DIRECT PROPERTY SALES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2PL

Company number 03216462
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 35 ALMA STREET, LUTON, BEDFORDSHIRE, LU1 2PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 100 ; Director's details changed for Mr Stephen Nolan on 1 April 2015. The most likely internet sites of DIRECT PROPERTY SALES LIMITED are www.directpropertysales.co.uk, and www.direct-property-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Direct Property Sales Limited is a Private Limited Company. The company registration number is 03216462. Direct Property Sales Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Direct Property Sales Limited is 35 Alma Street Luton Bedfordshire Lu1 2pl. The company`s financial liabilities are £88.95k. It is £0.14k against last year. . BAINS, Satvinder Singh is a Director of the company. NOLAN, Stephen is a Director of the company. Secretary BAINS, Satvinder Singh has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GILL, Sukhdeep has been resigned. Secretary SHAHA, Abhijit Kumar has been resigned. Director BAINS, Satvinder Singh has been resigned. Director CHANCE, James Frederick has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GALLOGLY, Patrick Joseph has been resigned. Director JOHNSON, Edward Anthony has been resigned. Director NOLAN, Stephen has been resigned. The company operates in "Dormant Company".


direct property sales Key Finiance

LIABILITIES £88.95k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAINS, Satvinder Singh
Appointed Date: 16 December 2009
54 years old

Director
NOLAN, Stephen
Appointed Date: 16 December 2009
61 years old

Resigned Directors

Secretary
BAINS, Satvinder Singh
Resigned: 31 July 2009
Appointed Date: 03 January 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 25 June 1996
Appointed Date: 25 June 1996

Secretary
GILL, Sukhdeep
Resigned: 05 March 1997
Appointed Date: 25 June 1996

Secretary
SHAHA, Abhijit Kumar
Resigned: 03 January 2000
Appointed Date: 05 March 1997

Director
BAINS, Satvinder Singh
Resigned: 31 July 2009
Appointed Date: 25 June 1996
54 years old

Director
CHANCE, James Frederick
Resigned: 17 October 2013
Appointed Date: 02 December 2009
86 years old

Nominee Director
DOYLE, Betty June
Resigned: 25 June 1996
Appointed Date: 25 June 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 June 1996
Appointed Date: 25 June 1996
84 years old

Director
GALLOGLY, Patrick Joseph
Resigned: 25 June 2010
Appointed Date: 31 July 2009
81 years old

Director
JOHNSON, Edward Anthony
Resigned: 25 June 2010
Appointed Date: 31 July 2009
67 years old

Director
NOLAN, Stephen
Resigned: 31 July 2009
Appointed Date: 05 March 1997
61 years old

DIRECT PROPERTY SALES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100

17 Nov 2015
Director's details changed for Mr Stephen Nolan on 1 April 2015
19 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 97 more events
12 Sep 1996
Secretary resigned;director resigned
12 Sep 1996
New director appointed
12 Sep 1996
New secretary appointed
12 Sep 1996
Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF
25 Jun 1996
Incorporation

DIRECT PROPERTY SALES LIMITED Charges

30 September 2004
Legal charge of licensed premises
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125-127 midland road bedford by way of fixed charge, the…
14 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 95 harcourt street luton bedfordshire. By…
16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 8 hart lane luton…
21 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 181 high town road, luton…
2 December 2002
Legal mortgage
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 5B stapleton road, bedford…
2 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 105 chesford road luton bedfordshire…
23 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold known as 60 harrowden road,bedford,bedfordshire MK42…
20 September 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 7 January 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: 59 hoo road meppershall nr hitchin herts. By way of…
27 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 7 January 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining 33 rosslyn crescent luton beds…
27 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
20 December 1999
Mortgage debenture
Delivered: 30 December 1999
Status: Satisfied on 7 January 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: The properties known as 9 ickleford road hitchin, herts and…
11 June 1999
Mortgage
Delivered: 18 June 1999
Status: Satisfied on 24 September 1999
Persons entitled: John Mccarthy
Description: All that f/h property situate at and k/a 104 old bedford…
22 February 1999
Mortgage
Delivered: 10 March 1999
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 101A havelock road luton beds LU2 7PP t/n…
26 October 1998
Mortgage
Delivered: 27 October 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: L/H 48A buxton road luton beds t/n-BD34194.. Together with…
15 July 1998
Mortgage
Delivered: 24 July 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 124 beechwood road luton beds.bd…
7 May 1998
Mortgage
Delivered: 9 May 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: L/H first floor flat & parking space 79A havelock road…
30 March 1998
Mortgage
Delivered: 10 April 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: Property k/a 4 western court winsdon road luton t/n…
19 February 1998
Mortgage deed
Delivered: 11 March 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: Flat 5 2-4 brantwood road luton LU1 1JJ t/n BD151142…
2 February 1998
Mortgage
Delivered: 19 February 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 6 woodland court,hart hill…
2 February 1998
Mortgage deed
Delivered: 11 February 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 45A clarendon road luton beds L42…
30 January 1998
Mortgage
Delivered: 19 February 1998
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: The l/h property being flat b,136/138 high street…
10 October 1997
Mortgage deed
Delivered: 17 October 1997
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 98 frederick street luton beds BD27063.…
10 October 1997
Mortgage deed
Delivered: 17 October 1997
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: 38 tavistock street luton t/no;-BD64644.. Together with all…
14 July 1997
Mortgage deed
Delivered: 17 July 1997
Status: Satisfied on 7 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 65 somerset avenue luton bedfordshire.…