Company NameDandy's Properties Limited
DirectorAdam Jonathan Dandy
Company StatusActive
Company Number09049615
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Adam Jonathan Dandy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Sealand Road
Sealand
Chester
CH1 6BS
Wales

Location

Registered AddressYew Tree Farm Sealand Road
Sealand
Chester
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adam Jonathan Dandy
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 faulkner street, hoole, chester CH2 3BE.
Outstanding
28 July 2020Delivered on: 3 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 phillip street, chester CH2 3DA.
Outstanding
28 July 2020Delivered on: 3 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 william street, chester CH2 3BJ.
Outstanding
1 September 2015Delivered on: 8 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 prescot street. Hoole. Chester. CH2 3BN.
Outstanding
1 September 2015Delivered on: 8 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 william street. Hoole. Chester. CH2 3BJ.
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 faulkner street hoole chester CH2 3BE. Land registry number CH225400.
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 76 vicars cross road. Vicars cross. Chester. Land registry number CH245283.
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 58 phillip street. Chester. CH2 3DA. Land registry number CH156758.
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2020Satisfaction of charge 090496150002 in full (1 page)
20 August 2020Satisfaction of charge 090496150004 in full (1 page)
20 August 2020Satisfaction of charge 090496150005 in full (1 page)
19 August 2020Registered office address changed from 3 Grove Road Wrexham Wrexham LL11 1DY to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 19 August 2020 (1 page)
3 August 2020Registration of charge 090496150009, created on 28 July 2020 (4 pages)
3 August 2020Registration of charge 090496150008, created on 28 July 2020 (4 pages)
3 August 2020Registration of charge 090496150007, created on 28 July 2020 (4 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Registration of charge 090496150005, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge 090496150006, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge 090496150006, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge 090496150005, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge 090496150006, created on 1 September 2015 (8 pages)
8 September 2015Registration of charge 090496150005, created on 1 September 2015 (8 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 March 2015Registration of charge 090496150003, created on 26 February 2015 (6 pages)
3 March 2015Registration of charge 090496150004, created on 26 February 2015 (6 pages)
3 March 2015Registration of charge 090496150003, created on 26 February 2015 (6 pages)
3 March 2015Registration of charge 090496150004, created on 26 February 2015 (6 pages)
3 March 2015Registration of charge 090496150002, created on 26 February 2015 (6 pages)
3 March 2015Registration of charge 090496150002, created on 26 February 2015 (6 pages)
20 February 2015Registration of charge 090496150001, created on 18 February 2015 (5 pages)
20 February 2015Registration of charge 090496150001, created on 18 February 2015 (5 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)