This company is commonly known as Dragon Retail Properties Limited. The company was founded 42 years ago and was given the registration number 01568557. The firm's registered office is in LONDON. You can find them at 24 Bruton Place, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | DRAGON RETAIL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01568557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bruton Place, London, W1J 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Secretary | 11 February 2019 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 02 March 1998 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 27 September 1996 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 20 October 2002 | Active |
24, Bruton Place, London, United Kingdom, W1J 6NE | Secretary | 27 April 2011 | Active |
30-35 Pall Mall, London, SW1Y 5LP | Secretary | 01 March 2011 | Active |
31 Wallace Fields, Ewell, Epsom, KT17 3AX | Secretary | - | Active |
24, Bruton Place, London, W1J 6NE | Secretary | 22 December 2014 | Active |
Annes Orchard Crawley Down Road, Felbridge, East Grinstead, RH19 2PP | Director | 27 November 1991 | Active |
Walnut Tree Cottage Woodlands 5 Pembury Road, Tunbridge Wells, TN2 3QY | Director | - | Active |
31 Wallace Fields, Ewell, Epsom, KT17 3AX | Director | - | Active |
Wingfield House Heathermount Drive, Crowthorne, RG11 6HJ | Director | - | Active |
Bisichi Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Bruton Place, London, United Kingdom, W1J 6NE |
Nature of control | : |
|
London & Associated Properties Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Bruton Place, London, United Kingdom, W1J 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type full. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-15 | Officers | Change person director company with change date. | Download |
2015-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.