DACON PROPERTIES LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 1LB

Company number 01936577
Status Active
Incorporation Date 6 August 1985
Company Type Private Limited Company
Address 39 HILL ROAD, PINNER, MIDDLESEX, HA5 1LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 . The most likely internet sites of DACON PROPERTIES LIMITED are www.daconproperties.co.uk, and www.dacon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Dacon Properties Limited is a Private Limited Company. The company registration number is 01936577. Dacon Properties Limited has been working since 06 August 1985. The present status of the company is Active. The registered address of Dacon Properties Limited is 39 Hill Road Pinner Middlesex Ha5 1lb. . YELLON, Concepcion is a Secretary of the company. YELLON, Concepcion is a Director of the company. YELLON, David Howard is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
YELLON, Concepcion

70 years old

Director
YELLON, David Howard

75 years old

Persons With Significant Control

Mr David Howard Yellon
Notified on: 12 April 2017
75 years old
Nature of control: Ownership of shares – 75% or more

DACON PROPERTIES LIMITED Events

19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
15 Nov 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

30 Dec 2015
Total exemption full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

...
... and 83 more events
27 Jul 1987
Particulars of mortgage/charge

05 Mar 1987
Accounting reference date shortened from 31/03 to 31/10

03 Feb 1987
Accounts for a small company made up to 31 October 1986

03 Feb 1987
Return made up to 26/01/87; full list of members

03 Feb 1987
Registered office changed on 03/02/87 from: 6 walmington fold london N12

DACON PROPERTIES LIMITED Charges

12 July 1999
Legal charge
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H 21 a buckland crescent camden london t/n-NGL329116. .…
19 September 1997
Mortgage deed
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 seymour road london N3. Together with…
19 September 1995
Mortgage debenture
Delivered: 2 October 1995
Status: Satisfied on 23 October 1999
Persons entitled: Northern Rock Building Society
Description: By way of legal mortgage all that land and buildings k/a…
25 April 1994
Mortgage
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 seymour road finchley london t/n…
16 November 1993
Legal charge
Delivered: 23 November 1993
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: 6 seymour road finchley l/b of barnet t/n NGL515187.
2 June 1993
Mortgage
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 83 constantine road london…
2 June 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 30 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold--204 brecknock road in the london borough of…
8 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied on 15 April 1994
Persons entitled: Barclays Bank PLC
Description: 8 chyngton court, london road, harrow - title no. NGL655275.
5 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 15 April 1994
Persons entitled: Barclays Bank PLC
Description: 36 silverston way, stanmore, l/b of harrow - title no…
10 July 1992
Legal charge
Delivered: 17 July 1992
Status: Satisfied on 15 April 1994
Persons entitled: Barclays Bank PLC
Description: 27 wordsworth walk, l/b of barnet title no. Mx 258247.
18 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 29 July 1989
Persons entitled: Barclays Bank PLC
Description: 8 steynings way, woodside park, l/b of barnet title no mx…
29 January 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 3 May 1989
Persons entitled: Barclays Bank PLC
Description: 16 hunters lodge, hale lane, edgware l/b of barnet.
21 July 1987
Legal charge
Delivered: 27 July 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Duke villa, summer grove, elstree london borough of barnet…
11 November 1985
Legal charge
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 heath hurst road hempstead camden london title no ln…