DOUBLE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 02646394
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DOUBLE PROPERTIES LIMITED are www.doubleproperties.co.uk, and www.double-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Double Properties Limited is a Private Limited Company. The company registration number is 02646394. Double Properties Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Double Properties Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . HALCO SECRETARIES LIMITED is a Secretary of the company. FLINTOFF, Paul Edmund is a Director of the company. Secretary HUNTER, William Nicholas Quinsey has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BURGESS-ASHTON, Mark Peter has been resigned. Director HALCO SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 28 March 1994

Director
FLINTOFF, Paul Edmund
Appointed Date: 23 October 1991
63 years old

Resigned Directors

Secretary
HUNTER, William Nicholas Quinsey
Resigned: 28 March 1994
Appointed Date: 23 October 1991

Secretary
HALCO SECRETARIES LIMITED
Resigned: 23 October 1991
Appointed Date: 17 September 1991

Director
BURGESS-ASHTON, Mark Peter
Resigned: 28 March 1994
Appointed Date: 23 October 1991
64 years old

Director
HALCO SECRETARIES LIMITED
Resigned: 23 October 1991
Appointed Date: 17 September 1991

Persons With Significant Control

Paul Edmund Flintoff
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DOUBLE PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

05 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 58 more events
05 Nov 1991
Registered office changed on 05/11/91 from: hale court lincoln's inn london WC2A 3UL

05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Nov 1991
Accounting reference date notified as 28/02

15 Oct 1991
Company name changed charco 374 LIMITED\certificate issued on 16/10/91

17 Sep 1991
Incorporation