Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DITCHLING PROPERTY COMPANY
Company Information for

DITCHLING PROPERTY COMPANY

10 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, EAST SUSSEX, BN3 7ET,
Company Registration Number
00590037
Private Unlimited Company
Active

Company Overview

About Ditchling Property Company
DITCHLING PROPERTY COMPANY was founded on 1957-09-06 and has its registered office in Hove. The organisation's status is listed as "Active". Ditchling Property Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
DITCHLING PROPERTY COMPANY
 
Legal Registered Office
10 ENGLISH BUSINESS PARK
ENGLISH CLOSE
HOVE
EAST SUSSEX
BN3 7ET
Other companies in BN3
 
Filing Information
Company Number 00590037
Company ID Number 00590037
Date formed 1957-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-02-07 02:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DITCHLING PROPERTY COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DITCHLING PROPERTY COMPANY

Current Directors
Officer Role Date Appointed
MARK ALAN WILKINS
Company Secretary 2004-10-01
JULIA MARIE WILKINS
Director 1994-06-14
MARK ALAN WILKINS
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SHELTON
Company Secretary 1999-05-01 2004-10-01
JULIA MARIE PRIOR
Company Secretary 1995-06-27 1999-05-02
PETER EDGAR PRIOR
Director 1991-06-06 1999-05-01
ROSEMARY PRIOR
Director 1991-06-06 1999-05-01
ROSEMARY PRIOR
Company Secretary 1991-06-06 1995-06-27
SIMON NICHOLAS PRIOR
Director 1991-06-06 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN WILKINS GROUND RENTS (SUSSEX) LIMITED Company Secretary 2004-10-01 CURRENT 1984-01-24 Active
MARK ALAN WILKINS COASTAL GROUND RENTS LIMITED Company Secretary 2004-10-01 CURRENT 1981-07-22 Active
JULIA MARIE WILKINS OLYTRAD LTD Director 2009-03-02 CURRENT 2009-03-02 Active
JULIA MARIE WILKINS GROUND RENTS (SUSSEX) LIMITED Director 1994-06-14 CURRENT 1984-01-24 Active
JULIA MARIE WILKINS COASTAL GROUND RENTS LIMITED Director 1994-06-14 CURRENT 1981-07-22 Active
MARK ALAN WILKINS OLYTRAD LTD Director 2009-03-02 CURRENT 2009-03-02 Active
MARK ALAN WILKINS GROUND RENTS (SUSSEX) LIMITED Director 2008-08-01 CURRENT 1984-01-24 Active
MARK ALAN WILKINS COASTAL GROUND RENTS LIMITED Director 2008-08-01 CURRENT 1981-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Director's details changed for Julia Marie Hurrell on 2024-01-10
2023-11-29Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2023-11-29
2023-11-29Change of details for Mr Mark Alan Wilkins as a person with significant control on 2023-11-29
2023-11-29Director's details changed for Mark Alan Wilkins on 2023-11-29
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 338 London Road Portsmouth PO2 9JY England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 338 London Road Portsmouth PO2 9JY England
2022-01-25CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-01-30CH01Director's details changed for Julia Marie Hurrell on 2019-01-30
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-08PSC04Change of details for Mrs Julia Marie Wilkins as a person with significant control on 2018-10-01
2019-01-08CH01Director's details changed for Julia Marie Wilkins on 2018-10-01
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 60 Lansdowne Place Hove East Sussex BN3 1FG
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0106/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0106/06/15 ANNUAL RETURN FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2013-07-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2012-07-23AR0106/06/12 ANNUAL RETURN FULL LIST
2011-09-21CH01Director's details changed for Mark Alan Wilkins on 2011-09-20
2011-09-20CH01Director's details changed for Julia Marie Wilkins on 2011-09-20
2011-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MARK ALAN WILKINS on 2011-09-20
2011-07-26AR0106/06/11 ANNUAL RETURN FULL LIST
2010-07-21AR0106/06/10 ANNUAL RETURN FULL LIST
2009-06-18363a06/06/09 NO MEMBER LIST
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA PRIOR / 01/06/2009
2008-11-18363a06/06/08 NO MEMBER LIST
2008-09-02288aDIRECTOR APPOINTED MARK ALAN WILKINS
2008-08-30OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2008-08-19COCOMPORDER OF COURT TO WIND UP
2007-08-28363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-15363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-07-20363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15363aRETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS
2003-07-27363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-11-15363aRETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
2001-07-03363aRETURN MADE UP TO 06/06/01; NO CHANGE OF MEMBERS
2000-06-15363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-10-27363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-10-26288cDIRECTOR'S PARTICULARS CHANGED
1999-10-26288bSECRETARY RESIGNED
1999-10-04288aNEW SECRETARY APPOINTED
1999-05-22288bDIRECTOR RESIGNED
1999-05-22288bDIRECTOR RESIGNED
1999-05-22288bDIRECTOR RESIGNED
1998-06-30363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-06-17363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1996-06-26363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1995-07-13288NEW SECRETARY APPOINTED
1995-07-13288SECRETARY RESIGNED
1995-06-30363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1994-08-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-17363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1993-06-24363sRETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
1992-07-10363sRETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS
1991-06-29363bRETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS
1990-06-11363RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS
1989-06-12363RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS
1988-06-17363RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS
1987-07-29363RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS
1986-06-11363RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DITCHLING PROPERTY COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-07-17
Fines / Sanctions
No fines or sanctions have been issued against DITCHLING PROPERTY COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1969-02-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1966-07-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-07-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-10-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-10-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-10-22 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1960-08-31 Satisfied LLOYDS BANK PLC
FURTHER CHARGE REQG. PURSUANT TO AN ORDER OF COURT DATED 13 AUG 59. 1959-01-14 Satisfied CITIZEN'S PERMANENT BUILDING SOCIETY
FURTHER CHARGE REQG PURSUANT TO AN ORDER OF COURT DATED. 13 AUG. 59. 1959-01-14 Satisfied CITIZEN'S PERMANENT BUILDING SOCIETY
MORTGAGE 1957-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1957-09-06 Satisfied THE CITIZEN'S PERMANANT BUILDING SOCIETY.
LEGAL CHARGE 1957-09-06 Satisfied THE CITIZENS PERMANENT BUILDING SOCIETY.
Intangible Assets
Patents
We have not found any records of DITCHLING PROPERTY COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for DITCHLING PROPERTY COMPANY
Trademarks
We have not found any records of DITCHLING PROPERTY COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DITCHLING PROPERTY COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DITCHLING PROPERTY COMPANY are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DITCHLING PROPERTY COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDITCHLING PROPERTY COMPANYEvent Date2008-07-17
In the High Court of Justice (Chancery Division) Companies Court No 3694 of 2008 In the Matter of DITCHLING PROPERTY COMPANY and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 60 Lansdowne Place, Hove, East Sussex BN3 1FG, presented on 7 May 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 30 July 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7234. (Ref SLR 1360567/37/N/CAM.) 17 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DITCHLING PROPERTY COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DITCHLING PROPERTY COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.