DPT PROPERTIES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 8LZ

Company number 04464323
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address 2 SYCAMORE AVENUE, HATFIELD, HERTFORDSHIRE, AL10 8LZ
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 . The most likely internet sites of DPT PROPERTIES LIMITED are www.dptproperties.co.uk, and www.dpt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Gordon Hill Rail Station is 8.6 miles; to Mill Hill Broadway Rail Station is 9.8 miles; to Palmers Green Rail Station is 10.7 miles; to Bowes Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dpt Properties Limited is a Private Limited Company. The company registration number is 04464323. Dpt Properties Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Dpt Properties Limited is 2 Sycamore Avenue Hatfield Hertfordshire Al10 8lz. . THOMAS, Ian Anthony is a Secretary of the company. THOMAS, Daniel Peter is a Director of the company. Secretary OTFORD COMPUTING SERVICES (OCS) LTD has been resigned. Director P.E MATTERS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Ian Anthony
Appointed Date: 10 July 2002

Director
THOMAS, Daniel Peter
Appointed Date: 20 June 2002
61 years old

Resigned Directors

Secretary
OTFORD COMPUTING SERVICES (OCS) LTD
Resigned: 05 September 2003
Appointed Date: 19 June 2002

Director
P.E MATTERS LTD
Resigned: 20 June 2002
Appointed Date: 19 June 2002

Persons With Significant Control

Mr Daniel Peter Thomas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DPT PROPERTIES LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

...
... and 46 more events
23 Aug 2002
Director resigned
12 Aug 2002
Particulars of mortgage/charge
23 Jul 2002
New director appointed
19 Jul 2002
Particulars of mortgage/charge
19 Jun 2002
Incorporation

DPT PROPERTIES LIMITED Charges

3 September 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property known as 76 bishops rise hatfield AL10 9HH.
5 August 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 7 kestrel green hatfield herts.
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 14 orchard mead hatfield herts.
25 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property known as 16 high dells hatfield herts AL10 9HU.
24 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/Hold property known as 44 stockbreach…
24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 15 de havilland close hatfield…
24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 28 link walk hatfield hertfordshire AL10…
24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 113 walsingham close hatfield…
8 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 107 hillfield hatfield hertfordshire AL10…
2 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 holly close hatfield hertfordshire.
6 September 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 foxglove close hatfield hertfordshire.
24 July 2002
Legal charge
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 honeysuckle gardens, hatfield, hertfordshire together…
12 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 indells hatfield hertfordshire AL10 9JA.