About

Registered Number: 03644682
Date of Incorporation: 30/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Mill Farm, Station Road, Flax Bourton, Bristol, Avon, BS48 1NG

 

D R Properties Ltd was registered on 30 September 1998 and has its registered office in Avon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AA - Annual Accounts 01 May 2020
MR01 - N/A 16 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 May 2019
MR01 - N/A 09 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 November 2011
AUD - Auditor's letter of resignation 15 September 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 October 2010
SH01 - Return of Allotment of shares 06 April 2010
AAMD - Amended Accounts 23 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
395 - Particulars of a mortgage or charge 18 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
AA - Annual Accounts 29 November 2001
395 - Particulars of a mortgage or charge 03 November 2001
363s - Annual Return 10 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 15 September 2000
225 - Change of Accounting Reference Date 15 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 18 October 1999
395 - Particulars of a mortgage or charge 20 March 1999
395 - Particulars of a mortgage or charge 17 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
395 - Particulars of a mortgage or charge 08 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 07 November 2018 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Legal mortgage 03 July 2012 Outstanding

N/A

Mortgage debenture 17 June 2011 Outstanding

N/A

Legal mortgage 17 June 2011 Outstanding

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Legal mortgage 08 December 2004 Fully Satisfied

N/A

Legal mortgage 27 September 2002 Fully Satisfied

N/A

Legal mortgage 15 October 2001 Fully Satisfied

N/A

Legal mortgage 30 August 2001 Fully Satisfied

N/A

Mortgage debenture 05 March 1999 Fully Satisfied

N/A

Legal mortgage 05 March 1999 Fully Satisfied

N/A

Legal mortgage 12 February 1999 Fully Satisfied

N/A

Debenture 02 October 1998 Fully Satisfied

N/A

Legal mortgage 02 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.