Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D S PROPERTY COMPANY LIMITED
Company Information for

D S PROPERTY COMPANY LIMITED

153-159 INGS ROAD, WESTGATE, WAKEFIELD, WF2 9SA,
Company Registration Number
04369582
Private Limited Company
Active

Company Overview

About D S Property Company Ltd
D S PROPERTY COMPANY LIMITED was founded on 2002-02-07 and has its registered office in Wakefield. The organisation's status is listed as "Active". D S Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D S PROPERTY COMPANY LIMITED
 
Legal Registered Office
153-159 INGS ROAD
WESTGATE
WAKEFIELD
WF2 9SA
Other companies in WF4
 
Filing Information
Company Number 04369582
Company ID Number 04369582
Date formed 2002-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:02:42
Primary Source:Companies House
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 D S PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WENDY BACKHOUSE
Company Secretary 2008-03-05
DARRELL ANTHONY SMITH
Director 2002-02-07
DAWN SUSAN SMITH
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN SUSAN SMITH
Company Secretary 2002-02-07 2008-03-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-02-07 2002-02-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-02-07 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY BACKHOUSE MOUNTDELL PROPERTIES LTD Company Secretary 2008-10-20 CURRENT 2008-10-16 Active - Proposal to Strike off
WENDY BACKHOUSE MOUNTDELL LIMITED Company Secretary 2007-04-18 CURRENT 1978-09-20 Dissolved 2015-06-23
DARRELL ANTHONY SMITH CASA MIA INTERIOR DESIGN LIMITED Director 2013-04-06 CURRENT 2012-12-19 Active
DARRELL ANTHONY SMITH 3D KITCHENS BEDROOMS & BATHROOMS LIMITED Director 2009-06-22 CURRENT 2009-06-22 Dissolved 2017-02-18
DARRELL ANTHONY SMITH THE WORKTOP RENOVATION COMPANY LTD Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2014-07-01
DARRELL ANTHONY SMITH MOUNTDELL PROPERTIES LTD Director 2008-10-20 CURRENT 2008-10-16 Active - Proposal to Strike off
DARRELL ANTHONY SMITH MOUNTDELL LIMITED Director 2007-04-18 CURRENT 1978-09-20 Dissolved 2015-06-23
DARRELL ANTHONY SMITH KENCH & COMPANY (READING) LIMITED Director 1997-12-08 CURRENT 1940-08-27 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
2024-02-26MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-09-28PSC04Change of details for Mr Darrell Anthony Smith as a person with significant control on 2020-09-22
2020-09-28PSC07CESSATION OF DAWN SUSAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SUSAN SMITH
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM The Chalet Boyne Hill, Chapelthorpe Wakefield West Yorkshire WF4 3JH
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-14TM02Termination of appointment of Wendy Backhouse on 2019-05-13
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-31AA28/02/16 TOTAL EXEMPTION SMALL
2016-12-31AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043695820012
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY PICKERSGILL on 2014-03-19
2014-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY PICKERSGILL on 2014-01-28
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0107/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0107/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-15AR0107/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-26AR0107/02/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN SUSAN SMITH / 07/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL ANTHONY SMITH / 07/02/2010
2010-01-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06AA28/02/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-10288aSECRETARY APPOINTED WENDY PICKERSGILL
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY DAWN SMITH
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-31363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-28363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-1788(2)RAD 22/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-22288bSECRETARY RESIGNED
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to D S PROPERTY COMPANY 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 D S PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL MORTGAGE 2008-11-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-06-14 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-07 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-12-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-11-26 Satisfied CLYDESDALE BANK PLC
DEED OF CHARGE 2007-07-03 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-05-22 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2007-05-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2003-04-02 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-02-12 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 1,113,625
Creditors Due Within One Year 2012-02-29 £ 72,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 D S PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 765
Current Assets 2012-02-29 £ 326,467
Debtors 2012-02-29 £ 28,625
Fixed Assets 2012-02-29 £ 1,000,124
Shareholder Funds 2012-02-29 £ 140,120
Stocks Inventory 2012-02-29 £ 297,077
Tangible Fixed Assets 2012-02-29 £ 1,000,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D S PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D S PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of D S PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D S PROPERTY COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as D S PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D S PROPERTY COMPANY 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 D S PROPERTY COMPANY 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 D S PROPERTY COMPANY 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.
    Other companies at postcode WF2 9SA