DWELLING PLACE LIMITED
HARROGATE BROOMCO (1539) LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1LY

Company number 03556826
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address LISHMAN CHAMBERS, 12 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 1LY
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 sixty-seven events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Director's details changed for Mr Anthony Todd Muxworthy on 19 April 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DWELLING PLACE LIMITED are www.dwellingplace.co.uk, and www.dwelling-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Dwelling Place Limited is a Private Limited Company. The company registration number is 03556826. Dwelling Place Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Dwelling Place Limited is Lishman Chambers 12 Princes Square Harrogate North Yorkshire Hg1 1ly. The company`s financial liabilities are £229.82k. It is £9.26k against last year. The cash in hand is £0.58k. It is £-0.68k against last year. And the total assets are £1.29k, which is £0.04k against last year. TEMPLE, Jean Anne is a Secretary of the company. MUXWORTHY, Anthony Todd is a Director of the company. Secretary WALTON, Graeme Leslie Horsburgh has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dwelling place Key Finiance

LIABILITIES £229.82k
+4%
CASH £0.58k
-54%
TOTAL ASSETS £1.29k
+3%
All Financial Figures

Current Directors

Secretary
TEMPLE, Jean Anne
Appointed Date: 10 October 2011

Director
MUXWORTHY, Anthony Todd
Appointed Date: 13 May 1998
60 years old

Resigned Directors

Secretary
WALTON, Graeme Leslie Horsburgh
Resigned: 03 July 2013
Appointed Date: 13 May 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1998
Appointed Date: 01 May 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 May 1998
Appointed Date: 01 May 1998

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1998
Appointed Date: 01 May 1998

DWELLING PLACE LIMITED Events

19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Director's details changed for Mr Anthony Todd Muxworthy on 19 April 2016
25 Feb 2016
Total exemption small company accounts made up to 31 August 2015
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

18 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
15 Jun 1998
Secretary resigned;director resigned
15 Jun 1998
New secretary appointed
15 Jun 1998
New director appointed
08 Jun 1998
Company name changed broomco (1539) LIMITED\certificate issued on 09/06/98
01 May 1998
Incorporation

DWELLING PLACE LIMITED Charges

20 October 2011
Mortgage deed
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 28 thornbury rise darlington county durham…
20 October 2011
Mortgage
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 60 haughton green, darlington, county durham, t/no:…
20 October 2011
Mortgage
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: F/H property k/a 70 reid street dalington country durham…
20 October 2011
Mortgage deed
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 80 craig street darlington county durham…
20 October 2011
Mortgage
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5 craig street darlington county durham t/no DU186524 by…
9 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 craig street darlington county durham. By way of fixed…
31 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 the green haughton-le-skerne darlington; t/no DU91698…
1 October 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property 70 reid street darlington county durham…
19 July 2002
Legal charge
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 5 craig street darlington county…
21 January 2000
Floating charge
Delivered: 22 January 2000
Status: Satisfied on 25 May 2004
Persons entitled: Woolwich Direct
Description: The property known as 60 the green, haughton village…
21 January 2000
Mortgage
Delivered: 22 January 2000
Status: Satisfied on 1 August 2003
Persons entitled: Woolwich Direct
Description: The property known as 60 the green, haughton village…