DIFFERENT COLOUR PROPERTY SERVICES LTD.

Register to unlock more data on OkredoRegister

DIFFERENT COLOUR PROPERTY SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376113

Incorporation date

25/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Sutherland Avenue, Petts Wood, Orpington BR5 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon21/03/2025
Registration of charge 053761130010, created on 2025-03-21
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/10/2023
Register inspection address has been changed to Richfields Suite 3 2nd Floor Congress House 14 Lyon Road Harrow HA1 2EN
dot icon31/10/2023
Register(s) moved to registered inspection location Richfields Suite 3 2nd Floor Congress House 14 Lyon Road Harrow HA1 2EN
dot icon23/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/12/2022
Registration of charge 053761130009, created on 2022-12-21
dot icon22/12/2022
Registration of charge 053761130008, created on 2022-12-14
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/03/2022
Registered office address changed from 3 Coopers Drive Dartford DA2 7WS to 71 Sutherland Avenue Petts Wood Orpington BR5 1QY on 2022-03-23
dot icon23/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon01/04/2020
Registration of a charge with Charles court order to extend. Charge code 053761130007, created on 2019-05-24
dot icon24/03/2020
Registration of charge 053761130006, created on 2020-03-13
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/10/2019
Satisfaction of charge 5 in full
dot icon14/04/2019
Director's details changed for Mrs Xuan Thi Pang on 2019-04-14
dot icon14/04/2019
Change of details for Mrs Xuan Pang as a person with significant control on 2019-04-14
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Pankaj Shah as a secretary on 2016-01-31
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/02/2015
Director's details changed for Xuan Pang on 2014-09-07
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/10/2013
Registered office address changed from 10 the Dell Bexley Kent DA5 2AG on 2013-10-22
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Xuan Pang on 2010-02-25
dot icon18/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 25/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon15/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Registered office changed on 13/11/06 from: 9 gunnery terrace royal arsenal woolwich london SE18 6SW
dot icon05/09/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 25/02/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 7 bob anker close plaistow london E13 8AU
dot icon10/07/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon01/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon30/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 83 radford street derby derbyshire DE24 8NT
dot icon15/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: 83 radford street derby derbyshire DE24 8NT
dot icon25/07/2005
Certificate of change of name
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Registered office changed on 24/07/05 from: suite 37 anglesey house anglesey road burton on trent staffordshire DE14 3NT
dot icon24/07/2005
Director resigned
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned
dot icon15/04/2005
Registered office changed on 15/04/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon25/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.13K
-
0.00
42.62K
-
2022
2
52.21K
-
0.00
41.95K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pang, Xuan Thi
Director
09/03/2006 - Present
-

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 DIFFERENT COLOUR PROPERTY SERVICES LTD.

DIFFERENT COLOUR PROPERTY SERVICES LTD. is an(a) Active company incorporated on 25/02/2005 with the registered office located at 71 Sutherland Avenue, Petts Wood, Orpington BR5 1QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIFFERENT COLOUR PROPERTY SERVICES LTD.?

toggle

DIFFERENT COLOUR PROPERTY SERVICES LTD. is currently Active. It was registered on 25/02/2005 .

Where is DIFFERENT COLOUR PROPERTY SERVICES LTD. located?

toggle

DIFFERENT COLOUR PROPERTY SERVICES LTD. is registered at 71 Sutherland Avenue, Petts Wood, Orpington BR5 1QY.

What does DIFFERENT COLOUR PROPERTY SERVICES LTD. do?

toggle

DIFFERENT COLOUR PROPERTY SERVICES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIFFERENT COLOUR PROPERTY SERVICES LTD.?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.