Company NameDouglas Valley Properties Limited
Company StatusActive
Company Number03554980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1998(26 years ago)

Business Activity

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

Directors

Director NameKeith Beckett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strand Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8LE
Director NameCllr David Trevor Molyneux
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(2 months after company formation)
Appointment Duration25 years, 10 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address32 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Director NameMr John Alexander O'Neill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Willowbrook Drive
Shevington
Wigan
Lancashire
WN6 8AH
Director NameWilliam Rotherham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Sutherland Road
Worsley Mesnes
Wigan
Lancashire
WN3 5JG
Director NameMr Harold Cunliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
Director NameMr Adrian Paul Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
Director NameAlison Julia Edelman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleTraining Consultant
Correspondence Address29 Viscount Road
Wigan
Greater Manchester
WN5 0RE
Director NameJames Gordon Valentine
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleRetired
Correspondence Address56 Stanley Road
Aspull
Wigan
Lancashire
WN2 1YJ
Director NameBrian Jerome Strett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleRetired
Correspondence Address30 Scott Road
Lowton
Wigan
WA3 2HH
Director NameDavid Vincent Stewart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleContracts Manager
Correspondence Address13 Newland Avenue
Pemberton
Wigan
Greater Manchester
WN5 9HA
Director NameGeorge Ogilvie Fulton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDe Trafford House
Hemfield Road Higher Ince
Wigan
WN2 2SY
Secretary NameMr Adrian Paul Hardy
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Director NameHarry Maxwell Finney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months after company formation)
Appointment Duration3 years (resigned 09 July 2001)
RoleRetired
Correspondence Address35 West Street
Ince
Wigan
Lancashire
WN2 2HF
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(5 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 17 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Neil Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2000)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address31 Park Road
Wigan
Lancashire
WN6 7AA
Director NameStephen Parker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2004)
RoleCrane Driver
Correspondence Address8 Heron Place
Marsh Green
Wigan
Lancashire
WN5 0ES
Director NameWilliam Pendleton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2008)
RoleRetired
Correspondence Address19 Montford Rise
New Springs Aspull
Wigan
Lancashire
WN2 1HS
Director NameChristopher David Singletary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2008)
RoleRetired
Correspondence Address40 Balcarres Road
Aspull
Wigan
Lancashire
WN2 1SD
Secretary NameDr David James Smith
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleCouncil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Secretary NameMs Susan Gambles
StatusResigned
Appointed20 June 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressWigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedouglasvalleyproperties.com

Location

Registered AddressWigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£217,101
Cash£255,674
Current Liabilities£176,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 February 2021Termination of appointment of Norman Molyneux as a director on 17 June 2020 (1 page)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 29 April 2016 no member list (7 pages)
9 June 2016Annual return made up to 29 April 2016 no member list (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
29 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
1 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Termination of appointment of Susan Gambles as a secretary (1 page)
19 December 2013Termination of appointment of Susan Gambles as a secretary (1 page)
3 June 2013Annual return made up to 29 April 2013 no member list (7 pages)
3 June 2013Annual return made up to 29 April 2013 no member list (7 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 29 April 2012 no member list (7 pages)
8 June 2012Annual return made up to 29 April 2012 no member list (7 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Appointment of Mr Harry Harry Cunliffe as a director (2 pages)
11 August 2011Appointment of Mr Harry Harry Cunliffe as a director (2 pages)
29 June 2011Annual return made up to 29 April 2011 no member list (7 pages)
29 June 2011Annual return made up to 29 April 2011 no member list (7 pages)
27 June 2011Appointment of Ms Susan Gambles as a secretary (1 page)
27 June 2011Appointment of Ms Susan Gambles as a secretary (1 page)
9 June 2011Appointment of Mr Adrian Paul Hardy as a director (2 pages)
9 June 2011Appointment of Mr Adrian Paul Hardy as a director (2 pages)
24 May 2011Termination of appointment of George Fulton as a director (1 page)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
24 May 2011Termination of appointment of George Fulton as a director (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for George Ogilvie Fulton on 18 December 2009 (2 pages)
25 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
25 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
25 May 2010Director's details changed for Keith Beckett on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Norman Molyneux on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Norman Molyneux on 31 March 2010 (2 pages)
25 May 2010Director's details changed for George Ogilvie Fulton on 18 December 2009 (2 pages)
25 May 2010Director's details changed for Keith Beckett on 31 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 July 2009Annual return made up to 29/04/09 (4 pages)
14 July 2009Annual return made up to 29/04/09 (4 pages)
28 May 2009Appointment terminated director christopher singletary (1 page)
28 May 2009Appointment terminated director james valentine (1 page)
28 May 2009Appointment terminated director james valentine (1 page)
28 May 2009Appointment terminated director christopher singletary (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 May 2008Annual return made up to 29/04/08 (7 pages)
27 May 2008Annual return made up to 29/04/08 (7 pages)
22 May 2008Appointment terminated director william pendleton (1 page)
22 May 2008Appointment terminated director william pendleton (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 June 2007Annual return made up to 29/04/07 (7 pages)
21 June 2007Annual return made up to 29/04/07 (7 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 July 2006Annual return made up to 29/04/06 (7 pages)
4 July 2006Annual return made up to 29/04/06 (7 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 May 2005Annual return made up to 29/04/05 (7 pages)
16 May 2005Annual return made up to 29/04/05 (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 May 2004Annual return made up to 29/04/04 (7 pages)
17 May 2004Annual return made up to 29/04/04 (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
21 May 2002Annual return made up to 29/04/02 (6 pages)
21 May 2002Annual return made up to 29/04/02 (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
22 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
20 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Secretary resigned
(7 pages)
20 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
25 August 1998Memorandum and Articles of Association (21 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Memorandum and Articles of Association (21 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
29 April 1998Incorporation (32 pages)
29 April 1998Incorporation (32 pages)