DYNAMIC PROPERTY DEVELOPMENTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2EH
Company number 04736187
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 3 CEDAR CLOSE, DORKING, SURREY, RH4 2EH
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-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DYNAMIC PROPERTY DEVELOPMENTS LIMITED are www.dynamicpropertydevelopments.co.uk, and www.dynamic-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Dynamic Property Developments Limited is a Private Limited Company. The company registration number is 04736187. Dynamic Property Developments Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Dynamic Property Developments Limited is 3 Cedar Close Dorking Surrey Rh4 2eh. The company`s financial liabilities are £29.08k. It is £6.96k against last year. The cash in hand is £0.55k. It is £-25.57k against last year. And the total assets are £59.7k, which is £-36.61k against last year. BLAYNEY, Robert Martin Adam is a Secretary of the company. BLAYNEY, Robert Martin Adam is a Director of the company. BLAYNEY, Robert Michael is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dynamic property developments Key Finiance

LIABILITIES £29.08k
+31%
CASH £0.55k
-98%
TOTAL ASSETS £59.7k
-39%
All Financial Figures

Current Directors

Secretary
BLAYNEY, Robert Martin Adam
Appointed Date: 17 June 2003

Director
BLAYNEY, Robert Martin Adam
Appointed Date: 17 June 2003
63 years old

Director
BLAYNEY, Robert Michael
Appointed Date: 17 June 2003
91 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 17 June 2003
Appointed Date: 16 April 2003

Director
BREWER, Kevin Michael
Resigned: 17 June 2003
Appointed Date: 16 April 2003
73 years old

DYNAMIC PROPERTY DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

14 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

...
... and 38 more events
08 Jul 2003
New director appointed
23 Jun 2003
Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ
23 Jun 2003
Secretary resigned
23 Jun 2003
Director resigned
16 Apr 2003
Incorporation

DYNAMIC PROPERTY DEVELOPMENTS LIMITED Charges

4 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 65 boundaries road balham london.
5 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that leasehold property known as 67 wix's lane london.
5 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that leasehold property and parking space 223 known as…
27 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 9A barnard road london SW11 1QT.
11 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 88 osprey heights, the falcons…
30 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…