D S PROPERTY COMPANY LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3JH

Company number 04369582
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address THE CHALET, BOYNE HILL, CHAPELTHORPE, WAKEFIELD, WEST YORKSHIRE, WF4 3JH
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 sixty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of D S PROPERTY COMPANY LIMITED are www.dspropertycompany.co.uk, and www.d-s-property-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. D S Property Company Limited is a Private Limited Company. The company registration number is 04369582. D S Property Company Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of D S Property Company Limited is The Chalet Boyne Hill Chapelthorpe Wakefield West Yorkshire Wf4 3jh. The company`s financial liabilities are £412.48k. It is £147.79k against last year. The cash in hand is £0.58k. It is £0.48k against last year. And the total assets are £463.97k, which is £145.19k against last year. BACKHOUSE, Wendy is a Secretary of the company. SMITH, Darrell Anthony is a Director of the company. SMITH, Dawn Susan is a Director of the company. Secretary SMITH, Dawn Susan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d s property company Key Finiance

LIABILITIES £412.48k
+55%
CASH £0.58k
+483%
TOTAL ASSETS £463.97k
+45%
All Financial Figures

Current Directors

Secretary
BACKHOUSE, Wendy
Appointed Date: 05 March 2008

Director
SMITH, Darrell Anthony
Appointed Date: 07 February 2002
63 years old

Director
SMITH, Dawn Susan
Appointed Date: 07 February 2002
59 years old

Resigned Directors

Secretary
SMITH, Dawn Susan
Resigned: 05 March 2008
Appointed Date: 07 February 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Mr Darrell Anthony Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Susan Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D S PROPERTY COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 7 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 54 more events
22 Mar 2002
New secretary appointed;new director appointed
22 Mar 2002
New director appointed
22 Mar 2002
Registered office changed on 22/03/02 from: 16 churchill way cardiff CF10 2DX
22 Mar 2002
Director resigned
07 Feb 2002
Incorporation

D S PROPERTY COMPANY LIMITED Charges

4 December 2014
Charge code 0436 9582 0012
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 93 thornes lane wakefield t/n WYK69757. F/h 33 queens…
14 November 2008
Legal mortgage
Delivered: 18 November 2008
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 35 queens road barnsley assigns the goodwill of all…
14 November 2008
Legal mortgage
Delivered: 18 November 2008
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 33 queens road barnsley assigns the goodwill of all…
13 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 107 doncaster road barnsley south yorkshire assigns the…
6 May 2008
Legal mortgage
Delivered: 7 May 2008
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 105 doncaster road barnsley south yorkshire and land at the…
6 December 2007
Legal mortgage
Delivered: 8 December 2007
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 11 fearnville grove royston barnsley south yorkshire…
9 November 2007
Legal mortgage
Delivered: 26 November 2007
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 93 thornes lane, wakefield t/no WYK69757. Assigns the…
29 June 2007
Deed of charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 cross ryecroft street ossett wakefield t/n WYK48968…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 springstone avenue ossett west yorkshire t/no WYK483152.
11 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 750-752 bradford road batley t/no WYK773610 754 bradford…
28 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied on 10 December 2014
Persons entitled: Yorkshire Bank PLC
Description: Leecrest house, doncaster road, ardsley, barnsley. Assigns…
5 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 10 December 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…