DAWLEY ESTATES (TELFORD) LIMITED
HANDSWORTH BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 04920318
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address HARPAL HOUSE, 14 HOLYHEAD ROAD, HANDSWORTH BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,000 . The most likely internet sites of DAWLEY ESTATES (TELFORD) LIMITED are www.dawleyestatestelford.co.uk, and www.dawley-estates-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Dawley Estates Telford Limited is a Private Limited Company. The company registration number is 04920318. Dawley Estates Telford Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Dawley Estates Telford Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. . DUHRA, Hardip Singh is a Secretary of the company. DUHRA, Sukhwinder Kaur is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUHRA, Hardip Singh
Appointed Date: 03 October 2003

Director
DUHRA, Sukhwinder Kaur
Appointed Date: 03 October 2003
63 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 03 October 2003
Appointed Date: 03 October 2003
74 years old

Persons With Significant Control

Mrs Sukhwinder Kaur
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DAWLEY ESTATES (TELFORD) LIMITED Events

31 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000

...
... and 31 more events
10 Mar 2004
Ad 03/10/03--------- £ si 999@1=999 £ ic 1/1000
10 Mar 2004
Registered office changed on 10/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
13 Oct 2003
Director resigned
13 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation

DAWLEY ESTATES (TELFORD) LIMITED Charges

30 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 34 park lane old park telford t/no SL82315…
30 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the terrace lodge dawley telford t/no…
30 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 king street dawley telfords t/no…
30 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a linden house admaston spa admaston telford…
26 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 9 admaston spa, admaston, telford. Assigns the…
10 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The terrace lodge king street dawley telford formerly k/a…
10 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Terrace lodge king street dawley telford. Assigns the…