Ditchfield Properties Limited

General information

Name:

Ditchfield Properties Ltd

Office Address:

Leyland Lane PR25 1UT Leyland

Number: 06158972

Incorporation date: 2007-03-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Ditchfield Properties was established on 2007-03-14 as a Private Limited Company. The enterprise's head office can be gotten hold of in Leyland on Leyland Lane. Assuming you want to get in touch with this business by mail, the zip code is PR25 1UT. The registration number for Ditchfield Properties Limited is 06158972. The enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 31st January 2023 is the last time company accounts were filed.

Currently, this specific company is guided by one director: Gareth D., who was designated to this position in April 2023. For one year Gordon M., had been supervising this specific company till the resignation in 2014. What is more another director, specifically Edward M. quit in 2023.

Financial data based on annual reports

Company staff

Gareth D.

Role: Director

Appointed: 25 April 2023

Latest update: 26 February 2024

People with significant control

The companies with significant control over this firm include: Loki Acquisitions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leyland at Leyland Lane, PR25 1UT and was registered as a PSC under the reg no 14631857.

Loki Acquisitions Limited
Address: Leyprint Building Leyland Lane, Leyland, PR25 1UT, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14631857
Notified on 25 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward M.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony M.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward M.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 25th April 2023 (AP01)
filed on: 9th, May 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies