About

Registered Number: 03732872
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 25 Greenaway Lane, Warsash, Southampton, SO31 9HT,

 

Ds Property Services (Southern) Ltd was registered on 15 March 1999 with its registered office in Southampton. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Samantha Lorainne 06 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Samantha Lorainne 15 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AD01 - Change of registered office address 15 March 2020
PSC01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
225 - Change of Accounting Reference Date 12 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.