H D S PROPERTIES (DERBY) LIMITED
DERBY JAIDAAD LIMITED

Hellopages » Derbyshire » Derby » DE23 1FQ

Company number 04453854
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 69 BLAGREAVES LANE, LITTLEOVER, DERBY, DERBYSHIRE, DE23 1FQ
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 forty-eight events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Registration of charge 044538540007, created on 11 May 2016. The most likely internet sites of H D S PROPERTIES (DERBY) LIMITED are www.hdspropertiesderby.co.uk, and www.h-d-s-properties-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Derby Rail Station is 2.4 miles; to Willington Rail Station is 3.6 miles; to Duffield Rail Station is 6.5 miles; to Burton-on-Trent Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H D S Properties Derby Limited is a Private Limited Company. The company registration number is 04453854. H D S Properties Derby Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of H D S Properties Derby Limited is 69 Blagreaves Lane Littleover Derby Derbyshire De23 1fq. . KAUR, Satwant is a Secretary of the company. CHANDHOKE, Harcharan Singh is a Director of the company. Secretary CHANDHOKE, Deepika has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAUR, Satwant
Appointed Date: 31 March 2006

Director
CHANDHOKE, Harcharan Singh
Appointed Date: 02 June 2002
48 years old

Resigned Directors

Secretary
CHANDHOKE, Deepika
Resigned: 31 March 2006
Appointed Date: 02 June 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 June 2002
Appointed Date: 02 June 2002
71 years old

H D S PROPERTIES (DERBY) LIMITED Events

21 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
01 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

14 May 2016
Registration of charge 044538540007, created on 11 May 2016
14 May 2016
Registration of charge 044538540005, created on 11 May 2016
14 May 2016
Registration of charge 044538540006, created on 11 May 2016
...
... and 38 more events
11 Jun 2002
New director appointed
11 Jun 2002
Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jun 2002
Director resigned
11 Jun 2002
Secretary resigned
02 Jun 2002
Incorporation

H D S PROPERTIES (DERBY) LIMITED Charges

11 May 2016
Charge code 0445 3854 0007
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 13 crusader house 12 st stephens street bristol…
11 May 2016
Charge code 0445 3854 0006
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63-65 middle street blackhall colliery cleveland tyne &…
11 May 2016
Charge code 0445 3854 0005
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 97 high street easington lane tyne & wear t/no.TY21474…
26 February 2016
Charge code 0445 3854 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 39 derby riverside 7 stuart street derby t/no DY497882…
26 February 2016
Charge code 0445 3854 0003
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 73 derby riverside 7 stuart street derby title no…
26 February 2016
Charge code 0445 3854 0002
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 52 derby riverside 7 stuart street derby title no…
18 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 and 17 pool street caernarfon LL55 2AD. By way of fixed…