About

Registered Number: 03840334
Date of Incorporation: 13/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, Somerset, BA1 2PA

 

Ddg Properties Ltd was registered on 13 September 1999 with its registered office in Bath, it's status in the Companies House registry is set to "Active". The organisation has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Graham Ronald 22 January 2003 - 1
UNWIN, David Joseph 25 July 2000 22 January 2003 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Hazel 25 July 2000 14 April 2009 1
MOORE, Rosemary Anne Ferrier 21 December 2007 23 March 2010 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 October 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 12 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 14 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
AA - Annual Accounts 09 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 15 October 2002
225 - Change of Accounting Reference Date 26 June 2002
287 - Change in situation or address of Registered Office 22 January 2002
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.