Company number 02083054
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address 52 LONGBROOK STREET, EXETER, DEVON, EX4 6AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr David John Kightley on 13 February 2017. The most likely internet sites of D.A.K. PROPERTIES LIMITED are www.dakproperties.co.uk, and www.d-a-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. D A K Properties Limited is a Private Limited Company.
The company registration number is 02083054. D A K Properties Limited has been working since 11 December 1986.
The present status of the company is Active. The registered address of D A K Properties Limited is 52 Longbrook Street Exeter Devon Ex4 6ah. The company`s financial liabilities are £70.5k. It is £14.05k against last year. And the total assets are £74.23k, which is £-7.66k against last year. HOCKING, John is a Secretary of the company. KIGHTLEY, David John is a Director of the company. Secretary FLOOD, Jeannette Valerie has been resigned. Secretary HALL, John has been resigned. Secretary HOCKING, David John has been resigned. Secretary KEMPSON, Dominic Michael Benignus has been resigned. Director HALL, John has been resigned. Director KEITHLEY, David John has been resigned. Director THOMPSON, Stephen has been resigned. The company operates in "Management of real estate on a fee or contract basis".
d.a.k. properties Key Finiance
LIABILITIES
£70.5k
+24%
CASH
n/a
TOTAL ASSETS
£74.23k
-10%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HALL, John
Resigned: 10 February 1997
Appointed Date: 01 August 1996
Director
HALL, John
Resigned: 10 February 1997
Appointed Date: 19 January 1996
67 years old
Director
THOMPSON, Stephen
Resigned: 10 February 1997
Appointed Date: 20 March 1996
70 years old
Persons With Significant Control
Mr David John Kightley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
D.A.K. PROPERTIES LIMITED Events
29 Mar 2017
Micro company accounts made up to 31 December 2016
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Feb 2017
Director's details changed for Mr David John Kightley on 13 February 2017
18 Mar 2016
Satisfaction of charge 14 in full
18 Mar 2016
Satisfaction of charge 3 in full
...
... and 114 more events
03 Mar 1987
Accounting reference date notified as 31/12
04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Dec 1986
Certificate of Incorporation
11 Dec 1986
Registered office changed on 11/12/86 from: 124-128 city road london EC1V 2NJ
17 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied
on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 lucas avenue exeter devon.
28 August 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied
on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: 3 heavitree park exeter devon t/n DN109700.
31 March 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied
on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal charge
Delivered: 21 April 1998
Status: Satisfied
on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: 19 pavillion place exeter deveon.
18 February 1997
Sub-mortgage
Delivered: 19 February 1997
Status: Satisfied
on 18 March 2016
Persons entitled: Peter Battlebury
Description: Legal charge dated 20/2/95 against f/h property at 19…
18 February 1997
Sub-mortgage
Delivered: 19 February 1997
Status: Satisfied
on 28 January 1998
Persons entitled: Peter Battlebury
Description: Legal charge dated 23/10/95 against f/h property 12…
19 January 1997
Sub-mortgage
Delivered: 29 January 1997
Status: Satisfied
on 22 November 1997
Persons entitled: Western Twoways Limited
Description: F/H property situat and k/a 27 merrivale road exeter devon.
24 September 1996
Sub-mortgage
Delivered: 12 October 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Western Twoways Limited
Description: A mortgage dated 23RD september 1996 made between christine…
24 July 1996
Sub mortgage
Delivered: 25 July 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Peter Battlebury
Description: Property at 79 myrtle road, st. Thomas, exeter, devon.
22 July 1996
Sub mortgage
Delivered: 30 July 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Western Twoways Limited
Description: A legal charge dated 22/6/96 relating to 74 newman road st…
12 June 1996
Sub mortgage
Delivered: 14 June 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Western Twoways Limited
Description: The mortgage debt due under a mortgage dated 27 may 1996…
12 June 1996
Sub mortgage
Delivered: 14 June 1996
Status: Satisfied
on 13 November 1997
Persons entitled: Western Twoways Limited
Description: The mortgage debt due under a mortgage dated 13 may 1996…
20 May 1996
Sub mortgage
Delivered: 7 June 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Western Twoways Limited
Description: Legal mortgage over 69 merrivale road exeter devon.
20 May 1996
Sub mortgage
Delivered: 7 June 1996
Status: Satisfied
on 18 March 2016
Persons entitled: Western Twoways Limited
Description: Legal mortgage over 65 merrivale road exeter devon.
4 January 1995
Mortgage debenture
Delivered: 11 January 1995
Status: Satisfied
on 19 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
24 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Satisfied
on 28 February 2001
Persons entitled: National Westminster Bank PLC
Description: 92, pennsylvania road, exeter, devon. T/n:- dn 64264…