DA VINCI PROPERTIES (MAIDSTONE) LIMITED
Overview
| Company Name | DA VINCI PROPERTIES (MAIDSTONE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04053889 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is DA VINCI PROPERTIES (MAIDSTONE) LIMITED located?
| Registered Office Address | 3 Boormans Mews Wateringbury ME18 5DU Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Yvonne Marie Marks as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Registered office address changed from 35 Albion Place Maidstone Kent ME14 5DZ to 3 Boormans Mews Wateringbury Maidstone Kent ME18 5DU on Oct 12, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||
Registration of charge 040538890010, created on Feb 19, 2016 | 54 pages | MR01 | ||||||
| ||||||||
Termination of appointment of Kenneth Austin Smith as a director on Oct 26, 2015 | 2 pages | TM01 | ||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||
Who are the officers of DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, David Terrence | Director | 8 Boormans Mews ME18 5DU Wateringbury Kent | England | English | 83476630002 | |||||
| BARON, Christopher Charles | Secretary | 8 The Hoe CM12 9XB Billericay Essex | British | 103809780001 | ||||||
| JAMESON, Michael Paul | Secretary | 1 South View Somerhill Avenue BN3 1RJ Hove East Sussex | English | 76082020001 | ||||||
| MARKS, Yvonne Marie | Secretary | Boormans Mews Wateringbury ME18 5DU Maidstone 3 Kent England | British | 157180520001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| DECKER, Paul Martin | Director | 18 Rose Walk CR8 3LG Purley Surrey | British | 16846810001 | ||||||
| SMITH, Kenneth Austin | Director | 9 Elveden Close Eaton NR4 6AS Norwich Norfolk | England | British | 7183020001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of DA VINCI PROPERTIES (MAIDSTONE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Da Vinci Construction Ltd | Apr 06, 2016 | Albion Place ME14 5DZ Maidstone 35 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0