ABOUT DALIAN PROPERTIES LIMITED
Dalian Properties Limited is a privately owned commercial property company established in 1997. The company operates from Grade II listed Georgian offices in the cenrtre of York.
The company’s principal business activity is the development of industrial and distribution warehousing within the Yorkshire region. Other developments undertaken include residential, office and retail projects. The company is also involved in opportunistic investment and property acquisitions throughout the United Kingdom.
The company also acts as managing agents and property advisors to other members of their group of companies.
© Dalian Properties Ltd 2007 Home • Projetcs • Portfolio • Contact Us
KEY FINANCES
Year
2015
Assets
£324.32k
▼ £-105.54k (-24.55 %)
Cash
£158.23k
▼ £-90.77k (-36.45 %)
Liabilities
£6367.03k
▲ £4.49k (0.07 %)
Net Worth
£-6042.72k
▲ £-110.03k (1.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
York
- Company name
- DALIAN PROPERTIES LIMITED
- Company number
- 03446091
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Oct 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- dalianproperties.co.uk
- Phones
-
01904 636 444
01904 636 667
- Registered Address
- 57 MICKLEGATE,
YORK,
NORTH YORKSHIRE,
YO1 6LJ
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
LAST EVENTS
- 13 Oct 2016
- Confirmation statement made on 30 September 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 12 Oct 2015
- Accounts for a small company made up to 31 December 2014
CHARGES
-
19 December 2014
- Status
- Outstanding
- Delivered
- 23 December 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Hardrada house, 83B main street, fulford, york t/no…
-
19 December 2014
- Status
- Outstanding
- Delivered
- 23 December 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Turpin smithy, 83C main street, fulford, york t/no NYK56640…
-
19 December 2014
- Status
- Outstanding
- Delivered
- 23 December 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Tostig cottage, 83A main street, fulford, york t/no…
-
19 December 2014
- Status
- Outstanding
- Delivered
- 23 December 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Morcar house, 81 main street, fulford, york t/no NYK339551…
-
19 December 2014
- Status
- Outstanding
- Delivered
- 23 December 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Edwin house, 85 main street, fulford, york t/no NYK56640 &…
-
22 May 2014
- Status
- Outstanding
- Delivered
- 10 June 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 16 coney street and 19/21 new street, york t/no:NYK29910…
-
22 May 2014
- Status
- Outstanding
- Delivered
- 28 May 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Contains fixed charge…
-
22 May 2014
- Status
- Outstanding
- Delivered
- 28 May 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 248 fulford road york t/no. NYK31585…
-
22 November 2011
- Status
- Satisfied
on 25 June 2014
- Delivered
- 26 November 2011
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Units 1-3 248 fulford road york t/n NYK31585 assigns the…
-
13 July 2006
- Status
- Outstanding
- Delivered
- 15 July 2006
-
Persons entitled
- Mack and Lawler Builders Limited
- Description
- All f/h and l/h property, rents receivable from any lease…
-
28 February 2003
- Status
- Satisfied
on 25 June 2014
- Delivered
- 6 March 2003
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 1 acre of land at park road pontefract (unit 5) and 1.77…
-
20 December 2002
- Status
- Satisfied
on 25 June 2014
- Delivered
- 24 December 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 1.77 acres of land at park road pontefract (unit 6).
-
21 November 2000
- Status
- Satisfied
on 25 June 2014
- Delivered
- 28 November 2000
-
Persons entitled
- Mack & Lawler Builders Limited
- Description
- Units 1, 2, 3, 4 and 5 millfield lane industrial estate…
-
21 November 2000
- Status
- Satisfied
on 4 July 2014
- Delivered
- 28 November 2000
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Units 1, 2, 3, 4 & 5 millfield lane york. Assigns the…
-
10 March 2000
- Status
- Satisfied
on 25 June 2014
- Delivered
- 21 March 2000
-
Persons entitled
- Mack & Lawler Builders Limited
- Description
- Units 1, 2, 3, 4 and 5 bawtry road industrial estate selby.
-
10 March 2000
- Status
- Satisfied
on 18 July 2014
- Delivered
- 21 March 2000
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Units 1,2,3,4 & 5 bawtry road industrial estate selby…
-
8 March 2000
- Status
- Satisfied
on 25 June 2014
- Delivered
- 21 March 2000
-
Persons entitled
- Mack & Lawler Builders Limited
- Description
- Units 1, 2, 3 and 4 flaxley road industrial estate selby.
-
8 March 2000
- Status
- Satisfied
on 18 July 2014
- Delivered
- 21 March 2000
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Units 1,2,3, and 4 flaxley road industrial estate flaxley…
-
24 February 1999
- Status
- Satisfied
on 25 June 2014
- Delivered
- 6 March 1999
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 4.72 acres of land at brayton nr. Selby north yorkshire (os…
-
22 October 1998
- Status
- Satisfied
on 25 June 2014
- Delivered
- 27 October 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land at scott road/flaxley road selby.. Assigns the…
-
21 September 1998
- Status
- Satisfied
on 25 June 2014
- Delivered
- 22 September 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 25 finkle street selby. Assigns the goodwill of all…
-
13 August 1998
- Status
- Satisfied
on 25 June 2014
- Delivered
- 17 August 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
DALIAN PROPERTIES LIMITED DIRECTORS
Susan Michelle Mcmanaman
Acting
- Appointed
- 07 October 1997
- Role
- Secretary
- Address
- 57 Micklegate, York, North Yorkshire, YO1 6LJ
- Name
- MCMANAMAN, Susan Michelle
Dale Peter Mcmanaman
Acting
PSC
- Appointed
- 07 October 1997
- Occupation
- Builder
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 57 Micklegate, York, North Yorkshire, YO1 6LJ
- Country Of Residence
- England
- Name
- MCMANAMAN, Dale Peter
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ian Craig Mcmanaman
Acting
PSC
- Appointed
- 07 October 1997
- Occupation
- Builder
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 57 Micklegate, York, North Yorkshire, YO1 6LJ
- Country Of Residence
- England
- Name
- MCMANAMAN, Ian Craig
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 07 October 1997
- Resigned
- 07 October 1997
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 07 October 1997
- Resigned
- 07 October 1997
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.