VAN-DARE PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4NN

Company number 00475633
Status Active
Incorporation Date 2 December 1949
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 5 October 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 5 October 2014. The most likely internet sites of VAN-DARE PROPERTIES LIMITED are www.vandareproperties.co.uk, and www.van-dare-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-five years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Dare Properties Limited is a Private Limited Company. The company registration number is 00475633. Van Dare Properties Limited has been working since 02 December 1949. The present status of the company is Active. The registered address of Van Dare Properties Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. The company`s financial liabilities are £31.27k. It is £-89.12k against last year. And the total assets are £741.4k, which is £98.82k against last year. FRANCIS, Jean Elsie is a Secretary of the company. ALDOUS, Philippa Jayne is a Director of the company. MORGAN, Jonathan Francis is a Director of the company. Director FRANCIS, Jean Elsie has been resigned. Director FRANCIS, Philip has been resigned. Director MORGAN, Rodger Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


van-dare properties Key Finiance

LIABILITIES £31.27k
-75%
CASH n/a
TOTAL ASSETS £741.4k
+15%
All Financial Figures

Current Directors


Director
ALDOUS, Philippa Jayne
Appointed Date: 10 November 2009
53 years old

Director
MORGAN, Jonathan Francis
Appointed Date: 10 November 2009
53 years old

Resigned Directors

Director
FRANCIS, Jean Elsie
Resigned: 09 July 2014
102 years old

Director
FRANCIS, Philip
Resigned: 25 March 2007
109 years old

Director
MORGAN, Rodger Francis
Resigned: 10 November 2009
Appointed Date: 25 March 2007
82 years old

VAN-DARE PROPERTIES LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 5 October 2015
14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 5 October 2014
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

18 May 2015
Termination of appointment of Jean Elsie Francis as a director on 9 July 2014
...
... and 65 more events
19 Jul 1988
Return made up to 30/05/88; full list of members

19 Aug 1987
Full accounts made up to 5 April 1987

19 Aug 1987
Return made up to 20/07/87; full list of members

07 Aug 1986
Return made up to 04/07/86; full list of members

16 Jul 1986
Full accounts made up to 5 April 1986

VAN-DARE PROPERTIES LIMITED Charges

30 May 1961
A registered charge
Delivered: 30 May 1961
Status: Satisfied on 17 December 1994
Persons entitled: Barclays Bank PLC
14 February 1955
A registered charge
Delivered: 14 February 1955
Status: Satisfied on 17 December 1994
Persons entitled: The Northampton Town and County Building Society
4 February 1955
Mortgage
Delivered: 4 February 1955
Status: Satisfied on 17 December 1994
Persons entitled: The Northampton Town and County Building Society
Description: 35 to 41 (odd) kimble road, colliers wood, mitcham, surrey.
4 February 1955
Mortgage
Delivered: 4 February 1955
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and County Building Society
Description: 21,23,25 and 27 dinton road, cothiers wood mitcham surrey.
20 December 1954
Mortgage
Delivered: 20 December 1954
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and Coutny Building Society
Description: 103,105,107,109 kimble road, mitcham, surrey title no 26059.
8 December 1954
Mortgage
Delivered: 8 December 1954
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and County Building Society
Description: 368, west end road, and 918 93A and 108, wingfield way…
11 November 1954
Mortgage
Delivered: 11 November 1954
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and Couty Building Society
Description: 28 maisonettes, known as 2-56 (even) kimble road, tooting…
17 May 1954
A registered charge
Delivered: 17 May 1954
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and County Building Society
1 February 1954
A registered charge
Delivered: 1 February 1954
Status: Satisfied on 17 December 1994
Persons entitled: Northampton Town and County Building Society
27 July 1951
Deposit of deeds.
Delivered: 17 August 1951
Status: Satisfied on 17 December 1994
Persons entitled: Barclays Bank PLC
Description: 22 central road, wimbley, middx.