PERRY DIXON PROPERTIES LIMITED
43 POOLE ROAD, WESTBOURNE

Hellopages » Dorset » Bournemouth » BH4 9DN
Company number 00601486
Status Active
Incorporation Date 27 March 1958
Company Type Private Limited Company
Address C/O STEPHENSON & CO, GROUND FLOOR, AUSTIN HOUSE, 43 POOLE ROAD, WESTBOURNE, BOURNEMOUTH DORSET, BH4 9DN
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-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of PERRY DIXON PROPERTIES LIMITED are www.perrydixonproperties.co.uk, and www.perry-dixon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Perry Dixon Properties Limited is a Private Limited Company. The company registration number is 00601486. Perry Dixon Properties Limited has been working since 27 March 1958. The present status of the company is Active. The registered address of Perry Dixon Properties Limited is C O Stephenson Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset Bh4 9dn. . MONNIOT, Louisa Alice Elizabeth is a Secretary of the company. THOMAS, Annemary Perry is a Director of the company. THOMAS, Edward Hugh Gwynne is a Director of the company. Secretary THOMAS, Annemary Perry has been resigned. Secretary THOMAS, Juliet Mair Perry has been resigned. Director DIXON, Lawrence Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MONNIOT, Louisa Alice Elizabeth
Appointed Date: 12 March 2003

Director

Director
THOMAS, Edward Hugh Gwynne
Appointed Date: 15 July 1996
87 years old

Resigned Directors

Secretary
THOMAS, Annemary Perry
Resigned: 15 July 1996

Secretary
THOMAS, Juliet Mair Perry
Resigned: 12 March 2003
Appointed Date: 15 July 1996

Director
DIXON, Lawrence Walter
Resigned: 24 May 1996
124 years old

Persons With Significant Control

Mrs Annemary Perry Thomas
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

PERRY DIXON PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 5 April 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,050

09 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 69 more events
13 Jul 1988
Return made up to 22/06/88; full list of members

06 Aug 1987
Accounts for a small company made up to 5 April 1987

06 Aug 1987
Return made up to 24/06/87; full list of members

22 Aug 1986
Accounts for a small company made up to 5 April 1986

22 Aug 1986
Return made up to 20/08/86; full list of members

PERRY DIXON PROPERTIES LIMITED Charges

7 April 1964
Legal charge
Delivered: 24 April 1964
Status: Satisfied on 27 March 2008
Persons entitled: A H Hunt H. H. Jackson J H F Galton
Description: 5 & 5A wellington rd parkstone dorset.