DVV PROPERTIES 2 LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 09670573
Status Active
Incorporation Date 3 July 2015
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG2 8PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of London Registrars Ltd as a secretary on 2 August 2016; Confirmation statement made on 3 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DVV PROPERTIES 2 LIMITED are www.dvvproperties2.co.uk, and www.dvv-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Dvv Properties 2 Limited is a Private Limited Company. The company registration number is 09670573. Dvv Properties 2 Limited has been working since 03 July 2015. The present status of the company is Active. The registered address of Dvv Properties 2 Limited is The Inspire Hornbeam Square West Harrogate North Yorkshire England Hg2 8pa. . BURRELL, James Alexander is a Director of the company. TROY, Anthony Gerrard is a Director of the company. Secretary LONDON REGISTRARS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BURRELL, James Alexander
Appointed Date: 03 July 2015
51 years old

Director
TROY, Anthony Gerrard
Appointed Date: 03 July 2015
63 years old

Resigned Directors

Secretary
LONDON REGISTRARS LTD
Resigned: 02 August 2016
Appointed Date: 03 July 2015

Persons With Significant Control

De Vere Venues Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DVV PROPERTIES 2 LIMITED Events

05 Aug 2016
Termination of appointment of London Registrars Ltd as a secretary on 2 August 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jun 2016
Registration of charge 096705730001, created on 10 June 2016
19 Jan 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
18 Jan 2016
Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 18 January 2016
10 Jul 2015
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
09 Jul 2015
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
03 Jul 2015
Incorporation
Statement of capital on 2015-07-03
  • GBP 100

DVV PROPERTIES 2 LIMITED Charges

10 June 2016
Charge code 0967 0573 0001
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees
Description: Theobalds park estate cheshunt t/no HD339168 please see…