DENE VALLEY PROPERTY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 01982878
Status Active
Incorporation Date 28 January 1986
Company Type Private Limited Company
Address 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DENE VALLEY PROPERTY LIMITED are www.denevalleyproperty.co.uk, and www.dene-valley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Dene Valley Property Limited is a Private Limited Company. The company registration number is 01982878. Dene Valley Property Limited has been working since 28 January 1986. The present status of the company is Active. The registered address of Dene Valley Property Limited is 11 Victoria Road Elland West Yorkshire Hx5 0ae. . PARR, David Paul is a Secretary of the company. PARR, Jennifer is a Director of the company. Secretary PARR, Jennifer has been resigned. Director PARR, Brian Harry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARR, David Paul
Appointed Date: 18 January 1999

Director
PARR, Jennifer

79 years old

Resigned Directors

Secretary
PARR, Jennifer
Resigned: 18 January 1999

Director
PARR, Brian Harry
Resigned: 28 October 1998
82 years old

DENE VALLEY PROPERTY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

11 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
15 Sep 1987
Particulars of mortgage/charge

02 Jun 1987
Particulars of mortgage/charge

25 Apr 1987
Particulars of mortgage/charge

21 Aug 1986
Particulars of mortgage/charge

28 Jan 1986
Incorporation

DENE VALLEY PROPERTY LIMITED Charges

22 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 148 devonshire st. Keighley west yorks. Inc: fixtures and…
23 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a no 32 thwaites keighley west yorkshire inc…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 246, west lane, keighley W. yorks inc, fixtures & fittings…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 17, bar lane riddlesden keighley W. yorks. Inc fixtures &…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 2O ada st keighley W. yorks inc, fixtures & fittings (other…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 63, wardle cres keighley W. yorks including fixtures &…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC.
Description: 23, ethel st, beechcliffe keighley W. yorks, inc, fixtures…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 1 December 1992
Persons entitled: Yorkshire Bank PLC.
Description: 45, whin knoll ave, guardhouse keighley W. yorks inc…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC.
Description: 1, sun st cowling keighley inc, fixtures & fittings (other…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 11 October 1991
Persons entitled: Yorkshire Bank PLC.
Description: 17, hainworth lane, keighley W. yorks inc, fixtures &…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 15 December 2004
Persons entitled: Yorkshire Bank PLC.
Description: 313 west lane keighley W. yorks inc, fixtures & fittings…
8 October 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 1 December 1992
Persons entitled: Yorkshire Bank PLC.
Description: 1, lister st, keighley W. yorks inc, fixtures & fittings…
19 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 45, whin knoll avenue keighley west yorkshire.
19 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 17, bar lane, riddlesden, keighley west yorkshire.
11 December 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 246 west lane, keighley, west yorkshire.
29 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 1 sun street cowling near keighley west yorkshire.
14 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: Station house and station cottage. Steeton keighley west…
12 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: Property k/a 45 whin knoll avenue keighley title no wyk…
20 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 313 west lane keighley, west yorkshire.
29 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 63, wardle crescent keighley, W. yorkshire.
6 November 1987
Legal charge
Delivered: 21 November 1987
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: 84, braithwaite ave, keighley, W. yorkshire.
26 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 17, hainworth lane, keighley. West yorkshire.
11 September 1987
Legal charge
Delivered: 15 September 1987
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 23 ada street, keighley, west. Yorkshire.
15 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 24 October 1990
Persons entitled: Barclays Bank PLC
Description: 23 ethel street keighley title no wyk 361679.
23 April 1987
Legal charge
Delivered: 25 April 1987
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: 10 paget st, keighley. W. yorks.
5 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: 1 lister st, keighley W. yorkshire.
12 March 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: 25 acre street keighley west yorkshire.