DANT PROPERTIES LIMITED
EDGWARE DANT PROPERTY LIMITED

Hellopages » Greater London » Harrow » HA8 7DB

Company number 04044391
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DANT PROPERTIES LIMITED are www.dantproperties.co.uk, and www.dant-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and three months. Dant Properties Limited is a Private Limited Company. The company registration number is 04044391. Dant Properties Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Dant Properties Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. The company`s financial liabilities are £168.14k. It is £-91.42k against last year. The cash in hand is £0.61k. It is £0k against last year. And the total assets are £1442.66k, which is £147.71k against last year. GERSHON, Anthony Howard is a Secretary of the company. GERSHON, Anthony Howard is a Director of the company. GILBERT, Daniel Jacob is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


dant properties Key Finiance

LIABILITIES £168.14k
-36%
CASH £0.61k
TOTAL ASSETS £1442.66k
+11%
All Financial Figures

Current Directors

Secretary
GERSHON, Anthony Howard
Appointed Date: 01 August 2000

Director
GERSHON, Anthony Howard
Appointed Date: 20 January 2016
52 years old

Director
GILBERT, Daniel Jacob
Appointed Date: 01 August 2000
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Anthony Howard Gershon
Notified on: 28 June 2016
52 years old
Nature of control: Has significant influence or control

Mr Daniel Gilbert
Notified on: 28 June 2016
51 years old
Nature of control: Has significant influence or control

DANT PROPERTIES LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jan 2016
Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104

21 Jan 2016
Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104

...
... and 52 more events
08 Aug 2000
Secretary resigned
08 Aug 2000
New secretary appointed
08 Aug 2000
Director resigned
08 Aug 2000
New director appointed
01 Aug 2000
Incorporation

DANT PROPERTIES LIMITED Charges

31 January 2013
Mortgage deed
Delivered: 5 February 2013
Status: Satisfied on 17 April 2013
Persons entitled: Jabac Finances Limited
Description: 97 ashford street stoke-on-trent.
18 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 29 June 2005
Persons entitled: Balfour Properties LTD
Description: Land on the southwesterly side of shelley road, preston…
12 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 17 May 2005
Persons entitled: Davenham Trust PLC
Description: Land on south westerley side of shelley road preston…
18 December 2001
Rent charge agreement
Delivered: 21 December 2001
Status: Satisfied on 20 February 2002
Persons entitled: Egt Finance Limited
Description: L/H property k/a 181 eldon street preston lancashire and…
18 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 20 February 2002
Persons entitled: Egt Finance Limited
Description: F/H property k/a 181 eldon street preston lancashire t/no:…
18 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 20 February 2002
Persons entitled: Egt Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
8 November 2001
Floating charge
Delivered: 16 November 2001
Status: Satisfied on 11 May 2004
Persons entitled: Woolwich PLC
Description: 133 st georges road preston PR1 1PR.