UKBizDB.co.uk

D & A NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & A Nominees Limited. The company was founded 36 years ago and was given the registration number 02189915. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D & A NOMINEES LIMITED
Company Number:02189915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Salisbury House, London Wall, London, EC2M 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Secretary25 November 1994Active
Druces Llp, Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director12 January 2023Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director-Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director01 November 2001Active
Salisbury House, London Wall, London, EC2M 5PS

Director28 February 2014Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director12 January 2023Active
Salisbury House London Wall, London, EC2M 5PS

Secretary-Active
Salisbury House London Wall, London, EC2M 5PS

Director-Active
65 Andrewes House, Barbican, London, EC2Y 8AY

Director25 November 1994Active
1 Hoebrook Close, Westfield, Woking, GU22 9PY

Director25 November 1994Active
3 Orchard Way, Hurst Green, Oxted, RH8 9DJ

Director16 June 2003Active
Salisbury House, London Wall, London, EC2M 5PS

Director25 November 1994Active
C/O Druces Llp, Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director01 November 2001Active
Cherwell, Forest Drive Kingswood, Tadworth, KT20 6LU

Director25 November 1994Active

People with Significant Control

Druces Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person secretary company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.