DHILLONS INVESTMENT PROPERTIES LIMITED
NEWCASTLE UPON TYNE DILLONS INVESTMENT PROPERTIES LIMITED LINKED INVESTMENTS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 9EB

Company number 05415775
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address OLD POST HOUSE HEXHAM ROAD, THROCKLEY, NEWCASTLE UPON TYNE, NE15 9EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47290 - Other retail sale of food in specialised stores, 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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 054157750009, created on 6 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 . The most likely internet sites of DHILLONS INVESTMENT PROPERTIES LIMITED are www.dhillonsinvestmentproperties.co.uk, and www.dhillons-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Blaydon Rail Station is 2.8 miles; to Prudhoe Rail Station is 4.7 miles; to Dunston Rail Station is 5.6 miles; to Newcastle Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhillons Investment Properties Limited is a Private Limited Company. The company registration number is 05415775. Dhillons Investment Properties Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Dhillons Investment Properties Limited is Old Post House Hexham Road Throckley Newcastle Upon Tyne Ne15 9eb. . DHILLON, Sirbjit Kaur is a Secretary of the company. DHILLON, Sukhvinder Singh is a Director of the company. DHILLON, Sukhvir Singh is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DHILLON, Sirbjit Kaur
Appointed Date: 29 September 2005

Director
DHILLON, Sukhvinder Singh
Appointed Date: 29 September 2005
57 years old

Director
DHILLON, Sukhvir Singh
Appointed Date: 29 September 2005
59 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 29 September 2005
Appointed Date: 06 April 2005

Director
GRAEME, Lesley Joyce
Resigned: 29 September 2005
Appointed Date: 06 April 2005
71 years old

DHILLONS INVESTMENT PROPERTIES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Registration of charge 054157750009, created on 6 June 2016
09 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

...
... and 34 more events
25 Oct 2005
New director appointed
25 Oct 2005
New director appointed
25 Oct 2005
New secretary appointed
25 Oct 2005
Registered office changed on 25/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
06 Apr 2005
Incorporation

DHILLONS INVESTMENT PROPERTIES LIMITED Charges

6 June 2016
Charge code 0541 5775 0009
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land 56 high street, spennymoor, co. Durham. 3 second…
9 July 2013
Charge code 0541 5775 0008
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land known as falcons sports ground callerton lane ends…
30 June 2011
Mortgage
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H double shop front 28-34 forest hall road forest hall…
1 November 2010
Mortgage
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 359, 361 and 363 benton road, longbenton, newcastle…
24 August 2007
Mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 57 ravensworth road dunston gateshead tyne and wear…
7 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 the front seaton carew hartlepool cleveland t/no…
23 January 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the former rhodes (UK) premises south nelson road south…