Check the

DALIAN PROPERTIES LIMITED

Company
DALIAN PROPERTIES LIMITED (03446091)

DALIAN PROPERTIES

Phone: 01904 636 444
E rating

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

Company name
DALIAN PROPERTIES LIMITED
Company number
03446091
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1997
Age - 27 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
63
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
60
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.