About

Registered Number: 03644682
Date of Incorporation: 30/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Mill Farm, Station Road, Flax Bourton, Bristol, Avon, BS48 1NG

 

Founded in 1998, D R Properties Ltd has its registered office in Bristol in Avon, it has a status of "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

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.