DOUBLESHARE PROPERTIES LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
DOUBLESHARE PROPERTIES LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
DOUBLESHARE PROPERTIES LIMITED was incorporated 34 years ago on 20/07/1989 and has the registered number: 02406523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
DOUBLESHARE PROPERTIES LIMITED was incorporated 34 years ago on 20/07/1989 and has the registered number: 02406523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
DOUBLESHARE PROPERTIES LIMITED - IPSWICH
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
TUDDENHAM HOUSE MAIN ROAD
IPSWICH
IP6 9BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEREMY MARK SCOWSILL | May 1959 | British | Director | 1994-08-18 | CURRENT |
JEREMY MARK SCOWSILL | May 1959 | British | Secretary | 1993-02-09 | CURRENT |
RICHARD THOMAS GEORGE MONK | Aug 1961 | British | Director | RESIGNED | |
JOHN SAMUEL HOWARD | Dec 1961 | British | Director | RESIGNED | |
MR ROBERT GERALD BOYCE | Jul 1937 | British | Director | RESIGNED | |
MR ROBERT GERALD BOYCE | Jul 1937 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jms2 Ltd | 2021-11-03 | Ipswich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Jsh2 Limited | 2021-08-24 - 2021-11-03 | Ipswich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Witnesham Ventures Limited | 2016-05-20 - 2021-08-24 | Ipswich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jeremy Mark Scowsill | 2016-05-19 - 2016-05-20 | 5/1959 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DOUBLESHARE_PROPERTIES_LI - Accounts | 2024-04-10 | 31-10-2023 | £265,873 Cash £1,110,382 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2023-04-21 | 31-10-2022 | £371,249 Cash £1,020,677 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2022-07-07 | 31-10-2021 | £801,387 Cash £1,012,635 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2021-07-13 | 31-10-2020 | £147,043 Cash £289,989 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2020-06-09 | 31-10-2019 | £28,030 Cash £167,324 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2019-04-25 | 31-10-2018 | £119,670 Cash £115,742 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2018-04-24 | 31-10-2017 | £68,698 Cash £132,613 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2017-07-19 | 31-10-2016 | £20,116 Cash £154,578 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2016-07-26 | 31-10-2015 | £61,653 Cash £166,428 equity |
DOUBLESHARE_PROPERTIES_LI - Accounts | 2015-07-24 | 31-10-2014 | £12,077 Cash £165,178 equity |