Company NameD.W.S. Property Developments Limited
DirectorsWilliam Stott and Darren John Stott
Company StatusActive
Company Number05038567
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Stott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Wolsingham Drive
Acklam
Middlesbrough
TS5 8JU
Secretary NameMr William Stott
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Wolsingham Drive
Acklam
Middlesbrough
TS5 8JU
Director NameMr Darren John Stott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameDerek William Stott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holdernesse
Wynyard Woods Wynyard Estate
Billingham
TS22 5RY
Director NameMr Derek William Stott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01740 650415
Telephone regionSedgefield

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Derek William Stott
50.00%
Ordinary
1 at £1William Stott
50.00%
Ordinary

Financials

Year2014
Net Worth£29,833
Cash£5,518
Current Liabilities£981,353

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
10 December 2020Appointment of Mr Darren John Stott as a director on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of Derek William Stott as a director on 1 December 2020 (1 page)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
29 August 2013Appointment of Mr Derek William Stott as a director (2 pages)
29 August 2013Termination of appointment of Derek Stott as a director (1 page)
29 August 2013Termination of appointment of Derek Stott as a director (1 page)
29 August 2013Appointment of Mr Derek William Stott as a director (2 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 February 2010Director's details changed for Derek William Stott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Stott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Derek William Stott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Stott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Derek William Stott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for William Stott on 9 February 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2006Registered office changed on 16/02/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
16 February 2006Return made up to 09/02/06; full list of members (2 pages)
16 February 2006Return made up to 09/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 09/02/05; full list of members (3 pages)
9 March 2005Return made up to 09/02/05; full list of members (3 pages)
25 February 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
25 February 2004Registered office changed on 25/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Incorporation (15 pages)
9 February 2004Incorporation (15 pages)