LONDON DEVELOPMENT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONDON DEVELOPMENT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666140

Incorporation date

12/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Aspect House, 16 Wilmer Place, Stoke Newington, London N16 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon21/10/2025
Registration of charge 036661400025, created on 2025-10-17
dot icon16/10/2025
Termination of appointment of Atique Islam Choudhury as a secretary on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon07/10/2025
Satisfaction of charge 036661400022 in full
dot icon07/10/2025
Satisfaction of charge 036661400020 in full
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon01/04/2025
Appointment of Mrs Sania Dhir as a director on 2024-01-03
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon31/03/2025
Termination of appointment of Sanjeev Dhir as a director on 2024-01-03
dot icon13/12/2024
Satisfaction of charge 036661400021 in full
dot icon12/12/2024
Registration of charge 036661400023, created on 2024-12-12
dot icon12/12/2024
Registration of charge 036661400024, created on 2024-12-12
dot icon24/10/2024
Amended micro company accounts made up to 2023-11-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/11/2021
Micro company accounts made up to 2020-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon21/11/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/03/2020
Amended micro company accounts made up to 2018-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Registration of charge 036661400022, created on 2018-11-02
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/07/2018
Satisfaction of charge 15 in full
dot icon16/07/2018
Satisfaction of charge 16 in full
dot icon16/07/2018
Satisfaction of charge 17 in full
dot icon16/07/2018
Satisfaction of charge 18 in full
dot icon16/07/2018
Satisfaction of charge 19 in full
dot icon26/06/2018
Registration of charge 036661400020, created on 2018-06-22
dot icon26/06/2018
Registration of charge 036661400021, created on 2018-06-22
dot icon20/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/09/2014
Accounts for a small company made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/12/2013
Secretary's details changed for Mr Atique Islam Choudhury on 2013-12-05
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon22/03/2013
Full accounts made up to 2011-11-30
dot icon13/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2010-11-30
dot icon05/10/2012
Full accounts made up to 2009-11-30
dot icon23/07/2012
Accounts for a small company made up to 2008-11-30
dot icon20/03/2012
Amended accounts made up to 2007-11-30
dot icon21/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Rajesh Kumar Dhir on 2009-12-16
dot icon15/10/2009
Accounts for a small company made up to 2007-11-30
dot icon15/10/2009
Accounts for a small company made up to 2006-11-30
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/12/2008
Return made up to 03/11/08; full list of members
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 18
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 17
dot icon04/06/2008
Director appointed mr rajesh dhir
dot icon18/02/2008
Return made up to 03/11/07; full list of members
dot icon05/02/2008
Receiver's abstract of receipts and payments
dot icon01/02/2008
Receiver ceasing to act
dot icon23/05/2007
Appointment of receiver/manager
dot icon04/01/2007
Secretary's particulars changed
dot icon04/01/2007
Return made up to 03/11/06; full list of members
dot icon04/01/2007
Secretary's particulars changed
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon15/12/2005
Return made up to 03/11/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2003-11-30
dot icon11/10/2005
Accounts for a small company made up to 2004-11-30
dot icon26/04/2005
Particulars of mortgage/charge
dot icon15/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Return made up to 03/11/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon12/01/2004
Accounts for a small company made up to 2002-11-30
dot icon09/01/2004
Return made up to 03/11/03; full list of members
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director's particulars changed
dot icon09/01/2004
Registered office changed on 09/01/04 from: 16 wilmer place, london, N16 0LQ
dot icon30/10/2003
Accounts for a small company made up to 2001-11-30
dot icon22/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 03/11/02; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 598 green lane, goodmayes, essex IG3 9SQ
dot icon17/08/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon23/11/2001
Return made up to 03/11/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-11-30
dot icon24/09/2001
Registered office changed on 24/09/01 from: 66 worcester park road, worcester park, surrey KT4 7QD
dot icon10/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Certificate of change of name
dot icon17/11/2000
Return made up to 03/11/00; full list of members
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon10/11/1999
Return made up to 03/11/99; full list of members
dot icon12/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.49M
-
0.00
-
-
2022
4
2.51M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rajesh Kumar Dhir
Director
23/07/2007 - Present
33
Dhir, Sanjeev
Director
06/11/2000 - 03/01/2024
38
Ms Sania Dhir
Director
03/01/2024 - Present
3
Choudhury, Atique Islam
Secretary
06/11/2000 - 16/10/2025
-

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 LONDON DEVELOPMENT PROPERTY COMPANY LIMITED

LONDON DEVELOPMENT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at Aspect House, 16 Wilmer Place, Stoke Newington, London N16 0LQ. 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 LONDON DEVELOPMENT PROPERTY COMPANY LIMITED?

toggle

LONDON DEVELOPMENT PROPERTY COMPANY LIMITED is currently Active. It was registered on 12/11/1998 .

Where is LONDON DEVELOPMENT PROPERTY COMPANY LIMITED located?

toggle

LONDON DEVELOPMENT PROPERTY COMPANY LIMITED is registered at Aspect House, 16 Wilmer Place, Stoke Newington, London N16 0LQ.

What does LONDON DEVELOPMENT PROPERTY COMPANY LIMITED do?

toggle

LONDON DEVELOPMENT PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONDON DEVELOPMENT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Registration of charge 036661400025, created on 2025-10-17.