DALEBRIDGE PROPERTIES LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 03929687
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039296870007, created on 4 April 2016. The most likely internet sites of DALEBRIDGE PROPERTIES LIMITED are www.dalebridgeproperties.co.uk, and www.dalebridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalebridge Properties Limited is a Private Limited Company. The company registration number is 03929687. Dalebridge Properties Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Dalebridge Properties Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £5.2k. It is £-64.14k against last year. The cash in hand is £97.31k. It is £64.14k against last year. And the total assets are £97.81k, which is £64.14k against last year. ROBERTS, Claire Anne is a Secretary of the company. ROBERTS, Antony Paul is a Director of the company. Secretary ROWLANDS, John Michael has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ROBERTS, Claire Anne has been resigned. Director ROWLANDS, John Michael has been resigned. Director ROWLANDS, Maureen has been resigned. Director ROWLANDS, Rachel Charlotte Louise has been resigned. The company operates in "Development of building projects".


dalebridge properties Key Finiance

LIABILITIES £5.2k
-93%
CASH £97.31k
+193%
TOTAL ASSETS £97.81k
+190%
All Financial Figures

Current Directors

Secretary
ROBERTS, Claire Anne
Appointed Date: 09 October 2013

Director
ROBERTS, Antony Paul
Appointed Date: 21 November 2008
61 years old

Resigned Directors

Secretary
ROWLANDS, John Michael
Resigned: 19 June 2012
Appointed Date: 23 March 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 March 2000
Appointed Date: 21 February 2000

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 March 2000
Appointed Date: 21 February 2000

Director
ROBERTS, Claire Anne
Resigned: 19 August 2013
Appointed Date: 04 August 2013
60 years old

Director
ROWLANDS, John Michael
Resigned: 21 November 2008
Appointed Date: 23 March 2000
91 years old

Director
ROWLANDS, Maureen
Resigned: 21 November 2008
Appointed Date: 23 March 2000
92 years old

Director
ROWLANDS, Rachel Charlotte Louise
Resigned: 08 April 2013
Appointed Date: 10 May 2007
55 years old

Persons With Significant Control

Mr Antony Paul Roberts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DALEBRIDGE PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Registration of charge 039296870007, created on 4 April 2016
05 Apr 2016
Registration of charge 039296870006, created on 4 April 2016
21 Mar 2016
Registration of charge 039296870005, created on 21 March 2016
...
... and 54 more events
17 Apr 2000
Director resigned
17 Apr 2000
Registered office changed on 17/04/00 from: edbrooke house saint johns road woking surrey GU21 1SE
17 Apr 2000
Secretary resigned
17 Apr 2000
New secretary appointed;new director appointed
21 Feb 2000
Incorporation

DALEBRIDGE PROPERTIES LIMITED Charges

4 April 2016
Charge code 0392 9687 0007
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage debenture over all the undertaking, assets…
4 April 2016
Charge code 0392 9687 0006
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 305 sandycombe road kew TW9…
21 March 2016
Charge code 0392 9687 0005
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 August 2015
Charge code 0392 9687 0004
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Maureen Rowlands Helius Investments Limited
Description: F/H 61 the avenue richmond t/no SY121076.
8 April 2013
Charge code 0392 9687 0003
Delivered: 17 April 2013
Status: Satisfied on 24 October 2015
Persons entitled: Helius Investments Limited
Description: F/H land k/a 305 sandycombe road, richmond t/no SGL53020.
20 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Property k/a heritage house 145 london road twickenham…
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Heritage house 145 london road twickenham middlesex t/n's…