Background WavePink WaveYellow Wave

DOUGLAS VALLEY PROPERTIES LIMITED (03554980)

DOUGLAS VALLEY PROPERTIES LIMITED (03554980) is an active UK company. incorporated on 29 April 1998. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOUGLAS VALLEY PROPERTIES LIMITED has been registered for 27 years. Current directors include CLARKE, Anthony John, THATCHER, Aidan Richard.

Company Number
03554980
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1998
Age
27 years
Address
Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Anthony John, THATCHER, Aidan Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS VALLEY PROPERTIES LIMITED

DOUGLAS VALLEY PROPERTIES LIMITED is an active company incorporated on 29 April 1998 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOUGLAS VALLEY PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03554980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan, WN3 5BA,

Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Feb 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CLARKE, Anthony John

Active
Waterside Drive, WiganWN3 5BA
Born December 1964
Director
Appointed 04 Oct 2024

THATCHER, Aidan Richard

Active
Waterside Drive, WiganWN3 5BA
Born March 1981
Director
Appointed 04 Oct 2024

GAMBLES, Susan

Resigned
Waterside Drive, WiganWN3 5BA
Secretary
Appointed 20 Jun 2011
Resigned 31 Aug 2013

HARDY, Adrian Paul

Resigned
3 Chorley Road, WiganWN6 0AA
Secretary
Appointed 29 Apr 1998
Resigned 31 Jan 2008

SMITH, David James, Dr

Resigned
St Clements Road, WiganWN1 2RU
Secretary
Appointed 01 Feb 2008
Resigned 18 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Apr 1998
Resigned 29 Apr 1998

BECKETT, Keith

Resigned
6 Strand Avenue, WiganWN4 8LE
Born October 1940
Director
Appointed 29 Apr 1998
Resigned 04 Oct 2024

CUNLIFFE, Harold

Resigned
Waterside Drive, WiganWN3 5BA
Born August 1948
Director
Appointed 09 Oct 2009
Resigned 04 Oct 2024

EDELMAN, Alison Julia

Resigned
29 Viscount Road, WiganWN5 0RE
Born July 1959
Director
Appointed 29 Apr 1998
Resigned 10 Jan 2000

FINNEY, Harry Maxwell

Resigned
35 West Street, WiganWN2 2HF
Born November 1934
Director
Appointed 30 Jun 1998
Resigned 09 Jul 2001

FULTON, George Ogilvie

Resigned
De Trafford House, WiganWN2 2SY
Born August 1940
Director
Appointed 29 Apr 1998
Resigned 18 Dec 2009

HARDY, Adrian Paul

Resigned
Waterside Drive, WiganWN3 5BA
Born November 1949
Director
Appointed 09 Oct 2009
Resigned 04 Oct 2024

MOLYNEUX, David Trevor, Councillor

Resigned
32 Perth Avenue, WiganWN2 2HJ
Born April 1954
Director
Appointed 30 Jun 1998
Resigned 04 Oct 2024

MOLYNEUX, Norman

Resigned
Glen Cottage, WiganWN6 0TZ
Born March 1956
Director
Appointed 20 Oct 1998
Resigned 17 Jun 2020

O'NEILL, John Alexander

Resigned
24 Willowbrook Drive, WiganWN6 8AH
Born January 1936
Director
Appointed 11 Mar 2003
Resigned 04 Oct 2024

PARKER, Stephen

Resigned
8 Heron Place, WiganWN5 0ES
Born December 1957
Director
Appointed 26 Apr 2000
Resigned 28 Jun 2004

PENDLETON, William

Resigned
19 Montford Rise, WiganWN2 1HS
Born January 1933
Director
Appointed 03 Sept 2002
Resigned 28 Feb 2008

ROTHERHAM, William

Resigned
44 Sutherland Road, WiganWN3 5JG
Born March 1946
Director
Appointed 07 Sept 2004
Resigned 04 Oct 2024

SINGLETARY, Christopher David

Resigned
40 Balcarres Road, WiganWN2 1SD
Born May 1948
Director
Appointed 03 Sept 2002
Resigned 01 Oct 2008

STEWART, David Vincent

Resigned
13 Newland Avenue, WiganWN5 9HA
Born October 1969
Director
Appointed 29 Apr 1998
Resigned 13 Jul 1998

STRETT, Brian Jerome

Resigned
30 Scott Road, LowtonWA3 2HH
Born December 1945
Director
Appointed 29 Apr 1998
Resigned 25 Nov 2002

TURNER, Neil

Resigned
31 Park Road, WiganWN6 7AA
Born September 1945
Director
Appointed 09 Dec 1998
Resigned 26 Apr 2000

VALENTINE, James Gordon

Resigned
56 Stanley Road, WiganWN2 1YJ
Born January 1938
Director
Appointed 29 Apr 1998
Resigned 22 Feb 2009

Persons with significant control

1

Library Street, WiganWN1 1YN

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
25 August 1998
MEM/ARTSMEM/ARTS
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
225Change of Accounting Reference Date
Incorporation Company
29 April 1998
NEWINCIncorporation