About

Registered Number: 04632608
Date of Incorporation: 09/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 2 Holly Bank Close, Oakerthorpe, Alfreton, Derbyshire, DE55 7LP

 

Established in 2003, Dexter Properties Ltd are based in Derbyshire, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Diana Annice Caroline 09 January 2003 20 November 2006 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 13 November 2018
TM02 - Termination of appointment of secretary 14 October 2018
PSC01 - N/A 30 July 2018
CS01 - N/A 10 February 2018
TM01 - Termination of appointment of director 10 February 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 23 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AP01 - Appointment of director 30 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.