DUOVIEW PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4BD

Company number 01639741
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of DUOVIEW PROPERTIES LIMITED are www.duoviewproperties.co.uk, and www.duoview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duoview Properties Limited is a Private Limited Company. The company registration number is 01639741. Duoview Properties Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Duoview Properties Limited is 55 Crown Street Brentwood Essex Cm14 4bd. . HORN, Audrey Joan is a Secretary of the company. HORN, Audrey Joan is a Director of the company. HORN, David Robert is a Director of the company. HORN, Duncan James is a Director of the company. Secretary SCOTT, John Barry has been resigned. Director HORN, Alan Alfred has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HORN, Audrey Joan
Appointed Date: 07 July 2005

Director
HORN, Audrey Joan
Appointed Date: 14 June 1999
93 years old

Director
HORN, David Robert
Appointed Date: 03 February 1992
63 years old

Director
HORN, Duncan James

95 years old

Resigned Directors

Secretary
SCOTT, John Barry
Resigned: 07 July 2005

Director
HORN, Alan Alfred
Resigned: 21 May 1999
96 years old

Persons With Significant Control

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

DUOVIEW PROPERTIES LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200

...
... and 75 more events
07 Mar 1987
Director resigned

23 Feb 1987
Annual return made up to 06/11/86

08 Jan 1987
Full accounts made up to 31 December 1985

29 May 1986
Director resigned;new director appointed

01 Jun 1982
Certificate of incorporation

DUOVIEW PROPERTIES LIMITED Charges

24 May 1999
Legal mortgage
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 86 high street brentwood essex t/n…
26 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 & 20 dorset square l/b of city of…
3 July 1991
Legal mortgage
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 palace court london W2 title no 24155 and the proceeds…
3 July 1991
Legal mortgage
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 broadwick street soho title no ngl 454962 and ngl 470805…
11 June 1991
Mortgage debenture
Delivered: 17 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1982
Legal charge
Delivered: 5 October 1982
Status: Satisfied on 1 August 1991
Persons entitled: Midland Bank PLC
Description: F/H property stiaute and known as 42/54 wellington street…