D M C PROPERTIES LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 04754925
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTS, WD3 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of D M C PROPERTIES LTD are www.dmcproperties.co.uk, and www.d-m-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. D M C Properties Ltd is a Private Limited Company. The company registration number is 04754925. D M C Properties Ltd has been working since 06 May 2003. The present status of the company is Active. The registered address of D M C Properties Ltd is Batchworth House Batchworth Place Church Street Rickmansworth Herts Wd3 1je. The company`s financial liabilities are £56.6k. It is £0.07k against last year. The cash in hand is £0.1k. It is £-6.13k against last year. And the total assets are £163.45k, which is £-8.87k against last year. MCNICHOLAS, Sean Bernard is a Secretary of the company. DOYLE, Patrick Gerard is a Director of the company. MCNICHOLAS, Sean Bernard is a Director of the company. Secretary CURRIE, Sean Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CURRIE, Sean Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


d m c properties Key Finiance

LIABILITIES £56.6k
+0%
CASH £0.1k
-99%
TOTAL ASSETS £163.45k
-6%
All Financial Figures

Current Directors

Secretary
MCNICHOLAS, Sean Bernard
Appointed Date: 03 February 2006

Director
DOYLE, Patrick Gerard
Appointed Date: 12 May 2003
68 years old

Director
MCNICHOLAS, Sean Bernard
Appointed Date: 12 May 2003
57 years old

Resigned Directors

Secretary
CURRIE, Sean Andrew
Resigned: 03 February 2006
Appointed Date: 12 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 May 2003
Appointed Date: 06 May 2003

Director
CURRIE, Sean Andrew
Resigned: 03 February 2006
Appointed Date: 12 May 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 May 2003
Appointed Date: 06 May 2003

Persons With Significant Control

Mr Patrick Gerard Doyle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Bernard Mcnicholas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D M C PROPERTIES LTD Events

15 May 2017
Confirmation statement made on 22 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
24 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3

13 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
03 Jun 2003
Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL
03 Jun 2003
Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3
09 May 2003
Secretary resigned
09 May 2003
Director resigned
06 May 2003
Incorporation

D M C PROPERTIES LTD Charges

13 December 2013
Charge code 0475 4925 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Oak wharf green lane london W7 2PF as registered under…
13 December 2013
Charge code 0475 4925 0008
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All estates and other interests in freehold leasehold and…
16 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 209 cavendish road balham london LN16785…
8 May 2007
Mortgage debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H oak wharf green lane hanwell london t/no mx 332458. by…
5 April 2007
Mortgage debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All that f/h property known as 1 rosemount road acton…
20 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All that f/h property known as 1 rosemount road acton…
25 June 2003
Mortgage debenture
Delivered: 28 June 2003
Status: Satisfied on 20 January 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…