DIRECT LINE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2022-04-10

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2023-04-10

View Document

29/08/2329 August 2023 Notification of Albany Capital Limited as a person with significant control on 2022-03-03

View Document

29/08/2329 August 2023 Cessation of Albany Developments (Kent) Limited as a person with significant control on 2022-03-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/04/2213 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to The Manor House Bishopsbourne Canterbury Kent CT4 5JB on 2022-02-07

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / ALBANY DEVELOPMENTS (KENT) LIMITED / 09/04/2018

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 10/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZONA MARY PENTECOST / 11/04/2017

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER CHANDLER

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MRS ZONA MARY PENTECOST

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024913190005

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR PETER CHANDLER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SLEVIN

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 4 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE COBURN

View Document

04/12/144 December 2014 STATEMENT BY DIRECTORS

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 2

View Document

04/12/144 December 2014 SOLVENCY STATEMENT DATED 01/12/14

View Document

04/12/144 December 2014 REDUCE ISSUED CAPITAL 01/12/2014

View Document

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZONA MARY PENTECOST / 28/06/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 28/06/2013

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/04/2013

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZONA MARY PENTECOST / 10/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 10/04/2010

View Document

03/07/093 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE COBURN / 31/03/2009

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: MILTON MANOR THANINGTON WITHOUT CANTERBURY KENT , CT4 7PH

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 COMPANY NAME CHANGED CLYCE LIMITED CERTIFICATE ISSUED ON 02/06/93

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 S366A DISP HOLDING AGM 15/01/93

View Document

31/01/9331 January 1993 S252 DISP LAYING ACC 15/01/93

View Document

31/01/9331 January 1993 S386 DISP APP AUDS 15/01/93

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 RETURN MADE UP TO 10/04/92; CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 SHARES AGREEMENT OTC

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 ADOPT MEM AND ARTS 28/02/92

View Document

09/03/929 March 1992 NC INC ALREADY ADJUSTED 25/02/92

View Document

09/03/929 March 1992 VARYING SHARE RIGHTS AND NAMES 28/02/92

View Document

20/02/9220 February 1992 ALTER MEM AND ARTS 24/01/92

View Document

14/02/9214 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/924 February 1992 EXEMPTION FROM APPOINTING AUDITORS 04/01/92

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 76 WHITCHURCH ROAD MAINDY CARDIFF CF4 3LX

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

10/04/9010 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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