DYNAMIC PROPERTY INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 0JN

Company number 08152058
Status Active
Incorporation Date 20 July 2012
Company Type Private Limited Company
Address UNIT 18 PEARTREE BUSINESS CENTRE, PEARTREE ROAD STANWAY, COLCHESTER, ESSEX, CO3 0JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 31 December 2015 GBP 100 ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of DYNAMIC PROPERTY INVESTMENTS LIMITED are www.dynamicpropertyinvestments.co.uk, and www.dynamic-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Dynamic Property Investments Limited is a Private Limited Company. The company registration number is 08152058. Dynamic Property Investments Limited has been working since 20 July 2012. The present status of the company is Active. The registered address of Dynamic Property Investments Limited is Unit 18 Peartree Business Centre Peartree Road Stanway Colchester Essex Co3 0jn. . AGER, Paul Mark is a Director of the company. CLAYDON, Nigel John is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
AGER, Paul Mark
Appointed Date: 20 July 2012
70 years old

Director
CLAYDON, Nigel John
Appointed Date: 20 July 2012
62 years old

Persons With Significant Control

Mr Nigel John Claydon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Mark Ager
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC PROPERTY INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Nov 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100

22 Sep 2016
Total exemption full accounts made up to 31 March 2016
01 Sep 2016
Satisfaction of charge 081520580003 in full
08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 6 more events
16 Jul 2014
Total exemption small company accounts made up to 31 March 2014
25 Jul 2013
Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25

02 Jul 2013
Total exemption small company accounts made up to 31 March 2013
23 Jul 2012
Current accounting period shortened from 31 July 2013 to 31 March 2013
20 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DYNAMIC PROPERTY INVESTMENTS LIMITED Charges

22 April 2016
Charge code 0815 2058 0004
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bishniba heath road stanway colchester essex…
21 August 2015
Charge code 0815 2058 0003
Delivered: 1 September 2015
Status: Satisfied on 1 September 2016
Persons entitled: Bank of Scotland PLC
Description: 35 harwich road mistley manningtree…
2 April 2015
Charge code 0815 2058 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land adjacent to 19 notcutts east bergholt colchester essex…