UKBizDB.co.uk

DD PROPERTIES LIMITED

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

This company is commonly known as Dd Properties Limited. The company was founded 20 years ago and was given the registration number 05023348. The firm's registered office is in EASTLEIGH. You can find them at Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DD PROPERTIES LIMITED
Company Number:05023348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2004
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Head, Main Road, Hursley, Winchester, SO21 2JW

Secretary22 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 2004Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Director19 May 2020Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Director10 October 2019Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Director22 January 2004Active
4, Gelliwriddon, Penybanc, Ammanford, SA18 3UB

Director17 May 2010Active
Flat 2 Carters Court, 14 Cavendish Grove, Southampton, SO17 1XE

Director14 January 2005Active
Kings Head, Main Road, Hursley, Winchester, SO21 2JW

Director22 January 2004Active

People with Significant Control

Mr Daniel Emille Carter
Notified on:25 August 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:125, Lyon Street, Southampton, United Kingdom, SO14 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivor William Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Highland House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.