D.T. PROPERTIES LIMITED
HORTON ROAD. WEST DRAYTON


Company number 03189318
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address UNIT 6, HORTON IND. PARK, HORTON ROAD. WEST DRAYTON, UB7 8JD.
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of D.T. PROPERTIES LIMITED are www.dtproperties.co.uk, and www.d-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. D T Properties Limited is a Private Limited Company. The company registration number is 03189318. D T Properties Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of D T Properties Limited is Unit 6 Horton Ind Park Horton Road West Drayton Ub7 8jd. . POTTS, David Leslie is a Secretary of the company. POTTS, David Leslie is a Director of the company. STOCKER, Ronald Terence is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
POTTS, David Leslie
Appointed Date: 23 April 1996

Director
POTTS, David Leslie
Appointed Date: 23 April 1996
78 years old

Director
STOCKER, Ronald Terence
Appointed Date: 23 April 1996
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Persons With Significant Control

Mr David Leslie Potts
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Terence Stocker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.T. PROPERTIES LIMITED Events

11 May 2017
Confirmation statement made on 23 April 2017 with updates
15 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 51 more events
29 Apr 1996
Director resigned
29 Apr 1996
Secretary resigned
29 Apr 1996
New secretary appointed;new director appointed
29 Apr 1996
New director appointed
23 Apr 1996
Incorporation

D.T. PROPERTIES LIMITED Charges

5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H unit 3 apsley close ashes industrial estate station…
22 January 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 12 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the south of station road…
24 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Satisfied on 12 April 2007
Persons entitled: Midland Bank PLC
Description: Unit at aspley close four ashes industrial estate…
11 September 1996
Fixed and floating charge
Delivered: 20 September 1996
Status: Satisfied on 12 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…