D F PROPERTY LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 5DB

Company number 04793388
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address PINEAPPLE BUSINESS PARK, SALWAY ASH, BRIDPORT, DORSET, DT6 5DB
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 small company accounts made up to 30 April 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of D F PROPERTY LIMITED are www.dfproperty.co.uk, and www.d-f-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. D F Property Limited is a Private Limited Company. The company registration number is 04793388. D F Property Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of D F Property Limited is Pineapple Business Park Salway Ash Bridport Dorset Dt6 5db. The company`s financial liabilities are £492.92k. It is £-28.71k against last year. The cash in hand is £5.23k. It is £-26.63k against last year. And the total assets are £10.54k, which is £-25.36k against last year. DYKE, Andrew Phillip is a Director of the company. DYKE, Yvonne Mary is a Director of the company. Secretary BRIERLEY, Elizabeth has been resigned. Secretary BROWN, Sharyn Juliet has been resigned. Secretary DYKE, Andrew Phillip has been resigned. Secretary HEWITT, James Michael Lance has been resigned. Secretary SMITH, Maureen Patricia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d f property Key Finiance

LIABILITIES £492.92k
-6%
CASH £5.23k
-84%
TOTAL ASSETS £10.54k
-71%
All Financial Figures

Current Directors

Director
DYKE, Andrew Phillip
Appointed Date: 30 June 2003
62 years old

Director
DYKE, Yvonne Mary
Appointed Date: 30 June 2003
62 years old

Resigned Directors

Secretary
BRIERLEY, Elizabeth
Resigned: 27 April 2012
Appointed Date: 10 July 2007

Secretary
BROWN, Sharyn Juliet
Resigned: 19 June 2007
Appointed Date: 01 September 2006

Secretary
DYKE, Andrew Phillip
Resigned: 20 January 2004
Appointed Date: 30 June 2003

Secretary
HEWITT, James Michael Lance
Resigned: 01 September 2006
Appointed Date: 28 March 2006

Secretary
SMITH, Maureen Patricia
Resigned: 28 March 2006
Appointed Date: 20 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 June 2003
Appointed Date: 10 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 June 2003
Appointed Date: 10 June 2003

D F PROPERTY LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Sep 2016
Satisfaction of charge 6 in full
29 Sep 2016
Satisfaction of charge 5 in full
29 Sep 2016
Satisfaction of charge 4 in full
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

...
... and 57 more events
14 Jul 2003
New director appointed
14 Jul 2003
Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
10 Jun 2003
Incorporation

D F PROPERTY LIMITED Charges

30 June 2016
Charge code 0479 3388 0009
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land and property being pineapple cottage…
30 June 2016
Charge code 0479 3388 0008
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land and property being pineapple business park…
30 June 2016
Charge code 0479 3388 0007
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the undertaking, property and assets of the company…
9 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Pineapple business park salwayash bridport dorset.
9 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Pineapple cottage salwayash bridport dorset.
10 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 29 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Pineapple cottage salway ash bridport dorset.
5 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Pineapple farm business park comprising land & buildings at…
10 November 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…