D & D PROPERTIES (WALLASEY) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH44 2AA

Company number 04960869
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 113 WALLASEY ROAD, WALLASEY, MERSEYSIDE, CH44 2AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of D & D PROPERTIES (WALLASEY) LIMITED are www.ddpropertieswallasey.co.uk, and www.d-d-properties-wallasey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brunswick Rail Station is 3.9 miles; to Edge Hill Rail Station is 4.4 miles; to Kirkby Rail Station is 7.6 miles; to Formby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D D Properties Wallasey Limited is a Private Limited Company. The company registration number is 04960869. D D Properties Wallasey Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of D D Properties Wallasey Limited is 113 Wallasey Road Wallasey Merseyside Ch44 2aa. . COMER, Derek is a Secretary of the company. COMER, Derek is a Director of the company. POWELL, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
COMER, Derek
Appointed Date: 14 November 2003

Director
COMER, Derek
Appointed Date: 14 November 2003
57 years old

Director
POWELL, David
Appointed Date: 14 November 2003
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr Derek Comer
Notified on: 12 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & D PROPERTIES (WALLASEY) LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 30 November 2014
05 Oct 2015
Change of share class name or designation
...
... and 37 more events
26 Nov 2003
New secretary appointed;new director appointed
26 Nov 2003
New director appointed
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
12 Nov 2003
Incorporation

D & D PROPERTIES (WALLASEY) LIMITED Charges

17 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 190 longmoor lane liverpool. Assigns the goodwill of all…
30 November 2007
Legal mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2 43/45 alton road oxton wirral. Assigns the goodwill…
20 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 westdale court moreton wirrel t/no MS503585.
23 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 condron road south liverpool merseyside t/n MS191561 and…
26 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 9 fenderview rd, moreton, wirral. The…
13 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 kingsley road wallasey wirral.
21 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 austin street wallasey wirral.
14 March 2005
Mortgage
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 34 montpellier house montpellier crescent wallasey…
26 January 2005
Mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Flat 2, 43/45 alton road, oxton birkenhead, merseyside.