DELSAN PROPERTIES LIMITED
STEBBING

Hellopages » Essex » Uttlesford » CM6 3SW

Company number 03983157
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address PRIORS HALL, CHURCH END, STEBBING, ESSEX, CM6 3SW
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-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 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Satisfaction of charge 20 in full. The most likely internet sites of DELSAN PROPERTIES LIMITED are www.delsanproperties.co.uk, and www.delsan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Delsan Properties Limited is a Private Limited Company. The company registration number is 03983157. Delsan Properties Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Delsan Properties Limited is Priors Hall Church End Stebbing Essex Cm6 3sw. The company`s financial liabilities are £193.92k. It is £-1206.39k against last year. The cash in hand is £15.23k. It is £4.38k against last year. And the total assets are £272.54k, which is £-140.84k against last year. FARR, Bonita Jane is a Secretary of the company. FARR, Kevin Maurice 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 "Other letting and operating of own or leased real estate".


delsan properties Key Finiance

LIABILITIES £193.92k
-87%
CASH £15.23k
+40%
TOTAL ASSETS £272.54k
-35%
All Financial Figures

Current Directors

Secretary
FARR, Bonita Jane
Appointed Date: 31 July 2000

Director
FARR, Kevin Maurice
Appointed Date: 31 July 2000
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 28 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 2000
Appointed Date: 28 April 2000

DELSAN PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

16 Jan 2016
Satisfaction of charge 20 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 75 more events
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
25 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Aug 2000
Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ
28 Apr 2000
Incorporation

DELSAN PROPERTIES LIMITED Charges

17 November 2009
Marine mortgage
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship: farrs redemption, official number: 738977…
30 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 grimsby grove woolwich london with the benefit of all…
30 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 grimsby grove woolwich london with the benefit of all…
30 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Satisfied on 16 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 grimsby grove woolwich london with the benefit of all…
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 4 December 2007
Persons entitled: Mortgage Trust Limited
Description: 17 grimsby grove galleons lock woolwich london.
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 4 December 2007
Persons entitled: Mortgage Trust Limited
Description: 19 grimsby grove galleons lock woolwich london.
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 4 December 2007
Persons entitled: Mortgage Trust Limited
Description: 15 grimsby grove galleons lock woolwich london.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a 157 broadfield road moss side.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a 2 bailey street clayton M11 4PJ.
28 February 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/Hold property known as 32 maida vale,longsight M12 4QQ.
28 February 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/Hold property known as 22 harlton rd,levenshulme M19 3DE.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a 6 midlothian street clayton M11 4EP.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a 50 cardiff street higher broughton M7 4AU.
4 October 2001
Mortgage
Delivered: 10 October 2001
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: 221 firs lane leigh wigan WN7 4TJ.
4 October 2001
Mortgage
Delivered: 10 October 2001
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: 3 may street leigh wigan WN7 4TX.
4 October 2001
Mortgage deed
Delivered: 10 October 2001
Status: Satisfied on 10 May 2007
Persons entitled: Kent Reliance Building Society
Description: The property known as 25 monmouth street, kingston upon…
6 November 2000
Mortgage
Delivered: 16 November 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: 19 grimsby grove woolwich london (formerly 15 gallions…
6 November 2000
Mortgage
Delivered: 16 November 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: 17 grimsby grove woolwich london (formerly 16 gallions…
6 November 2000
Mortgage
Delivered: 16 November 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: 15 grimsby grove woolwich london (formerly 17 gallions…
6 November 2000
Floating charge
Delivered: 16 November 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
6 October 2000
Floating charge
Delivered: 17 October 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: The property known as 20 ambush street openshaw manchester.
6 October 2000
Mortgage
Delivered: 17 October 2000
Status: Satisfied on 10 May 2007
Persons entitled: Woolwich PLC
Description: The property known as 20 ambush street openshaw manchester.