DAVID COLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVID COLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04390957

Incorporation date

08/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Secure House Lulworth Close, Chandler's Ford, Southampton SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon07/10/2023
Final Gazette dissolved following liquidation
dot icon07/07/2023
Return of final meeting in a members' voluntary winding up
dot icon12/07/2022
Satisfaction of charge 2 in full
dot icon12/07/2022
Satisfaction of charge 3 in full
dot icon06/07/2022
Registered office address changed from Brushwood Reigate Road Betchworth Surrey RH3 7ET to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2022-07-06
dot icon06/07/2022
Declaration of solvency
dot icon06/07/2022
Appointment of a voluntary liquidator
dot icon06/07/2022
Resolutions
dot icon17/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon22/02/2022
Register inspection address has been changed from Mount Manor House 16 the Mount Guilford Surrey Gu2 4 Hs United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon09/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/04/2020
Confirmation statement made on 2020-03-08 with updates
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon23/12/2019
Previous accounting period extended from 2018-12-29 to 2019-04-30
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Compulsory strike-off action has been discontinued
dot icon17/08/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon24/04/2014
Termination of appointment of David Cole as a secretary
dot icon24/04/2014
Termination of appointment of David Cole as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/03/2013
Registered office address changed from Enterprise House Curtis Road Dorking Surrey RH4 1XD on 2013-03-13
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon12/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from curtis road dorking surrey RH4 1XD
dot icon12/01/2009
Return made up to 08/03/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2007
Return made up to 08/03/07; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2006
Return made up to 08/03/06; full list of members
dot icon13/06/2005
New secretary appointed
dot icon25/05/2005
Return made up to 08/03/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 08/03/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 08/03/03; full list of members
dot icon25/02/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon28/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Resolutions
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Registered office changed on 25/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon08/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.51 % *

* during past year

Cash in Bank

£171,252.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
177.05K
-
0.00
179.35K
-
2022
1
169.25K
-
0.00
171.25K
-
2022
1
169.25K
-
0.00
171.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

169.25K £Descended-4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.25K £Descended-4.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID COLE PROPERTIES LIMITED

DAVID COLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/03/2002 with the registered office located at Secure House Lulworth Close, Chandler's Ford, Southampton SO53 3TL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID COLE PROPERTIES LIMITED?

toggle

DAVID COLE PROPERTIES LIMITED is currently Dissolved. It was registered on 08/03/2002 and dissolved on 07/10/2023.

Where is DAVID COLE PROPERTIES LIMITED located?

toggle

DAVID COLE PROPERTIES LIMITED is registered at Secure House Lulworth Close, Chandler's Ford, Southampton SO53 3TL.

What does DAVID COLE PROPERTIES LIMITED do?

toggle

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

How many employees does DAVID COLE PROPERTIES LIMITED have?

toggle

DAVID COLE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for DAVID COLE PROPERTIES LIMITED?

toggle

The latest filing was on 07/10/2023: Final Gazette dissolved following liquidation.