Douglas Valley Properties Limited WIGAN


Founded in 1998, Douglas Valley Properties, classified under reg no. 03554980 is an active company. Currently registered at Wigan Investment Centre Waterside Drive WN3 5BA, Wigan the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Adrian H., Harold C. and William R. and others. Of them, Keith B. has been with the company the longest, being appointed on 29 April 1998 and Adrian H. and Harold C. have been with the company for the least time - from 9 October 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Douglas Valley Properties Limited Address / Contact

Office Address Wigan Investment Centre Waterside Drive
Office Address2 Off Swan Meadow Road
Town Wigan
Post code WN3 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554980
Date of Incorporation Wed, 29th Apr 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Adrian H.

Position: Director

Appointed: 09 October 2009

Harold C.

Position: Director

Appointed: 09 October 2009

William R.

Position: Director

Appointed: 07 September 2004

John O.

Position: Director

Appointed: 11 March 2003

David M.

Position: Director

Appointed: 30 June 1998

Keith B.

Position: Director

Appointed: 29 April 1998

Susan G.

Position: Secretary

Appointed: 20 June 2011

Resigned: 31 August 2013

David S.

Position: Secretary

Appointed: 01 February 2008

Resigned: 18 February 2011

Christopher S.

Position: Director

Appointed: 03 September 2002

Resigned: 01 October 2008

William P.

Position: Director

Appointed: 03 September 2002

Resigned: 28 February 2008

Stephen P.

Position: Director

Appointed: 26 April 2000

Resigned: 28 June 2004

Neil T.

Position: Director

Appointed: 09 December 1998

Resigned: 26 April 2000

Norman M.

Position: Director

Appointed: 20 October 1998

Resigned: 17 June 2020

Harry F.

Position: Director

Appointed: 30 June 1998

Resigned: 09 July 2001

David S.

Position: Director

Appointed: 29 April 1998

Resigned: 13 July 1998

Adrian H.

Position: Secretary

Appointed: 29 April 1998

Resigned: 31 January 2008

Brian S.

Position: Director

Appointed: 29 April 1998

Resigned: 25 November 2002

Alison E.

Position: Director

Appointed: 29 April 1998

Resigned: 10 January 2000

James V.

Position: Director

Appointed: 29 April 1998

Resigned: 22 February 2009

George F.

Position: Director

Appointed: 29 April 1998

Resigned: 18 December 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1998

Resigned: 29 April 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Wigan Borough Council from Wigan, England. This PSC is classified as "a local authority", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wigan Borough Council

Town Hall Library Street, Wigan, WN1 1YN, England

Legal authority Local Government Act 1972
Legal form Local Authority
Country registered England
Place registered Non European Economic Area
Registration number Oc412490
Notified on 29 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 4502 44512 35910 35510 57710 45710 33710 217
Current Assets196 276241 177284 401282 403280 717270 935269 445267 205
Debtors184 826238 732272 042272 048270 140260 478259 108256 988
Other Debtors152 826152 732205 042205 042203 134193 472192 102189 982
Property Plant Equipment74 50265 10955 71646 32338 87533 37227 86322 360
Other
Accrued Liabilities1 6801 5301 5301 6201 6201 4051 3711 371
Accumulated Depreciation Impairment Property Plant Equipment259 615269 008278 401287 794295 242300 745306 254311 757
Creditors8 26110 15210 1469 9189 9121 4051 3711 371
Increase From Depreciation Charge For Year Property Plant Equipment 9 3939 3939 3937 4485 5035 5095 503
Net Current Assets Liabilities188 015231 025274 255272 485270 805269 530268 074265 834
Property Plant Equipment Gross Cost334 117334 117334 117334 117334 117334 117334 117 
Total Assets Less Current Liabilities262 517296 134329 971318 808309 680302 902295 937288 194
Trade Debtors Trade Receivables32 00086 00067 00067 00667 00667 00667 00667 006

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements