DONLYON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 3NU

Company number 00675088
Status Active
Incorporation Date 15 November 1960
Company Type Private Limited Company
Address ASHON - CHARTERED ACCOUNTANTS, SENTAL HOUSE 66, WALDECK ROAD, LONDON, W4 3NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DONLYON PROPERTIES LIMITED are www.donlyonproperties.co.uk, and www.donlyon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Barnes Bridge Rail Station is 1.7 miles; to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donlyon Properties Limited is a Private Limited Company. The company registration number is 00675088. Donlyon Properties Limited has been working since 15 November 1960. The present status of the company is Active. The registered address of Donlyon Properties Limited is Ashon Chartered Accountants Sental House 66 Waldeck Road London W4 3nu. . HOWELL, Sally Ann is a Secretary of the company. HOWELL, Donovan Lawrence is a Director of the company. HOWELL, Sally Ann is a Director of the company. Secretary HOWELL, Elsa Margaret has been resigned. Director HOWELL, Donovan Lyon has been resigned. Director HOWELL, Elsa Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOWELL, Sally Ann
Appointed Date: 28 September 2007

Director
HOWELL, Donovan Lawrence
Appointed Date: 16 February 2011
65 years old

Director
HOWELL, Sally Ann
Appointed Date: 16 February 2011
67 years old

Resigned Directors

Secretary
HOWELL, Elsa Margaret
Resigned: 21 July 2007

Director
HOWELL, Donovan Lyon
Resigned: 06 February 2011
101 years old

Director
HOWELL, Elsa Margaret
Resigned: 21 July 2007
100 years old

DONLYON PROPERTIES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100

13 Jun 2015
Secretary's details changed for Sally Ann Howell on 8 June 2015
...
... and 65 more events
27 Aug 1987
Return made up to 14/03/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Return made up to 14/03/86; full list of members

06 Feb 1986
Accounts for a small company made up to 31 December 1984

15 Nov 1960
Incorporation

DONLYON PROPERTIES LIMITED Charges

31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 blegborough road, L.B. of wandsworth t/n-358502.
1 December 1978
Legal charge
Delivered: 13 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, rockmount road, upper norwood, croydon london. Title no…
1 December 1978
Legal charge
Delivered: 13 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on north west side of ruden way, epsom…
9 November 1977
Mortgage
Delivered: 17 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H downs works, ruden way, epsom, surrey, title no sy…
17 April 1973
Legal charge
Delivered: 18 April 1973
Status: Outstanding
Persons entitled: Mrs Ivy Dorothy Rumsam
Description: 6 rockmount road, upper norwood london. SE 19.
5 November 1971
Legal charge
Delivered: 9 November 1971
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation
Description: 153/163 (odd numbers) knollys road, streatham, london SW16.
9 July 1965
Legal charge
Delivered: 12 July 1965
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD.
Description: Freehold land & premises joinery works, ruden way banstead…