Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DA VINCI PROPERTIES (MAIDSTONE) LIMITED
Company Information for

DA VINCI PROPERTIES (MAIDSTONE) LIMITED

3 BOORMANS MEWS, WATERINGBURY, MAIDSTONE, KENT, ME18 5DU,
Company Registration Number
04053889
Private Limited Company
Active

Company Overview

About Da Vinci Properties (maidstone) Ltd
DA VINCI PROPERTIES (MAIDSTONE) LIMITED was founded on 2000-08-16 and has its registered office in Maidstone. The organisation's status is listed as "Active". Da Vinci Properties (maidstone) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DA VINCI PROPERTIES (MAIDSTONE) LIMITED
 
Legal Registered Office
3 BOORMANS MEWS
WATERINGBURY
MAIDSTONE
KENT
ME18 5DU
Other companies in ME14
 
Filing Information
Company Number 04053889
Company ID Number 04053889
Date formed 2000-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230364149  
Last Datalog update: 2023-10-07 20:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DA VINCI PROPERTIES (MAIDSTONE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DA VINCI PROPERTIES (MAIDSTONE) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MARIE MARKS
Company Secretary 2010-12-29
DAVID TERRANCE MARKS
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AUSTIN SMITH
Director 2002-10-01 2015-10-26
CHRISTOPHER CHARLES BARON
Company Secretary 2005-02-01 2010-12-29
MICHAEL PAUL JAMESON
Company Secretary 2000-08-16 2005-02-01
PAUL MARTIN DECKER
Director 2000-08-16 2002-09-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-16 2000-08-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-16 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TERRANCE MARKS DA VINCI PROPERTIES (MANAGEMENT) LTD Director 2013-06-07 CURRENT 2005-08-30 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES (CHANCERY LANE) LIMITED Director 2013-05-07 CURRENT 2003-03-21 Active - Proposal to Strike off
DAVID TERRANCE MARKS DA VINCI PROPERTIES (BROMPTON) LIMITED Director 2013-02-20 CURRENT 2003-01-21 Active
DAVID TERRANCE MARKS THE MANSE MANAGEMENT COMPANY (HEADCORN) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active
DAVID TERRANCE MARKS CASS COURT MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
DAVID TERRANCE MARKS THE PLACE (TOVIL GREEN) ESTATE MANAGEMENT LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES (GRAVESEND) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
DAVID TERRANCE MARKS DA VINCI CONSTRUCTION LTD Director 2001-04-06 CURRENT 1989-07-21 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES LIMITED Director 2001-04-06 CURRENT 1994-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 35 Albion Place Maidstone Kent ME14 5DZ
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 35 Albion Place Maidstone Kent ME14 5DZ
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-12-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01ANNOTATIONOther
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040538890010
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN SMITH
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM 24 Ashford Road Maidstone Kent ME14 5BH
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-11-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-08-08AR0102/08/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-10AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-24AP03Appointment of Yvonne Marie Marks as company secretary
2011-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER BARON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0102/08/10 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363sRETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-24225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 24 ASHFORD ROAD MAIDSTONE KENT ME14 5BH
2005-07-05288aNEW SECRETARY APPOINTED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-15288cSECRETARY'S PARTICULARS CHANGED
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288bSECRETARY RESIGNED
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-09-20363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-03363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-14288aNEW DIRECTOR APPOINTED
2002-10-18288bDIRECTOR RESIGNED
2002-09-09363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-09-13363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-1988(2)AD 16/08/00--------- £ SI 999@1=999 £ IC 1/1000
2000-10-04225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01
2000-09-08288bSECRETARY RESIGNED
2000-09-08288bDIRECTOR RESIGNED
2000-09-08288aNEW DIRECTOR APPOINTED
2000-09-08288aNEW SECRETARY APPOINTED
2000-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DA VINCI PROPERTIES (MAIDSTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DA VINCI PROPERTIES (MAIDSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC (SECURITY AGENT)
LEGAL CHARGE 2006-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-18 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,616,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DA VINCI PROPERTIES (MAIDSTONE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 9,129
Current Assets 2012-01-01 £ 1,187,083
Debtors 2012-01-01 £ 1,177,954
Shareholder Funds 2012-01-01 £ 429,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DA VINCI PROPERTIES (MAIDSTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DA VINCI PROPERTIES (MAIDSTONE) LIMITED
Trademarks
We have not found any records of DA VINCI PROPERTIES (MAIDSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DA VINCI PROPERTIES (MAIDSTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DA VINCI PROPERTIES (MAIDSTONE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DA VINCI PROPERTIES (MAIDSTONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DA VINCI PROPERTIES (MAIDSTONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DA VINCI PROPERTIES (MAIDSTONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.