DATCHET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DATCHET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137422

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jss & Co, 26, Thorney Lane South, Iver, Buckinghamshire SL0 9AECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon10/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon10/02/2026
Change of details for Mr Nazirul Islam as a person with significant control on 2026-01-10
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Appointment of Mr Mohammod Mazharul Islam as a director on 2025-12-08
dot icon08/12/2025
Notification of Mohammod Mazharul Islam as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Nazirul Islam as a person with significant control on 2025-12-08
dot icon31/03/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Registration of charge 041374220009, created on 2016-05-31
dot icon04/05/2016
Registration of charge 041374220008, created on 2016-04-29
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Director appointed mr nazirul islam
dot icon10/09/2009
Registered office changed on 10/09/2009 from c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA
dot icon10/09/2009
Appointment terminated director bashirul islam
dot icon10/09/2009
Appointment terminated secretary hjs company secretarial services LTD
dot icon07/07/2009
Return made up to 09/01/09; full list of members; amend
dot icon28/01/2009
Return made up to 09/01/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Appointment terminated secretary gareth stokes
dot icon25/07/2008
Secretary appointed hjs company secretarial services LTD
dot icon16/05/2008
Director appointed mr bashirul islam
dot icon16/05/2008
Appointment terminated director shamim islam
dot icon16/05/2008
Appointment terminated director sabina islam
dot icon24/04/2008
Return made up to 09/01/08; full list of members
dot icon26/02/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Return made up to 09/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 09/01/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/09/2005
New director appointed
dot icon10/06/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 09/01/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 09/01/04; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon28/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/04/2003
Return made up to 09/01/03; full list of members
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/02/2002
Return made up to 09/01/02; full list of members
dot icon30/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Registered office changed on 24/08/01 from: 15 carlton place southampton hampshire SO15 2DY
dot icon12/04/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Ad 09/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2001
Registered office changed on 15/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon09/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
374.89K
-
0.00
1.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Islam, Bashirul
Director
06/04/2008 - 21/08/2009
25
Islam, Nazirul
Director
21/08/2008 - Present
13
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/01/2001 - 09/01/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/01/2001 - 09/01/2001
10915
HJS COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/06/2008 - 21/08/2008
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATCHET PROPERTIES LIMITED

DATCHET PROPERTIES LIMITED is an(a) Active company incorporated on 09/01/2001 with the registered office located at C/O Jss & Co, 26, Thorney Lane South, Iver, Buckinghamshire SL0 9AE. 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 DATCHET PROPERTIES LIMITED?

toggle

DATCHET PROPERTIES LIMITED is currently Active. It was registered on 09/01/2001 .

Where is DATCHET PROPERTIES LIMITED located?

toggle

DATCHET PROPERTIES LIMITED is registered at C/O Jss & Co, 26, Thorney Lane South, Iver, Buckinghamshire SL0 9AE.

What does DATCHET PROPERTIES LIMITED do?

toggle

DATCHET PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DATCHET PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-09 with updates.