PROPERTYEAST LIMITED
DISS DABO-UK LIMITED STARTGARDENING LIMITED

Hellopages » Norfolk » South Norfolk » IP21 4NS

Company number 05081209
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address CULROSE HOUSE NORWICH ROAD, DICKLEBURGH, DISS, NORFOLK, ENGLAND, IP21 4NS
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 050812090004, created on 10 August 2016; Satisfaction of charge 050812090002 in full. The most likely internet sites of PROPERTYEAST LIMITED are www.propertyeast.co.uk, and www.propertyeast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Spooner Row Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propertyeast Limited is a Private Limited Company. The company registration number is 05081209. Propertyeast Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Propertyeast Limited is Culrose House Norwich Road Dickleburgh Diss Norfolk England Ip21 4ns. . DAUGAARD-HANSEN, Hans Martin is a Secretary of the company. DAUGAARD-HANSEN, Hans Martin is a Director of the company. Secretary DAUGAARD HANSEN, Hannah Mary Charlotte has been resigned. Secretary DAUGAARD HANSEN, Hans Martin has been resigned. Secretary DAUGAARD HANSEN, Hans Martin has been resigned. Secretary DAUGAARD-HANSEN, Marianne has been resigned. Director DAUGAARD HANSEN, Hannah Mary Charlotte has been resigned. Director DAUGAARD HANSEN, Hans Martin has been resigned. Director DAUGAARD-HANSEN, Hannah Mary Charlotte has been resigned. Director DAUGAARD-HANSEN, Hans Martin has been resigned. Director DAUGAARD-HANSEN, Marianne has been resigned. Director DAUGAARD-HANSEN, Marianne has been resigned. Director DAUGAARD-HANSEN, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAUGAARD-HANSEN, Hans Martin
Appointed Date: 30 January 2015

Director
DAUGAARD-HANSEN, Hans Martin
Appointed Date: 30 January 2015
56 years old

Resigned Directors

Secretary
DAUGAARD HANSEN, Hannah Mary Charlotte
Resigned: 03 March 2013
Appointed Date: 01 April 2004

Secretary
DAUGAARD HANSEN, Hans Martin
Resigned: 26 April 2007
Appointed Date: 31 October 2005

Secretary
DAUGAARD HANSEN, Hans Martin
Resigned: 01 April 2004
Appointed Date: 23 March 2004

Secretary
DAUGAARD-HANSEN, Marianne
Resigned: 31 January 2015
Appointed Date: 03 March 2013

Director
DAUGAARD HANSEN, Hannah Mary Charlotte
Resigned: 01 April 2004
Appointed Date: 23 March 2004
51 years old

Director
DAUGAARD HANSEN, Hans Martin
Resigned: 08 August 2011
Appointed Date: 23 March 2004
56 years old

Director
DAUGAARD-HANSEN, Hannah Mary Charlotte
Resigned: 16 August 2011
Appointed Date: 09 August 2011
51 years old

Director
DAUGAARD-HANSEN, Hans Martin
Resigned: 31 July 2013
Appointed Date: 16 August 2011
56 years old

Director
DAUGAARD-HANSEN, Marianne
Resigned: 31 January 2015
Appointed Date: 03 March 2013
63 years old

Director
DAUGAARD-HANSEN, Marianne
Resigned: 20 March 2007
Appointed Date: 31 October 2005
63 years old

Director
DAUGAARD-HANSEN, Martin
Resigned: 20 March 2007
Appointed Date: 31 October 2005
89 years old

PROPERTYEAST LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Registration of charge 050812090004, created on 10 August 2016
22 Apr 2016
Satisfaction of charge 050812090002 in full
22 Apr 2016
Satisfaction of charge 1 in full
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,031,000

...
... and 70 more events
09 May 2005
Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
08 Apr 2004
New secretary appointed
23 Mar 2004
Incorporation

PROPERTYEAST LIMITED Charges

10 August 2016
Charge code 0508 1209 0004
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold property known as 15 west street…
19 April 2016
Charge code 0508 1209 0003
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 2 wayside cottages…
30 March 2015
Charge code 0508 1209 0002
Delivered: 17 April 2015
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: 2 wayside cottage colby corner colby norwich…
26 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage windsor house yarmouth road thorpe…