DGR PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Ribble Valley » BB7 2DL
Company number 06106293
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address 36 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of DGR PROPERTIES LIMITED are www.dgrproperties.co.uk, and www.dgr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Dgr Properties Limited is a Private Limited Company. The company registration number is 06106293. Dgr Properties Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Dgr Properties Limited is 36 York Street Clitheroe Lancashire Bb7 2dl. . READ, Jacqueline Elizabeth is a Secretary of the company. READ, Graham David Charles is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
READ, Jacqueline Elizabeth
Appointed Date: 15 February 2007

Director
READ, Graham David Charles
Appointed Date: 15 February 2007
59 years old

Persons With Significant Control

Mr Graham David Charles Read
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DGR PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1

...
... and 25 more events
15 Feb 2008
Return made up to 15/02/08; full list of members
18 Aug 2007
Particulars of mortgage/charge
25 Apr 2007
Particulars of mortgage/charge
29 Mar 2007
Particulars of mortgage/charge
15 Feb 2007
Incorporation

DGR PROPERTIES LIMITED Charges

13 November 2012
Mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 74 vine street wigan t/no man 83672…
13 November 2012
Mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 travers street horwich bolton t/no…
27 June 2012
Mortgage
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the shires, lea road, preston, t/no: LA945329 together…
24 April 2012
Debenture deed
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Satisfied on 16 May 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 travers street horwich bolton. With the…
12 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 16 May 2013
Persons entitled: Hsbc Bank PLC
Description: 74 vine street wigan. With the benefit of all rights…
26 March 2007
Debenture
Delivered: 29 March 2007
Status: Satisfied on 16 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…