DALLING PROPERTY CO LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4BS
Company number 00548751
Status Active
Incorporation Date 6 May 1955
Company Type Private Limited Company
Address 495 GREEN LANES, LONDON, N13 4BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Ms Frances Lynn Holmes on 6 April 2016. The most likely internet sites of DALLING PROPERTY CO LIMITED are www.dallingpropertyco.co.uk, and www.dalling-property-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy years and ten months. Dalling Property Co Limited is a Private Limited Company. The company registration number is 00548751. Dalling Property Co Limited has been working since 06 May 1955. The present status of the company is Active. The registered address of Dalling Property Co Limited is 495 Green Lanes London N13 4bs. The company`s financial liabilities are £439.97k. It is £-21.39k against last year. The cash in hand is £571.47k. It is £78.42k against last year. And the total assets are £573.18k, which is £78.45k against last year. HOLMES, Frances Lynn is a Secretary of the company. CAINE, Jonathan Michael is a Director of the company. HOLMES, Frances Lynn is a Director of the company. SELWOOD, Sara Michel, Professor is a Director of the company. Secretary SELWOOD, Maurice David has been resigned. Secretary SELWOOD, Maurice David has been resigned. Secretary SELWOOD, Sara Michel has been resigned. Director CAINE, Frances Lynn has been resigned. Director SELWOOD, Cordelia has been resigned. Director SELWOOD, Maurice David has been resigned. The company operates in "Development of building projects".


dalling property co Key Finiance

LIABILITIES £439.97k
-5%
CASH £571.47k
+15%
TOTAL ASSETS £573.18k
+15%
All Financial Figures

Current Directors

Secretary
HOLMES, Frances Lynn
Appointed Date: 07 August 2007

Director
CAINE, Jonathan Michael
Appointed Date: 04 May 2006
47 years old

Director
HOLMES, Frances Lynn
Appointed Date: 07 August 2007
79 years old

Director
SELWOOD, Sara Michel, Professor
Appointed Date: 24 February 2003
72 years old

Resigned Directors

Secretary
SELWOOD, Maurice David
Resigned: 22 July 2007
Appointed Date: 24 February 2003

Secretary
SELWOOD, Maurice David
Resigned: 31 December 1999

Secretary
SELWOOD, Sara Michel
Resigned: 24 February 2003
Appointed Date: 31 December 1999

Director
CAINE, Frances Lynn
Resigned: 31 May 2006
Appointed Date: 24 February 2003
79 years old

Director
SELWOOD, Cordelia
Resigned: 31 December 1999
107 years old

Director
SELWOOD, Maurice David
Resigned: 22 July 2007
105 years old

Persons With Significant Control

Harveyblue Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALLING PROPERTY CO LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Dec 2016
Director's details changed for Ms Frances Lynn Holmes on 6 April 2016
21 Sep 2016
Director's details changed for Ms Frances Lynn Holmes on 21 September 2016
21 Sep 2016
Director's details changed for Mr Jonathan Michael Caine on 21 September 2016
...
... and 94 more events
28 Feb 1987
Return made up to 31/08/85; full list of members

13 Feb 1987
Full accounts made up to 31 March 1986
13 Feb 1987
Full accounts made up to 31 March 1985

15 Mar 1983
Annual return made up to 30/06/81
06 May 1955
Certificate of incorporation

DALLING PROPERTY CO LIMITED Charges

6 July 1972
Legal mortgage
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 218, king street, hammersmith W.6. floating charge over all…
6 July 1972
Legal mortgage
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 212, king street, hammersmith W.6. floating charge over all…
6 July 1972
Legal mortgage
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 220 king st, hammersmith W6, T.no. Ln 250857. floating…
2 July 1963
Charge
Delivered: 12 July 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 57 avenue road, finchley.
30 May 1963
Charge
Delivered: 19 June 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 318 kew road richmond, surrey.
16 July 1962
Charge without instrument
Delivered: 18 July 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, clairville gardens, london, W.7.
12 June 1962
Mortgage
Delivered: 15 June 1962
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14, the terrace barns, S.W.13. together with plant…
24 May 1961
Charge
Delivered: 29 May 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 100 brackenbury road, hammersmith, london.