DACORAR (SOUTHERN) LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 4NG

Company number 04708315
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address ABERDEEN HOUSE, SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 047083150005, created on 14 October 2016. The most likely internet sites of DACORAR (SOUTHERN) LIMITED are www.dacorarsouthern.co.uk, and www.dacorar-southern.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and seven months. The distance to to Balcombe Rail Station is 4.1 miles; to Three Bridges Rail Station is 8.5 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacorar Southern Limited is a Private Limited Company. The company registration number is 04708315. Dacorar Southern Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Dacorar Southern Limited is Aberdeen House South Road Haywards Heath West Sussex Rh16 4ng. The company`s financial liabilities are £526.5k. It is £7.71k against last year. The cash in hand is £1.98k. It is £-0.89k against last year. And the total assets are £1221.78k, which is £88.46k against last year. BOSTOCK, Nicholas Richard Swinford is a Secretary of the company. BOSTOCK, Julie Rebecca is a Director of the company. BOSTOCK, Nicholas Richard Swinford is a Director of the company. WHELAN, Colin James is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Director WATERMAN, Julie Anne has been resigned. Director WATERMAN, Peter has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Development of building projects".


dacorar (southern) Key Finiance

LIABILITIES £526.5k
+1%
CASH £1.98k
-32%
TOTAL ASSETS £1221.78k
+7%
All Financial Figures

Current Directors

Secretary
BOSTOCK, Nicholas Richard Swinford
Appointed Date: 06 September 2007

Director
BOSTOCK, Julie Rebecca
Appointed Date: 23 March 2003
70 years old

Director
BOSTOCK, Nicholas Richard Swinford
Appointed Date: 06 September 2007
42 years old

Director
WHELAN, Colin James
Appointed Date: 06 June 2003
58 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 23 March 2003

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 23 March 2003
72 years old

Director
WATERMAN, Julie Anne
Resigned: 27 March 2013
Appointed Date: 17 December 2004
68 years old

Director
WATERMAN, Peter
Resigned: 21 November 2012
Appointed Date: 23 March 2003
69 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Persons With Significant Control

Mrs Julie Rebecca Bostock
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Colin James Whelan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Dacorar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DACORAR (SOUTHERN) LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Registration of charge 047083150005, created on 14 October 2016
09 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 55 more events
01 Apr 2003
Director resigned
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
01 Apr 2003
New director appointed
23 Mar 2003
Incorporation

DACORAR (SOUTHERN) LIMITED Charges

14 October 2016
Charge code 0470 8315 0005
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Geoffrey Ronald Thornton
Description: Land adjoining dean house farm, cuckfield road, ansty…
28 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a plot 4 osborne mews stanford house 133…
28 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a plot 3 osborne mews stanford house 133…
28 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/s plot 2 osborne mews stanford house 133…
28 May 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 2,3 and 4 osborne mews rear of 131-135 south road…