ABRAHAM & DALE PROPERTIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HP

Company number 05758495
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, BAKER STREET, HULL, EAST YORKSHIRE, HU2 8HP
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 forty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of ABRAHAM & DALE PROPERTIES LIMITED are www.abrahamdaleproperties.co.uk, and www.abraham-dale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Abraham Dale Properties Limited is a Private Limited Company. The company registration number is 05758495. Abraham Dale Properties Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Abraham Dale Properties Limited is The Old School House Baker Street Hull East Yorkshire Hu2 8hp. . DALE, Lisa is a Secretary of the company. ABRAHAM, Andrew is a Director of the company. DALE, Lisa Joanne is a Director of the company. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DALE, Lisa
Appointed Date: 30 March 2006

Director
ABRAHAM, Andrew
Appointed Date: 30 March 2006
56 years old

Director
DALE, Lisa Joanne
Appointed Date: 30 March 2006
56 years old

Resigned Directors

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 30 March 2006
Appointed Date: 28 March 2006

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 30 March 2006
Appointed Date: 28 March 2006

Persons With Significant Control

Mr Andrew Abraham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lisa Joanne Dale
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABRAHAM & DALE PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 35 more events
06 Apr 2006
Secretary resigned
06 Apr 2006
Director resigned
06 Apr 2006
New secretary appointed;new director appointed
06 Apr 2006
New director appointed
28 Mar 2006
Incorporation

ABRAHAM & DALE PROPERTIES LIMITED Charges

16 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: The f/h property k/a albion church hall, 43 baker street…
6 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over all property and assets…
22 January 2007
Mortgage
Delivered: 30 January 2007
Status: Satisfied on 13 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 43 baker street hull t/no HS236784. Together with all…
22 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 7 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 43 baker street hull t/n HS236786. With the benefit of…
2 June 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…