UKBizDB.co.uk

D.K. PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as D.k. Property Developments Limited. The company was founded 37 years ago and was given the registration number 02122277. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.K. PROPERTY DEVELOPMENTS LIMITED
Company Number:02122277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England, CM22 6PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Secretary-Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director-Active
Laurels, The Heath, Hatfield Heath, Bishop's Stortford, CM22 7EZ

Director23 April 2012Active

People with Significant Control

Gca Wadhams Limited
Notified on:01 January 2022
Status:Active
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Coral Wadhams
Notified on:28 February 2018
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Wadhams
Notified on:28 September 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:117 Charterhouse Street, EC1M 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Address

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

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person secretary company with change date.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Address

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

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.