DAIRY KYTES PROPERTIES LIMITED
INKBERROW

Hellopages » Worcestershire » Wychavon » WR7 4LB

Company number 03365034
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address LOWER KYTES, DORMSTON, INKBERROW, WORCESTERSHIRE, WR7 4LB
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-three events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of DAIRY KYTES PROPERTIES LIMITED are www.dairykytesproperties.co.uk, and www.dairy-kytes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dairy Kytes Properties Limited is a Private Limited Company. The company registration number is 03365034. Dairy Kytes Properties Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Dairy Kytes Properties Limited is Lower Kytes Dormston Inkberrow Worcestershire Wr7 4lb. The company`s financial liabilities are £0.65k. It is £-0.45k against last year. The cash in hand is £3.44k. It is £-0.79k against last year. And the total assets are £4.83k, which is £-1.19k against last year. ROBERTSON, Anne Patricia is a Secretary of the company. RICHARDS, John Vaughan is a Director of the company. ROBERTSON, Anne Patricia is a Director of the company. ROBERTSON, Rodger Alexander is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dairy kytes properties Key Finiance

LIABILITIES £0.65k
-42%
CASH £3.44k
-19%
TOTAL ASSETS £4.83k
-20%
All Financial Figures

Current Directors

Secretary
ROBERTSON, Anne Patricia
Appointed Date: 08 May 1997

Director
RICHARDS, John Vaughan
Appointed Date: 08 May 1997
78 years old

Director
ROBERTSON, Anne Patricia
Appointed Date: 08 May 1997
71 years old

Director
ROBERTSON, Rodger Alexander
Appointed Date: 08 May 1997
77 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 May 1997
Appointed Date: 02 May 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 May 1997
Appointed Date: 02 May 1997

Persons With Significant Control

Mr Rodger Alexander Robertson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Patricia Robertson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Vaughan Richards
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAIRY KYTES PROPERTIES LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 October 2014
09 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100

...
... and 43 more events
20 May 1997
New director appointed
20 May 1997
New director appointed
20 May 1997
New secretary appointed;new director appointed
20 May 1997
Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD
02 May 1997
Incorporation

DAIRY KYTES PROPERTIES LIMITED Charges

22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 68 thatchers green droitwich worcestershire t/n HW30833…
6 June 2000
Legal charge
Delivered: 10 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 30 carmarthen street…
7 January 1998
Legal charge
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 1-3 studley road redditch hereford & worcester and all…