About

Registered Number: 08211329
Date of Incorporation: 12/09/2012 (11 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Ds Properties (Pontypridd) Ltd was founded on 12 September 2012 with its registered office in Cardiff, it's status at Companies House is "Liquidation". The companies directors are listed as Scanlan, Fenella, Penman, James Strachan in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENMAN, James Strachan 11 April 2016 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SCANLAN, Fenella 05 November 2014 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ10 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2019
AM10 - N/A 24 January 2019
AM22 - N/A 22 January 2019
AM10 - N/A 05 September 2018
AM07 - N/A 25 April 2018
AM02 - N/A 03 April 2018
AM03 - N/A 27 March 2018
AD01 - Change of registered office address 12 February 2018
AM01 - N/A 09 February 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 02 November 2017
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CH01 - Change of particulars for director 10 April 2017
CH03 - Change of particulars for secretary 10 April 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 19 January 2017
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 14 April 2016
MR01 - N/A 17 March 2016
CH01 - Change of particulars for director 11 March 2016
MR04 - N/A 18 September 2015
MR04 - N/A 18 September 2015
AR01 - Annual Return 15 September 2015
MR01 - N/A 01 September 2015
MR01 - N/A 01 September 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR01 - N/A 19 June 2015
MR01 - N/A 19 June 2015
MR01 - N/A 04 June 2015
TM01 - Termination of appointment of director 23 January 2015
MR01 - N/A 02 December 2014
MR01 - N/A 02 December 2014
AP03 - Appointment of secretary 05 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 09 October 2014
MR01 - N/A 12 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 22 October 2013
MR01 - N/A 10 October 2013
AD01 - Change of registered office address 10 July 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AD01 - Change of registered office address 18 December 2012
CERTNM - Change of name certificate 14 December 2012
NEWINC - New incorporation documents 12 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Fully Satisfied

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.