Company NameDSD Properties (NE) Limited
Company StatusActive
Company Number11079146
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Inderpal Singh Dhillon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMrs Sukhvir Kaur Dhillon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Amaninder Singh Sangha
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address676 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Amaninder Singh Sangha
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Furnace Industrial Estate
Shildon
DL4 1QB

Location

Registered Address676 West Road
Newcastle Upon Tyne
NE5 2UR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

2 July 2018Delivered on: 3 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
30 August 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
2 April 2019Appointment of Mr Amaninder Singh Sangha as a director on 3 January 2019 (2 pages)
22 August 2018Registered office address changed from 68 Baulkham Hills Baulkham Hills Houghton Le Spring DH4 7RZ United Kingdom to 676 West Road Newcastle upon Tyne NE5 2UR on 22 August 2018 (1 page)
21 August 2018Notification of Amaninder Singh Sangha as a person with significant control on 2 June 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 August 2018Change of details for Mr Inderpal Singh Dhillon as a person with significant control on 2 June 2018 (2 pages)
21 August 2018Change of details for Mrs Sukhvir Kaur Dhillon as a person with significant control on 2 June 2018 (2 pages)
3 July 2018Registration of charge 110791460001, created on 2 July 2018 (43 pages)
28 June 2018Termination of appointment of Amaninder Singh Sangha as a director on 20 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
11 February 2018Appointment of Mr Amaninder Singh Sangha as a director on 1 February 2018 (2 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)