DRAGONSPHERE PROPERTIES LTD
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 7AG

Company number 04596470
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 62 WORPLE ROAD, EPSOM, SURREY, KT18 7AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of DRAGONSPHERE PROPERTIES LTD are www.dragonsphereproperties.co.uk, and www.dragonsphere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Balham Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 10 miles; to Clapham Junction Rail Station is 10.3 miles; to Battersea Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragonsphere Properties Ltd is a Private Limited Company. The company registration number is 04596470. Dragonsphere Properties Ltd has been working since 21 November 2002. The present status of the company is Active. The registered address of Dragonsphere Properties Ltd is 62 Worple Road Epsom Surrey Kt18 7ag. . LEDGER, Graham Howard is a Secretary of the company. DAVIS, Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary LS SECRETARIAL SERVICES LIMITED has been resigned. Director LEDGER, Graham Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDGER, Graham Howard
Appointed Date: 19 September 2009

Director
DAVIS, Richard
Appointed Date: 21 November 2002
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Secretary
LS SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2009
Appointed Date: 21 November 2002

Director
LEDGER, Graham Howard
Resigned: 18 September 2009
Appointed Date: 02 September 2009
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr Richard Davis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

DRAGONSPHERE PROPERTIES LTD Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 44 more events
22 Nov 2002
New director appointed
22 Nov 2002
Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Nov 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Incorporation

DRAGONSPHERE PROPERTIES LTD Charges

23 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 7 June 2008
Persons entitled: National Westminster Bank PLC
Description: 21D holmethorpe avenue redhill surrey t/n SY743005. By way…
23 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 imperial way croydon t/n SGL587646. By way of fixed…
8 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 21D holmethorpe avenue redhill surrey…
12 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 imperial way, croydon, surrey.
1 February 2005
Guarantee & debenture
Delivered: 10 February 2005
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…