DURLEIGH PROPERTY INVESTMENTS
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 7HQ

Company number 00719864
Status Active
Incorporation Date 30 March 1962
Company Type Private Unlimited Company
Address VERULAM HOUSE, 1 CROPMEAD, CREWKERNE, ENGLAND, TA18 7HQ
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 sixty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Registered office address changed from 58 High Street Bridgwater Somerset TA6 3DU to Verulam House 1 Cropmead Crewkerne TA18 7HQ on 13 February 2017; Termination of appointment of Leslie Bernard Sellick as a director on 16 June 2016. The most likely internet sites of DURLEIGH PROPERTY INVESTMENTS are www.durleighproperty.co.uk, and www.durleigh-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Durleigh Property Investments is a Private Unlimited Company. The company registration number is 00719864. Durleigh Property Investments has been working since 30 March 1962. The present status of the company is Active. The registered address of Durleigh Property Investments is Verulam House 1 Cropmead Crewkerne England Ta18 7hq. The company`s financial liabilities are £38.89k. It is £7.11k against last year. And the total assets are £43.74k, which is £8.54k against last year. SELLICK, Hannelore Ilse is a Secretary of the company. SELLICK, Hannelore Ilse is a Director of the company. SELLICK, Timothy Clifford is a Director of the company. Director DUFFIELD, Katherine May has been resigned. Director SELLICK, Leslie Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


durleigh property Key Finiance

LIABILITIES £38.89k
+22%
CASH n/a
TOTAL ASSETS £43.74k
+24%
All Financial Figures

Current Directors


Director

Director
SELLICK, Timothy Clifford
Appointed Date: 16 June 2016
55 years old

Resigned Directors

Director
DUFFIELD, Katherine May
Resigned: 01 March 2012
Appointed Date: 09 November 2000
101 years old

Director
SELLICK, Leslie Bernard
Resigned: 16 June 2016
95 years old

Persons With Significant Control

Mr Timothy Clifford Sellick
Notified on: 16 June 2016
55 years old
Nature of control: Has significant influence or control

DURLEIGH PROPERTY INVESTMENTS Events

15 Feb 2017
Confirmation statement made on 29 November 2016 with updates
13 Feb 2017
Registered office address changed from 58 High Street Bridgwater Somerset TA6 3DU to Verulam House 1 Cropmead Crewkerne TA18 7HQ on 13 February 2017
10 Feb 2017
Termination of appointment of Leslie Bernard Sellick as a director on 16 June 2016
10 Feb 2017
Appointment of Mr Timothy Clifford Sellick as a director on 16 June 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
24 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1988
Registered office changed on 01/08/88 from: 2 king square bridgwater somerset TA6 3DU

29 Apr 1988
Return made up to 31/12/87; full list of members

15 Jan 1987
Return made up to 31/12/86; full list of members

30 Mar 1962
Certificate of incorporation

DURLEIGH PROPERTY INVESTMENTS Charges

28 September 1966
Instrument of charge
Delivered: 6 October 1966
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5 ashgrove road redlands, bristol.
28 September 1966
Instrument of charge
Delivered: 6 October 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 134 seabourne road southbourne, bournemouth hants.