DEV PROPERTIES LTD.
KENT

Hellopages » Greater London » Bexley » DA17 5QQ

Company number 03266028
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address 11 PICARDY STREET, BELVEDERE, KENT, DA17 5QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1,000 . The most likely internet sites of DEV PROPERTIES LTD. are www.devproperties.co.uk, and www.dev-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barking Rail Station is 4.5 miles; to Chadwell Heath Rail Station is 5.4 miles; to Bickley Rail Station is 7.8 miles; to Brentwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dev Properties Ltd is a Private Limited Company. The company registration number is 03266028. Dev Properties Ltd has been working since 21 October 1996. The present status of the company is Active. The registered address of Dev Properties Ltd is 11 Picardy Street Belvedere Kent Da17 5qq. . WICKES, Meena Karen is a Secretary of the company. PATEL, Indravadan Narayanbhai is a Director of the company. WICKES, Darren William Thomas is a Director of the company. WICKES, Meena Karen is a Director of the company. Secretary PATEL, Indravadan Narayanbhai has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADAGRA, Minocher has been resigned. Director PATEL, Chimanlal Narayanbhai has been resigned. Director TRAPPE, Gary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WICKES, Meena Karen
Appointed Date: 01 June 2010

Director
PATEL, Indravadan Narayanbhai
Appointed Date: 21 October 1996
75 years old

Director
WICKES, Darren William Thomas
Appointed Date: 05 June 2007
53 years old

Director
WICKES, Meena Karen
Appointed Date: 01 June 2010
48 years old

Resigned Directors

Secretary
PATEL, Indravadan Narayanbhai
Resigned: 01 June 2010
Appointed Date: 21 October 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Director
ADAGRA, Minocher
Resigned: 14 May 2010
Appointed Date: 21 October 1996
78 years old

Director
PATEL, Chimanlal Narayanbhai
Resigned: 21 November 2010
Appointed Date: 06 April 1999
85 years old

Director
TRAPPE, Gary
Resigned: 28 October 2010
Appointed Date: 06 April 2009
53 years old

Persons With Significant Control

Unjha Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Spadeground Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEV PROPERTIES LTD. Events

23 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 48 more events
10 Jan 1997
Accounting reference date extended from 31/10/97 to 31/12/97
16 Dec 1996
Ad 28/10/96--------- £ si 998@1=998 £ ic 2/1000
24 Oct 1996
New secretary appointed
24 Oct 1996
Secretary resigned
21 Oct 1996
Incorporation

DEV PROPERTIES LTD. Charges

25 January 2013
A charge over deposits
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The deposits see image for full details.
14 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Efg Private Gank Limited
Description: The f/h property k/a 76 high street brentwood essex. T/no…
2 January 1997
Legal charge
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Bank Julius Baer & Co Limited
Description: 76 high street brentwood t/n EX565377, all covenants and…