DITCHLING PROPERTY COMPANY

Register to unlock more data on OkredoRegister

DITCHLING PROPERTY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00590037

Incorporation date

06/09/1957

Size

-

Contacts

Registered address

Registered address

5 English Business Park, English Close, Hove, East Sussex BN3 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1957)
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon19/11/2024
Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Business Park English Close Hove East Sussex BN3 7ET on 2024-11-12
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon05/07/2024
Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2024-07-01
dot icon05/07/2024
Cessation of Mark Alan Wilkins as a person with significant control on 2024-07-01
dot icon01/07/2024
Termination of appointment of Mark Alan Wilkins as a secretary on 2024-07-01
dot icon01/07/2024
Termination of appointment of Mark Alan Wilkins as a director on 2024-07-01
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon10/01/2024
Director's details changed for Julia Marie Hurrell on 2024-01-10
dot icon29/11/2023
Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2023-11-29
dot icon29/11/2023
Change of details for Mr Mark Alan Wilkins as a person with significant control on 2023-11-29
dot icon29/11/2023
Director's details changed for Mark Alan Wilkins on 2023-11-29
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/02/2022
Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 2022-02-15
dot icon25/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon30/01/2019
Director's details changed for Julia Marie Hurrell on 2019-01-30
dot icon19/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon08/01/2019
Change of details for Mrs Julia Marie Wilkins as a person with significant control on 2018-10-01
dot icon08/01/2019
Director's details changed for Julia Marie Wilkins on 2018-10-01
dot icon09/11/2018
Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG to 338 London Road Portsmouth PO2 9JY on 2018-11-09
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon11/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/07/2013
Satisfaction of charge 11 in full
dot icon02/07/2013
Satisfaction of charge 10 in full
dot icon02/07/2013
Satisfaction of charge 8 in full
dot icon02/07/2013
Satisfaction of charge 12 in full
dot icon02/07/2013
Satisfaction of charge 5 in full
dot icon02/07/2013
Satisfaction of charge 9 in full
dot icon02/07/2013
Satisfaction of charge 7 in full
dot icon02/07/2013
Satisfaction of charge 6 in full
dot icon02/07/2013
Satisfaction of charge 4 in full
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon02/07/2013
Satisfaction of charge 1 in full
dot icon23/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon21/09/2011
Director's details changed for Mark Alan Wilkins on 2011-09-20
dot icon20/09/2011
Director's details changed for Julia Marie Wilkins on 2011-09-20
dot icon20/09/2011
Secretary's details changed for Mark Alan Wilkins on 2011-09-20
dot icon26/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2009
06/06/09 no member list
dot icon16/06/2009
Director's change of particulars / julia prior / 01/06/2009
dot icon18/11/2008
06/06/08 no member list
dot icon02/09/2008
Director appointed mark alan wilkins
dot icon30/08/2008
Order of court to rescind winding up
dot icon19/08/2008
Order of court to wind up
dot icon28/08/2007
Return made up to 06/06/07; full list of members
dot icon15/03/2007
Return made up to 06/06/06; full list of members
dot icon20/07/2005
Return made up to 06/06/05; full list of members
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon15/11/2004
Return made up to 06/06/04; no change of members
dot icon15/11/2004
Director's particulars changed
dot icon27/07/2003
Return made up to 06/06/03; full list of members
dot icon15/11/2002
Return made up to 06/06/02; no change of members
dot icon03/07/2001
Return made up to 06/06/01; no change of members
dot icon15/06/2000
Return made up to 06/06/00; full list of members
dot icon27/10/1999
Return made up to 06/06/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon26/10/1999
Secretary resigned
dot icon04/10/1999
New secretary appointed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon30/06/1998
Return made up to 06/06/98; no change of members
dot icon17/06/1997
Return made up to 06/06/97; no change of members
dot icon26/06/1996
Return made up to 06/06/96; full list of members
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
Secretary resigned
dot icon30/06/1995
Return made up to 06/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Director resigned;new director appointed
dot icon17/06/1994
Return made up to 06/06/94; no change of members
dot icon24/06/1993
Return made up to 06/06/93; full list of members
dot icon10/07/1992
Return made up to 06/06/92; no change of members
dot icon29/06/1991
Return made up to 06/06/91; no change of members
dot icon11/06/1990
Return made up to 06/06/90; full list of members
dot icon12/06/1989
Return made up to 06/06/89; full list of members
dot icon17/06/1988
Return made up to 10/06/88; full list of members
dot icon29/07/1987
Return made up to 05/06/87; full list of members
dot icon11/06/1986
Return made up to 06/06/86; full list of members
dot icon06/09/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
10/07/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Mark Alan
Director
01/08/2008 - 01/07/2024
15
Wilkins, Mark Alan
Secretary
01/10/2004 - 01/07/2024
2
Hurrell, Julia Marie
Director
14/06/1994 - Present
6

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+
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 DITCHLING PROPERTY COMPANY

DITCHLING PROPERTY COMPANY is an(a) Active company incorporated on 06/09/1957 with the registered office located at 5 English Business Park, English Close, Hove, East Sussex BN3 7ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DITCHLING PROPERTY COMPANY?

toggle

DITCHLING PROPERTY COMPANY is currently Active. It was registered on 06/09/1957 .

Where is DITCHLING PROPERTY COMPANY located?

toggle

DITCHLING PROPERTY COMPANY is registered at 5 English Business Park, English Close, Hove, East Sussex BN3 7ET.

What does DITCHLING PROPERTY COMPANY do?

toggle

DITCHLING PROPERTY COMPANY 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 DITCHLING PROPERTY COMPANY?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-10 with updates.