DEARNE VALLEY PROPERTY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1SU

Company number 04493712
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address LUREFLASH INTERNATIONAL LTD, VULCAN WORKS, CHESTERTON ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1SU
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 sixty-one events have happened. The last three records are Satisfaction of charge 15 in full; Current accounting period extended from 31 December 2016 to 30 June 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEARNE VALLEY PROPERTY LIMITED are www.dearnevalleyproperty.co.uk, and www.dearne-valley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Dearne Valley Property Limited is a Private Limited Company. The company registration number is 04493712. Dearne Valley Property Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Dearne Valley Property Limited is Lureflash International Ltd Vulcan Works Chesterton Road Rotherham South Yorkshire S65 1su. . GROSS, Stephen John is a Director of the company. Secretary LAWTON, Kathryn has been resigned. Secretary LUREFLASH INTERNATIONAL LIMITED has been resigned. Director RAYNER, Joanne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GROSS, Stephen John
Appointed Date: 24 July 2002
54 years old

Resigned Directors

Secretary
LAWTON, Kathryn
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Secretary
LUREFLASH INTERNATIONAL LIMITED
Resigned: 07 October 2013
Appointed Date: 24 July 2002

Director
RAYNER, Joanne
Resigned: 24 July 2002
Appointed Date: 24 July 2002
56 years old

Persons With Significant Control

Mr Stephen John Gross
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEARNE VALLEY PROPERTY LIMITED Events

12 Jan 2017
Satisfaction of charge 15 in full
22 Dec 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 19 July 2016 with updates
10 Mar 2016
Satisfaction of charge 11 in full
...
... and 51 more events
15 Aug 2002
New director appointed
15 Aug 2002
New secretary appointed
15 Aug 2002
Ad 24/07/02--------- £ si 999@1=999 £ ic 1/1000
15 Aug 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

24 Jul 2002
Incorporation

DEARNE VALLEY PROPERTY LIMITED Charges

19 December 2003
Legal mortgage
Delivered: 24 December 2003
Status: Satisfied on 12 January 2017
Persons entitled: Yorkshire Bank PLC
Description: 126 victoria street, kilnhurst, rotherham, south yorkshire…
25 July 2003
Legal mortgage
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 52 nelson road, maltby, rotherham…
22 July 2003
Legal mortgage
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 74 bruce avenue wosborough common. Assigns the goodwill of…
10 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 wood view maltby rotherham. Assigns the goodwill of all…
30 May 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied on 10 March 2016
Persons entitled: Yorkshire Bank PLC
Description: 66 sandymount road wath upon dearne. Together with all…
13 May 2003
Legal mortgage
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 8 nelson road maltby rotherham. Assigns the…
20 March 2003
Legal mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2A allendale worsborough dale barnsley. Assigns the…
3 March 2003
Legal mortgage
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 61 main street goldthorpe. Assigns the goodwill of all…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 claycliffe terrace goldthorpe. Assigns the goodwill of…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 128 sandymount road wath upon dearne…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 87 lidgett lane thurnscoe. Assigns the…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 2 charles street goldthorpe. Assigns the…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 3 new street great houghton. Assigns the…
14 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 39 st mary's road goldthorpe. Assigns the…
6 February 2003
Debenture
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…