DD PROPERTIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 05023348
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address HIGHLAND HOUSE, MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Satisfaction of charge 050233480010 in full; Satisfaction of charge 050233480009 in full. The most likely internet sites of DD PROPERTIES LIMITED are www.ddproperties.co.uk, and www.dd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dd Properties Limited is a Private Limited Company. The company registration number is 05023348. Dd Properties Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Dd Properties Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . CARTER, Daniel Emille is a Director of the company. Secretary TWYNHAM, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUGGAN, Dawn Bridget has been resigned. Director MCVICAR, Tara Jane has been resigned. Director TWYNHAM, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARTER, Daniel Emille
Appointed Date: 22 January 2004
51 years old

Resigned Directors

Secretary
TWYNHAM, David John
Resigned: 25 January 2010
Appointed Date: 22 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
DUGGAN, Dawn Bridget
Resigned: 10 November 2014
Appointed Date: 17 May 2010
71 years old

Director
MCVICAR, Tara Jane
Resigned: 03 March 2006
Appointed Date: 14 January 2005
51 years old

Director
TWYNHAM, David John
Resigned: 25 January 2010
Appointed Date: 22 January 2004
66 years old

Persons With Significant Control

Mr Ivor William Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DD PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 22 January 2017 with updates
09 Mar 2016
Satisfaction of charge 050233480010 in full
09 Mar 2016
Satisfaction of charge 050233480009 in full
03 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
15 Mar 2005
New director appointed
15 Mar 2005
Return made up to 22/01/05; full list of members
27 May 2004
Particulars of mortgage/charge
23 Jan 2004
Secretary resigned
22 Jan 2004
Incorporation

DD PROPERTIES LIMITED Charges

11 December 2014
Charge code 0502 3348 0010
Delivered: 13 December 2014
Status: Satisfied on 9 March 2016
Persons entitled: Ivor William Smith
Description: F/H 1 dale road southampton t/no HP172473,94 avenue road…
1 May 2014
Charge code 0502 3348 0009
Delivered: 8 May 2014
Status: Satisfied on 9 March 2016
Persons entitled: Ivor William Smith
Description: The assets and undertaking of the company…
17 July 2012
Legal charge
Delivered: 18 July 2012
Status: Satisfied on 29 January 2013
Persons entitled: Kenneth Twynham
Description: Land at the rear of 87 cranbury avenue, southampton…
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 29 January 2013
Persons entitled: Kenneth Twynham
Description: F/H property k/a 30 king edward avenue, shirley…
3 April 2007
Mortgage deed
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 oxford road southampton hants (t/no HP671489) fixed…
16 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 11 April 2007
Persons entitled: Kenneth Twynham
Description: All that f/h property situate and k/a 26 oxford road…
24 November 2005
Mortgage
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 harefield road southampton hampshire (t/no HP160134)…
29 April 2005
Mortgage
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 94 avenue road, southampton t/no HP644071, fixed charge all…
29 April 2005
Mortgage deed
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 dale road southampton t/n HP172473 all fixtures fittings…
6 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 29 January 2013
Persons entitled: Kenneth Twynham
Description: F/H property k/a 94 avenue road southampton hampshire.