About

Registered Number: 03061333
Date of Incorporation: 25/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 8-10 Castle Street Castle Street, Cirencester, GL7 1QA,

 

Drc Properties Ltd was setup in 1995, it's status at Companies House is "Active". The companies directors are Abbott, Anthony, Tracey, Eric Alfred. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACEY, Eric Alfred 05 July 1995 12 February 1996 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Anthony 08 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 25 March 2020
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CH03 - Change of particulars for secretary 13 November 2019
CH01 - Change of particulars for director 01 October 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 07 June 2017
MR04 - N/A 02 March 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 May 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
RESOLUTIONS - N/A 24 March 2010
CC04 - Statement of companies objects 24 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 10 May 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 23 December 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 18 October 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 01 February 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 31 May 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 14 April 1997
287 - Change in situation or address of Registered Office 08 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 27 June 1996
288 - N/A 07 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1996
395 - Particulars of a mortgage or charge 30 November 1995
288 - N/A 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1995
288 - N/A 26 May 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 23 November 2010 Outstanding

N/A

Deed of variation 15 March 2006 Outstanding

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Legal charge 15 February 1999 Fully Satisfied

N/A

Legal charge 15 February 1999 Fully Satisfied

N/A

Legal charge 15 February 1999 Fully Satisfied

N/A

Debenture 13 January 1999 Fully Satisfied

N/A

Debenture 24 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.