Background WavePink WaveYellow Wave

DATCHET PROPERTIES LIMITED (04137422)

DATCHET PROPERTIES LIMITED (04137422) is an active UK company. incorporated on 9 January 2001. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DATCHET PROPERTIES LIMITED has been registered for 25 years. Current directors include ISLAM, Mohammod Mazharul, ISLAM, Nazirul.

Company Number
04137422
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
C/O Jss & Co, 26, Iver, SL0 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISLAM, Mohammod Mazharul, ISLAM, Nazirul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATCHET PROPERTIES LIMITED

DATCHET PROPERTIES LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DATCHET PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04137422

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Jss & Co, 26 Thorney Lane South Iver, SL0 9AE,

Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
May 16
Loan Secured
Jun 16
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ISLAM, Mohammod Mazharul

Active
Upton Road, SloughSL1 2AE
Born March 2000
Director
Appointed 08 Dec 2025

ISLAM, Nazirul

Active
93 Upton Road, SloughSL1 2AE
Born December 1960
Director
Appointed 21 Aug 2008

ISLAM, Nazirul

Resigned
11 Tachbrook Road, UxbridgeUB8 2QS
Secretary
Appointed 09 Jan 2001
Resigned 18 Feb 2003

STOKES, Gareth Anthony

Resigned
263 Winchester Road, SouthamptonSO53 2DX
Secretary
Appointed 01 Jun 2003
Resigned 30 Jun 2008

HJS CHARTERED ACCOUNTANTS

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Corporate secretary
Appointed 18 Feb 2003
Resigned 01 Jun 2003

HJS COMPANY SECRETARIAL SERVICES LTD

Resigned
Carlton Place, SouthamptonSO15 2EA
Corporate secretary
Appointed 30 Jun 2008
Resigned 21 Aug 2008

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

ISLAM, Bashir

Resigned
8 Westfield Road, BeaconsfieldHP9 1EG
Born December 1956
Director
Appointed 09 Jan 2001
Resigned 01 Mar 2001

ISLAM, Bashirul

Resigned
Davidge Place, BeaconsfieldHP9 2SR
Born December 1956
Director
Appointed 06 Apr 2008
Resigned 21 Aug 2009

ISLAM, Rowshon Ara

Resigned
11 Tachbrook Road, UxbridgeUB8 2QS
Born February 1971
Director
Appointed 09 Jan 2001
Resigned 18 Feb 2003

ISLAM, Sabina Khatun

Resigned
4 Davidge Place, BeaconsfieldHP9 2SR
Born May 1987
Director
Appointed 22 Sept 2005
Resigned 06 Apr 2008

ISLAM, Shamim

Resigned
4 Davidge Place, BeaconsfieldHP9 2SR
Born February 1983
Director
Appointed 18 Feb 2003
Resigned 06 Apr 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

2

Mr Mohammod Mazharul Islam

Active
Upton Road, SloughSL1 2AE
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2025

Mr Nazirul Islam

Active
Thorney Lane South, IverSL0 9AE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
26 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
287Change of Registered Office
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
88(2)R88(2)R
Legacy
15 January 2001
287Change of Registered Office
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation