About

Registered Number: 04369582
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 153-159 Ings Road, Westgate, Wakefield, WF2 9SA,

 

Based in Wakefield, D S Property Company Ltd was registered on 07 February 2002. The current directors of this organisation are listed as Smith, Darrell Anthony, Backhouse, Wendy, Smith, Dawn Susan in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Darrell Anthony 07 February 2002 - 1
SMITH, Dawn Susan 07 February 2002 22 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Wendy 05 March 2008 13 May 2019 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 24 February 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
AA - Annual Accounts 06 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 February 2015
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR01 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
AA - Annual Accounts 26 November 2014
CH03 - Change of particulars for secretary 19 March 2014
CH03 - Change of particulars for secretary 07 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 06 March 2009
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 07 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 26 November 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 20 February 2004
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 24 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2014 Outstanding

N/A

Legal mortgage 14 November 2008 Fully Satisfied

N/A

Legal mortgage 14 November 2008 Fully Satisfied

N/A

Legal mortgage 13 June 2008 Fully Satisfied

N/A

Legal mortgage 06 May 2008 Fully Satisfied

N/A

Legal mortgage 06 December 2007 Fully Satisfied

N/A

Legal mortgage 09 November 2007 Fully Satisfied

N/A

Deed of charge 29 June 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal mortgage 11 May 2007 Fully Satisfied

N/A

Legal mortgage 28 March 2003 Fully Satisfied

N/A

Debenture 05 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.