UKBizDB.co.uk

DS PROPERTY SERVICES (SOUTHERN) LTD

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

This company is commonly known as Ds Property Services (southern) Ltd. The company was founded 25 years ago and was given the registration number 03732872. The firm's registered office is in SOUTHAMPTON. You can find them at 25 Greenaway Lane, Warsash, Southampton, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:DS PROPERTY SERVICES (SOUTHERN) LTD
Company Number:03732872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:25 Greenaway Lane, Warsash, Southampton, England, SO31 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Greenaway Lane, Warsash, Southampton, SO31 9HG

Secretary15 March 1999Active
25 Greenaway Lane, Warsash, Southampton, United Kingdom, SO31 9HT

Director06 December 2019Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary15 March 1999Active
84, Greenaway Lane, Warsash, Southampton, England, SO31 9HS

Director15 March 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director15 March 1999Active

People with Significant Control

Mrs Samantha Lorainne Williams
Notified on:03 September 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:25, Greenaway Lane, Southampton, England, SO31 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gordon Smith
Notified on:16 September 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:84, Greenaway Lane, Southampton, SO31 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Anthea Smith
Notified on:01 September 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:84, Greenaway Lane, Southampton, SO31 9HS
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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Address

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

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.