D & R PROPERTIES LIMITED
CHINGFORD

Hellopages » Greater London » Waltham Forest » E4 7DT

Company number 03290812
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
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-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of D & R PROPERTIES LIMITED are www.drproperties.co.uk, and www.d-r-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bowes Park Rail Station is 5.5 miles; to Barking Rail Station is 7.4 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Properties Limited is a Private Limited Company. The company registration number is 03290812. D R Properties Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of D R Properties Limited is 43 Mornington Road Chingford London E4 7dt. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. DRAPER, Adam is a Director of the company. Secretary DRAPER, Heather has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 16 April 2003

Director
DRAPER, Adam
Appointed Date: 19 December 1996
58 years old

Resigned Directors

Secretary
DRAPER, Heather
Resigned: 16 April 2003
Appointed Date: 19 December 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 December 1996
Appointed Date: 11 December 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 December 1996
Appointed Date: 11 December 1996

D & R PROPERTIES LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 December 2016
26 Dec 2016
Confirmation statement made on 11 December 2016 with updates
14 May 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

23 Nov 2015
Registered office address changed from 43 Mornington Road Chingford London E4 to 43 Mornington Road Chingford London E4 7DT on 23 November 2015
...
... and 57 more events
24 Dec 1996
Registered office changed on 24/12/96 from: flat 3 175 leopard street london EC2A 4QS
17 Dec 1996
Director resigned
17 Dec 1996
Secretary resigned
17 Dec 1996
Registered office changed on 17/12/96 from: 43 lawrence road hove east sussex BN3 5QE
11 Dec 1996
Incorporation

D & R PROPERTIES LIMITED Charges

16 April 2003
Legal mortgage
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a ground floor flat 133 trevelyan road…
6 February 1997
Mortgage debenture
Delivered: 17 February 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: The l/h property k/a grounf floor flat 133 trevelyan road…