D.L. STANTON PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 01410305
Status Active
Incorporation Date 19 January 1979
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
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 one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of D.L. STANTON PROPERTIES LIMITED are www.dlstantonproperties.co.uk, and www.d-l-stanton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. D L Stanton Properties Limited is a Private Limited Company. The company registration number is 01410305. D L Stanton Properties Limited has been working since 19 January 1979. The present status of the company is Active. The registered address of D L Stanton Properties Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £21.42k. It is £-5.98k against last year. The cash in hand is £11.93k. It is £0.39k against last year. And the total assets are £20.07k, which is £4.79k against last year. MARSHALL, John Raymond is a Secretary of the company. MARSHALL, Gary Paul is a Director of the company. MARSHALL, John Raymond is a Director of the company. Secretary MARSHALL, Raymond John has been resigned. Director MARSHALL, Doris Mary Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d.l. stanton properties Key Finiance

LIABILITIES £21.42k
-22%
CASH £11.93k
+3%
TOTAL ASSETS £20.07k
+31%
All Financial Figures

Current Directors

Secretary
MARSHALL, John Raymond
Appointed Date: 06 March 2000

Director
MARSHALL, Gary Paul

64 years old

Director

Resigned Directors

Secretary
MARSHALL, Raymond John
Resigned: 06 March 2000

Director
MARSHALL, Doris Mary Rose
Resigned: 01 June 2004
87 years old

Persons With Significant Control

Mr John Raymond Marshall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Paul Marshall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.L. STANTON PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 25 August 2016 with updates
21 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 8 in full
21 Sep 2016
Satisfaction of charge 10 in full
...
... and 96 more events
25 Mar 1987
Full accounts made up to 31 March 1986

26 Jun 1986
Registered office changed on 26/06/86 from: 377 southchurch road southend-on-sea essex

26 Jun 1986
Secretary resigned;new secretary appointed

12 Jun 1986
Annual return made up to 22/05/86

19 Jan 1979
Incorporation

D.L. STANTON PROPERTIES LIMITED Charges

1 March 1994
Mortgage
Delivered: 18 March 1994
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 8 effingham lodge surbiton crescent…
1 March 1994
Mortgage
Delivered: 18 March 1994
Status: Satisfied on 10 March 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 375 southchurch road southend on sea essex…
1 March 1994
Mortgage
Delivered: 18 March 1994
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 18 effingham lodge surbiton crescent…
1 March 1994
Mortgage
Delivered: 18 March 1994
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 379/379A southchurch road southend on sea…
25 February 1991
Legal mortgage
Delivered: 27 February 1991
Status: Satisfied on 21 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 90 the broadway leigh on sea essex t/no:-…
11 June 1990
Legal mortgage
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H propety k/a 48A and 50A seaforth grove…
9 January 1984
Mortgage
Delivered: 11 January 1984
Status: Satisfied on 21 October 2005
Persons entitled: Lloyds Bank PLC
Description: 229 hamstel road, southend-on-sea, essex title no ex 220799.
5 December 1983
Legal charge
Delivered: 10 December 1983
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Bank PLC
Description: L/H 3, manners corner, manners way, southend-on-sea, essex…
5 December 1979
Legal mortgage
Delivered: 17 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48/50 seaforth grove southend-on-sea essex.
15 June 1979
Legal mortgage
Delivered: 29 June 1979
Status: Satisfied on 21 September 2016
Persons entitled: Lloyds Bank PLC
Description: 1 retreat road, westcliff-on-sea, essex.