DONRONE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE2 9EX

Company number 05400383
Status Active
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address VYAS & CO., 8 ABBEY GROVE, ABBEY WOOD, LONDON, SE2 9EX
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of DONRONE PROPERTIES LIMITED are www.donroneproperties.co.uk, and www.donrone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Donrone Properties Limited is a Private Limited Company. The company registration number is 05400383. Donrone Properties Limited has been working since 21 March 2005. The present status of the company is Active. The registered address of Donrone Properties Limited is Vyas Co 8 Abbey Grove Abbey Wood London Se2 9ex. . BRADLEY, Mary is a Secretary of the company. BRADLEY, Mary is a Director of the company. BRADLEY, Noel is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
BRADLEY, Mary
Appointed Date: 22 March 2005

Director
BRADLEY, Mary
Appointed Date: 15 January 2007
72 years old

Director
BRADLEY, Noel
Appointed Date: 22 March 2005
70 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 22 March 2005
Appointed Date: 21 March 2005

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 22 March 2005
Appointed Date: 21 March 2005

Persons With Significant Control

Mrs Mary Bradley
Notified on: 27 February 2017
72 years old
Nature of control: Has significant influence or control

DONRONE PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 52 more events
28 Jun 2005
Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2
28 Jun 2005
New director appointed
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
21 Mar 2005
Incorporation

DONRONE PROPERTIES LIMITED Charges

12 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to smitham bottom lane purley by way of fixed…
18 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 nevell road grays t/n EX261007 by way of fixed charge any…
1 December 2009
Debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2A elm gardens mitcham surrey CR4 1LY fixed charge all…
12 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat b 1 bata avenue east tilbury tilbury essex t/no…
24 October 2007
Mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat a 1 bata avenue east tilbury, tilbury, essex fixed…
11 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 king street stanford le hope essex t/n EX747572, fixed…
25 September 2007
Mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being 11A meldrum close orpington kent t/n…
14 September 2007
Mortgage
Delivered: 27 September 2007
Status: Satisfied on 30 September 2009
Persons entitled: Mortgage Express
Description: 2 nevell road grays essex t/no EX261007 fixed charge all…
13 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 meldrum close orpington kent t/no SGL673623 fixed charge…
24 April 2007
Deed of charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat d 1 bata avenue eaat tilbury. Fixed charge over all…
24 April 2007
Deed of charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat c 1 bata avenue east tilbury. Fixed charge over all…
24 April 2007
Deed of charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5(e) 1 bata avenue east tilbury fixed charge over all…
2 November 2006
Legal mortgage
Delivered: 3 November 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H flat c 1 bata avenue east tilbury. By way of specific…
9 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) PLC
Description: The property k/a flat 5, 1 bata avenue, east tilbury…
4 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Satisfied on 21 November 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 11A meldrum close orpington kent. By way…
24 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 4, 1 bata avenue, east tilbury. By way of specific…
30 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: L/H property k/a flat 2 1 bata avenue east tilbury. By way…
27 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: 11 meldrum close orpington kent t/n SGL243841. By way of…
27 January 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 1E gloucester road, east tilbury. By way…
27 January 2006
Mortgage debenture
Delivered: 2 February 2006
Status: Satisfied on 30 September 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Satisfied on 22 November 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 2 nevell road, grays, essex t/n EX261007…