DOWLING PROPERTY LIMITED
SUDBURY FLINTFIELD HOMES LIMITED STOUR VALLEY DEVELOPMENTS LIMITED

Hellopages » Essex » Colchester » CO8 5AY

Company number 04069169
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address FLINTFIELD FARM, MOUNT BURES, SUDBURY, SUFFOLK, CO8 5AY
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-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOWLING PROPERTY LIMITED are www.dowlingproperty.co.uk, and www.dowling-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Dowling Property Limited is a Private Limited Company. The company registration number is 04069169. Dowling Property Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Dowling Property Limited is Flintfield Farm Mount Bures Sudbury Suffolk Co8 5ay. The company`s financial liabilities are £340.04k. It is £11.72k against last year. And the total assets are £382.41k, which is £14.12k against last year. RUDD, Melanie Elizabeth is a Secretary of the company. RUDD, Gregory Lionel is a Director of the company. RUDD, Melanie Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dowling property Key Finiance

LIABILITIES £340.04k
+3%
CASH n/a
TOTAL ASSETS £382.41k
+3%
All Financial Figures

Current Directors

Secretary
RUDD, Melanie Elizabeth
Appointed Date: 11 September 2000

Director
RUDD, Gregory Lionel
Appointed Date: 11 September 2000
52 years old

Director
RUDD, Melanie Elizabeth
Appointed Date: 11 September 2000
51 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Persons With Significant Control

Mr Gregory Lionel Rudd
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Melanie Elizabeth Rudd
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWLING PROPERTY LIMITED Events

24 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000

03 Aug 2015
Register inspection address has been changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England to 61 Station Road Sudbury Suffolk CO10 2SP
...
... and 65 more events
15 Nov 2000
New secretary appointed;new director appointed
15 Nov 2000
New director appointed
15 Nov 2000
Director resigned
15 Nov 2000
Secretary resigned
11 Sep 2000
Incorporation

DOWLING PROPERTY LIMITED Charges

15 August 2013
Charge code 0406 9169 0015
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0406 9169 0014
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 churchill drive sudbury suffolk t/no SK175058…
15 August 2013
Charge code 0406 9169 0013
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 churchill drive sudbury suffolk t/no SK49538…
15 August 2013
Charge code 0406 9169 0012
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 churchill drive sudbury t/no SK69060. Notification of…
15 August 2013
Charge code 0406 9169 0011
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 tudor road sudbury suffolk t/no SK162763. Notification…
19 January 2011
Legal charge
Delivered: 2 February 2011
Status: Satisfied on 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a hollingside hadleigh heath suffolk t/no…
9 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 26 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property known as eromdra duke street hintlesham t/n sk…
22 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 26 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a spenmar, ropers lane, long melford t/no…
26 September 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 park road sudbury t/no SK254274. By way of fixed charge…
22 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 stuarts drive sudbury. By way of fixed charge the benefit…
22 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 stuarts drive sudbury. By way of fixed charge the benefit…
4 September 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 cats lane sudbury suffolk t/no SK270479. By way of fixed…
4 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 6 September 2006
Persons entitled: National Westminster Bank PLC
Description: 10 park road sudbury suffolk. By way of fixed charge the…
11 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 6 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at bulmer tye sudbury…
10 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 6 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a redgates belle vue road sudbury suffolk t/n…