DAN ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0DB

Company number 06040286
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address 67 WINDSOR ROAD, PRESTWICH, MANCHESTER, M25 0DB
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 fifty events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of DAN ESTATES LTD are www.danestates.co.uk, and www.dan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Dan Estates Ltd is a Private Limited Company. The company registration number is 06040286. Dan Estates Ltd has been working since 03 January 2007. The present status of the company is Active. The registered address of Dan Estates Ltd is 67 Windsor Road Prestwich Manchester M25 0db. The company`s financial liabilities are £23.39k. It is £0k against last year. The cash in hand is £6.51k. It is £3.93k against last year. And the total assets are £13.01k, which is £3.93k against last year. BITAN, David is a Director of the company. Secretary BITAN, Ruth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dan estates Key Finiance

LIABILITIES £23.39k
CASH £6.51k
+152%
TOTAL ASSETS £13.01k
+43%
All Financial Figures

Current Directors

Director
BITAN, David
Appointed Date: 04 January 2007
45 years old

Resigned Directors

Secretary
BITAN, Ruth
Resigned: 01 January 2009
Appointed Date: 04 January 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 January 2007
Appointed Date: 03 January 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Mr David Bitan
Notified on: 3 January 2017
45 years old
Nature of control: Ownership of shares – 75% or more

DAN ESTATES LTD Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

06 Jan 2016
Director's details changed for Mr David Bitan on 4 January 2015
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
20 Feb 2007
New director appointed
20 Feb 2007
Registered office changed on 20/02/07 from: 7 moorside road salford manchester M7 3PJ
04 Jan 2007
Director resigned
04 Jan 2007
Secretary resigned
03 Jan 2007
Incorporation

DAN ESTATES LTD Charges

24 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 horne street accrington. By way of fixed charge the…
6 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 lewis street great harwood. By way of fixed charge the…
6 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 ormerod street accrington. By way of fixed charge the…
20 July 2007
Legal charge
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 station road, huncoat, accrington, lancashire.
12 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 oak street colne lancashire t/no LA762022.
1 June 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 spring street rishton blackburn t/no LA618917.
25 May 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No LA198362 23 melville road kearsley bolton.
15 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 10 seddon lane radcliffe manchester.
14 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Graf Financial and Investment Services Limited
Description: 59 oak street colne.
14 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Graf Financial and Investment Services LTD
Description: 100 station road, accrington.
14 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 14 gladstone street, st helens, merseyside.
14 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 50 melville street bolton lancashire BL3 2BA.
26 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 pool end st helens merseyside t/n MS315028.
20 April 2007
Floating charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues.
20 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 brisbane street accrington lancashire t/n LA523408.
20 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 glebe street great harwood blackburn lancashire t/n…
13 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Graf Financial and Investments Limited
Description: 14 lewis street great harwood blackburn lancs.
2 March 2007
Mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Graf Financial and Investment Services Limited
Description: 15 brisbane street clayton le moors.