DART PROPERTY COMPANY LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR3 2DH

Company number 02873733
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 88 DRAYTON ROAD, NORWICH, NORFOLK, NR3 2DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of DART PROPERTY COMPANY LIMITED are www.dartpropertycompany.co.uk, and www.dart-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Dart Property Company Limited is a Private Limited Company. The company registration number is 02873733. Dart Property Company Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of Dart Property Company Limited is 88 Drayton Road Norwich Norfolk Nr3 2dh. . WILDE, Stephen Colin is a Secretary of the company. HOWARD, Andrew Michael is a Director of the company. BELMONT INDUSTRIES LIMITED is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PERKINS, Stuart Thomas has been resigned. Director PERKINS, Timothy John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILDE, Stephen Colin
Appointed Date: 14 December 1993

Director
HOWARD, Andrew Michael
Appointed Date: 14 January 1994
69 years old

Director
BELMONT INDUSTRIES LIMITED
Appointed Date: 22 February 1994

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 December 1993
Appointed Date: 19 November 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 December 1993
Appointed Date: 19 November 1993

Director
PERKINS, Stuart Thomas
Resigned: 15 September 2006
Appointed Date: 14 December 1993
96 years old

Director
PERKINS, Timothy John
Resigned: 06 May 2008
Appointed Date: 15 August 2002
64 years old

Persons With Significant Control

Mr Andrew Michael Howard
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Belmont Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DART PROPERTY COMPANY LIMITED Events

06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
16 Nov 2016
Accounts for a small company made up to 31 March 2016
09 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

08 Dec 2015
Accounts for a small company made up to 31 March 2015
18 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 77 more events
18 Jan 1994
Accounting reference date notified as 31/03

18 Jan 1994
Secretary resigned;new secretary appointed

18 Jan 1994
Director resigned;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 76 whitchurch road cardiff CF4 3LX

19 Nov 1993
Incorporation

DART PROPERTY COMPANY LIMITED Charges

13 March 2012
Mortgage deed of a life policy
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The policy being; legal & general, timothy john perkins…
8 April 2011
Mortgage deed
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former sunlight laundry oak street norwich…
8 January 2010
Mortgage deed
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old labour club 59 bethel street…
19 November 2009
Debenture deed
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 30 August 2008
Persons entitled: National Westminster Bank PLC
Description: The mayfair cinema,broad st,bungay; t/no sk 67726. by way…
18 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: 0.67 acres of land at harvey lane dickleburgh norfolk south…
11 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: 7 thorpe road, norwich, NR1 1EP. By way of fixed charge the…
11 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: 9 thorpe road, norwich, NR1 1EP. By way of fixed charge the…
16 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at rear of soames close off violet…
30 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 1 December 2001
Persons entitled: Hsbc Bank PLC
Description: Land k/a plots 5,6 and 7 crescent court crescent road…
30 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of seething house mattishall norfolk…
3 February 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Land on the north east side of nethergate street bungay…
15 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 26 May 1994
Persons entitled: Belmont Industries Limited
Description: 7 mousehold lane,sprowston,norwich in the broadland…