D & V PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & V PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539491

Incorporation date

16/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clandon Ave Clandon Avenue, Egham TW20 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon22/04/2024
Termination of appointment of Kings Mill Practice Ltd as a secretary on 2024-04-16
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/01/2020
Amended micro company accounts made up to 2019-03-31
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Registered office address changed from 72 Grove Road Chertsey KT16 9DJ England to 18 Clandon Ave Clandon Avenue Egham TW20 8LP on 2019-10-09
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA to 72 Grove Road Chertsey KT16 9DJ on 2017-12-14
dot icon18/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Philip Smith & Co Ltd on 2009-10-01
dot icon11/06/2010
Director's details changed for Ann Varndell on 2009-10-01
dot icon11/06/2010
Director's details changed for Eric Richard Dade on 2009-10-01
dot icon11/06/2010
Director's details changed for Margaret Ann Dade on 2009-10-01
dot icon11/06/2010
Director's details changed for Terry Varndell on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 16/04/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 16/04/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 16/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 16/04/06; full list of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: 26 ferndale avenue chertsey surrey KT16 9RB
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 16/04/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 16/04/04; full list of members
dot icon01/12/2003
Ad 18/07/03--------- £ si 100@1=100 £ ic 100/200
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/07/2003
Registered office changed on 30/07/03 from: 26 ferndale avenue chertsey surrey KT16 9RB
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon09/06/2003
Return made up to 16/04/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 16/04/02; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon29/06/2000
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Return made up to 16/04/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon19/05/1999
Return made up to 16/04/99; no change of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 16/04/98; full list of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon14/04/1997
Return made up to 16/04/97; full list of members
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon30/04/1996
Return made up to 16/04/96; full list of members
dot icon29/03/1996
Certificate of change of name
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
Resolutions
dot icon23/04/1995
Return made up to 16/04/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 16/04/94; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/06/1993
Registered office changed on 17/06/93 from: investment house, 28, queens road, weybridge, surrey. KT13 9UT
dot icon25/04/1993
Return made up to 16/04/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon11/06/1992
Particulars of mortgage/charge
dot icon07/05/1992
Return made up to 16/04/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 31/03/91; no change of members
dot icon16/04/1991
Return made up to 31/03/89; full list of members
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon27/02/1989
Return made up to 31/03/88; full list of members
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon02/06/1988
Accounts made up to 1987-06-30
dot icon05/02/1988
Return made up to 30/06/87; full list of members
dot icon15/10/1987
Registered office changed on 15/10/87 from: 19 coopers close staines middlesex TW18 3JX
dot icon15/10/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon21/07/1987
Full accounts made up to 1986-06-30
dot icon11/08/1986
Return made up to 30/06/86; full list of members
dot icon19/06/1986
Full accounts made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,629.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.17K
-
0.00
2.82K
-
2023
4
126.41K
-
0.00
7.63K
-
2023
4
126.41K
-
0.00
7.63K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

126.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGS MILL PRACTICE LTD
Corporate Secretary
16/06/2003 - 16/04/2024
25
Dade, Margaret Ann
Director
09/04/1996 - Present
-
Varndell, Ann
Director
09/04/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D & V PROPERTIES LIMITED

D & V PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/1981 with the registered office located at 18 Clandon Ave Clandon Avenue, Egham TW20 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D & V PROPERTIES LIMITED?

toggle

D & V PROPERTIES LIMITED is currently Active. It was registered on 16/01/1981 .

Where is D & V PROPERTIES LIMITED located?

toggle

D & V PROPERTIES LIMITED is registered at 18 Clandon Ave Clandon Avenue, Egham TW20 8LP.

What does D & V PROPERTIES LIMITED do?

toggle

D & V PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does D & V PROPERTIES LIMITED have?

toggle

D & V PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for D & V PROPERTIES LIMITED?

toggle

The latest filing was on 07/07/2025: Total exemption full accounts made up to 2025-03-31.