About

Registered Number: 04161637
Date of Incorporation: 16/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Deepdale Farm, Loftus, Saltburn By The Sea, Cleveland, TS13 4JF

 

Based in Saltburn By The Sea, Cleveland, K & B J Dale Property Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 2 directors listed for K & B J Dale Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Beverley Jane 16 February 2001 - 1
DALE, Keith 16 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 February 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 28 December 2014
SH01 - Return of Allotment of shares 27 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
395 - Particulars of a mortgage or charge 05 April 2001
225 - Change of Accounting Reference Date 16 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.