DORKING PROPERTIES LIMITED
OXTED DORKING ENGINEERING LIMITED

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 01003299
Status Active
Incorporation Date 25 February 1971
Company Type Private Limited Company
Address WHITE HART HOUSE HIGH STREET, LIMPSFIELD, OXTED, SURREY, RH8 0DT
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 eighty-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 25,000 . The most likely internet sites of DORKING PROPERTIES LIMITED are www.dorkingproperties.co.uk, and www.dorking-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Dorking Properties Limited is a Private Limited Company. The company registration number is 01003299. Dorking Properties Limited has been working since 25 February 1971. The present status of the company is Active. The registered address of Dorking Properties Limited is White Hart House High Street Limpsfield Oxted Surrey Rh8 0dt. . BELLAMY, Christopher Scott is a Director of the company. Secretary ANDERSON, Janet Elizabeth has been resigned. Director ANDERSON, Janet Elizabeth has been resigned. Director ANDERSON, Michael Mckiel Cortlandt has been resigned. Director MUNFORD, Harold Ralph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BELLAMY, Christopher Scott
Appointed Date: 12 June 2015
67 years old

Resigned Directors

Secretary
ANDERSON, Janet Elizabeth
Resigned: 01 July 2015

Director
ANDERSON, Janet Elizabeth
Resigned: 12 June 2015
Appointed Date: 01 December 1992
84 years old

Director
ANDERSON, Michael Mckiel Cortlandt
Resigned: 12 June 2015
86 years old

Director
MUNFORD, Harold Ralph
Resigned: 01 December 1992
110 years old

Persons With Significant Control

Vivo Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORKING PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,000

17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Company name changed dorking engineering LIMITED\certificate issued on 10/08/15
  • CONNOT ‐ Change of name notice

...
... and 77 more events
27 Jan 1988
Return made up to 05/01/88; full list of members

13 Dec 1986
Accounts made up to 30 April 1986

13 Dec 1986
Accounts for a small company made up to 30 April 1986
13 Dec 1986
Return made up to 12/12/86; full list of members

25 Feb 1971
Incorporation

DORKING PROPERTIES LIMITED Charges

12 June 2015
Charge code 0100 3299 0002
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All land (I.E. heritable, freehold or leasehold land)…
12 June 2015
Charge code 0100 3299 0001
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 curtis road, dorking, surrey RH4 1EJ (title number…