DANBRIT PROPERTY LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 0JD

Company number 04552240
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address HILL FARM, BARTINDALE ROAD, HUNMANBY, FILEY, NORTH YORKSHIRE, YO14 0JD
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 events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of DANBRIT PROPERTY LIMITED are www.danbritproperty.co.uk, and www.danbrit-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bempton Rail Station is 5.8 miles; to Bridlington Rail Station is 6.9 miles; to Seamer Rail Station is 7.2 miles; to Scarborough Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danbrit Property Limited is a Private Limited Company. The company registration number is 04552240. Danbrit Property Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Danbrit Property Limited is Hill Farm Bartindale Road Hunmanby Filey North Yorkshire Yo14 0jd. . COX, David Anthony Piers is a Secretary of the company. COX, David Anthony Piers is a Director of the company. HARDS, Richard John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COX, David Anthony Piers
Appointed Date: 03 October 2002

Director
COX, David Anthony Piers
Appointed Date: 03 October 2002
79 years old

Director
HARDS, Richard John
Appointed Date: 03 October 2002
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr David Anthony Piers Cox
Notified on: 3 October 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANBRIT PROPERTY LIMITED Events

06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000

...
... and 30 more events
21 Oct 2002
Secretary resigned
21 Oct 2002
Director resigned
21 Oct 2002
New secretary appointed;new director appointed
21 Oct 2002
New director appointed
03 Oct 2002
Incorporation

DANBRIT PROPERTY LIMITED Charges

7 February 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property flat 2 abbey park mews grimsby. With the…
7 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 8 abbey walk grimsby north east lincolnshire…