DRACOLL PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7SH

Company number 05824954
Status Active
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address 3 WINDMILL COURT, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7SH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DRACOLL PROPERTIES LIMITED are www.dracollproperties.co.uk, and www.dracoll-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Dracoll Properties Limited is a Private Limited Company. The company registration number is 05824954. Dracoll Properties Limited has been working since 22 May 2006. The present status of the company is Active. The registered address of Dracoll Properties Limited is 3 Windmill Court Adwick Le Street Doncaster South Yorkshire Dn6 7sh. . CARROLL, Dale Robert is a Director of the company. Secretary WHITING, John Bernard has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARROLL, Dale Robert
Appointed Date: 01 July 2006
64 years old

Resigned Directors

Secretary
WHITING, John Bernard
Resigned: 01 April 2009
Appointed Date: 01 July 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 May 2006
Appointed Date: 22 May 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 May 2006
Appointed Date: 22 May 2006

DRACOLL PROPERTIES LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
19 Jul 2006
New director appointed
19 Jul 2006
Accounting reference date extended from 31/05/07 to 30/06/07
23 May 2006
Secretary resigned
23 May 2006
Director resigned
22 May 2006
Incorporation

DRACOLL PROPERTIES LIMITED Charges

11 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2012
Deed of subordination of loan(s)
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The borrower will not, without the previous written consent…
11 April 2012
Mortgage deed (third party corporate)
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a land and buildings on the south east side…
23 July 2007
Mortgage
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H windmill balk lane caxton road adwick le street…