About

Registered Number: 04495737
Date of Incorporation: 26/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 9 The Old Mill Reading Road, Pangbourne, Reading, RG8 7HY,

 

Established in 2002, Dvw Properties Ltd has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 19 July 2017
PSC04 - N/A 19 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 23 September 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363a - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 October 2002 Outstanding

N/A

Debenture 22 August 2002 Outstanding

N/A

Legal mortgage 20 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.