Company number 02256561
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address 14 FRESHNEY WAY, BOSTON, LINCS, PE21 7PZ
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 seventy-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of David John Sykes as a director on 21 April 2016. The most likely internet sites of D & B PROPERTIES (BOSTON) LIMITED are www.dbpropertiesboston.co.uk, and www.d-b-properties-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Hubberts Bridge Rail Station is 2.3 miles; to Swineshead Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Properties Boston Limited is a Private Limited Company.
The company registration number is 02256561. D B Properties Boston Limited has been working since 11 May 1988.
The present status of the company is Active. The registered address of D B Properties Boston Limited is 14 Freshney Way Boston Lincs Pe21 7pz. . SYKES, Bridget Pauline is a Secretary of the company. SYKES, Bridget Pauline is a Director of the company. Director SYKES, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
D & B PROPERTIES (BOSTON) LIMITED Events
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
05 May 2016
Termination of appointment of David John Sykes as a director on 21 April 2016
10 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
13 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 63 more events
08 Sep 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Sep 1988
Registered office changed on 07/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Aug 1988
Company name changed dovebride LIMITED\certificate issued on 31/08/88
2 March 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at harrisons court blue street boston…
4 February 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1994
Legal charge
Delivered: 4 June 1994
Status: Satisfied
on 12 October 2002
Persons entitled: Midland Bank PLC
Description: Flat 9 haven hall south square boston lincolnshire…
16 May 1994
Legal charge
Delivered: 20 May 1994
Status: Satisfied
on 12 October 2002
Persons entitled: Midland Bank PLC
Description: L/H property k/a 11 haven hall boston lincolnshire…
18 March 1991
Legal charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11, haven hall, bolton, lincolnshire.