Company NameDavid James Letting & Property Management Limited
DirectorDavid John Tickner
Company StatusActive
Company Number04943382
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David John Tickner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameMrs Susan Tickner
NationalityBritish
StatusCurrent
Appointed23 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedjames.co.uk
Telephone020 84678304
Telephone regionLondon

Location

Registered Address187c Southborough Lane
Bromley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1David John Tickner
60.00%
Ordinary
40 at £1Susan Tickner
40.00%
Ordinary

Financials

Year2014
Net Worth£432
Cash£34,493
Current Liabilities£224,478

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

19 November 2020Secretary's details changed for Mrs Susan Tickner on 18 November 2020 (1 page)
19 November 2020Director's details changed for Mr David John Tickner on 18 November 2020 (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
9 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 November 2011Secretary's details changed for Susan Rowe on 30 May 2011 (1 page)
7 November 2011Secretary's details changed for Susan Rowe on 30 May 2011 (1 page)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 November 2009Director's details changed for David John Tickner on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David John Tickner on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David John Tickner on 2 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
31 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 189 southborough lane bromley kent BR2 8AR (1 page)
18 September 2006Registered office changed on 18/09/06 from: 189 southborough lane bromley kent BR2 8AR (1 page)
8 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Location of debenture register (1 page)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 47 westhurst drive chistlehurst kent BR7 6HS (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 47 westhurst drive chistlehurst kent BR7 6HS (2 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 February 2005Return made up to 24/10/04; full list of members (6 pages)
2 February 2005Return made up to 24/10/04; full list of members (6 pages)
19 March 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
19 March 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
4 March 2004Company name changed kierdunc (services) 1900 LTD\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed kierdunc (services) 1900 LTD\certificate issued on 04/03/04 (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
24 October 2003Incorporation (9 pages)
24 October 2003Incorporation (9 pages)