DCN PROPERTY SERVICES LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 5HS

Company number 05413971
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address OPTIMISE ACCOUNTANTS, 2D DERBY ROAD, SANDIACRE, NOTTINGHAM, NG10 5HS
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-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registration of charge 054139710022, created on 16 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DCN PROPERTY SERVICES LIMITED are www.dcnpropertyservices.co.uk, and www.dcn-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to East Midlands Parkway Rail Station is 4.3 miles; to Bulwell Rail Station is 6.6 miles; to Langley Mill Rail Station is 6.8 miles; to Hucknall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcn Property Services Limited is a Private Limited Company. The company registration number is 05413971. Dcn Property Services Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Dcn Property Services Limited is Optimise Accountants 2d Derby Road Sandiacre Nottingham Ng10 5hs. . MEYER, Rosanna Mae Cara is a Secretary of the company. NORMAN, Daniel Charles is a Director of the company. Secretary MEYER, Rosanna Mae Cara has been resigned. Secretary WILLIAMS, Bruce Nigel has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEYER, Rosanna Mae Cara
Appointed Date: 04 November 2011

Director
NORMAN, Daniel Charles
Appointed Date: 07 April 2005
50 years old

Resigned Directors

Secretary
MEYER, Rosanna Mae Cara
Resigned: 01 May 2006
Appointed Date: 06 May 2005

Secretary
WILLIAMS, Bruce Nigel
Resigned: 04 November 2011
Appointed Date: 01 May 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Persons With Significant Control

Dcn Promotions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCN PROPERTY SERVICES LIMITED Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Sep 2016
Registration of charge 054139710022, created on 16 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Registration of charge 054139710021, created on 6 May 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

...
... and 68 more events
17 May 2005
New director appointed
11 Apr 2005
Secretary resigned
11 Apr 2005
Director resigned
11 Apr 2005
Registered office changed on 11/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Apr 2005
Incorporation

DCN PROPERTY SERVICES LIMITED Charges

16 September 2016
Charge code 0541 3971 0022
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 lansdowne road erdington birmingham…
6 May 2016
Charge code 0541 3971 0021
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Adam Craig
Description: The property k/a 5 lansdowne road, erdington, birmingham…
12 September 2014
Charge code 0541 3971 0020
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 87 gravelly hill north erdington birmingham…
23 September 2013
Charge code 0541 3971 0019
Delivered: 4 October 2013
Status: Satisfied on 22 May 2015
Persons entitled: Greenfield Funding Pcc Limited on Behalf of Greenfield Securities Bridging Fund Pc.
Description: All the f/h property k/a 87 gravelly hill north erdington…
23 September 2013
Charge code 0541 3971 0018
Delivered: 28 September 2013
Status: Satisfied on 22 May 2015
Persons entitled: Greenfield Funding PLC Limited on Behalf of Greenfield Securities Bridging Fund Pc
Description: F/H 87 gravelly hill north erdington birmingham t/no…
4 September 2013
Charge code 0541 3971 0017
Delivered: 17 September 2013
Status: Satisfied on 22 May 2015
Persons entitled: Jayesh Patel
Description: F/H premises k/a 52-54 heath street hednesford…
7 May 2013
Charge code 0541 3971 0016
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 96 condover road west heath birmingham…
7 May 2013
Charge code 0541 3971 0015
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 clee road northfield birmingham t/no…
17 January 2011
Mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 sant road west heath birmingham t/no WM745656…
11 September 2009
Mortgage
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 194 selly park road, selly park…
26 March 2009
Mortgage
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47 aversley road kings norton birmingham…
26 November 2008
Mortgage
Delivered: 28 November 2008
Status: Satisfied on 28 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 9-9A station road northfield birmingham together with all…
12 September 2008
Mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 75 kingshurst road northfield birmingham t/no's:WM28775…
14 April 2008
Mortgage
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 plymouth close west heath birmingham t/no WM203689…
29 February 2008
Mortgage
Delivered: 5 March 2008
Status: Satisfied on 20 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 josiah road northfield birmingham; WM340765 and WM304583…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Satisfied on 25 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 the green, kings norton, birmingham…
28 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 over brunton close northfield birmingham west…
21 June 2007
Mortgage
Delivered: 23 June 2007
Status: Satisfied on 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 70 nuthurst road west heath birmingham t/no WM204940…
4 May 2007
Mortgage
Delivered: 24 May 2007
Status: Satisfied on 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 286 longbridge lane west heath birmingham…
19 March 2007
Mortgage
Delivered: 20 March 2007
Status: Satisfied on 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 121 cofton rd birmingham. Together with all buildings and…
2 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Mortgage
Delivered: 6 May 2006
Status: Satisfied on 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 214 longbridge lane northfield birmingham west midlands…