DINTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DINTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348569

Incorporation date

07/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Rebecca Louise Bush as a director on 2025-07-04
dot icon21/07/2025
Appointment of Mr Thomas William Bush as a director on 2025-07-04
dot icon21/07/2025
Appointment of Dominic Stephen Bush as a director on 2025-07-04
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon23/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon23/01/2018
Cessation of Linda Marjorie Bush as a person with significant control on 2018-01-16
dot icon23/01/2018
Change of details for Mr Jonathan Bush as a person with significant control on 2018-01-16
dot icon05/12/2017
Termination of appointment of Linda Marjorie Bush as a director on 2017-11-03
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon24/11/2015
Appointment of Mrs Linda Marjorie Bush as a director on 2015-11-01
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Marshal Parker as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Jonathan Charles Bush on 2009-10-01
dot icon05/01/2010
Director's details changed for Marshal James Parker on 2009-10-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 05/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Ad 31/12/05--------- £ si 98@1
dot icon21/02/2006
Return made up to 05/01/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 07/01/04; full list of members
dot icon28/07/2003
Registered office changed on 28/07/03 from: bell cottage high street wylye warminster wiltshire BA12 0QN
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon07/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 07/01/03; full list of members
dot icon23/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon21/05/2002
Particulars of mortgage/charge
dot icon19/02/2002
Registered office changed on 19/02/02 from: the old barn, manor farm chilmark salisbury wiltshire SP3 5AF
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Secretary resigned
dot icon07/01/2002
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+20.97 % *

* during past year

Cash in Bank

£500,593.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.93M
-
0.00
413.82K
-
2022
1
3.05M
-
0.00
500.59K
-
2022
1
3.05M
-
0.00
500.59K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.05M £Ascended4.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.59K £Ascended20.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DINTON PROPERTIES LIMITED

DINTON PROPERTIES LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU. There are currently 4 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 DINTON PROPERTIES LIMITED?

toggle

DINTON PROPERTIES LIMITED is currently Active. It was registered on 07/01/2002 .

Where is DINTON PROPERTIES LIMITED located?

toggle

DINTON PROPERTIES LIMITED is registered at St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does DINTON PROPERTIES LIMITED do?

toggle

DINTON PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DINTON PROPERTIES LIMITED have?

toggle

DINTON PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for DINTON PROPERTIES LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.