DOCKERTY'S PROPERTIES LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 7DZ

Company number 02993138
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 6 THE ELMS, ACKWORTH, PONTEFRACT, WEST YORKSHIRE, WF7 7DZ
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 seventy-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Chloe Ann Dockerty on 17 October 2015. The most likely internet sites of DOCKERTY'S PROPERTIES LIMITED are www.dockertysproperties.co.uk, and www.dockerty-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Dockerty S Properties Limited is a Private Limited Company. The company registration number is 02993138. Dockerty S Properties Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Dockerty S Properties Limited is 6 The Elms Ackworth Pontefract West Yorkshire Wf7 7dz. . DOCKERTY, Margaret Rose is a Secretary of the company. DAVIES, Chloe Ann is a Director of the company. DOCKERTY, James Michael is a Director of the company. DOCKERTY, Margaret Rose is a Director of the company. DOCKERTY, Rodney Keith is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOCKERTY, Margaret Rose
Appointed Date: 22 November 1994

Director
DAVIES, Chloe Ann
Appointed Date: 13 November 2004
38 years old

Director
DOCKERTY, James Michael
Appointed Date: 01 September 2002
41 years old

Director
DOCKERTY, Margaret Rose
Appointed Date: 22 November 1994
77 years old

Director
DOCKERTY, Rodney Keith
Appointed Date: 22 November 1994
78 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 22 November 1994
Appointed Date: 22 November 1994

Persons With Significant Control

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

Mrs Margaret Rose Dockerty
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOCKERTY'S PROPERTIES LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Director's details changed for Chloe Ann Dockerty on 17 October 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
05 Apr 1995
Particulars of mortgage/charge
05 Apr 1995
Particulars of mortgage/charge
09 Dec 1994
Accounting reference date notified as 31/03

29 Nov 1994
Secretary resigned;new secretary appointed

22 Nov 1994
Incorporation

DOCKERTY'S PROPERTIES LIMITED Charges

5 January 2005
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 6 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 67 town street hemsworth west yorkshire,. Assigns the…
5 January 2005
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 6 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 town street hemsworth west yorkshire,. Assigns the…
5 January 2005
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 6 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 town street hemsworth west yorkshire,. Assigns the…
5 January 2005
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 6 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 town street hemsworth west yorkshire,. Assigns the…
21 March 1997
Legal mortgage
Delivered: 22 March 1997
Status: Satisfied on 2 May 2012
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 245 harrow street south kirby wakefield…
21 March 1997
Legal mortgage
Delivered: 22 March 1997
Status: Satisfied on 2 May 2012
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 241 harrow street south kirby wakefield…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 16 May 2013
Persons entitled: Yorkshire Bank PLC
Description: 27 victor street south elmsall pontefract west yorks t/no…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 2 May 2012
Persons entitled: Yorkshire Bank PLC
Description: 116 cambridge street moorthorpe south kirkby west yorks all…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 16 May 2013
Persons entitled: Yorkshire Bank PLC
Description: 19 victor street south elmsall pontefract west yorks t/no…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 16 May 2013
Persons entitled: Yorkshire Bank PLC
Description: 7 victor street south elmsall pontefract west yorks all…