DICELAND PROPERTIES LIMITED
DRONFIELD SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 6XL
Company number 02952009
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address THE BRIDGE HOUSE, MILL LANE, DRONFIELD SHEFFIELD, S18 6XL
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DICELAND PROPERTIES LIMITED are www.dicelandproperties.co.uk, and www.diceland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Diceland Properties Limited is a Private Limited Company. The company registration number is 02952009. Diceland Properties Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Diceland Properties Limited is The Bridge House Mill Lane Dronfield Sheffield S18 6xl. . COLLINS, James Anthony Roger is a Secretary of the company. COLLINS, James Anthony Roger is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director OXLEY-GUEST, Clare Patricia has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, James Anthony Roger
Appointed Date: 08 August 1994

Director
COLLINS, James Anthony Roger
Appointed Date: 08 August 1994
60 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 August 1994
Appointed Date: 25 July 1994

Director
OXLEY-GUEST, Clare Patricia
Resigned: 13 June 2013
Appointed Date: 08 August 1994
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 August 1994
Appointed Date: 25 July 1994

DICELAND PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

03 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
01 Sep 1994
Director resigned;new director appointed

17 Aug 1994
Accounting reference date notified as 30/09

17 Aug 1994
Registered office changed on 17/08/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

17 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1994
Incorporation

DICELAND PROPERTIES LIMITED Charges

4 August 1998
Legal charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 20 abbey lane woodseats sheffield south…
29 November 1996
Legal charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 102 nicholson road sheffield the present and…
30 September 1994
Legal mortgage
Delivered: 7 October 1994
Status: Satisfied on 18 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 abbey lane woodseats sheffield south…