DDV PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 12a 12a Vicarage Farm Business Park Winchester Road Fair Oak SO50 7HD United Kingdom to 12a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2025-06-02

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Registered office address changed from Luccam House, Hockley Mill Church Lane Winchester Hampshire SO21 1NT to 12a 12a Vicarage Farm Business Park Winchester Road Fair Oak SO50 7HD on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Notification of Sasha Gillian Scougall-Knight as a person with significant control on 2024-03-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Cessation of Alexander Cuthbert Scougall as a person with significant control on 2024-03-25

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/08/198 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN KNIGHT / 07/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CUTHBERT SCOUGALL / 07/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SASHA GILLIAN SCOUGALL-KNIGHT / 07/05/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SASHA GILLIAN SCOUGALL-KNIGHT / 07/05/2014

View Document

28/08/1428 August 2014 07/05/14 STATEMENT OF CAPITAL GBP 102

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED SASHA GILLIAN SCOUGALL-KNIGHT

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED ALEXANDER CUTHBERT SCOUGALL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED GRAHAM JOHN KNIGHT

View Document

29/05/1429 May 2014 SECRETARY APPOINTED SASHA GILLIAN SCOUGALL-KNIGHT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company