D & D PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 03126323
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address 1 DUKES PASSAGE DUKE STREET, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr David Jacob Saxby on 18 March 2017; Confirmation statement made on 15 November 2016 with updates; Secretary's details changed for Kendal Golding on 20 November 2016. The most likely internet sites of D & D PROPERTIES LIMITED are www.ddproperties.co.uk, and www.d-d-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. D D Properties Limited is a Private Limited Company. The company registration number is 03126323. D D Properties Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of D D Properties Limited is 1 Dukes Passage Duke Street Brighton East Sussex Bn1 1bs. . GOLDING, Kendal is a Secretary of the company. GOLDING, Dean is a Director of the company. SAXBY, David Jacob is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDING, Kendal
Appointed Date: 21 November 1995

Director
GOLDING, Dean
Appointed Date: 21 November 1995
64 years old

Director
SAXBY, David Jacob
Appointed Date: 20 November 1995
81 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 1995
Appointed Date: 15 November 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 1995
Appointed Date: 15 November 1995

Persons With Significant Control

Mr David Jacob Saxby
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Golding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & D PROPERTIES LIMITED Events

18 Mar 2017
Director's details changed for Mr David Jacob Saxby on 18 March 2017
20 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Nov 2016
Secretary's details changed for Kendal Golding on 20 November 2016
20 Nov 2016
Director's details changed for Mr David Jacob Saxby on 20 November 2016
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
24 Nov 1995
New director appointed
24 Nov 1995
New secretary appointed
24 Nov 1995
Secretary resigned
24 Nov 1995
Director resigned
15 Nov 1995
Incorporation

D & D PROPERTIES LIMITED Charges

22 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a ground floor…
22 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 237 eastern…
26 June 2001
Floating charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
26 June 2001
Mortgage deed
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 10 cloysters green,wapping,london E1 9LU.
16 February 2001
Floating charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the borrower's present and future…
16 February 2001
Legal charge
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 16 lark hill, hangleton, hove east sussex…
8 December 2000
Mortgage deed
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 54 thomas more street wapping london.
8 December 2000
Floating charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
17 February 2000
Legal mortgage
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a first and second floor flat 59…
17 February 2000
Legal mortgage
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 1, 32 buckingham road brighton…
25 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 237 eastern road brighton east sussex…
16 September 1999
Debenture
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: David Jacob Saxby
Description: 19 st michaels place brighton..22 Walpole terrace…
23 June 1997
Legal mortgage
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that l/h property k/a first floor flat 11 brunswick…
21 May 1997
Legal mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h property k/a 21 belvedere terrace,norfolk…
26 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 91 goldstone villas hove east…
26 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 22 walpole terrace,brighton; sx…
26 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 19 st michaels place,brighton; esx…
26 November 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 19 st michaels place brighton; esx 41994; 22 walpole…
30 November 1995
Fixed and floating charge
Delivered: 9 December 1995
Status: Satisfied on 6 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Legal mortgage
Delivered: 2 December 1995
Status: Satisfied on 6 November 1999
Persons entitled: Midland Bank PLC
Description: 19 st michaels place brighton east sussex with the benefit…
30 November 1995
Legal mortgage
Delivered: 2 December 1995
Status: Satisfied on 6 November 1999
Persons entitled: Midland Bank PLC
Description: 91 goldstone villas hove east sussex with the benefit of…
30 November 1995
Legal mortgage
Delivered: 2 December 1995
Status: Satisfied on 16 May 1997
Persons entitled: Midland Bank PLC
Description: 22 walpole terrace brighton east sussex with the benefit of…