DNA PROPERTIES LTD.
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 1BJ

Company number 04445184
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 13 GREENHILL, BLACKWELL, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 1BJ
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 Director's details changed for Ms Debbie Goodall on 31 January 2017; Secretary's details changed for Debbie Goodall on 31 January 2017; Director's details changed for Ms Debbie Goodall on 31 January 2017. The most likely internet sites of DNA PROPERTIES LTD. are www.dnaproperties.co.uk, and www.dna-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dna Properties Ltd is a Private Limited Company. The company registration number is 04445184. Dna Properties Ltd has been working since 22 May 2002. The present status of the company is Active. The registered address of Dna Properties Ltd is 13 Greenhill Blackwell Bromsgrove Worcestershire England B60 1bj. The company`s financial liabilities are £364.92k. It is £-1.76k against last year. The cash in hand is £8.32k. It is £-87.28k against last year. And the total assets are £117.1k, which is £20.74k against last year. GOODALL, Debbie is a Secretary of the company. GOODALL, Debbie is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GOODALL, Nathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dna properties Key Finiance

LIABILITIES £364.92k
-1%
CASH £8.32k
-92%
TOTAL ASSETS £117.1k
+21%
All Financial Figures

Current Directors

Secretary
GOODALL, Debbie
Appointed Date: 22 May 2002

Director
GOODALL, Debbie
Appointed Date: 22 May 2002
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
GOODALL, Nathan
Resigned: 12 August 2008
Appointed Date: 22 May 2002
58 years old

DNA PROPERTIES LTD. Events

31 Jan 2017
Director's details changed for Ms Debbie Goodall on 31 January 2017
31 Jan 2017
Secretary's details changed for Debbie Goodall on 31 January 2017
31 Jan 2017
Director's details changed for Ms Debbie Goodall on 31 January 2017
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

29 Feb 2016
Registered office address changed from 5 Knowl Syke Street Wardle Rochdale Lancashire OL12 9PG to 13 Greenhill Blackwell Bromsgrove Worcestershire B60 1BJ on 29 February 2016
...
... and 69 more events
05 Jun 2002
New director appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
05 Jun 2002
New secretary appointed;new director appointed
22 May 2002
Incorporation

DNA PROPERTIES LTD. Charges

10 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 177 wardle road rochdale. Assigns the goodwill of all…
18 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 40 pilsworth road heywood rochdale. Assigns the goodwill of…
18 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 159 rochdale road bacup. Assigns the goodwill of all…
2 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 316 market street whitworth rochdale, the rental income by…
3 March 2004
Legal mortgage (own account)
Delivered: 4 March 2004
Status: Satisfied on 15 November 2014
Persons entitled: Yorkshire Bank PLC
Description: 22 hilda st,heywood rochdale OL10 4JX. Assigns the goodwill…
14 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 duke street heywood rochdale. Assigns the goodwill of…
14 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Satisfied on 20 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 422 whitworth road rochdale. Assigns the goodwill of all…
6 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied on 11 January 2007
Persons entitled: Yorkshire Bank PLC
Description: 19 albert street rochdale. Assigns the goodwill of all…
30 May 2003
Legal mortgage
Delivered: 31 May 2003
Status: Satisfied on 20 May 2006
Persons entitled: Yorkshire Bank PLC
Description: The property 6 albert terrace bacup lancs. Assigns the…
4 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 6 moss side street rochdale. Assigns the goodwill of all…
4 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 28 corry street, heywood. Assigns the goodwill of all…
4 February 2003
Legal mortgage (own account)
Delivered: 6 February 2003
Status: Satisfied on 29 March 2007
Persons entitled: Yorkshire Bank PLC
Description: 61 percy st,rochdale,21 marlborough st,heywood and 24…
4 February 2003
Legal mortgage (own account)
Delivered: 6 February 2003
Status: Satisfied on 29 March 2007
Persons entitled: Yorkshire Bank PLC
Description: 61 percy st,rochdale,21 marlborough st,heywood and 24…
4 February 2003
Legal mortgage (own account)
Delivered: 6 February 2003
Status: Satisfied on 29 March 2007
Persons entitled: Yorkshire Bank PLC
Description: 61 percy st,rochdale,21 marlborough st,heywood and 24…
8 November 2002
Legal mortgage
Delivered: 15 November 2002
Status: Satisfied on 20 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 456, 458 and 460 market street, rochdale. Assigns the…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 87 coomassie rochdale and the equipment and goods subject…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 7 April 2005
Persons entitled: Yorkshire Bank PLC
Description: 77 fallinge road rochdale ahd the equipment and goods…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 20 May 2006
Persons entitled: Yorkshire Bank PLC
Description: 49 percy street rochdale and the equipment and goods…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 121 bury new road rochdale the equipment and goods. Assigns…
23 September 2002
Debenture
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…