About

Registered Number: 05882143
Date of Incorporation: 20/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Grove House 2nd Floor, 774-780 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2DR,

 

Based in Lancashire, Dr & Co Properties Ltd was registered on 20 July 2006, it's status in the Companies House registry is set to "Active". The companies director is Seyed-mokhtassi, Mir-saeid. Currently we aren't aware of the number of employees at the Dr & Co Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYED-MOKHTASSI, Mir-Saeid 01 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 09 April 2019
MR04 - N/A 15 August 2018
CS01 - N/A 14 August 2018
PSC02 - N/A 14 August 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
PSC07 - N/A 13 August 2018
AD01 - Change of registered office address 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
MR01 - N/A 01 August 2018
MR01 - N/A 30 July 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 15 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

Legal charge 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.