed…
28 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 st james's road croydon t/no:SGL74296 any other…
10 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 97 st joseph vale, london t/no. TGL9744 any…
13 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 175 lewisham way london, by way of fixed charge, the…
28 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H property k/a 29 edwin house, wentworth crescent, london…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 43 and 45 montem road forest hill london by way of fixed…
13 March 2008
Legal charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H ground floor & basement, 60 lausanne road, london by…
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The l/h property known as 105A mount pleasant road london…
25 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a 55 manor grove peckham london t/no…
18 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 132A hither green lane london t/no TGL72941 by way of fixed…
18 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 132 hither green lane london t/no LN147946 by way of fixed…
28 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 66 sandrock road lewisham london…
21 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 pendrell road london t/no LN159687. By way of fixed…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 179A hither green lane london t/no SGL373885. By way of…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 60 lausanne road london t/no 330047. by way of fixed…
27 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 radford road london t/n's SGL175521 and TGL87028,. By…
21 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h 1 winterstoke road catford london SE6 4UG…
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 40C garlies road london t/no TGL23698. By way of fixed…
15 October 2007
Debenture
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…