D & V PROPERTY AND INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

D & V PROPERTY AND INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998378

Incorporation date

22/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Wexham Road, Slough SL2 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/08/2022
Second filing of Confirmation Statement dated 2021-05-22
dot icon16/08/2022
Confirmation statement made on 2022-05-22 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon01/09/2020
Registered office address changed from , 6 Rambler Lane, Slough, Berkshire, SL3 7RR to 249 Wexham Road Slough SL2 5JT on 2020-09-01
dot icon21/08/2020
Resolutions
dot icon20/08/2020
Resolutions
dot icon20/08/2020
Resolutions
dot icon20/08/2020
Resolutions
dot icon07/08/2020
Statement by Directors
dot icon07/08/2020
Statement of capital on 2020-08-07
dot icon07/08/2020
Solvency Statement dated 24/07/20
dot icon07/08/2020
Resolutions
dot icon06/08/2020
Termination of appointment of Jaswant Singh Dhillon as a director on 2020-07-31
dot icon06/08/2020
Termination of appointment of Maidie Mohinder Kaur Dhillon as a director on 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon26/03/2020
Satisfaction of charge 7 in full
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon06/09/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon01/08/2017
Notification of a person with significant control statement
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/07/2017
Appointment of Mrs Kuldip Kaur Virk as a director on 2017-04-27
dot icon05/07/2017
Appointment of Mrs Maidie Mohinder Kaur Dhillon as a director on 2017-04-27
dot icon04/11/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/01/2016
Amended total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/04/2015
Satisfaction of charge 5 in full
dot icon27/04/2015
Satisfaction of charge 4 in full
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/09/2013
Amended accounts made up to 2012-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Sarbjit Singh Virk on 2010-05-22
dot icon28/05/2010
Director's details changed for Jaswant Singh Dhillon on 2010-05-22
dot icon11/09/2009
Accounts for a small company made up to 2008-10-31
dot icon17/06/2009
Return made up to 22/05/09; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2007-10-31
dot icon09/06/2008
Return made up to 22/05/08; full list of members
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon25/06/2007
Return made up to 22/05/07; no change of members
dot icon21/09/2006
Accounts for a small company made up to 2005-10-31
dot icon05/06/2006
Return made up to 22/05/06; full list of members
dot icon12/08/2005
Accounts for a small company made up to 2004-10-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon04/06/2004
Return made up to 22/05/04; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2002-10-31
dot icon19/06/2003
Return made up to 22/05/03; full list of members
dot icon04/07/2002
Return made up to 22/05/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-10-31
dot icon17/05/2001
Return made up to 22/05/01; full list of members
dot icon27/04/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon11/11/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2000
Registered office changed on 08/06/00 from:\47/49 green lane, northwood, middlesex HA6 3AE
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.52M
-
0.00
273.71K
-
2022
2
3.30M
-
0.00
250.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virk, Sarbjit Singh
Director
22/05/2000 - Present
11
Virk, Kuldip Kaur
Director
27/04/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & V PROPERTY AND INVESTMENT LIMITED

D & V PROPERTY AND INVESTMENT LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at 249 Wexham Road, Slough SL2 5JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & V PROPERTY AND INVESTMENT LIMITED?

toggle

D & V PROPERTY AND INVESTMENT LIMITED is currently Active. It was registered on 22/05/2000 .

Where is D & V PROPERTY AND INVESTMENT LIMITED located?

toggle

D & V PROPERTY AND INVESTMENT LIMITED is registered at 249 Wexham Road, Slough SL2 5JT.

What does D & V PROPERTY AND INVESTMENT LIMITED do?

toggle

D & V PROPERTY AND INVESTMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for D & V PROPERTY AND INVESTMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Total exemption full accounts made up to 2024-10-31.