DIMENSION PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG
Company number 04988452
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address C/O CIVVALS LIMITED, 50 SEYMOUR STREET, LONDON, W1H 7JG
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 thirty-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of DIMENSION PROPERTIES LIMITED are www.dimensionproperties.co.uk, and www.dimension-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Dimension Properties Limited is a Private Limited Company. The company registration number is 04988452. Dimension Properties Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Dimension Properties Limited is C O Civvals Limited 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £8.71k. It is £3.08k against last year. The cash in hand is £0.51k. It is £0.29k against last year. . BHATHAL, Kuldip Kaur is a Secretary of the company. BHATHAL, Iqbal Singh is a Director of the company. Director RIAR, Kultej Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dimension properties Key Finiance

LIABILITIES £8.71k
+54%
CASH £0.51k
+131%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BHATHAL, Kuldip Kaur
Appointed Date: 08 December 2003

Director
BHATHAL, Iqbal Singh
Appointed Date: 08 December 2003
54 years old

Resigned Directors

Director
RIAR, Kultej Singh
Resigned: 17 May 2004
Appointed Date: 08 December 2003
53 years old

Persons With Significant Control

Mr Iqbal Singh Bhathal
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

DIMENSION PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 8 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 27 more events
01 Jul 2004
Particulars of mortgage/charge
21 May 2004
Director resigned
10 Apr 2004
Particulars of mortgage/charge
16 Mar 2004
New director appointed
08 Dec 2003
Incorporation

DIMENSION PROPERTIES LIMITED Charges

10 April 2008
Mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 newling street birkenhead merseyside by way of first…
26 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 newling street birkenhead merseyside.
24 September 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 burnand street liverpool.
23 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 newling street, birkenhead, merseyside.
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 369 edge lane liverpool. By way of fixed charge the benefit…