About

Registered Number: 00590037
Date of Incorporation: 06/09/1957 (66 years and 7 months ago)
Company Status: Active
Registered Address: 338 London Road, Portsmouth, PO2 9JY,

 

Ditchling Property Company was registered on 06 September 1957 with its registered office in Portsmouth. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Rosemary N/A 01 May 1999 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Julia Marie 27 June 1995 02 May 1999 1
SHELTON, Linda 01 May 1999 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 19 January 2019
PSC04 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AD01 - Change of registered office address 09 November 2018
CS01 - N/A 13 June 2018
CS01 - N/A 16 June 2017
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 11 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 21 July 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
OCRESCIND - N/A 30 August 2008
COCOMP - Order to wind up 19 August 2008
363a - Annual Return 28 August 2007
363a - Annual Return 15 March 2007
363a - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363a - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
363a - Annual Return 27 July 2003
363a - Annual Return 15 November 2002
363a - Annual Return 03 July 2001
363a - Annual Return 15 June 2000
363a - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
363s - Annual Return 30 June 1998
363s - Annual Return 17 June 1997
363s - Annual Return 26 June 1996
288 - N/A 13 July 1995
288 - N/A 13 July 1995
363s - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 August 1994
363s - Annual Return 17 June 1994
363s - Annual Return 24 June 1993
363s - Annual Return 10 July 1992
363b - Annual Return 29 June 1991
363 - Annual Return 11 June 1990
363 - Annual Return 12 June 1989
363 - Annual Return 17 June 1988
363 - Annual Return 29 July 1987
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 06 September 1957

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 February 1969 Fully Satisfied

N/A

Mortgage 14 July 1966 Fully Satisfied

N/A

Mortgage 14 July 1964 Fully Satisfied

N/A

Mortgage 16 October 1963 Fully Satisfied

N/A

Mortgage 22 October 1962 Fully Satisfied

N/A

Mortgage 22 October 1962 Fully Satisfied

N/A

Memorandum of deposit 31 August 1960 Fully Satisfied

N/A

Further charge reqg pursuant to an order of court dated. 13 aug. 59. 14 January 1959 Fully Satisfied

N/A

Further charge reqg. Pursuant to an order of court dated 13 aug 59. 14 January 1959 Fully Satisfied

N/A

Mortgage 18 September 1957 Fully Satisfied

N/A

Legal charge 06 September 1957 Fully Satisfied

N/A

Legal charge 06 September 1957 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.