DUBENS PROPERTIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR

Company number 00796872
Status Active
Incorporation Date 18 March 1964
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DUBENS PROPERTIES LIMITED are www.dubensproperties.co.uk, and www.dubens-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Dubens Properties Limited is a Private Limited Company. The company registration number is 00796872. Dubens Properties Limited has been working since 18 March 1964. The present status of the company is Active. The registered address of Dubens Properties Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. The company`s financial liabilities are £195.32k. It is £-13.88k against last year. The cash in hand is £34.93k. It is £14.5k against last year. And the total assets are £15.88k, which is £-6.17k against last year. WARWICK, Robert John is a Secretary of the company. DUBENS, Anthony James is a Director of the company. HOGG, Diana is a Director of the company. Director DUBENS, Anthony has been resigned. Director WARWICK, Betty Gruer has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


dubens properties Key Finiance

LIABILITIES £195.32k
-7%
CASH £34.93k
+70%
TOTAL ASSETS £15.88k
-28%
All Financial Figures

Current Directors


Director
DUBENS, Anthony James
Appointed Date: 17 February 2009
67 years old

Director
HOGG, Diana

69 years old

Resigned Directors

Director
DUBENS, Anthony
Resigned: 07 January 2008
Appointed Date: 01 April 2004
67 years old

Director
WARWICK, Betty Gruer
Resigned: 26 April 2004
100 years old

DUBENS PROPERTIES LIMITED Events

20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
20 Oct 1987
Accounts for a small company made up to 30 June 1986

20 Oct 1987
Return made up to 03/09/87; full list of members

28 Jul 1987
Particulars of mortgage/charge

14 Apr 1987
Accounts for a small company made up to 30 June 1985

13 Mar 1987
Return made up to 17/11/86; full list of members

DUBENS PROPERTIES LIMITED Charges

27 April 1990
Legal charge
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: Allied Trust Bank LTD
Description: L/H property at 60 gloucester terrace l/b of paddington…
10 July 1987
Legal charge
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: L/H property k/a flat 4 107 gloucester terrace london…
4 September 1975
Legal mortgage
Delivered: 9 September 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20, westbourne terrace, paddington, westminster. Floating…
18 August 1964
Mortgage
Delivered: 28 August 1964
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60, gloucester terrace, paddington. Together with fixed and…