Company NameWilliam Douglas Properties Ltd
DirectorWilliam Douglas
Company StatusActive
Company Number10977043
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Douglas
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(1 day after company formation)
Appointment Duration6 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address70 Coniston Road Askern
Doncaster
DN6 0EH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address70 Coniston Road Askern
Doncaster
DN6 0EH
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishAskern
WardNorton & Askern
Built Up AreaAskern

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2021Delivered on: 19 October 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 18 altham road morecambe LA4 4UQ.
Outstanding
14 October 2021Delivered on: 14 October 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 18 altham road morecambe LA4 4UQ.
Outstanding
15 February 2021Delivered on: 26 February 2021
Persons entitled: Arny Finance Limited

Classification: A registered charge
Particulars: 18 altham road morecambe LA4 4UQ registered with absolute title absolute at the land registry under title no: LAN103942. All intellectual property.
Outstanding
15 February 2021Delivered on: 16 February 2021
Persons entitled: Arny Finance Limited

Classification: A registered charge
Particulars: 18 altham roade morecambe LA4 4UQ.
Outstanding
21 August 2019Delivered on: 22 August 2019
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: Freehold property known as 18 altham road, morecambe,LA4 4UQ registered at hm land registry under title number: LAN103942.
Outstanding
5 October 2018Delivered on: 5 October 2018
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: All that freehold property known as 18 altham road, morecambe LA4 4UQ as is registered at the land registry with title number LAN103942.
Outstanding
27 November 2017Delivered on: 28 November 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: 18 altham road, morecambe, LA4 4UQ.
Outstanding
27 November 2017Delivered on: 28 November 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: 18 altham road, morecambe, LA4 4UQ.
Outstanding

Filing History

12 March 2024Confirmation statement made on 25 September 2023 with updates (5 pages)
23 January 2024Appointment of receiver or manager (4 pages)
23 January 2024Appointment of receiver or manager (4 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
15 November 2023Change of details for William Douglas as a person with significant control on 1 April 2023 (2 pages)
15 November 2023Notification of Whitney Maguire as a person with significant control on 1 April 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
2 November 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
19 October 2021Registration of charge 109770430008, created on 13 October 2021 (12 pages)
14 October 2021Registration of charge 109770430007, created on 14 October 2021 (10 pages)
30 June 2021Notification of William Douglas as a person with significant control on 23 September 2017 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 June 2021Withdrawal of a person with significant control statement on 24 June 2021 (2 pages)
21 June 2021Withdrawal of a person with significant control statement on 21 June 2021 (2 pages)
16 June 2021Withdrawal of a person with significant control statement on 16 June 2021 (2 pages)
26 February 2021Registration of charge 109770430006, created on 15 February 2021 (44 pages)
16 February 2021Registration of charge 109770430005, created on 15 February 2021 (18 pages)
15 December 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
1 December 2020Registered office address changed from 90 Coniston Road Askern Doncaster DN6 0EH England to 70 Coniston Road Askern Doncaster DN6 0EH on 1 December 2020 (1 page)
28 February 2020Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 February 2020Registered office address changed from 8 Oakwell Drive Askern Doncaster DN6 0DA England to 90 Coniston Road Askern Doncaster DN6 0EH on 28 February 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 November 2019Satisfaction of charge 109770430003 in full (1 page)
22 August 2019Registration of charge 109770430004, created on 21 August 2019 (20 pages)
5 March 2019Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 8 Oakwell Drive Askern Doncaster DN6 0DA on 5 March 2019 (1 page)
23 October 2018Satisfaction of charge 109770430001 in full (1 page)
23 October 2018Satisfaction of charge 109770430002 in full (1 page)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 October 2018Registration of charge 109770430003, created on 5 October 2018 (36 pages)
28 November 2017Registration of charge 109770430002, created on 27 November 2017 (18 pages)
28 November 2017Registration of charge 109770430001, created on 27 November 2017 (12 pages)
28 November 2017Registration of charge 109770430002, created on 27 November 2017 (18 pages)
28 November 2017Registration of charge 109770430001, created on 27 November 2017 (12 pages)
25 September 2017Termination of appointment of Michael Duke as a director on 22 September 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Appointment of Mr William Douglas as a director on 23 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael Duke as a director on 22 September 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Appointment of Mr William Douglas as a director on 23 September 2017 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
(37 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
(37 pages)