DINAS PROPERTIES LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA10 0DL

Company number 00528727
Status Active
Incorporation Date 30 January 1954
Company Type Private Limited Company
Address THE COTTAGE, MUCHELNEY, LANGPORT, SOMERSET, TA10 0DL
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 nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 51 ; Termination of appointment of Nicholas John Dowkes as a director on 29 March 2016. The most likely internet sites of DINAS PROPERTIES LIMITED are www.dinasproperties.co.uk, and www.dinas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. Dinas Properties Limited is a Private Limited Company. The company registration number is 00528727. Dinas Properties Limited has been working since 30 January 1954. The present status of the company is Active. The registered address of Dinas Properties Limited is The Cottage Muchelney Langport Somerset Ta10 0dl. The company`s financial liabilities are £29.07k. It is £12.5k against last year. The cash in hand is £31k. It is £13.86k against last year. And the total assets are £32k, which is £13.96k against last year. WHITBY, Guthrie John is a Secretary of the company. MILLER, Nigel Gavin is a Director of the company. OWEN, Jacqueline Louise is a Director of the company. SAYER, Katrina Marguerite is a Director of the company. WHITBY, Judy Celia is a Director of the company. Secretary BENNETT, Nita Jeanette has been resigned. Secretary ELLISON, Wendy Emma has been resigned. Secretary MILLER, Marguerite Jeanne has been resigned. Secretary OWEN, Jacqueline Louise has been resigned. Secretary WHITBY, Guthrie John has been resigned. Director DOWKES, Christopher Julian has been resigned. Director DOWKES, Nicholas John has been resigned. Director MILLER, Ian Gavin has been resigned. Director MILLER, Marguerite Jeanne has been resigned. The company operates in "Buying and selling of own real estate".


dinas properties Key Finiance

LIABILITIES £29.07k
+75%
CASH £31k
+80%
TOTAL ASSETS £32k
+77%
All Financial Figures

Current Directors

Secretary
WHITBY, Guthrie John
Appointed Date: 04 June 2006

Director
MILLER, Nigel Gavin
Appointed Date: 12 April 2001
74 years old

Director
OWEN, Jacqueline Louise
Appointed Date: 01 April 2001
68 years old

Director
SAYER, Katrina Marguerite
Appointed Date: 12 April 2001
63 years old

Director
WHITBY, Judy Celia
Appointed Date: 01 April 2001
78 years old

Resigned Directors

Secretary
BENNETT, Nita Jeanette
Resigned: 31 July 2001
Appointed Date: 21 March 2000

Secretary
ELLISON, Wendy Emma
Resigned: 21 March 2000
Appointed Date: 26 March 1997

Secretary
MILLER, Marguerite Jeanne
Resigned: 12 June 1995

Secretary
OWEN, Jacqueline Louise
Resigned: 04 June 2006
Appointed Date: 02 December 2001

Secretary
WHITBY, Guthrie John
Resigned: 26 March 1997
Appointed Date: 19 June 1995

Director
DOWKES, Christopher Julian
Resigned: 29 March 2016
Appointed Date: 12 April 2001
70 years old

Director
DOWKES, Nicholas John
Resigned: 29 March 2016
Appointed Date: 12 April 2001
66 years old

Director
MILLER, Ian Gavin
Resigned: 12 February 2001
106 years old

Director
MILLER, Marguerite Jeanne
Resigned: 12 June 1995
102 years old

DINAS PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51

20 May 2016
Termination of appointment of Nicholas John Dowkes as a director on 29 March 2016
20 May 2016
Termination of appointment of Christopher Julian Dowkes as a director on 29 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 109 more events
24 Aug 1987
Return made up to 31/12/84; full list of members

31 Jul 1987
Restoration by order of the court

18 Nov 1986
Dissolution

01 Jul 1986
First gazette

13 Jan 1954
Certificate of incorporation

DINAS PROPERTIES LIMITED Charges

1 November 1978
Mortgage
Delivered: 16 November 1978
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H lands hereditaments & premises being f/h land together…
17 May 1975
Legal charge
Delivered: 22 May 1975
Status: Satisfied on 23 December 2014
Persons entitled: Barclays Bank LTD
Description: 4 museum place cardiff, south glamorgan.