DANIEL PROPERTY INVESTMENT COMPANY LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1DP
Company number 01961932
Status Active
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address 120-125 PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Appointment of Heidi Joanne Marion as a director on 1 April 2016. The most likely internet sites of DANIEL PROPERTY INVESTMENT COMPANY LIMITED are www.danielpropertyinvestmentcompany.co.uk, and www.daniel-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Daniel Property Investment Company Limited is a Private Limited Company. The company registration number is 01961932. Daniel Property Investment Company Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of Daniel Property Investment Company Limited is 120 125 Peascod Street Windsor Berkshire Sl4 1dp. . DURKIN, Trudy Nicola is a Secretary of the company. DANIEL, Aaran Anthony is a Director of the company. DANIEL, Nicola Sonja is a Director of the company. DANIEL, Peter William is a Director of the company. DURKIN, Amanda Frances is a Director of the company. DURKIN, Anthony John is a Director of the company. DURKIN, Trudy Nicola is a Director of the company. MARION, Heidi Joanne is a Director of the company. Director DANIEL, Sonja Trudy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
DANIEL, Aaran Anthony
Appointed Date: 13 September 2001
61 years old

Director
DANIEL, Nicola Sonja
Appointed Date: 14 October 1992
58 years old

Director

Director

Director
DURKIN, Anthony John
Appointed Date: 13 September 2001
66 years old

Director
DURKIN, Trudy Nicola

63 years old

Director
MARION, Heidi Joanne
Appointed Date: 01 April 2016
51 years old

Resigned Directors

Director
DANIEL, Sonja Trudy
Resigned: 13 September 2001
88 years old

Persons With Significant Control

Mrs Trudy Nicola Durkin
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

DANIEL PROPERTY INVESTMENT COMPANY LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 28 October 2016 with updates
21 Aug 2016
Appointment of Heidi Joanne Marion as a director on 1 April 2016
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000

...
... and 96 more events
28 Apr 1988
Return made up to 09/03/88; full list of members

28 Apr 1988
Return made up to 31/12/87; full list of members

28 Apr 1988
Return made up to 31/12/87; full list of members

28 Apr 1988
Registered office changed on 28/04/88 from: 80/82 grays inn road london WC1X 8NH

06 Apr 1988
Accounts for a small company made up to 31 March 1987

DANIEL PROPERTY INVESTMENT COMPANY LIMITED Charges

29 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 18 new road, north ascot t/no BK56619,. By…
29 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 406 brighton road, south croydon t/no…
29 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property n/a 22 new road, north ascot t/no BK191473,…
26 March 2003
Mortgage debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 67/68 bounary road hove t/no: ESX231598…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 66-68 stafford road beddington t/no:…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 46-50 (even) wellington street luton, and…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings on the south east side of hinckley…
29 December 1998
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 6 December 2003
Persons entitled: Midland Bank PLC
Description: 46/50 wellington street luton bedfordshire. With the…
23 June 1994
Legal charge
Delivered: 25 June 1994
Status: Satisfied on 6 December 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 64B and 68A stafford road wallington…
8 January 1992
Legal charge
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-20 and 22 monks way and garage…
8 January 1992
Legal charge
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-55 cambridge rd,kingston upon thamest/no.sgl 3059.
8 January 1992
Legal charge
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property-16 and 18 monks way and garage…