Established in 1990, Direct Line Property Ltd have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at the business. Direct Line Property Ltd has 2 directors listed as Pentecost, Zona Mary, Chandler, Peter in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENTECOST, Zona Mary | 12 April 2016 | - | 1 |
CHANDLER, Peter | 02 February 2015 | 12 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC05 - N/A | 12 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AD01 - Change of registered office address | 08 August 2017 | |
CS01 - N/A | 24 April 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AP03 - Appointment of secretary | 14 April 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AUD - Auditor's letter of resignation | 14 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
MR01 - N/A | 25 April 2015 | |
AP03 - Appointment of secretary | 03 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
TM02 - Termination of appointment of secretary | 02 February 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
RESOLUTIONS - N/A | 04 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 December 2014 | |
SH19 - Statement of capital | 04 December 2014 | |
CAP-SS - N/A | 04 December 2014 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 15 August 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
AA - Annual Accounts | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 24 May 2006 | |
363a - Annual Return | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2006 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2005 | |
363s - Annual Return | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
AA - Annual Accounts | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
AA - Annual Accounts | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 27 November 2002 | |
287 - Change in situation or address of Registered Office | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
363s - Annual Return | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 November 1999 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 25 April 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 24 April 1998 | |
AA - Annual Accounts | 28 November 1997 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 12 December 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 08 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 21 January 1994 | |
CERTNM - Change of name certificate | 01 June 1993 | |
363s - Annual Return | 18 May 1993 | |
RESOLUTIONS - N/A | 31 January 1993 | |
RESOLUTIONS - N/A | 31 January 1993 | |
RESOLUTIONS - N/A | 31 January 1993 | |
AA - Annual Accounts | 31 January 1993 | |
395 - Particulars of a mortgage or charge | 20 August 1992 | |
363b - Annual Return | 18 June 1992 | |
SA - Shares agreement | 12 May 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 May 1992 | |
288 - N/A | 18 March 1992 | |
288 - N/A | 13 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 09 March 1992 | |
123 - Notice of increase in nominal capital | 09 March 1992 | |
88(2)P - N/A | 09 March 1992 | |
RESOLUTIONS - N/A | 20 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 February 1992 | |
RESOLUTIONS - N/A | 04 February 1992 | |
DISS40 - Notice of striking-off action discontinued | 04 February 1992 | |
AA - Annual Accounts | 04 February 1992 | |
363a - Annual Return | 04 February 1992 | |
287 - Change in situation or address of Registered Office | 08 November 1991 | |
288 - N/A | 08 November 1991 | |
288 - N/A | 08 November 1991 | |
288 - N/A | 08 November 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 1991 | |
NEWINC - New incorporation documents | 10 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2015 | Outstanding |
N/A |
Debenture | 01 July 2003 | Fully Satisfied |
N/A |
Legal charge | 01 July 2003 | Fully Satisfied |
N/A |
Legal charge | 01 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 1992 | Fully Satisfied |
N/A |