Dws Properties Limited

DataGardener
dissolved

Dws Properties Limited

05244374Private Limited With Share Capital

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL
Incorporated

28/09/2004

Company Age

21 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Dws Properties Limited (05244374) is a private limited with share capital incorporated on 28/09/2004 (21 years old) and registered in bushey, WD231FL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 28/09/2004
WD231FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

2

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2018
Resolution
Category:Resolution
Date:06-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-07-2018
Resolution
Category:Resolution
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Capital Allotment Shares
Category:Capital
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Resolution
Category:Resolution
Date:03-02-2015
Capital Allotment Shares
Category:Capital
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:29-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-03-2014
Termination Secretary Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:26-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Auditors Resignation Company
Category:Auditors
Date:14-05-2013
Auditors Resignation Company
Category:Auditors
Date:02-05-2013
Resolution
Category:Resolution
Date:23-01-2013
Capital Allotment Shares
Category:Capital
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Capital Allotment Shares
Category:Capital
Date:22-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Capital Return Purchase Own Shares
Category:Capital
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2012
Legacy
Category:Mortgage
Date:02-12-2011
Legacy
Category:Mortgage
Date:02-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2011
Capital Cancellation Shares
Category:Capital
Date:15-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:20-09-2011
Legacy
Category:Mortgage
Date:02-09-2011
Legacy
Category:Mortgage
Date:02-09-2011
Legacy
Category:Mortgage
Date:02-09-2011
Legacy
Category:Mortgage
Date:02-09-2011
Legacy
Category:Mortgage
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Legacy
Category:Mortgage
Date:06-10-2010
Legacy
Category:Mortgage
Date:22-09-2010
Legacy
Category:Mortgage
Date:16-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2010
Legacy
Category:Mortgage
Date:17-05-2010
Legacy
Category:Mortgage
Date:17-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-10-2009
Legacy
Category:Mortgage
Date:09-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Mortgage
Date:15-07-2008
Legacy
Category:Mortgage
Date:12-06-2008
Legacy
Category:Mortgage
Date:13-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2008
Legacy
Category:Mortgage
Date:01-02-2008
Legacy
Category:Mortgage
Date:15-01-2008
Legacy
Category:Mortgage
Date:15-01-2008
Legacy
Category:Annual Return
Date:15-10-2007
Legacy
Category:Mortgage
Date:14-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2007
Legacy
Category:Mortgage
Date:18-11-2006
Legacy
Category:Mortgage
Date:18-10-2006
Legacy
Category:Annual Return
Date:17-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2006
Legacy
Category:Officers
Date:14-08-2006
Legacy
Category:Mortgage
Date:26-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Annual Return
Date:03-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date05/04/2018
Latest Accounts30/11/2017

Trading Addresses

Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA12AW
3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Wd23 1, WD231FLRegistered

Contact

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL