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

DA VINCI PROPERTIES (BROMPTON) LIMITED

3 BOORMANS MEWS, WATERINGBURY, MAIDSTONE, ME18 5DU,
Company Registration Number
04642919
Private Limited Company
Active

Company Overview

About Da Vinci Properties (brompton) Ltd
DA VINCI PROPERTIES (BROMPTON) LIMITED was founded on 2003-01-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". Da Vinci Properties (brompton) 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 (BROMPTON) LIMITED
 
Legal Registered Office
3 BOORMANS MEWS
WATERINGBURY
MAIDSTONE
ME18 5DU
Other companies in ME14
 
Filing Information
Company Number 04642919
Company ID Number 04642919
Date formed 2003-01-21
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 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 10:26:27
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 (BROMPTON) 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 (BROMPTON) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MARIE MARKS
Company Secretary 2010-12-29
DAVID TERRANCE MARKS
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AUSTIN SMITH
Director 2003-01-21 2013-02-20
CHRISTOPHER CHARLES BARON
Company Secretary 2003-01-21 2010-12-29
BARRY OWEN
Company Secretary 2003-01-21 2003-01-21

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 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 PROPERTIES (MAIDSTONE) LIMITED Director 2005-02-01 CURRENT 2000-08-16 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
2024-06-19Termination of appointment of Yvonne Marie Marks on 2024-06-19
2024-06-19CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
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
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046429190005
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046429190006
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046429190006
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046429190005
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TERRENCE MARKS
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0107/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD02Register inspection address has been changed
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM 24 Ashford Road Maidstone Kent ME14 5BH
2013-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MR DAVID TERRANCE MARKS
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-06-15AA31/12/11 TOTAL EXEMPTION FULL
2012-01-19AR0109/01/12 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24AP03SECRETARY APPOINTED YVONNE MARIE MARKS
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARON
2011-01-10AR0109/01/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-11AR0109/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH AUSTIN SMITH / 02/10/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288cSECRETARY'S PARTICULARS CHANGED
2005-02-08363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-07225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-11-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-0588(2)RAD 21/01/03--------- £ SI 999@1=999 £ IC 1/1000
2003-01-21NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DA VINCI PROPERTIES (BROMPTON) 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 (BROMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 (BROMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of DA VINCI PROPERTIES (BROMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DA VINCI PROPERTIES (BROMPTON) LIMITED
Trademarks
We have not found any records of DA VINCI PROPERTIES (BROMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DA VINCI PROPERTIES (BROMPTON) 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 (68320 - Management of real estate on a fee or contract basis) as DA VINCI PROPERTIES (BROMPTON) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DA VINCI PROPERTIES (BROMPTON) 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 (BROMPTON) 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 (BROMPTON) 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.