D A M PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 0AR

Company number 03314883
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address 43 BRIDGEWATER STREET, LIVERPOOL, L1 0AR
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 seventy-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of D A M PROPERTIES LIMITED are www.damproperties.co.uk, and www.d-a-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Edge Hill Rail Station is 1.5 miles; to Bank Hall Rail Station is 2.8 miles; to Port Sunlight Rail Station is 3.3 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A M Properties Limited is a Private Limited Company. The company registration number is 03314883. D A M Properties Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of D A M Properties Limited is 43 Bridgewater Street Liverpool L1 0ar. . SERGIOU, Daniel George is a Secretary of the company. SERGIOU, Androulla Maria is a Director of the company. SERGIOU, Daniel George is a Director of the company. Secretary O'CONNOR, Kevan has been resigned. Secretary OROURKE, John George has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ANTONI, Andreas has been resigned. Director SERGIOU, Maria has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SERGIOU, Daniel George
Appointed Date: 30 March 2012

Director
SERGIOU, Androulla Maria
Appointed Date: 30 March 2012
36 years old

Director
SERGIOU, Daniel George
Appointed Date: 09 December 2013
37 years old

Resigned Directors

Secretary
O'CONNOR, Kevan
Resigned: 30 March 2012
Appointed Date: 01 December 1998

Secretary
OROURKE, John George
Resigned: 01 June 1998
Appointed Date: 01 July 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 February 1997
Appointed Date: 07 February 1997

Director
ANTONI, Andreas
Resigned: 01 March 2010
Appointed Date: 01 July 1997
88 years old

Director
SERGIOU, Maria
Resigned: 30 March 2012
Appointed Date: 16 November 2001
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Miss Androulla Maria Sergiou
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel George Sergiou
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mario Andrea Sergiou
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D A M PROPERTIES LIMITED Events

06 May 2017
Compulsory strike-off action has been discontinued
03 May 2017
Confirmation statement made on 7 February 2017 with updates
02 May 2017
First Gazette notice for compulsory strike-off
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

...
... and 61 more events
21 Aug 1997
New director appointed
17 Feb 1997
Registered office changed on 17/02/97 from: 381 kingsway hove east sussex BN3 4QD
17 Feb 1997
Director resigned
17 Feb 1997
Secretary resigned
07 Feb 1997
Incorporation

D A M PROPERTIES LIMITED Charges

10 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property known as 75 ash grove liverpool.
10 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The property known as 17 beech street liverpool.
28 June 2000
Legal charge
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: Property k/a 601 and 603 smithdown road liverpool and all…
12 November 1999
Legal charge
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 55 freehold street liverpool together with all buildings…
15 October 1999
Legal charge
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 166/168 prescot road liverpool.
14 October 1999
Legal charge
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 15 stanley street liverpool.
31 August 1999
Legal charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 57 st john's road waterloo crosby liverpool together with…
20 March 1998
Legal charge
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London)Limited
Description: Property k/a 261 and 263 oldham road manchester together…
20 March 1998
Legal charge
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a 81/83 and 85 wavertree road liverpool together…
20 March 1998
Legal charge
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a 24 stanley street liverpool 7 together with…
20 March 1998
Legal charge
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a 314 smithdown road liverpool together with all…