DALKEY PROPERTIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 7AH

Company number 04982417
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 5 HAST HILL HOUSE, BASTON MANOR ROAD, BROMLEY, ENGLAND, BR2 7AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Registered office address changed from 1 the White House 11 High Street Nutfield Redhill Surrey RH1 4HH to 5 Hast Hill House Baston Manor Road Bromley BR2 7AH on 5 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DALKEY PROPERTIES LIMITED are www.dalkeyproperties.co.uk, and www.dalkey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dalkey Properties Limited is a Private Limited Company. The company registration number is 04982417. Dalkey Properties Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Dalkey Properties Limited is 5 Hast Hill House Baston Manor Road Bromley England Br2 7ah. . GORDON, Claire Louise Waters is a Secretary of the company. O'BRIEN, Sarah Elizabeth is a Director of the company. Secretary O'BRIEN, Patrick Joseph has been resigned. Secretary CALDER & CO (REGISTRARS) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'BRIEN, Patrick Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GORDON, Claire Louise Waters
Appointed Date: 01 June 2007

Director
O'BRIEN, Sarah Elizabeth
Appointed Date: 02 December 2003
74 years old

Resigned Directors

Secretary
O'BRIEN, Patrick Joseph
Resigned: 02 December 2005
Appointed Date: 02 December 2003

Secretary
CALDER & CO (REGISTRARS) LIMITED
Resigned: 04 September 2007
Appointed Date: 02 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Director
O'BRIEN, Patrick Joseph
Resigned: 02 December 2005
Appointed Date: 02 December 2003
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mrs Sarah Elizabeth O'Brien
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DALKEY PROPERTIES LIMITED Events

29 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Sep 2016
Registered office address changed from 1 the White House 11 High Street Nutfield Redhill Surrey RH1 4HH to 5 Hast Hill House Baston Manor Road Bromley BR2 7AH on 5 September 2016
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
19 Feb 2004
New secretary appointed;new director appointed
19 Feb 2004
New director appointed
19 Feb 2004
Secretary resigned
19 Feb 2004
Director resigned
02 Dec 2003
Incorporation

DALKEY PROPERTIES LIMITED Charges

12 January 2015
Charge code 0498 2417 0003
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 the white house 11 high street nutfield redhill…
7 November 2014
Charge code 0498 2417 0002
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 11B and 11D high street nutfield surrey t/nos SY295193…