Company NameD D L Properties Limited
DirectorsDavid Gargett and Denise Lorraine Gargett
Company StatusActive
Company Number06555120
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gargett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Homerell Close
Redcar
Cleveland
TS10 2PY
Secretary NameMrs Denise Lorraine Gargett
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Homerell Close
Redcar
Cleveland
TS10 2PY
Director NameMrs Denise Lorraine Gargett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Station Road
Redcar
North Yorkshire
TS10 1AG

Contact

Websiteregus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address40 Station Road
Redcar
North Yorkshire
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr David Gargett
50.00%
Ordinary
50 at £1Mrs Denise Lorriane Gargett
50.00%
Ordinary

Financials

Year2014
Net Worth£30,332
Cash£10,157
Current Liabilities£26,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

30 June 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 64 meadow road marske by the sea redcar cleveland.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 40A,40B and 40C station road redcar t/no:CE210666.
Outstanding
12 February 2009Delivered on: 13 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 and 23A harraton terrace, durham road, birtley.
Outstanding

Filing History

9 April 2024Confirmation statement made on 4 April 2024 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 September 2022Registered office address changed from 23 Harraton Terrace Birtley County Durham DH3 2QG United Kingdom to 40 Station Road Redcar North Yorkshire TS10 1AG on 23 September 2022 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Registered office address changed from Torbitt & Co 23 Harraton Terrace Birtley County Durham DH3 2QG to 23 Harraton Terrace Birtley County Durham DH3 2QG on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Torbitt & Co 23 Harraton Terrace Birtley County Durham DH3 2QG to 23 Harraton Terrace Birtley County Durham DH3 2QG on 14 June 2016 (1 page)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
21 July 2014Registration of charge 065551200004, created on 30 June 2014 (12 pages)
21 July 2014Registration of charge 065551200004, created on 30 June 2014 (12 pages)
3 June 2014Registration of charge 065551200003 (18 pages)
3 June 2014Registration of charge 065551200003 (18 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mrs Denise Lorraine Gargett as a director (2 pages)
8 April 2013Appointment of Mrs Denise Lorraine Gargett as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Incorporation (9 pages)
4 April 2008Incorporation (9 pages)