DANIELI PROPERTY INVESTMENTS LIMITED
NEWCASTLE UPON TYNE DANIELI DEVELOPMENTS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EG

Company number 06884318
Status Active
Incorporation Date 22 April 2009
Company Type Private Limited Company
Address PATRICK HOUSE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 133 . The most likely internet sites of DANIELI PROPERTY INVESTMENTS LIMITED are www.danielipropertyinvestments.co.uk, and www.danieli-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danieli Property Investments Limited is a Private Limited Company. The company registration number is 06884318. Danieli Property Investments Limited has been working since 22 April 2009. The present status of the company is Active. The registered address of Danieli Property Investments Limited is Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne Wear Ne12 8eg. . WINCH, Neill Aidan is a Secretary of the company. HOWE, Stephen William is a Director of the company. WINCH, Neill Aidan is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WINCH, Neill Aidan
Appointed Date: 22 April 2009

Director
HOWE, Stephen William
Appointed Date: 22 April 2009
58 years old

Director
WINCH, Neill Aidan
Appointed Date: 22 April 2009
61 years old

Persons With Significant Control

Mr Neill Aidan Winch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANIELI PROPERTY INVESTMENTS LIMITED Events

26 Apr 2017
Confirmation statement made on 22 April 2017 with updates
12 Jan 2017
Full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 133

16 Nov 2015
Accounts for a small company made up to 30 April 2015
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 133

...
... and 48 more events
16 Oct 2009
Particulars of a mortgage or charge / charge no: 3
02 Oct 2009
Particulars of a mortgage or charge / charge no: 2
24 Jul 2009
Particulars of a mortgage or charge / charge no: 1
23 Apr 2009
Director appointed mr stephen william howe
22 Apr 2009
Incorporation

DANIELI PROPERTY INVESTMENTS LIMITED Charges

6 November 2014
Charge code 0688 4318 0019
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H barker house, shield street, newcastle upon tyne t/no…
27 October 2014
Charge code 0688 4318 0018
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
27 October 2014
Charge code 0688 4318 0017
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H barker house shield street newcastle upon tynet/n…
27 October 2014
Charge code 0688 4318 0016
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 25 howe street gateshead tyne and wear t/n TY318790…
27 October 2014
Charge code 0688 4318 0015
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 20 fern avenue fawdon newcastle upon tyne t/n TY126405…
4 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 January 2013
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
13 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 November 2012
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
5 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Development of land at shieldfield social club shieldfield…
5 April 2012
Mortgage
Delivered: 19 April 2012
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a shieldfield social club shield street…
3 April 2012
Mortgage
Delivered: 19 April 2012
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a shieldfield social club shield street…
14 July 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Delivered: 28 July 2011
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 September 2010
Mortgage deed to secure own liabilities
Delivered: 2 October 2010
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 25 howe street gateshead tyne & wear t/no:TY318790…
29 September 2010
Mortgage deed to secure own liabilities
Delivered: 2 October 2010
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 20 fern avenue fawndon newcastle-upon-tyne tyne & wear…
11 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Delivered: 12 August 2010
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 August 2010
Deed of novation of legal charge
Delivered: 27 August 2010
Status: Satisfied on 12 November 2014
Persons entitled: Scottish & Newcastle Limited
Description: Land and premises and buildings k/a sheildfield social club…
10 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 12 November 2014
Persons entitled: Heineken UK Limited
Description: The goodwill by way of assignment the benefit of all…
13 October 2009
An omnibus guarantee and set-off agreement
Delivered: 16 October 2009
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2009
Debenture
Delivered: 2 October 2009
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…