This company is commonly known as Direct Line Property Limited. The company was founded 34 years ago and was given the registration number 02491319. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DIRECT LINE PROPERTY LIMITED |
---|---|---|
Company Number | : | 02491319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB | Secretary | 12 April 2016 | Active |
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB | Director | - | Active |
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB | Director | 07 September 2004 | Active |
29, Manor Road, Folkestone, England, CT20 2SE | Secretary | 02 February 2015 | Active |
12 The Ness, Canterbury, CT1 3NL | Secretary | - | Active |
Foyles Cottage, Goddington Lane, Harrietsham, Maidstone, ME17 1JX | Secretary | 05 September 2003 | Active |
1 Greens Cottage, Gallants Lane, East Farleigh, Maidstone, ME15 OLH | Secretary | 08 November 1999 | Active |
11a New Farm Avenue, Bromley, BR2 0TX | Secretary | 27 August 2002 | Active |
Long Ridge, West Drive, Wentworth, Virginia Water, England, GU25 4LY | Director | 18 June 2004 | Active |
Milton Manor, Thanington Without, Canterbury, CT4 7PH | Director | - | Active |
39 Ivy Lane, Canterbury, CT1 1TU | Director | - | Active |
8 Battery Point, Hythe, CT21 5RR | Director | - | Active |
Priors Cottage Sandy Lane, Ightham, Sevenoaks, TN15 9BA | Director | 25 May 2001 | Active |
Ripple Farm Oast, Crundale, CT4 7EB | Director | 18 April 2002 | Active |
Albany Capital Limited | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB |
Nature of control | : |
|
Albany Developments (Kent) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, New Dover Road, Canterbury, England, CT1 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2016-11-23 | Accounts | Accounts with accounts type small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.