This company is commonly known as D & F Holdings Limited. The company was founded 22 years ago and was given the registration number 04418564. The firm's registered office is in CHESSINGTON. You can find them at 338 Hook Road, , Chessington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | D & F HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04418564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 338 Hook Road, Chessington, Surrey, KT9 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338 Hook Road, Chessington, KT9 1NU | Secretary | 22 May 2018 | Active |
11, St Leonards Road, Thames Ditton, KT7 0RJ | Director | 01 March 2008 | Active |
338 Hook Road, Chessington, KT9 1NU | Director | 18 May 2022 | Active |
338 Hook Road, Chessington, KT9 1NU | Director | 18 May 2022 | Active |
11, Courtlands Road, Cranes Park Avenue, Surbiton Road, United Kingdom, KT5 8PL | Director | 14 October 2002 | Active |
338 Hook Road, Chessington, KT9 1NU | Director | 18 May 2022 | Active |
6, Francis Court, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BU | Secretary | 06 October 2012 | Active |
35 Saint Johns Road, Isleworth, TW7 6NY | Secretary | 17 April 2002 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
Flat 4 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU | Director | 14 October 2002 | Active |
219 Coombe Lane, West Wimbledon, London, SW20 0RG | Director | 28 October 2003 | Active |
12 Shakespeare Road, Salisbury, SP1 3LA | Director | 14 October 2002 | Active |
58, Dundee Wharf, 100 Three Colt Street, London, England, E14 8AX | Director | 14 October 2002 | Active |
5 River Avenue, Thames Ditton, KT7 0RS | Director | 14 October 2002 | Active |
5 River Avenue, Thames Ditton, KT7 0RS | Director | 14 October 2002 | Active |
2 Francis Court, Surbiton, KT5 8BU | Director | 10 May 2003 | Active |
Park Hill, Horsell Rise, Woking, GU21 4BA | Director | 14 October 2002 | Active |
4 Ashley Road, Thames Ditton, KT7 0NJ | Director | 14 October 2002 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 17 April 2002 | Active |
Flat 6 Drake Court, Cranes Park Avenue, Surbiton, KT5 8BT | Director | 14 October 2002 | Active |
3 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU | Director | 18 May 2003 | Active |
Flat 2 Drake Court, Cranes Park Avenue, Surbiton, KT5 8BT | Director | 14 October 2002 | Active |
7 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU | Director | 14 October 2002 | Active |
9 Drake Court, Surbiton, KT5 8BT | Director | 14 October 2002 | Active |
338 Hook Road, Chessington, KT9 1NU | Director | 22 June 2018 | Active |
338 Hook Road, Chessington, KT9 1NU | Director | 01 April 2015 | Active |
4 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU | Director | 24 October 2005 | Active |
5 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU | Director | 14 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-27 | Officers | Appoint person director company with name date. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-10 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-22 | Officers | Appoint person secretary company with name date. | Download |
2018-09-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-24 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.