D.A. PROPERTIES LIMITED

37 Stanwick Road, London, W14 8TP, England
StatusACTIVE
Company No.05082631
CategoryPrivate Limited Company
Incorporated24 Mar 2004
Age20 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

D.A. PROPERTIES LIMITED is an active private limited company with number 05082631. It was incorporated 20 years, 2 months, 14 days ago, on 24 March 2004. The company address is 37 Stanwick Road, London, W14 8TP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Annel Marquis

Notification date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Colin

Termination date: 2022-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Jonathan Colin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: 37 Stanwick Road London W14 8TP

Old address: 21 Deneside East Dean Eastbourne East Sussex BN20 0HY

Change date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Annel Marquis

Appointment date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

New address: 21 Deneside East Dean Eastbourne East Sussex BN20 0HY

Old address: 151 Culverley Road London SE6 2JZ

Change date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2013

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Marquis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Colin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Annel Marquis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Colin

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Marquis

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Colin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN SKY INNOVATION FINANCE LTD

HAWTHORNS THE STREET,LEATHERHEAD,KT24 5LQ

Number:10897811
Status:ACTIVE
Category:Private Limited Company

HOOT TRAINING LTD

91 BELBROUGHTON ROAD,BLAKEDOWN,DY10 3JJ

Number:10488633
Status:ACTIVE
Category:Private Limited Company

IRVIN POINT MANAGEMENT COMPANY LIMITED

51 CHURCH HILL ROAD CHURCH HILL ROAD,BARNET,EN4 8SY

Number:00937050
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J SMITH PROPERTIES LTD

164 STOURBRIDGE ROAD,HALESOWEN,B63 3UJ

Number:11888097
Status:ACTIVE
Category:Private Limited Company

K KIDS UK LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11098130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICROCHIP LIMITED

MICROCHIP HOUSE 720 WHARFEDALE ROAD,WOKINGHAM,RG41 5TP

Number:02189500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source