DUNICH PROPERTY INVESTMENT CO. LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 4AA

Company number 00692788
Status Active
Incorporation Date 16 May 1961
Company Type Private Limited Company
Address 3 ROYSTON PARK ROAD, HATCH END, PINNER, MIDDLESEX, HA5 4AA
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 eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of DUNICH PROPERTY INVESTMENT CO. LIMITED are www.dunichpropertyinvestmentco.co.uk, and www.dunich-property-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Dunich Property Investment Co Limited is a Private Limited Company. The company registration number is 00692788. Dunich Property Investment Co Limited has been working since 16 May 1961. The present status of the company is Active. The registered address of Dunich Property Investment Co Limited is 3 Royston Park Road Hatch End Pinner Middlesex Ha5 4aa. . HOY, Siobhan Moira is a Secretary of the company. HOY, Angela is a Director of the company. HOY, Siobhan Moira is a Director of the company. Secretary JONES, Catherine Mary has been resigned. Director BERNARD HOY, John has been resigned. Director GARROW, Janice Lesley has been resigned. Director GARSIDE, Harry James has been resigned. Director GOODBEER BURDEN, Gillian Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOY, Siobhan Moira
Appointed Date: 27 July 1998

Director
HOY, Angela
Appointed Date: 27 July 1998
84 years old

Director
HOY, Siobhan Moira
Appointed Date: 18 October 2002
58 years old

Resigned Directors

Secretary
JONES, Catherine Mary
Resigned: 27 July 1998

Director
BERNARD HOY, John
Resigned: 17 August 2002
99 years old

Director
GARROW, Janice Lesley
Resigned: 06 July 2005
Appointed Date: 27 July 1998
77 years old

Director
GARSIDE, Harry James
Resigned: 14 April 1998
109 years old

Director
GOODBEER BURDEN, Gillian Margaret
Resigned: 06 July 2005
Appointed Date: 01 December 1998
81 years old

Persons With Significant Control

Mrs Angela Hoy
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNICH PROPERTY INVESTMENT CO. LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1,000

...
... and 77 more events
02 Jun 1988
Return made up to 31/12/87; full list of members

30 Jan 1987
Return made up to 31/12/86; full list of members

30 Dec 1986
Accounts for a small company made up to 25 April 1986

10 Dec 1986
Accounting reference date shortened from 31/03 to 25/04

16 May 1961
Certificate of incorporation

DUNICH PROPERTY INVESTMENT CO. LIMITED Charges

23 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…