D J H PROPERTIES LIMITED
COLERAINE


Company number NI038594
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 9 DUNMORE STREET, COLERAINE, COUNTY LONDONDERRY, BT52 1EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D J H PROPERTIES LIMITED are www.djhproperties.co.uk, and www.d-j-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. D J H Properties Limited is a Private Limited Company. The company registration number is NI038594. D J H Properties Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of D J H Properties Limited is 9 Dunmore Street Coleraine County Londonderry Bt52 1el. . HENRY, Daniel is a Secretary of the company. HENRY, Columb is a Director of the company. Secretary HENRY, Catriona has been resigned. Secretary HENRY, Maria Christina has been resigned. Director BEATTIE, Noel Cunningham has been resigned. Director HENRY, Daniel John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENRY, Daniel
Appointed Date: 12 November 2010

Director
HENRY, Columb
Appointed Date: 12 November 2010
82 years old

Resigned Directors

Secretary
HENRY, Catriona
Resigned: 12 November 2010
Appointed Date: 14 June 2005

Secretary
HENRY, Maria Christina
Resigned: 14 June 2005
Appointed Date: 15 May 2000

Director
BEATTIE, Noel Cunningham
Resigned: 24 May 2000
Appointed Date: 15 May 2000
83 years old

Director
HENRY, Daniel John
Resigned: 12 November 2010
Appointed Date: 15 May 2000
52 years old

D J H PROPERTIES LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
25 May 2000
Change of ARD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 2000
Memorandum
15 May 2000
Articles
15 May 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

D J H PROPERTIES LIMITED Charges

7 December 2011
Mortgage/charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folio LY74701 county londonderry…
7 December 2011
Mortgage/charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folios AN162204 and AN178773 both…
7 December 2011
Mortgage/charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folios LY62471 and LY81680 both…
7 December 2011
Mortgage/charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folios LY93856 and LY93403L both…
7 December 2011
Mortgage/charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folio LY73298 county londonderry…
7 December 2011
Debenture
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Equitable deposit created without written instrument
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 13 union street, coleraine - folio LY74701 county…
15 October 2008
Equitable mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies equitable deposit of deeds. 1 the crescent…
20 May 2008
Mortgage or charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The dwelling house and premises…
2 April 2007
Solicitors letter of undertaking
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors undertaking. 1 the crescent…
1 December 2006
Equitable mortgage
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies equitable mortgage. The lands and premises…
19 June 2006
Equitable mortgage
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies equitable mortgage. Property situate at freehall…
14 June 2005
Mortgage or charge
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. All that parcel of land situate…
9 October 2000
Mortgage or charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. A specific mortgage over the…