DOUGLAS PROPERTY COMPANY LIMITED
BURY ST. EDMUNDS J.W. DOYE & CO. LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 3XE

Company number 00656333
Status Active
Incorporation Date 13 April 1960
Company Type Private Limited Company
Address 4 BYRDE CLOSE, BURY ST. EDMUNDS, SUFFOLK, IP33 3XE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of DOUGLAS PROPERTY COMPANY LIMITED are www.douglaspropertycompany.co.uk, and www.douglas-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Thurston Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Property Company Limited is a Private Limited Company. The company registration number is 00656333. Douglas Property Company Limited has been working since 13 April 1960. The present status of the company is Active. The registered address of Douglas Property Company Limited is 4 Byrde Close Bury St Edmunds Suffolk Ip33 3xe. . GENTLE, Carol is a Secretary of the company. GENTLE, Carol is a Director of the company. GENTLE, Robert William is a Director of the company. Secretary GENTLE, Dorothy May has been resigned. Director GENTLE, Dorothy May has been resigned. Director GENTLE, Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GENTLE, Carol
Appointed Date: 01 December 1994

Director
GENTLE, Carol

66 years old

Director

Resigned Directors

Secretary
GENTLE, Dorothy May
Resigned: 01 December 1994

Director
GENTLE, Dorothy May
Resigned: 10 July 2000
107 years old

Director
GENTLE, Thomas
Resigned: 10 July 2000
111 years old

Persons With Significant Control

Robert William Gentle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOUGLAS PROPERTY COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 79 more events
25 Jun 1987
Company name changed J.W.doye & co.(demolitions)limit ed\certificate issued on 26/06/87

11 Apr 1987
Accounts for a small company made up to 31 January 1986

13 Mar 1987
Particulars of mortgage/charge

23 Jan 1987
Return made up to 18/11/86; full list of members

07 May 1986
Accounts for a small company made up to 31 January 1985

DOUGLAS PROPERTY COMPANY LIMITED Charges

24 December 2004
A standard security which was presented for registration in scotland on the 24TH december 2004 and
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 main street douglas.
16 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1989
Legal charge
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Priory, queens road, lydd t/n K497334.
2 May 1989
Legal charge
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Priory, queens road, lydd tn K561749.
8 December 1988
Legal charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building plot at the priory, queens road, lydd, kent part…
8 December 1988
Legal charge
Delivered: 28 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building plot at the priory queens road , lydd, kent part…
22 January 1988
Legal charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 new street lydd kent title no: K618982.
6 March 1987
Legal charge
Delivered: 13 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 christchurch road, ashford kent K358273.