About

Registered Number: 04453854
Date of Incorporation: 02/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 69 Blagreaves Lane, Littleover, Derby, Derbyshire, DE23 1FQ

 

Having been setup in 2002, H D S Properties (Derby) Ltd are based in Derby in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Kaur, Satwant, Chandhoke, Deepika at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Satwant 31 March 2006 - 1
CHANDHOKE, Deepika 02 June 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 June 2017
AA01 - Change of accounting reference date 21 March 2017
AR01 - Annual Return 01 July 2016
MR01 - N/A 14 May 2016
MR01 - N/A 14 May 2016
MR01 - N/A 14 May 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 02 March 2016
MR01 - N/A 02 March 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
CERTNM - Change of name certificate 21 May 2003
395 - Particulars of a mortgage or charge 26 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 02 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Legal charge 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.