Company NameD & S UK Properties Limited
DirectorsSanjay Kumar and Jetinder Singh Sokal
Company StatusActive
Company Number09029398
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanjay Kumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Jetinder Singh Sokal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £0.01Jetinder Sokal
50.00%
Ordinary
50 at £0.01Sanjay Kumar
50.00%
Ordinary

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

15 March 2017Delivered on: 15 March 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 8A hall road, isleworth, greater london, TW7 7PQ, as registered under title AGL316197; and a first fixed charge. For more details please refer to the instrument.
Outstanding
2 April 2015Delivered on: 22 April 2015
Persons entitled: Regentsmead Limited

Classification: A registered charge
Particulars: F/H 8A hall road, isleworth t/no AGL316697.
Outstanding
25 March 2015Delivered on: 26 March 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 east dulwich grove, london, SE22 8PW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 May 2014Delivered on: 10 June 2014
Satisfied on: 8 May 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being 1 east dulwich grove, east dulwich, london SE22 8PW registered with title number LN246159.
Fully Satisfied
29 May 2014Delivered on: 10 June 2014
Satisfied on: 8 May 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Fully Satisfied

Filing History

27 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Total exemption full accounts made up to 29 November 2022 (9 pages)
20 September 2023Total exemption full accounts made up to 29 November 2021 (9 pages)
17 July 2023Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 29 November 2020 (9 pages)
9 November 2021Director's details changed for Mr Sanjay Kumar on 5 November 2021 (2 pages)
25 August 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 29 November 2019 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 29 November 2018 (9 pages)
19 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 March 2017Registration of charge 090293980005, created on 15 March 2017 (6 pages)
15 March 2017Registration of charge 090293980005, created on 15 March 2017 (6 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Registered office address changed from 13 Hyacinth Drive Uxbridge Middlesex UB10 9QW to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 13 Hyacinth Drive Uxbridge Middlesex UB10 9QW to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
8 May 2015Satisfaction of charge 090293980002 in full (3 pages)
8 May 2015Satisfaction of charge 090293980001 in full (3 pages)
8 May 2015Satisfaction of charge 090293980001 in full (3 pages)
8 May 2015Satisfaction of charge 090293980002 in full (3 pages)
22 April 2015Registration of charge 090293980004, created on 2 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
22 April 2015Registration of charge 090293980004, created on 2 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
22 April 2015Registration of charge 090293980004, created on 2 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
26 March 2015Registration of charge 090293980003, created on 25 March 2015 (6 pages)
26 March 2015Registration of charge 090293980003, created on 25 March 2015 (6 pages)
10 June 2014Registration of charge 090293980001 (30 pages)
10 June 2014Registration of charge 090293980002 (24 pages)
10 June 2014Registration of charge 090293980002 (24 pages)
10 June 2014Registration of charge 090293980001 (30 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)