DARLEY PARK PROPERTIES LIMITED
DERBY BULLIVANT GARAGES LIMITED

Hellopages » Derbyshire » Derby » DE21 6EZ

Company number 01275112
Status Active
Incorporation Date 27 August 1976
Company Type Private Limited Company
Address 92-124 WILTSHIRE ROAD, DERBY, WILTSHIRE ROAD, DERBY, ENGLAND, DE21 6EZ
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 six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Mr Andrew Fredrick Bullivant as a director on 30 September 2016; Registered office address changed from Walton Road Drakelow Burton upon Trent Staffordshire DE15 9UA to 92-124 Wiltshire Road, Derby Wiltshire Road Derby DE21 6EZ on 31 October 2016. The most likely internet sites of DARLEY PARK PROPERTIES LIMITED are www.darleyparkproperties.co.uk, and www.darley-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Peartree Rail Station is 2.5 miles; to Duffield Rail Station is 4.2 miles; to Willington Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darley Park Properties Limited is a Private Limited Company. The company registration number is 01275112. Darley Park Properties Limited has been working since 27 August 1976. The present status of the company is Active. The registered address of Darley Park Properties Limited is 92 124 Wiltshire Road Derby Wiltshire Road Derby England De21 6ez. . BULLIVANT, Andrew Fredrick is a Director of the company. Secretary BULLIVANT, Andrew Fredrick has been resigned. Secretary BULLIVANT, Elizabeth Anne has been resigned. Secretary BULLIVANT, Luke has been resigned. Director BULLIVANT, Andrew Fredrick has been resigned. Director BULLIVANT, Andrew Fredrick has been resigned. Director BULLIVANT, Roger Alfred has been resigned. Director BULLIVANT, Rosemary has been resigned. Director LEVERETT, Gavin Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BULLIVANT, Andrew Fredrick
Appointed Date: 30 September 2016
73 years old

Resigned Directors

Secretary
BULLIVANT, Andrew Fredrick
Resigned: 01 October 2004

Secretary
BULLIVANT, Elizabeth Anne
Resigned: 30 September 2016
Appointed Date: 16 April 2012

Secretary
BULLIVANT, Luke
Resigned: 16 April 2012
Appointed Date: 01 October 2004

Director
BULLIVANT, Andrew Fredrick
Resigned: 16 April 2012
Appointed Date: 01 October 2004
73 years old

Director
BULLIVANT, Andrew Fredrick
Resigned: 01 October 2004
73 years old

Director
BULLIVANT, Roger Alfred
Resigned: 30 September 2016
Appointed Date: 16 April 2012
86 years old

Director
BULLIVANT, Rosemary
Resigned: 01 October 2004
62 years old

Director
LEVERETT, Gavin Louis
Resigned: 02 October 2013
Appointed Date: 25 September 2013
54 years old

Persons With Significant Control

Mr Andrew Fredrick Bullivant
Notified on: 30 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DARLEY PARK PROPERTIES LIMITED Events

09 May 2017
Confirmation statement made on 7 November 2016 with updates
01 Nov 2016
Appointment of Mr Andrew Fredrick Bullivant as a director on 30 September 2016
31 Oct 2016
Registered office address changed from Walton Road Drakelow Burton upon Trent Staffordshire DE15 9UA to 92-124 Wiltshire Road, Derby Wiltshire Road Derby DE21 6EZ on 31 October 2016
31 Oct 2016
Termination of appointment of Roger Alfred Bullivant as a director on 30 September 2016
31 Oct 2016
Termination of appointment of Elizabeth Anne Bullivant as a secretary on 30 September 2016
...
... and 96 more events
28 Jul 1987
Full accounts made up to 30 September 1986

28 Jul 1987
Return made up to 17/06/87; full list of members

25 Jul 1986
Full accounts made up to 30 September 1985

25 Jul 1986
Return made up to 17/05/86; full list of members

27 Aug 1976
Incorporation

DARLEY PARK PROPERTIES LIMITED Charges

30 September 2016
Charge code 0127 5112 0012
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Elizabeth Ann Bullivant Roger Alfred Bullivant
Description: The land and buildings at roe farm service station…
28 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Roe farm service station wiltshire road chaddesden city of…
28 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2001
Guarantee & debenture
Delivered: 8 August 2001
Status: Satisfied on 5 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1999
Guarantee & debenture
Delivered: 19 October 1999
Status: Satisfied on 5 December 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 October 1995
Legal charge
Delivered: 12 October 1995
Status: Satisfied on 21 March 2003
Persons entitled: Barclays Bank PLC
Description: Roe farm service station wiltshire road chaddesden derby…
9 October 1995
Debenture
Delivered: 12 October 1995
Status: Satisfied on 5 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1993
Legal charge.
Delivered: 13 July 1993
Status: Satisfied on 16 August 2002
Persons entitled: Mcl Finance Limited.
Description: All that piece or parcel of freehold land situate at roe…
7 July 1993
Mortgage debenture.
Delivered: 13 July 1993
Status: Satisfied on 16 October 2001
Persons entitled: Mcl Finance Limited.
Description: Please see doc for full details,. Fixed and floating…
11 November 1987
Debenture
Delivered: 23 November 1987
Status: Satisfied on 10 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Fixed and floating charge
Delivered: 31 July 1985
Status: Satisfied on 8 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
11 October 1983
Legal charge
Delivered: 20 October 1983
Status: Satisfied on 8 July 1993
Persons entitled: Midland Bank PLC
Description: F/Hold roe farm service station, wiltshire road…