UKBizDB.co.uk

DIRECT LINE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB

Secretary12 April 2016Active
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB

Director-Active
The Manor House, Bishopsbourne, Canterbury, England, CT4 5JB

Director07 September 2004Active
29, Manor Road, Folkestone, England, CT20 2SE

Secretary02 February 2015Active
12 The Ness, Canterbury, CT1 3NL

Secretary-Active
Foyles Cottage, Goddington Lane, Harrietsham, Maidstone, ME17 1JX

Secretary05 September 2003Active
1 Greens Cottage, Gallants Lane, East Farleigh, Maidstone, ME15 OLH

Secretary08 November 1999Active
11a New Farm Avenue, Bromley, BR2 0TX

Secretary27 August 2002Active
Long Ridge, West Drive, Wentworth, Virginia Water, England, GU25 4LY

Director18 June 2004Active
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

Director25 May 2001Active
Ripple Farm Oast, Crundale, CT4 7EB

Director18 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-11-23Accounts

Accounts with accounts type small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.