D.F.L.PROPERTIES LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5DX

Company number 00876045
Status Active
Incorporation Date 4 April 1966
Company Type Private Limited Company
Address CLAREMONT HOUSE, HIGH ST, LYDNEY, GLOUCESTERSHIRE, GL15 5DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 5,000 . The most likely internet sites of D.F.L.PROPERTIES LIMITED are www.dflproperties.co.uk, and www.d-f-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D F L Properties Limited is a Private Limited Company. The company registration number is 00876045. D F L Properties Limited has been working since 04 April 1966. The present status of the company is Active. The registered address of D F L Properties Limited is Claremont House High St Lydney Gloucestershire Gl15 5dx. . GREEN, Michael John is a Secretary of the company. GREEN, Jeremy Richard is a Director of the company. GREEN, Michael John is a Director of the company. PASCALAU, Kim Joanna is a Director of the company. Secretary GREEN, Jeremy Richard has been resigned. Director GREEN, Isobel Dorothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GREEN, Jeremy Richard
Appointed Date: 01 January 2001
57 years old

Director
GREEN, Michael John

93 years old

Director
PASCALAU, Kim Joanna
Appointed Date: 01 January 2004
55 years old

Resigned Directors

Secretary
GREEN, Jeremy Richard
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
GREEN, Isobel Dorothy
Resigned: 07 May 1998
97 years old

Persons With Significant Control

Mr Jeremy Richard Green
Notified on: 13 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.F.L.PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000

...
... and 74 more events
12 May 1988
Particulars of mortgage/charge

12 May 1988
Particulars of mortgage/charge

29 Feb 1988
Full accounts made up to 31 December 1986

29 Feb 1988
Return made up to 31/12/87; full list of members

22 Jan 1987
Full accounts made up to 31 December 1985

D.F.L.PROPERTIES LIMITED Charges

27 February 1991
Mortgage
Delivered: 8 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nos 63, 63A, 63B and land and buildings at the rear…
11 January 1990
Legal mortgage
Delivered: 15 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - the old chapel, adsett lane westbury-on-severn and…
5 May 1989
Mortgage
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 63 newerne street, lydney gloucestershire.
28 April 1988
Legal mortgage
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63(A) newerne street, lydney, glos and assigns the goodwill…
28 April 1988
Legal mortgage
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63B newerne street, lydney, glos and assigns the goodwill…
26 March 1986
Legal charge
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 1/5A newerne street lydney gloucestershire.
6 September 1985
Mortgage
Delivered: 11 September 1985
Status: Satisfied on 18 May 2010
Persons entitled: Lloyds Bank PLC
Description: The fleece inn, newerne street, lydney, glos.
18 July 1977
Legal mortgage
Delivered: 21 July 1977
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property 23 st. Thomas square, monmouth, gwent.
23 November 1972
Mortgage
Delivered: 29 November 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at; adsett's chapel westbury-on-severn glous together…
5 July 1968
Mortgage
Delivered: 24 July 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: No 23 st. Thomas square, monmouth, with all fixtures.
17 December 1966
Mortgage
Delivered: 29 December 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 57,53, 53A & 55 high st, lydney, gloucestershire with all…