Company Information for DOUGLAS PROPERTY DEVELOPMENTS LTD
5 ST. ANTHONYS ROAD, LIVERPOOL, L23 8TN,
|
Company Registration Number
05848050
Private Limited Company
Active |
Company Name | |
---|---|
DOUGLAS PROPERTY DEVELOPMENTS LTD | |
Legal Registered Office | |
5 ST. ANTHONYS ROAD LIVERPOOL L23 8TN Other companies in PR9 | |
Company Number | 05848050 | |
---|---|---|
Company ID Number | 05848050 | |
Date formed | 2006-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 18:06:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOUGLAS PROPERTY DEVELOPMENTS PTY LTD | Active | Company formed on the 2013-08-28 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DOUGLAS HALL |
||
VALERIE ANNE HALL |
||
JILL ELIZABETH WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WHELAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALL PARK (BLUNDELLSANDS) MANAGEMENT COMPANY LIMITED | Director | 2018-03-01 | CURRENT | 2008-09-09 | Active | |
PENSACOLA PROPERTIES LTD | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL WOODS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS HALL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
CH01 | Director's details changed for Mrs Jill Elizabeth Woods on 2013-02-13 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/11 FROM 55 Hoghton Street Southport Merseyside PR9 0PG | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH WOODS / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE HALL / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HALL / 15/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O FINANCIAL PARTNERSHIP 2ND FLOOR MALTHOUSE BUSINESS CENTRE, 48 SOUTHPORT ROAD, ORMSKIRK, LANCASHIRE L39 1QR | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID WHELAN | |
288a | DIRECTOR APPOINTED JILL ELIZABETH WOODS | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 2ND FLOOR MALTHOUSE BUSINESS CENTRE 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1A AUGHTON STREET ORMSKIRK LANCASHIRE L39 3BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 547,182 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,382,381 |
Creditors Due After One Year | 2012-06-30 | £ 1,382,381 |
Creditors Due After One Year | 2011-06-30 | £ 2,068,938 |
Creditors Due Within One Year | 2013-06-30 | £ 2,477 |
Creditors Due Within One Year | 2012-06-30 | £ 28,342 |
Creditors Due Within One Year | 2012-06-30 | £ 28,342 |
Creditors Due Within One Year | 2011-06-30 | £ 17,578 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS PROPERTY DEVELOPMENTS LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 10,959 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 13,386 |
Current Assets | 2012-06-30 | £ 1,337,839 |
Current Assets | 2012-06-30 | £ 1,337,839 |
Current Assets | 2011-06-30 | £ 2,029,846 |
Debtors | 2013-06-30 | £ 2,427 |
Debtors | 2012-06-30 | £ 3,772 |
Debtors | 2012-06-30 | £ 3,772 |
Debtors | 2011-06-30 | £ 9,846 |
Secured Debts | 2013-06-30 | £ 0 |
Secured Debts | 2012-06-30 | £ 725,653 |
Secured Debts | 2012-06-30 | £ 725,653 |
Secured Debts | 2011-06-30 | £ 1,408,675 |
Stocks Inventory | 2012-06-30 | £ 1,333,421 |
Stocks Inventory | 2012-06-30 | £ 1,333,421 |
Stocks Inventory | 2011-06-30 | £ 2,020,000 |
Debtors and other cash assets
DOUGLAS PROPERTY DEVELOPMENTS LTD owns 1 domain names.
dpdltd.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DOUGLAS PROPERTY DEVELOPMENTS LTD are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |