D.B. GREEN (PROPERTY HOLDINGS) LIMITED
BROOKS ROAD LEWES

Hellopages » East Sussex » Lewes » BN7 2BY

Company number 04232319
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address BROOK HOUSE, SOUTHDOWNS BUSINESS PARK, BROOKS ROAD LEWES, EAST SUSSEX, BN7 2BY
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 forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of D.B. GREEN (PROPERTY HOLDINGS) LIMITED are www.dbgreenpropertyholdings.co.uk, and www.d-b-green-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. D B Green Property Holdings Limited is a Private Limited Company. The company registration number is 04232319. D B Green Property Holdings Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of D B Green Property Holdings Limited is Brook House Southdowns Business Park Brooks Road Lewes East Sussex Bn7 2by. . GREEN, Josephine Patricia is a Secretary of the company. GREEN, David Brian is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Josephine Patricia
Appointed Date: 12 June 2001

Director
GREEN, David Brian
Appointed Date: 12 June 2001
80 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Nominee Director
BONUSWORTH LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

D.B. GREEN (PROPERTY HOLDINGS) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 32 more events
10 Jul 2001
New secretary appointed
20 Jun 2001
Registered office changed on 20/06/01 from: 134 percival road enfield middlesex EN1 1QU
20 Jun 2001
Director resigned
20 Jun 2001
Secretary resigned
11 Jun 2001
Incorporation

D.B. GREEN (PROPERTY HOLDINGS) LIMITED Charges

8 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a part sector 2B southdowns business…
8 February 2002
Guarantee & debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…