DANTOM (HOMES) DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 4JU

Company number 02723688
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address DANTOM HOUSE BOOTHAM LANE INDUSTRIAL ESTATE, BOOTHAM LANE, DUNSCROFT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN7 4JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 027236880033, created on 7 April 2017; Satisfaction of charge 027236880032 in full; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of DANTOM (HOMES) DEVELOPMENTS LIMITED are www.dantomhomesdevelopments.co.uk, and www.dantom-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Dantom Homes Developments Limited is a Private Limited Company. The company registration number is 02723688. Dantom Homes Developments Limited has been working since 17 June 1992. The present status of the company is Active. The registered address of Dantom Homes Developments Limited is Dantom House Bootham Lane Industrial Estate Bootham Lane Dunscroft Doncaster South Yorkshire England Dn7 4ju. . THOMPSON, Winifred Mary is a Secretary of the company. MOORE, Jamie George is a Director of the company. THOMPSON, Peter is a Director of the company. THOMPSON, Winifred Mary is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMPSON, Winifred Mary
Appointed Date: 17 June 1992

Director
MOORE, Jamie George
Appointed Date: 08 November 2013
39 years old

Director
THOMPSON, Peter
Appointed Date: 17 June 1992
78 years old

Director
THOMPSON, Winifred Mary
Appointed Date: 17 June 1992
71 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

DANTOM (HOMES) DEVELOPMENTS LIMITED Events

26 Apr 2017
Registration of charge 027236880033, created on 7 April 2017
03 Apr 2017
Satisfaction of charge 027236880032 in full
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
08 Nov 2016
Registered office address changed from The Park Manor Road Hatfield Doncaster South Yorkshire DN7 6SA to Dantom House Bootham Lane Industrial Estate Bootham Lane, Dunscroft Doncaster South Yorkshire DN7 4JU on 8 November 2016
11 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

...
... and 118 more events
22 Jun 1992
Director resigned;new director appointed

22 Jun 1992
Registered office changed on 22/06/92 from: bridge house 181 queen victoria street london EC4V 4DD

22 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

17 Jun 1992
Incorporation

17 Jun 1992
Incorporation

DANTOM (HOMES) DEVELOPMENTS LIMITED Charges

7 April 2017
Charge code 0272 3688 0033
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of 98 north eastern road, thorne…
24 September 2014
Charge code 0272 3688 0032
Delivered: 24 September 2014
Status: Satisfied on 3 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land at the…
1 August 2014
Charge code 0272 3688 0031
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 February 2014
Charge code 0272 3688 0030
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of holmeroyd carcroft dunscroft…
5 February 2014
Charge code 0272 3688 0029
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the west side of bootham lane dunscroft doncaster…
5 February 2014
Charge code 0272 3688 0028
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
6 May 2011
Legal mortgage
Delivered: 17 May 2011
Status: Satisfied on 8 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Property being 39 sargeson road armthorpe doncaster south…
6 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Satisfied on 8 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Property being 39 hoddesdon crescent dunscroft doncaster…
8 September 2010
Legal mortgage
Delivered: 22 September 2010
Status: Satisfied on 8 September 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H 9 crescent off york road doncaster south yorkshire…
15 April 2010
Legal mortgage
Delivered: 23 April 2010
Status: Satisfied on 8 September 2011
Persons entitled: Clydesdale Bank PLC
Description: 5 oldfield close barnby dun doncaster t/no SYK425334…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Satisfied on 8 September 2011
Persons entitled: Clydesdale Bank PLC
Description: 6 bramble way auckley doncaster t/n SYK412817 assigns the…
3 July 2009
Legal mortgage
Delivered: 11 July 2009
Status: Satisfied on 9 January 2010
Persons entitled: Clydesdale Bank PLC
Description: 2 glen view maxborough south yorkshire assigns the goodwill…
11 December 2008
Legal mortgage
Delivered: 23 December 2008
Status: Satisfied on 29 April 2010
Persons entitled: Clydesdale Bank PLC
Description: 15 cornflower drive bessacarr doncaster assigns the…
14 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 80 doncaster road hatfield doncaster t/no's SYK368246 and…
22 February 2007
Legal mortgage
Delivered: 14 March 2007
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Ash hill lodge ash hill road hatfield doncaster t/no syk…
11 May 2005
Legal mortgage
Delivered: 13 May 2005
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at hop hills lane hatfield doncaster south yorkshire…
12 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank
Description: Land on the east side of holmeroyd road carcroft doncaster…
30 July 2004
Legal mortgage
Delivered: 6 August 2004
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank
Description: Land off southfields road thorne doncaster. Assigns the…
5 March 2003
Legal mortgage (owwn account)
Delivered: 7 March 2003
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: 3.5 acres of land at stainforth. Assigns the goodwill of…
20 August 2002
Legal mortgage (own account)
Delivered: 23 August 2002
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: 1.2 acres of land at kirk sandall doncaster. Assigns the…
28 July 2000
Legal mortgage (own account)
Delivered: 1 August 2000
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at 20 doncaster road hatfield doncaster…
15 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Land situate off hatfield road thorne south yorkshire…
31 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being land at orchard grove dunscroft…
31 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being land adjoining 241 station road…
31 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being land off main street auckley doncaster…
20 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 14 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 20 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Land on west side of wike gate road, thorne doncaster south…
26 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Land off main street auckley doncaster south yorkshire…
26 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Land at bootham lane hatfield doncaster south yorkshire…
14 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 20 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Plots 14,15 and 18 cherry tree grove dunscroft doncaster…
16 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 20 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Plots 1,2,3,4,5,7,11,12,13,16 and 17 cherry tree grove…
22 April 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 20 January 1999
Persons entitled: Co-Operative Bank PLC
Description: Plots 8,9 and 10 cherry tree grove dunscroft doncaster…
22 April 1993
Debenture
Delivered: 7 May 1993
Status: Satisfied on 26 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…