About

Registered Number: 02491319
Date of Incorporation: 10/04/1990 (35 years ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENTECOST, Zona Mary 12 April 2016 - 1
CHANDLER, Peter 02 February 2015 12 April 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.