DGP PROPERTY HOLDINGS LIMITED
STOKE POGES

Hellopages » Buckinghamshire » South Bucks » SL2 4LT

Company number 05890341
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address ANNEX 1 REDWOOD HOUSE, STOKE COURT DRIVE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of John Faraday as a secretary on 2 January 2016. The most likely internet sites of DGP PROPERTY HOLDINGS LIMITED are www.dgppropertyholdings.co.uk, and www.dgp-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dgp Property Holdings Limited is a Private Limited Company. The company registration number is 05890341. Dgp Property Holdings Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Dgp Property Holdings Limited is Annex 1 Redwood House Stoke Court Drive Stoke Poges Buckinghamshire Sl2 4lt. . BRAVO, Angela Maria is a Secretary of the company. BRAVO, Angela Maria is a Director of the company. CANDLIN, Belinda Jane is a Director of the company. Secretary FARADAY, John has been resigned. Secretary WILSON, Alister has been resigned. Secretary AMB MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SUNGOLD NOMINEES LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRAVO, Angela Maria
Appointed Date: 02 January 2016

Director
BRAVO, Angela Maria
Appointed Date: 28 July 2006
59 years old

Director
CANDLIN, Belinda Jane
Appointed Date: 26 April 2007
55 years old

Resigned Directors

Secretary
FARADAY, John
Resigned: 02 January 2016
Appointed Date: 05 March 2014

Secretary
WILSON, Alister
Resigned: 26 July 2010
Appointed Date: 02 January 2008

Secretary
AMB MANAGEMENT SERVICES LTD
Resigned: 02 January 2008
Appointed Date: 01 August 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Secretary
SUNGOLD NOMINEES LTD
Resigned: 27 July 2011
Appointed Date: 22 December 2010

Persons With Significant Control

Ms Angela Maria Bravo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DGP PROPERTY HOLDINGS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
08 Jan 2016
Termination of appointment of John Faraday as a secretary on 2 January 2016
08 Jan 2016
Appointment of Ms Angela Maria Bravo as a secretary on 2 January 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
08 May 2007
New director appointed
08 May 2007
Registered office changed on 08/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Aug 2006
New secretary appointed
07 Aug 2006
Secretary resigned
28 Jul 2006
Incorporation