Company number 02777560
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 10 SOUTH PARADE, LEEDS, LS1 5QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration two hundred and seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 March 2016; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of DDK ESTATES LIMITED are www.ddkestates.co.uk, and www.ddk-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ddk Estates Limited is a Private Limited Company.
The company registration number is 02777560. Ddk Estates Limited has been working since 06 January 1993.
The present status of the company is Active. The registered address of Ddk Estates Limited is 10 South Parade Leeds Ls1 5qs. . FACER, Jonathan Mark is a Secretary of the company. FACER, Jonathan Mark is a Director of the company. Secretary FAHY, Carole has been resigned. Secretary WALMSLEY, David Loynds has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CANN, Herbert Anthony has been resigned. Director FACER, Gillian Rosemary has been resigned. Director NEWMAN, Adrian Reginald John has been resigned. Director WALMSLEY, David Loynds has been resigned. Director WOODFORD, Kenneth Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
FAHY, Carole
Resigned: 01 March 1993
Appointed Date: 01 February 1993
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 January 1993
Appointed Date: 06 January 1993
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 06 January 1993
Persons With Significant Control
Mr Jonathan Mark Facer
Notified on: 1 October 2016
67 years old
Nature of control: Has significant influence or control
DDK ESTATES LIMITED Events
23 August 2011
Deed of assignment of a sale contract
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Charges the whole right, title and interest present and…
24 May 2007
Charge deed
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and buildings comprising derby house 12 winckley…
1 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: L/H property k/a all that land and buildings at kelbrook…
6 August 2004
Charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings k/a unit 45 pittman way fulwood preston…
22 March 2004
Deed of assignment of life policy
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The standard life policy no. X74704567 in the name of…
22 March 2004
Deed of assignment of life policy
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Standard life policy no. X74704689 in the name mark…
3 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage l/h land and buildings on…
3 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage l/h land and buildings on…
3 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and buildings known as 57 58 59 and 60…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h land and buildings k/a fitzgerald house…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h land and buildings k/a 50-59 newborough 46-49…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h property k/a 56,58,58A & 58B station rd…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h land and buildings on the south side of…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: All that property k/a 33 bridge rd stockton on tees TS18…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land at dixon court lying to the west of wilmslow…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h property k/a 4,5 & 6 old rectory gardens wilmslow…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a 39-43 (odd nos) westgate and…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The property k/a 181-183 friar gate preston and 1-3 market…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The property k/a 54,56 & 58 ellesmere st farnworth t/no…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a 2-8 (even) slater st 37,39 &…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a iron bridge service station…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land lying to the north of fylde rd preston t/no…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings on the north side of fylde rd…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The l/h land and buildings on the east side of market place…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a 66-69 skinner gate…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The land and buildings on the south west side of hill st…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The l/h land and buildings on the south side of philips…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The land lying to the east of green lane stockort t/no…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a 29 gowthorpe selby YO8 4HE…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a 19 carter gate, newark NG24…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H land and buildings k/a 96 & 98 old field lane and 1A…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H land and buildings k/a 21/21A compton road leeds t/no…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: Land and buildings at the junction of high st and bangor st…
17 December 2002
Charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H land and buildings k/a 2 and 3 queen street ripon t/no…
17 December 2002
Debenture and floating charge
Delivered: 23 December 2002
Status: Satisfied
on 26 August 2005
Persons entitled: Real Estate Capital Limited
Description: Fixed charge over the mortgaged property and the shares and…
23 April 2001
Charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: N M Rothschild& Sons Limited (The Security Trustee)
Description: Freehold property k/a 25-31 prince street 1-9 harbour road…
23 April 2001
Charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: N M Rothschild& Sons Limited (The Security Trustee)
Description: Freehold property k/a 39-43 (odd numbers) westgate and 1-13…
23 April 2001
Charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: N M Rothschild& Sons Limited (The Security Trustee)
Description: Freehold property k/a the shirethorn centre 34-43 prospect…
23 April 2001
Charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: N M Rothschild& Sons Limited (The Security Trustee)
Description: Freehold property k/a 50-59 newborough 46-49 queen street…
15 December 2000
Charge by way of legal mortgage
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold property known as 37-45 brackley st,farnworth; t/no…
15 December 2000
Charge by way of legal mortgage
Delivered: 2 January 2001
Status: Satisfied
on 30 December 2002
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold property known as 3 new street and 4-6 church…
15 December 2000
Charge by way of legal mortgage
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold property known as 181/183 friargate and 1-3 market…
15 December 2000
Charge by way of legal mortgage
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold property known as fitzgerald house,sutherland…
23 June 2000
Charge
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/Hold property known as the shirethorn centre,34-43…
12 May 2000
Charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property k/a 50-59 newborough 46-49 queen street and…
28 February 2000
Charge
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: 2-8 slater street, 37-41 brackley street, 64-66 ellesmere…
18 June 1999
Legal charge with floating charge
Delivered: 7 July 1999
Status: Satisfied
on 30 December 2002
Persons entitled: Riggs Bank N.A.
Description: By way of first legal mortgage all the l/h land being 3…
15 September 1998
Legal charge
Delivered: 1 October 1998
Status: Partially satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold land/blds at 3 new street and 4-6 church walk…
15 September 1998
Legal charge
Delivered: 23 September 1998
Status: Satisfied
on 30 December 2002
Persons entitled: Riggs Bank N.A.
Description: F/H 1-7 brickyard road aldridge-WM257993..f/h property on…
9 September 1997
Legal charge with floating charge
Delivered: 17 September 1997
Status: Satisfied
on 22 November 2002
Persons entitled: Riggs Bank Europe Limited
Description: F/H land and premises k/a queens house micklegate york at…
4 April 1997
Legal charge with floating charge
Delivered: 11 April 1997
Status: Satisfied
on 30 December 2002
Persons entitled: Riggs Bank Europe Limited
Description: F/H 32 abingdon street blackpool t/no LA55810 all plant…
20 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land and buildings at the junction of micklegate…
14 February 1996
Assignment by way of charge
Delivered: 16 February 1996
Status: Satisfied
on 22 November 2002
Persons entitled: Riggs a P Bank Limited
Description: All the rights titles benefits and interests whether…
22 December 1995
Mortgage
Delivered: 4 January 1996
Status: Satisfied
on 8 April 1997
Persons entitled: Riggs Ap Bank Limited
Description: Date-6.2.95, Parties-the borrower (1) d e clegg limited…
22 December 1995
Legal charge with floating charge
Delivered: 4 January 1996
Status: Satisfied
on 8 April 1997
Persons entitled: Riggs Ap Bank Limited
Description: F/H-land and buildings on the west side of cinderhill road…
5 December 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: Supplemental agreement for lease relating to premises at…
7 September 1995
Legal charge
Delivered: 16 September 1995
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: First legal mortgage the f/h land and buildings 22 high…
1 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land and buildings 2 and 4 bridge street,st…
19 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land and buildings on the south side of dial lane…
19 May 1995
Assignment
Delivered: 6 June 1995
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: All right title and interest in an agreement for lease…
31 March 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land bounded by nun street, nuns lane and newgate…
31 March 1995
Mortgage
Delivered: 14 April 1995
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: Agreement for lease relating to premises at 8-16 nun street…
27 January 1995
Charge
Delivered: 15 February 1995
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property at the phoenix centre, babbington…
27 January 1995
Mortgage
Delivered: 15 February 1995
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement for lease dated 9TH december 1994 between the…
27 January 1995
Charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property at 181/183 friargate and 1/3 market street…
27 January 1995
Mortgage
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement for lease dated 30TH july 1994 between the…
24 June 1994
Legal charge and floating charge
Delivered: 7 July 1994
Status: Satisfied
on 30 December 2002
Persons entitled: Riggs a P Bank Limited
Description: The 11 various properties including (1) fylde road…
16 February 1994
Charge deed
Delivered: 21 February 1994
Status: Satisfied
on 13 December 2000
Persons entitled: Bradford & Bingley Building Society
Description: Unit 1 old town hall rotherham and land on the eastern side…
31 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied
on 22 November 2002
Persons entitled: N. M. Rothschild & Sons Limited
Description: L/H land and premises 22 high street oldham greater…
1 September 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on the f/h land and buildings to the…
31 August 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 15 June 1994
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on the l/h land and buidlings k/a vine court…
31 August 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on f/h land and buildings k/a 2 the quadrant…
31 August 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 15 June 1994
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on f/h land and buildings k/a 67 high street…
31 August 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 22 November 2002
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on the f/h land and buildings k/a 452 bath…
31 August 1993
Legal charge
Delivered: 13 September 1993
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed mortgage on the f/h land and buildings k/a 54 old…
10 May 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied
on 15 June 1994
Persons entitled: N M Rothschild & Sons LTD
Description: Fixed charge on the f/h land and buildings lying to the…
10 May 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied
on 15 June 1994
Persons entitled: N M Rothschild & Sons LTD
Description: Fixed charge on the f/h land and buildings on the east side…
10 May 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied
on 30 December 2002
Persons entitled: N M Rothschild & Sons LTD
Description: Fixed mortgage on the f/h land and buildings lying to the…
10 May 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied
on 8 April 1997
Persons entitled: N M Rothschild & Sons LTD
Description: Fixed mortgage on the f/h land and buildings at john adams…
17 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied
on 15 June 1994
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed charge on the f/h property k/a unit 1,. the old town…