UKBizDB.co.uk

DA PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Da Property Developments Limited. The company was founded 8 years ago and was given the registration number 10203427. The firm's registered office is in LONDON. You can find them at Hale House Unit 5, 296a Green Lanes, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DA PROPERTY DEVELOPMENTS LIMITED
Company Number:10203427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hale House Unit 5, 296a Green Lanes, London, United Kingdom, N13 5TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Cheriton Avenue, Ilford, England, IG5 0QL

Director27 May 2016Active
19 Waremead Road, Gants Hill, Ilford, England, IG2 6TF

Director27 May 2016Active

People with Significant Control

Mrs Elisa Phillippa Gilliham
Notified on:20 May 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, Parkfields House, 96 London Road, Seven Oaks, United Kingdom, TN13 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dave Sharma
Notified on:27 May 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:57 Cheriton Avenue, Barkingside, England, IG5 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Matthew Stanton
Notified on:27 May 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:19 Waremead Road, Gants Hill, Ilford, England, IG2 6TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Address

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

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.