DENTICARE PROPERTIES LIMITED
MANCHESTER UK PROPERTY PARTNERS LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05887222
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DENTICARE PROPERTIES LIMITED are www.denticareproperties.co.uk, and www.denticare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Denticare Properties Limited is a Private Limited Company. The company registration number is 05887222. Denticare Properties Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Denticare Properties Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. Secretary KEDWARDS, Robert has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary WHITE, Iain has been resigned. Secretary C & P COMPANY SECRETARIES LIMITED has been resigned. Director CHAPMAN, Keith John has been resigned. Director HANCOCK, Colin has been resigned. Director KEDWARDS, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 31 July 2014
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 31 July 2014
68 years old

Resigned Directors

Secretary
KEDWARDS, Robert
Resigned: 31 July 2014
Appointed Date: 01 January 2009

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 31 July 2014

Secretary
WHITE, Iain
Resigned: 31 July 2014
Appointed Date: 01 February 2010

Secretary
C & P COMPANY SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 26 July 2006

Director
CHAPMAN, Keith John
Resigned: 01 January 2009
Appointed Date: 26 July 2006
79 years old

Director
HANCOCK, Colin
Resigned: 31 July 2014
Appointed Date: 01 January 2009
80 years old

Director
KEDWARDS, Robert
Resigned: 31 July 2014
Appointed Date: 01 January 2009
66 years old

Persons With Significant Control

Denticare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

DENTICARE PROPERTIES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
06 Aug 2015
Director's details changed for Mr Mark Henry William Robson on 31 July 2014
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

...
... and 54 more events
18 Jun 2008
Accounts for a dormant company made up to 31 March 2008
16 Jun 2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
29 Oct 2007
Return made up to 26/07/07; full list of members
28 Oct 2007
Accounts for a dormant company made up to 31 July 2007
26 Jul 2006
Incorporation

DENTICARE PROPERTIES LIMITED Charges

10 September 2012
Legal charge
Delivered: 15 September 2012
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 44 victoria road, aberavon, port talbot, t/no: WA57107…
16 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank Pc
Description: The property k/a 178 bures road great cornard suffolk t/no…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: The barn, market place, lampeter assigns the goodwill of…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Troseley house, 55 clifton terrace, newtown assigns the…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Mervinian house, meyrick street, dolgellau assigns the…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 12 goetre fawr road, killay, swansea assigns the goodwill…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Friars, park avenue, aberystwyth assigns the goodwill of…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 62 & 62A countisbury avenue, llanrumney assigns the…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 49-51 dunraven street, tonypandy assigns the goodwill of…
29 May 2009
Legal mortgage
Delivered: 4 June 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 66 forge road, port talbot assigns the goodwill of all…
20 April 2009
Debenture
Delivered: 24 April 2009
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…