DFC PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0HW

Company number 03659979
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address UNIT 104 SOLENT BUSINESS CENTRE, MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW
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-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registration of charge 036599790009, created on 26 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of DFC PROPERTIES LIMITED are www.dfcproperties.co.uk, and www.dfc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to St Denys Rail Station is 2.3 miles; to Romsey Rail Station is 6 miles; to Brockenhurst Rail Station is 8.9 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfc Properties Limited is a Private Limited Company. The company registration number is 03659979. Dfc Properties Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of Dfc Properties Limited is Unit 104 Solent Business Centre Millbrook Road West Southampton So15 0hw. . PORT, Juliesara is a Secretary of the company. PORT, Kevin Jonathan William is a Director of the company. Secretary PORT, Kevin Jonathan William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JENKINS, Mark Lawrence has been resigned. Director LYNCH, Frank Graham has been resigned. Director PORT, Julie Sara has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORT, Juliesara
Appointed Date: 12 April 2002

Director
PORT, Kevin Jonathan William
Appointed Date: 02 November 1998
67 years old

Resigned Directors

Secretary
PORT, Kevin Jonathan William
Resigned: 12 April 2002
Appointed Date: 02 November 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 02 November 1998

Director
JENKINS, Mark Lawrence
Resigned: 12 April 2002
Appointed Date: 02 November 1998
65 years old

Director
LYNCH, Frank Graham
Resigned: 15 November 1998
Appointed Date: 02 November 1998
84 years old

Director
PORT, Julie Sara
Resigned: 05 April 2015
Appointed Date: 01 July 2004
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 November 1998
Appointed Date: 02 November 1998

DFC PROPERTIES LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Registration of charge 036599790009, created on 26 July 2016
22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 56 more events
11 Nov 1998
Director resigned
11 Nov 1998
New director appointed
11 Nov 1998
Secretary resigned
11 Nov 1998
New secretary appointed;new director appointed
02 Nov 1998
Incorporation

DFC PROPERTIES LIMITED Charges

26 July 2016
Charge code 0365 9979 0009
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25-29 rumbridge street totten southampton hants.
2 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property at 25-29 rumbridge street totton southampton…
2 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Skipton Building Socierty
Description: The property at 68 bitterne road bitterne southampton and…
2 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property at 70 bitterne road butterne southampton and…
20 July 2001
Legal charge
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 68 bitterne road southampton.
12 January 2001
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 31 rumbridge street totton hampshire.
31 August 2000
Legal charge
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 tormead dibden purlieu hythe southampton hampshire…
4 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25/29 rumbridge street totton hampshire. With the benefit…