Company number 04831871
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address 23 DORSET AVENUE, DIGGLE, OLDHAM, OL3 5PL
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Ms Zoe Anne Thompson on 8 November 2016; Director's details changed for Mr Dixon Milburn on 8 November 2016. The most likely internet sites of VANDYKE PROPERTY LIMITED are www.vandykeproperty.co.uk, and www.vandyke-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Vandyke Property Limited is a Private Limited Company.
The company registration number is 04831871. Vandyke Property Limited has been working since 14 July 2003.
The present status of the company is Active. The registered address of Vandyke Property Limited is 23 Dorset Avenue Diggle Oldham Ol3 5pl. The company`s financial liabilities are £298.2k. It is £-13.91k against last year. The cash in hand is £0.97k. It is £-0.49k against last year. And the total assets are £1.68k, which is £0.22k against last year. THOMPSON, Zoe Anne is a Secretary of the company. MILBURN, Dixon is a Director of the company. THOMPSON, Zoe Anne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
vandyke property Key Finiance
LIABILITIES
£298.2k
-5%
CASH
£0.97k
-34%
TOTAL ASSETS
£1.68k
+15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003
Persons With Significant Control
Mr Dixon Milburn
Notified on: 7 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VANDYKE PROPERTY LIMITED Events
12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
08 Nov 2016
Director's details changed for Ms Zoe Anne Thompson on 8 November 2016
08 Nov 2016
Director's details changed for Mr Dixon Milburn on 8 November 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
28 Jul 2003
New director appointed
28 Jul 2003
New secretary appointed;new director appointed
28 Jul 2003
Registered office changed on 28/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 Jul 2003
Company name changed property d & z LIMITED\certificate issued on 18/07/03
14 Jul 2003
Incorporation
9 October 2015
Charge code 0483 1871 0003
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 12 vandyke street, rochdale…
3 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied
on 21 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on west side of vandyke street…
6 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied
on 15 November 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The barn 12 vandyke street norden rochdale. Assigns the…