Company NameD & P Properties (South) Limited
DirectorsPaul Keith Reynolds and David Richard Charles Williams
Company StatusActive
Company Number07133057
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Keith Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameMr David Richard Charles Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
London
NW11 8ED
Secretary NameMr Paul Keith Reynolds
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8b Accommodation Road
London
NW11 8ED

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Richard Charles Williams
50.00%
Ordinary
1 at £1Paul Keith Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£19,432
Cash£19,534
Current Liabilities£316,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

10 August 2016Delivered on: 11 August 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 8 drew grange 411 blandford road poole.
Outstanding
12 October 2011Delivered on: 1 November 2011
Persons entitled: David Williams & Angela Williams

Classification: Charge by way of legal mortgage
Secured details: £76,000.00 due or to become due from the company to the chargee.
Particulars: Flat 6 old bakery court, 42 lagland street, poole, dorset.
Outstanding

Filing History

15 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
26 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
13 March 2023Sub-division of shares on 15 February 2023 (4 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Registration of charge 071330570002, created on 10 August 2016 (6 pages)
11 August 2016Registration of charge 071330570002, created on 10 August 2016 (6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Director's details changed for Mr David Richard Charles Williams on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr David Richard Charles Williams on 7 December 2015 (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
17 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2011Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages)
25 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)