Dd Properties Ltd was founded on 22 January 2004. The business has 5 directors listed as Carter, Daniel Emille, Carter, Daniel Emille, Duggan, Dawn Bridget, Mcvicar, Tara Jane, Twynham, David John at Companies House. We don't currently know the number of employees at Dd Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Daniel Emille | 10 October 2019 | 25 February 2020 | 1 |
CARTER, Daniel Emille | 22 January 2004 | 01 August 2019 | 1 |
DUGGAN, Dawn Bridget | 17 May 2010 | 10 November 2014 | 1 |
MCVICAR, Tara Jane | 14 January 2005 | 03 March 2006 | 1 |
TWYNHAM, David John | 22 January 2004 | 25 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2020 | |
AA - Annual Accounts | 12 June 2020 | |
AP01 - Appointment of director | 01 June 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
DISS16(SOAS) - N/A | 18 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
AP01 - Appointment of director | 21 October 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 05 November 2018 | |
PSC07 - N/A | 06 September 2018 | |
PSC01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 29 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 March 2018 | |
CS01 - N/A | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
MR01 - N/A | 16 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 28 February 2017 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 30 January 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
MR01 - N/A | 13 December 2014 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
MR01 - N/A | 08 May 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 04 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
TM02 - Termination of appointment of secretary | 29 January 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
AA - Annual Accounts | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2007 | |
RESOLUTIONS - N/A | 27 March 2007 | |
363a - Annual Return | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 03 December 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
363s - Annual Return | 22 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
363s - Annual Return | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
NEWINC - New incorporation documents | 22 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2018 | Outstanding |
N/A |
A registered charge | 11 December 2014 | Fully Satisfied |
N/A |
A registered charge | 01 May 2014 | Fully Satisfied |
N/A |
Legal charge | 17 July 2012 | Fully Satisfied |
N/A |
Legal charge | 01 May 2007 | Fully Satisfied |
N/A |
Mortgage deed | 03 April 2007 | Outstanding |
N/A |
Legal charge | 16 March 2006 | Fully Satisfied |
N/A |
Mortgage | 24 November 2005 | Outstanding |
N/A |
Mortgage | 29 April 2005 | Outstanding |
N/A |
Mortgage deed | 29 April 2005 | Outstanding |
N/A |
Legal charge | 06 May 2004 | Fully Satisfied |
N/A |