Company NameD.K. Property Developments Limited
DirectorDarren Kevin Wadhams
Company StatusActive
Company Number02122277
CategoryPrivate Limited Company
Incorporation Date13 April 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Kevin Wadhams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Secretary NameMrs Coral June Wadhams
NationalityBritish
StatusCurrent
Appointed28 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Christine Joyce Wadhams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels The Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EZ

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9 at £1Darren Kevin Wadhams
9.00%
Ordinary
36 at £1Gca Wadhams LTD
36.00%
Ordinary
28 at £1Albert James Wadhams
28.00%
Ordinary
27 at £1Coral June Wadhams
27.00%
Ordinary

Financials

Year2014
Net Worth£1,985,393
Cash£22,051
Current Liabilities£891,658

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

1 September 2021Delivered on: 2 September 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: (1) land at gravel pit farm, pyenest road, harlow. (2) 1-3 the stables and oast house, sawbridgeworth, CM21 9HX. (3) 2, pier court, pier avenue, southwold, IP18 6BL.
Outstanding
25 March 2019Delivered on: 29 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the leasehold property known as 2 pier court, pier avenue, southwold, IP18 6BL and all buildings and fixtures (including trade fixtures) from time to time on the property, any fixed plant and machinery from time to time on any such property and any present or future right or interest conferred upon the the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto.
Outstanding
24 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gravel pit farm harlow essex t/no EX388320,f/h property k/a 26 newtown road bishop's stortford t/no HD244936,f/h property 1 cowick stables cowick hatfield heath road sawbridgeworth (for further details of property charged) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 April 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2009Delivered on: 5 February 2009
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or a j wadhams & co limited to the chargee on any account whatsoever.
Particulars: 1 and 2 the stables and the oast house hatfield heath road sawbridgeworth t/no EX721347.
Fully Satisfied
30 January 2009Delivered on: 4 February 2009
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aj wadhams & co limited to the chargee on any account whatsoever.
Particulars: Property k/a cowick cottage hatfield heath road sawbridgeworth t/no EX778966.
Fully Satisfied
16 February 2004Delivered on: 8 March 2004
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and a j wadhams & co limited to the chargee.
Particulars: The property at gravel pits farm harlow essex contained in t/n EX388320.
Fully Satisfied
27 April 1999Delivered on: 4 May 1999
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and A.J. wadhams & co. Limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
29 March 2019Registration of charge 021222770007, created on 25 March 2019 (39 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 December 2018Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
15 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
15 October 2018Cessation of Albert Wadhams as a person with significant control on 28 February 2018 (1 page)
15 October 2018Notification of Coral Wadhams as a person with significant control on 28 February 2018 (2 pages)
9 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 October 2015Termination of appointment of Christine Joyce Wadhams as a director on 17 August 2015 (1 page)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Termination of appointment of Christine Joyce Wadhams as a director on 17 August 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 November 2012Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages)
8 November 2012Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages)
8 November 2012Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Appointment of Mrs Christine Joyce Wadhams as a director (3 pages)
27 April 2012Appointment of Mrs Christine Joyce Wadhams as a director (3 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 March 2012Director's details changed for Mr Darren Kevin Wadhams on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Darren Kevin Wadhams on 26 March 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 October 2010Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 October 2008Return made up to 28/09/08; full list of members (3 pages)
16 October 2008Return made up to 28/09/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 October 2007Return made up to 28/09/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 October 2006Return made up to 28/09/06; full list of members (3 pages)
13 October 2006Return made up to 28/09/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Return made up to 28/09/05; full list of members (3 pages)
25 October 2005Return made up to 28/09/05; full list of members (3 pages)
24 October 2005Registered office changed on 24/10/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
24 October 2005Registered office changed on 24/10/05 from: 117 charterhouse street london EC1M 6PN (1 page)
24 October 2005Registered office changed on 24/10/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
24 October 2005Registered office changed on 24/10/05 from: 117 charterhouse street london EC1M 6PN (1 page)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 October 2004Return made up to 28/09/04; full list of members (6 pages)
15 October 2004Return made up to 28/09/04; full list of members (6 pages)
8 March 2004Particulars of mortgage/charge (4 pages)
8 March 2004Particulars of mortgage/charge (4 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 September 2003Return made up to 28/09/03; full list of members (6 pages)
30 September 2003Return made up to 28/09/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: rae house 49 dane street bishop's stortford herts CM23 3BT (1 page)
20 April 2001Registered office changed on 20/04/01 from: rae house 49 dane street bishop's stortford herts CM23 3BT (1 page)
29 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 October 1998Return made up to 28/09/98; no change of members (4 pages)
6 October 1998Return made up to 28/09/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Return made up to 28/09/97; no change of members (4 pages)
2 October 1997Return made up to 28/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 October 1995Return made up to 28/09/95; full list of members (6 pages)
2 October 1995Return made up to 28/09/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)