R. E. Dickinson Properties Limited

DataGardener
in liquidation
Small

R. E. Dickinson Properties Limited

03411282Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12JS
Incorporated

29/07/1997

Company Age

28 years

Directors

2

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

R. E. Dickinson Properties Limited (03411282) is a private limited with share capital incorporated on 29/07/1997 (28 years old) and registered in kent, DA12JS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 29/07/1997
DA12JS
2 employees

Financial Overview

Total Assets

£875.3K

Liabilities

£139.8K

Net Assets

£735.6K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2025
Resolution
Category:Resolution
Date:26-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-04-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2017
Confirmation Statement
Category:Confirmation Statement
Date:04-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2011
Legacy
Category:Mortgage
Date:27-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Legacy
Category:Annual Return
Date:29-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2008
Legacy
Category:Annual Return
Date:06-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:09-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2006
Legacy
Category:Annual Return
Date:09-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2005
Legacy
Category:Annual Return
Date:04-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2004
Legacy
Category:Annual Return
Date:07-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2003
Legacy
Category:Annual Return
Date:02-08-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2002
Legacy
Category:Annual Return
Date:02-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2001
Legacy
Category:Annual Return
Date:04-08-2000
Accounts With Accounts Type Full
Category:Accounts
Date:29-02-2000
Legacy
Category:Mortgage
Date:26-10-1999
Legacy
Category:Annual Return
Date:04-08-1999
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-1999
Legacy
Category:Mortgage
Date:25-06-1999
Legacy
Category:Annual Return
Date:17-08-1998
Legacy
Category:Officers
Date:08-06-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Address
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Capital
Date:30-04-1998
Incorporation Company
Category:Incorporation
Date:29-07-1997

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

7 Linden Close, Eridge Road, Tunbridge Wells, Kent, TN48HH
21 Highfield Road, Dartford, DA12JSRegistered

Contact

dickinsonproperties.com
21 Highfield Road, Dartford, Kent, DA12JS