Company number 09922158
Status Active
Incorporation Date 18 December 2015
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc
Since the company registration ten events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016; Appointment of Mr Steven John Stead as a secretary on 7 November 2016. The most likely internet sites of DRANSFIELD PROPERTIES FINANCE LIMITED are www.dransfieldpropertiesfinance.co.uk, and www.dransfield-properties-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Dransfield Properties Finance Limited is a Private Limited Company.
The company registration number is 09922158. Dransfield Properties Finance Limited has been working since 18 December 2015.
The present status of the company is Active. The registered address of Dransfield Properties Finance Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2ab. . STEAD, Steven John is a Secretary of the company. DRANSFIELD, Mark is a Director of the company. HOLMES, Deborah is a Director of the company. STEAD, Steven John is a Director of the company. Secretary CHERRY, Jon Richard has been resigned. The company operates in "Activities of mortgage finance companies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Dransfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Deborah Holmes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DRANSFIELD PROPERTIES FINANCE LIMITED Events
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
29 Nov 2016
Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016
29 Nov 2016
Appointment of Mr Steven John Stead as a secretary on 7 November 2016
28 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
17 Jun 2016
Appointment of Jon Richard Cherry as a secretary on 1 June 2016
...
... and 0 more events
16 Jun 2016
Appointment of Mr Steven John Stead as a director on 1 June 2016
24 May 2016
Statement of capital following an allotment of shares on 5 April 2016
09 May 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
28 Apr 2016
Registered office address changed from Penistone 1, Regent Court St Mary's Street Penistone S36 6DT United Kingdom to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB on 28 April 2016
18 Dec 2015
Incorporation
Statement of capital on 2015-12-18