D & M DEVELOPMENT PROPERTIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 05011901
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 1ST FLOOR CASHS BUSINESS CENTRE, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of D & M DEVELOPMENT PROPERTIES LIMITED are www.dmdevelopmentproperties.co.uk, and www.d-m-development-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. D M Development Properties Limited is a Private Limited Company. The company registration number is 05011901. D M Development Properties Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of D M Development Properties Limited is 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands Cv1 4pb. . BATH, Sarbjit Kaur is a Director of the company. MANAK, Sukhuir Kaur is a Director of the company. Secretary MANAK, Dev has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director BATH, Sarbjit Kaur has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BATH, Sarbjit Kaur
Appointed Date: 01 April 2012
52 years old

Director
MANAK, Sukhuir Kaur
Appointed Date: 16 February 2004
55 years old

Resigned Directors

Secretary
MANAK, Dev
Resigned: 02 February 2009
Appointed Date: 16 February 2004

Secretary
RM REGISTRARS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
BATH, Sarbjit Kaur
Resigned: 12 September 2011
Appointed Date: 14 February 2008
52 years old

Director
RM NOMINEES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Ms Sarbjit Kaur Bath
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sukhvir Kaur Manak
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & M DEVELOPMENT PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 12 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
13 Mar 2015
Annual return made up to 12 January 2015
Statement of capital on 2015-03-13
  • GBP 2

...
... and 46 more events
11 Jan 2005
First Gazette notice for compulsory strike-off
23 Feb 2004
Director resigned
23 Feb 2004
Secretary resigned
23 Feb 2004
Registered office changed on 23/02/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
12 Jan 2004
Incorporation

D & M DEVELOPMENT PROPERTIES LIMITED Charges

12 May 2014
Charge code 0501 1901 0010
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-4 carter road coventry…
7 February 2013
Mortgage
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 71 far gosford street coventry west…
7 February 2013
Mortgage debenture
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 far gosford street, coventry, west midlands t/no…
7 February 2013
Mortgage deed
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 70 far gosford street, coventry, west midlands t/no…
18 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2011
Legal charge
Delivered: 6 December 2011
Status: Satisfied on 22 June 2012
Persons entitled: Adrian George Hickin, Brian Edward Neal and Kimberley Joy Hickin
Description: 69 far gosford street, coventry, t/no: WM211676.
27 April 2010
Legal charge
Delivered: 29 April 2010
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: 71 far gosford stret coventry,t/no.WK2214 and all rents see…
11 December 2008
Debenture
Delivered: 18 December 2008
Status: Satisfied on 3 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 23 September 2013
Persons entitled: National Westminster Bank PLC
Description: 2 & 2A carter road, coventry t/no WK81052 by way of fixed…
14 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 23 September 2013
Persons entitled: National Westminster Bank PLC
Description: 4 carter road, coventry t/no WK31628 by way of fixed…