About

Registered Number: 05023348
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.