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

DARTFORD PROPERTY HOLDINGS LIMITED

CHATHAM, KENT, ME4,
Company Registration Number
04793082
Private Limited Company
Dissolved

Dissolved 2015-01-17

Company Overview

About Dartford Property Holdings Ltd
DARTFORD PROPERTY HOLDINGS LIMITED was founded on 2003-06-10 and had its registered office in Chatham. The company was dissolved on the 2015-01-17 and is no longer trading or active.

Key Data
Company Name
DARTFORD PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
CHATHAM
KENT
 
Filing Information
Company Number 04793082
Date formed 2003-06-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-01-17
Type of accounts SMALL
Last Datalog update: 2015-06-01 17:56:05
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.
Companies with same name DARTFORD PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as DARTFORD PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARTFORD PROPERTY HOLDINGS LIMITED NERINE CHAMBERS PO BOX 905 QUASTISKY BUILDING ROAD TOWN TORTOLA GY1 2QE Active Company formed on the 2022-11-25

Company Officers of DARTFORD PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE JANE KENDALL
Company Secretary 2003-06-10
JOANNA ELIZABETH GOTTELIER
Director 2012-06-07
SOPHIE JANE KENDALL
Director 2008-12-15
ROBERT HENRY PRALL
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PRALL
Director 2003-06-10 2009-01-19
ROBERT HENRY PRALL
Director 2008-12-15 2009-01-19
DOROTHY MAY GRAEME
Nominated Secretary 2003-06-10 2003-06-10
LESLEY JOYCE GRAEME
Nominated Director 2003-06-10 2003-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ELIZABETH GOTTELIER ELDON PROPERTIES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOANNA ELIZABETH GOTTELIER DARTFORD PROPERTY TRUST LIMITED(THE) Director 2012-07-24 CURRENT 1932-06-20 Dissolved 2015-05-05
SOPHIE JANE KENDALL DARTFORD PROPERTY TRUST LIMITED(THE) Director 2003-10-10 CURRENT 1932-06-20 Dissolved 2015-05-05
ROBERT HENRY PRALL PRALL & COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
ROBERT HENRY PRALL DARTFORD PROPERTY TRUST LIMITED(THE) Director 2009-01-19 CURRENT 1932-06-20 Dissolved 2015-05-05

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
2015-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-124.70DECLARATION OF SOLVENCY
2013-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-06RES01ALTER MEM AND ARTS 28/11/2013
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 28500
2013-07-03AR0110/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH GOTTELIER / 03/07/2013
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY PRALL / 10/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JANE KENDALL / 01/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH GOTTERLIER / 07/06/2012
2012-07-03AR0110/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH GOTTERLIER / 10/06/2012
2012-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE JANE KENDALL / 10/06/2012
2012-06-14AP01DIRECTOR APPOINTED JOANNA ELIZABETH GOTTERLIER
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-23AR0110/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY PRALL / 10/06/2011
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-09AR0110/06/10 FULL LIST
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE JANE KENDALL / 10/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE KENDALL / 10/06/2010
2009-12-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PRALL
2009-06-24288aDIRECTOR APPOINTED ROBERT HENRY PRALL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PRALL
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-17288aDIRECTOR APPOINTED ROBERT HENRY PRALL
2009-02-10288aDIRECTOR APPOINTED SOPHIE JANE KENDALL
2008-08-21363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-08-20190LOCATION OF DEBENTURE REGISTER
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2008-04-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2007-06-21363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-1188(2)RAD 28/10/03--------- £ SI 19832@1
2005-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH
2004-06-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-11-1988(2)RAD 27/06/03--------- £ SI 8667@1=8667 £ IC 1/8668
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18288bSECRETARY RESIGNED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DARTFORD PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-06
Fines / Sanctions
No fines or sanctions have been issued against DARTFORD PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DARTFORD PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARTFORD PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of DARTFORD PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARTFORD PROPERTY HOLDINGS 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 (70100 - Activities of head offices) as DARTFORD PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DARTFORD PROPERTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDARTFORD PROPERTY HOLDINGS LIMITEDEvent Date2014-08-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU on 7 October 2014 at 10.30 am, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining that the Liquidator is released from office. Any Member is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on 6 October 2014. Date of appointment: 4 December 2013. Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Further details contact: Andrew Tate, Email: restructuring@reeves.co, Tel: 01634 899800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARTFORD PROPERTY HOLDINGS 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 DARTFORD PROPERTY HOLDINGS 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.