D.H. SAUNDERS PROPERTY LIMITED
ESSEX

Hellopages » Essex » Maldon » CM0 8AA

Company number 01108285
Status Active
Incorporation Date 13 April 1973
Company Type Private Limited Company
Address 2 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, CM0 8AA
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of D.H. SAUNDERS PROPERTY LIMITED are www.dhsaundersproperty.co.uk, and www.d-h-saunders-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. D H Saunders Property Limited is a Private Limited Company. The company registration number is 01108285. D H Saunders Property Limited has been working since 13 April 1973. The present status of the company is Active. The registered address of D H Saunders Property Limited is 2 High Street Burnham On Crouch Essex Cm0 8aa. . HEWITT, Colin Hubert Roger is a Director of the company. SAUNDERS, David Herbert is a Director of the company. Secretary SAUNDERS, Joy Doris has been resigned. Director SAUNDERS, Joy Doris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEWITT, Colin Hubert Roger
Appointed Date: 13 November 2013
86 years old

Director

Resigned Directors

Secretary
SAUNDERS, Joy Doris
Resigned: 16 December 2013

Director
SAUNDERS, Joy Doris
Resigned: 16 December 2013
90 years old

Persons With Significant Control

Mr David Herbert Saunders
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Hubert Roger Hewitt
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.H. SAUNDERS PROPERTY LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000

18 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000

...
... and 62 more events
28 Feb 1989
Return made up to 31/08/88; full list of members

09 May 1988
Return made up to 31/08/87; full list of members

03 Apr 1987
Full accounts made up to 31 May 1986

19 Mar 1987
Return made up to 31/08/86; full list of members

07 May 1986
Return made up to 02/07/85; full list of members

D.H. SAUNDERS PROPERTY LIMITED Charges

3 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H 38 spring road ipswich suffolk title no sk 46376.
23 November 1981
Legal charge
Delivered: 25 November 1981
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H 110, victoria street, ipswich, suffolk, title no sk…
5 October 1981
Legal charge
Delivered: 9 October 1981
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H 73, station road, claydon, suffolk.
5 October 1981
Legal charge
Delivered: 9 October 1981
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H 33 suffolk road, ipswich suffolk, title no sk 38353.
5 October 1981
Legal charge
Delivered: 9 October 1981
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south of station road, claydon…
9 September 1980
Mortgage
Delivered: 11 September 1980
Status: Outstanding
Persons entitled: Suffolk Mercantile Trust Limited
Description: 6 ashmere grove ipswich suffolk.
11 July 1980
Legal charge
Delivered: 23 July 1980
Status: Outstanding
Persons entitled: Suffolk Mercantile Trust Limited
Description: 43 woodbridge road ipswich suffolk title no sk 38888.
25 July 1979
Mortgage
Delivered: 10 August 1979
Status: Outstanding
Persons entitled: Michael Dymond Hockings. Owen Wolton Goldsmith
Description: 16 tovells road ipswich suffolk.
23 June 1977
Legal charge
Delivered: 11 July 1977
Status: Outstanding
Persons entitled: Owen Wolton Goldsmith Michael Dymond Hockings
Description: 91, levington road ipswich, suffolk.
14 July 1976
Legal charge
Delivered: 23 July 1976
Status: Outstanding
Persons entitled: Michael John Stone Roger John Steward John Howard Collinson
Description: 56, clarkson street, ipswich, suffolk title no sk 25028.