DOUGLAS HARVEY PROPERTIES LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Dacorum » WD4 8BL

Company number 00800204
Status Active
Incorporation Date 9 April 1964
Company Type Private Limited Company
Address MICASA, COMMON LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8BL
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 one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Jon Matthew Mitchel on 23 September 2016. The most likely internet sites of DOUGLAS HARVEY PROPERTIES LIMITED are www.douglasharveyproperties.co.uk, and www.douglas-harvey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Douglas Harvey Properties Limited is a Private Limited Company. The company registration number is 00800204. Douglas Harvey Properties Limited has been working since 09 April 1964. The present status of the company is Active. The registered address of Douglas Harvey Properties Limited is Micasa Common Lane Kings Langley Hertfordshire Wd4 8bl. The company`s financial liabilities are £63.03k. It is £14.26k against last year. The cash in hand is £200.48k. It is £16.2k against last year. And the total assets are £205.13k, which is £15.86k against last year. DOMB, Melanie is a Secretary of the company. DOMB, Peter Mark is a Director of the company. JACOBS, Claire Renee is a Director of the company. MITCHEL, Jon Matthew is a Director of the company. Director JACOBS, Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


douglas harvey properties Key Finiance

LIABILITIES £63.03k
+29%
CASH £200.48k
+8%
TOTAL ASSETS £205.13k
+8%
All Financial Figures

Current Directors

Secretary

Director
DOMB, Peter Mark

71 years old

Director
JACOBS, Claire Renee

94 years old

Director
MITCHEL, Jon Matthew

58 years old

Resigned Directors

Director
JACOBS, Harvey
Resigned: 12 March 2015
93 years old

Persons With Significant Control

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

Mr Peter Mark Domb
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Jon Matthew Mitchel Bsc
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOUGLAS HARVEY PROPERTIES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2016
Director's details changed for Jon Matthew Mitchel on 23 September 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 100 more events
15 Jun 1987
Return made up to 28/04/87; full list of members

12 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Return made up to 29/10/86; full list of members

22 Jan 1987
Registered office changed on 22/01/87 from: 5 chandos street cavendish square london W1M 9DG

09 Apr 1964
Incorporation

DOUGLAS HARVEY PROPERTIES LIMITED Charges

19 December 2002
Legal mortgage
Delivered: 4 January 2003
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 5 coptic street new oxford street…
9 May 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 14 November 2013
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 17/19 botwell lane hayes middlesex all…
4 July 1997
Legal charge
Delivered: 17 July 1997
Status: Satisfied on 13 December 2013
Persons entitled: Arbuthnot Latham and Co. Limited
Description: 5-15 (odd) botwell lane hillingdon middlesex together with…
16 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 14 November 2013
Persons entitled: Arbuthnot Latham and Co Limited
Description: By way of first legal mortgage 26 station road and 2 east…
6 September 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 30 December 1999
Persons entitled: Caymanx Trust Company Limited
Description: All that f/h property k/a 38/38A lytton road new barnet…
28 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 14 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 coptic street london WC1 t/no ngl 418495.
28 June 1991
Assignment of rental moneys
Delivered: 3 July 1991
Status: Satisfied on 13 December 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: All rent and other sum due to the company in respect of a…
28 June 1991
Debenture
Delivered: 3 July 1991
Status: Satisfied on 14 November 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 1990
Legal charge
Delivered: 19 November 1990
Status: Satisfied on 12 July 1991
Persons entitled: Midland Bank PLC
Description: 5 coptic street, london WC1A 1HU.
8 March 1989
Debenture
Delivered: 9 March 1989
Status: Satisfied on 14 November 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: By way of legal mortgage or freehold property k/a 5 coptic…
8 March 1989
Assignment of rental
Delivered: 9 March 1989
Status: Satisfied on 14 November 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: All rent and other sums due to the company in respect of a…
8 March 1989
Assignment of rental monies
Delivered: 9 March 1989
Status: Satisfied on 14 November 2013
Persons entitled: Governor and Company of the Bank of Scotland
Description: All rent and other sums due to the company in respect of a…
7 September 1987
Legal mortgage
Delivered: 22 September 1987
Status: Satisfied on 17 May 1989
Persons entitled: National Westminster Bank PLC
Description: 5 coptic street, london WC1 title no. Ln 207236 and the…
28 September 1983
Legal charge
Delivered: 3 October 1983
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: 5 wood close in the london borough of tower hamlets, part…
7 December 1982
Legal mortgage
Delivered: 16 December 1982
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: 68 sandringham rd, hackney, london E8 T.no. Ngl 355458 and…