DONGARD PROPERTIES LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1WA

Company number 07393449
Status Active
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address UNIT 13 ATLEY BUSINESS PARK ATLEY WAY, NORTH NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WA
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 thirty-one events have happened. The last three records are Registration of charge 073934490011, created on 20 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of DONGARD PROPERTIES LIMITED are www.dongardproperties.co.uk, and www.dongard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.4 miles; to Brockley Whins Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dongard Properties Limited is a Private Limited Company. The company registration number is 07393449. Dongard Properties Limited has been working since 30 September 2010. The present status of the company is Active. The registered address of Dongard Properties Limited is Unit 13 Atley Business Park Atley Way North Nelson Industrial Estate Cramlington Northumberland Ne23 1wa. . DONALDSON, Leslie is a Director of the company. GARDENER, Lee is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DONALDSON, Leslie
Appointed Date: 30 September 2010
64 years old

Director
GARDENER, Lee
Appointed Date: 30 September 2010
55 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 30 September 2010
Appointed Date: 30 September 2010
94 years old

Persons With Significant Control

Dongard Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DONGARD PROPERTIES LIMITED Events

26 Jan 2017
Registration of charge 073934490011, created on 20 January 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jan 2016
Registration of charge 073934490010, created on 18 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 21 more events
02 Nov 2010
Current accounting period extended from 30 September 2011 to 31 March 2012
19 Oct 2010
Appointment of Leslie Donaldson as a director
19 Oct 2010
Appointment of Lee Gardener as a director
06 Oct 2010
Termination of appointment of Barbara Kahan as a director
30 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DONGARD PROPERTIES LIMITED Charges

20 January 2017
Charge code 0739 3449 0011
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as baxter place seaton delaval whitley…
18 December 2015
Charge code 0739 3449 0010
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 alliance place sunderland t/no TY181523…
30 June 2015
Charge code 0739 3449 0009
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: As registered at the land registry under title number unit…
26 February 2014
Charge code 0739 3449 0008
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 kepier chare crawcrook ryton t/nos TY267467 and TY69747…
6 December 2013
Charge code 0739 3449 0007
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 3 mitchell street crawcrook ryton tyne and…
12 September 2013
Charge code 0739 3449 0006
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 beechgrove terrace south crawcrook ryton newcastle upon…
12 September 2013
Charge code 0739 3449 0005
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 grange view ryton newcastle upon tyne t/n TY496500…
11 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 pattinson drive ryton tyne & wear.
27 April 2012
Mortgage debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal mortgage
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Pub)
Description: 17 holly avenue ryton all plant and machinery owned by the…
18 April 2011
Mortgage
Delivered: 20 April 2011
Status: Satisfied on 8 November 2013
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 4 grange view, ryton, tyne and wear…