DANTON PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B93 0BD

Company number 00600785
Status Active
Incorporation Date 18 March 1958
Company Type Private Limited Company
Address THE CROFTS NETHERWOOD LANE, CHADWICK END, WEST MIDLANDS, UNITED KINGDOM, B93 0BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from The Crofts Netherwood Lane Chadwick End Solihull B93 0BD England to The Crofts Netherwood Lane Chadwick End West Midlands B93 0BD on 25 April 2017; Director's details changed for Mr Oliver Michael Thornton Parkes on 22 April 2017; Appointment of Mr Oliver Michael Thornton Parkes as a director on 21 January 2017. The most likely internet sites of DANTON PROPERTIES LIMITED are www.dantonproperties.co.uk, and www.danton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. Danton Properties Limited is a Private Limited Company. The company registration number is 00600785. Danton Properties Limited has been working since 18 March 1958. The present status of the company is Active. The registered address of Danton Properties Limited is The Crofts Netherwood Lane Chadwick End West Midlands United Kingdom B93 0bd. . PARKES, Sally Anne is a Secretary of the company. PARKES, Michael Edwin Thornton is a Director of the company. PARKES, Oliver Michael Thornton is a Director of the company. PARKES, Sally Anne is a Director of the company. Secretary JASPER, Ann has been resigned. Secretary MOUNTFORD-SMITH, Edward Raymond has been resigned. Director WILLSON, Stanley William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARKES, Sally Anne
Appointed Date: 25 July 2004

Director

Director
PARKES, Oliver Michael Thornton
Appointed Date: 21 January 2017
36 years old

Director
PARKES, Sally Anne
Appointed Date: 01 December 2004
64 years old

Resigned Directors

Secretary
JASPER, Ann
Resigned: 25 July 2004
Appointed Date: 06 October 1998

Secretary
MOUNTFORD-SMITH, Edward Raymond
Resigned: 06 October 1998

Director
WILLSON, Stanley William
Resigned: 25 December 2003
98 years old

Persons With Significant Control

Mrs Sally Anne Parkes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANTON PROPERTIES LIMITED Events

25 Apr 2017
Registered office address changed from The Crofts Netherwood Lane Chadwick End Solihull B93 0BD England to The Crofts Netherwood Lane Chadwick End West Midlands B93 0BD on 25 April 2017
22 Apr 2017
Director's details changed for Mr Oliver Michael Thornton Parkes on 22 April 2017
22 Jan 2017
Appointment of Mr Oliver Michael Thornton Parkes as a director on 21 January 2017
19 Jan 2017
Registered office address changed from Down Manor the Downs Bromyard Herefordshire HR7 4QW to The Crofts Netherwood Lane Chadwick End Solihull B93 0BD on 19 January 2017
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 108 more events
12 Sep 1985
Accounts made up to 31 March 1984
10 Apr 1985
Accounts made up to 31 March 1983
25 Mar 1985
Annual return made up to 31/12/83
25 Apr 1983
Accounts made up to 31 March 1981
11 Sep 1979
Accounts made up to 31 March 1978

DANTON PROPERTIES LIMITED Charges

23 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied
Persons entitled: Birmingham Building Society
Description: Flat 1, manor court, the square, st. Mawes, cornwall T.n:…
7 February 1966
Equitable charge by memo of deposit.
Delivered: 14 February 1966
Status: Satisfied on 25 April 2012
Persons entitled: Lloyds Bank PLC
Description: 124 albert rd stechford birmingham.
19 January 1966
Equitable mortgage
Delivered: 26 January 1966
Status: Satisfied on 25 April 2012
Persons entitled: Lloyds Bank PLC
Description: F/H land at gorsey bank estate, wilnercote, warwick.
8 August 1963
Equitable mortgage
Delivered: 22 August 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 267 grove lane, handsworth, birmingham.
8 August 1963
Equitable mortgage
Delivered: 22 August 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 265, grove lane, handsworth birmingham.
8 August 1963
Equitable mortgage
Delivered: 22 August 1963
Status: Satisfied on 25 April 2012
Persons entitled: Lloyds Bank PLC
Description: 143, 145 & 147 priory rd, hall green, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 33 arden road, birchfields birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 77 minstead road, erdington birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 258 albert road, aston birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 72 orchard road, erdington birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 38 gladstone road, erdington birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 26 hampton road, birch fields birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 25 york road, edgbaston birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 152 short heath road, erdington, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 120 fentham road, erdington birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 8 augusta road, acocks green, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 41 & 43 york road, erdington, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 127 albert road, stetchford birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 11 alexandra road, handsworth birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 133 medlicott road, sparkbrook, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 40 hamilton road, handsworth, birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 87 finch road, handsworth birmingham.
15 July 1963
Mem of deposit
Delivered: 22 July 1963
Status: Satisfied on 11 June 2012
Persons entitled: Lloyds Bank PLC
Description: 114 church, road, moseley, birmingham.
3 March 1960
Legal charge actually created on 30TH march 1960 as verified by statutory declaration made by a director of the company
Delivered: 11 April 1960
Status: Satisfied on 25 April 2012
Persons entitled: B Dorney
Description: "Mereston" combeston rd. Kidderminster, worcs.