About

Registered Number: 05752523
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 35 Albion Place, Maidstone, Kent, ME14 5DZ

 

Founded in 2006, Da Vinci Properties (Gravesend) Ltd has its registered office in Maidstone in Kent, it's status at Companies House is "Active". The companies director is listed as Marks, Yvonne Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKS, Yvonne Marie 29 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
MR01 - N/A 19 October 2013
MR01 - N/A 12 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 22 March 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 10 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 03 November 2007
225 - Change of Accounting Reference Date 03 November 2007
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

A registered charge 03 September 2013 Outstanding

N/A

Legal charge 31 December 2008 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Debenture 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.