About

Registered Number: 03998378
Date of Incorporation: 22/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 6 Rambler Lane, Slough, Berkshire, SL3 7RR

 

D & V Property & Investment Ltd was founded on 22 May 2000 and has its registered office in Berkshire. There is one director listed as Virk, Kuldip Kaur for the company at Companies House. We do not know the number of employees at D & V Property & Investment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRK, Kuldip Kaur 27 April 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2020
SH19 - Statement of capital 07 August 2020
CAP-SS - N/A 07 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 10 June 2020
MR04 - N/A 26 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 May 2018
AAMD - Amended Accounts 06 September 2017
PSC08 - N/A 01 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AAMD - Amended Accounts 04 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 31 May 2016
AAMD - Amended Accounts 12 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 May 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 June 2014
AAMD - Amended Accounts 12 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 May 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 19 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 17 May 2001
225 - Change of Accounting Reference Date 27 April 2001
395 - Particulars of a mortgage or charge 11 November 2000
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Outstanding

N/A

Debenture 02 September 2011 Outstanding

N/A

Mortgage 02 September 2011 Fully Satisfied

N/A

Mortgage 02 September 2011 Outstanding

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Legal charge 01 November 2000 Fully Satisfied

N/A

Debenture 26 July 2000 Fully Satisfied

N/A

Legal charge 26 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.