DIXON PROPERTIES (YORKSHIRE) LIMITED
HARROGATE COBCO 602 LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1RY

Company number 04934411
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 12 CARDALE COURT, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of DIXON PROPERTIES (YORKSHIRE) LIMITED are www.dixonpropertiesyorkshire.co.uk, and www.dixon-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Dixon Properties Yorkshire Limited is a Private Limited Company. The company registration number is 04934411. Dixon Properties Yorkshire Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Dixon Properties Yorkshire Limited is 12 Cardale Court Cardale Park Harrogate North Yorkshire Hg3 1ry. . DIXON, John Keith is a Director of the company. Secretary DIXON, Emma Louise has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DIXON, John Keith
Appointed Date: 22 October 2003
60 years old

Resigned Directors

Secretary
DIXON, Emma Louise
Resigned: 15 April 2008
Appointed Date: 22 October 2003

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 22 October 2003
Appointed Date: 16 October 2003

Director
COBBETTS LIMITED
Resigned: 22 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr John Keith Dixon
Notified on: 16 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DIXON PROPERTIES (YORKSHIRE) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 37 more events
20 Nov 2003
New director appointed
20 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
13 Nov 2003
Registered office changed on 13/11/03 from: ship canal house king street manchester M2 4WB
24 Oct 2003
Company name changed cobco 602 LIMITED\certificate issued on 24/10/03
16 Oct 2003
Incorporation

DIXON PROPERTIES (YORKSHIRE) LIMITED Charges

26 November 2010
Legal charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 21/21A brook street ilkley west yorkshire…
26 November 2010
Legal charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 20 skipton road ilkley west yorkshire t/no…
10 February 2009
Debenture
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a white cross commercial premises, otley…
24 May 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 17 September 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 17 September 2009
Persons entitled: Nationwide Building Society
Description: The l/h land and buildings on the north east side of…