About

Registered Number: 02122277
Date of Incorporation: 13/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Suite 50, Unit 5 Stansted Courtyard Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU,

 

D.K. Property Developments Ltd was founded on 13 April 1987 and are based in Bishop's Stortford, it has a status of "Active". This company has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 October 2019
AD01 - Change of registered office address 01 August 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 11 January 2019
MR05 - N/A 28 December 2018
CS01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 November 2012
CH03 - Change of particulars for secretary 08 November 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AP01 - Appointment of director 27 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 16 November 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 08 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 05 October 2001
287 - Change in situation or address of Registered Office 20 April 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 04 May 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 14 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 31 October 1988
288 - N/A 20 May 1987
287 - Change in situation or address of Registered Office 20 May 1987
CERTINC - N/A 13 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

Mortgage 24 April 2012 Outstanding

N/A

Debenture 10 April 2012 Outstanding

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Guarantee & debenture 27 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.