About

Registered Number: 00876045
Date of Incorporation: 04/04/1966 (58 years ago)
Company Status: Active
Registered Address: Claremont House, High St, Lydney, Gloucestershire, GL15 5DX

 

D.F.L.Properties Ltd was registered on 04 April 1966 and has its registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Green, Michael John, Pascalau, Kim Joanna, Green, Jeremy Richard, Green, Isobel Dorothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Michael John N/A - 1
PASCALAU, Kim Joanna 01 January 2004 - 1
GREEN, Isobel Dorothy N/A 07 May 1998 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jeremy Richard 07 April 1999 07 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 01 July 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 January 1995
RESOLUTIONS - N/A 25 November 1994
RESOLUTIONS - N/A 25 November 1994
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 03 November 1994
363b - Annual Return 06 January 1994
AA - Annual Accounts 14 December 1993
AAMD - Amended Accounts 14 December 1993
AAMD - Amended Accounts 23 November 1993
363b - Annual Return 15 January 1993
AA - Annual Accounts 14 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
363a - Annual Return 10 March 1992
287 - Change in situation or address of Registered Office 28 February 1992
AA - Annual Accounts 17 February 1992
AA - Annual Accounts 09 May 1991
363 - Annual Return 09 May 1991
395 - Particulars of a mortgage or charge 08 March 1991
CERTNM - Change of name certificate 22 June 1990
363 - Annual Return 16 March 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 11 May 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 05 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1988
395 - Particulars of a mortgage or charge 12 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 February 1991 Outstanding

N/A

Legal mortgage 11 January 1990 Outstanding

N/A

Mortgage 05 May 1989 Outstanding

N/A

Legal mortgage 28 April 1988 Outstanding

N/A

Legal mortgage 28 April 1988 Outstanding

N/A

Legal charge 26 March 1986 Outstanding

N/A

Mortgage 06 September 1985 Fully Satisfied

N/A

Legal mortgage 18 July 1977 Fully Satisfied

N/A

Mortgage 23 November 1972 Outstanding

N/A

Mortgage 05 July 1968 Outstanding

N/A

Mortgage 17 December 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.