UKBizDB.co.uk

D & F HOLDINGS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:338 Hook Road, Chessington, Surrey, KT9 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338 Hook Road, Chessington, KT9 1NU

Secretary22 May 2018Active
11, St Leonards Road, Thames Ditton, KT7 0RJ

Director01 March 2008Active
338 Hook Road, Chessington, KT9 1NU

Director18 May 2022Active
338 Hook Road, Chessington, KT9 1NU

Director18 May 2022Active
11, Courtlands Road, Cranes Park Avenue, Surbiton Road, United Kingdom, KT5 8PL

Director14 October 2002Active
338 Hook Road, Chessington, KT9 1NU

Director18 May 2022Active
6, Francis Court, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BU

Secretary06 October 2012Active
35 Saint Johns Road, Isleworth, TW7 6NY

Secretary17 April 2002Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
Flat 4 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU

Director14 October 2002Active
219 Coombe Lane, West Wimbledon, London, SW20 0RG

Director28 October 2003Active
12 Shakespeare Road, Salisbury, SP1 3LA

Director14 October 2002Active
58, Dundee Wharf, 100 Three Colt Street, London, England, E14 8AX

Director14 October 2002Active
5 River Avenue, Thames Ditton, KT7 0RS

Director14 October 2002Active
5 River Avenue, Thames Ditton, KT7 0RS

Director14 October 2002Active
2 Francis Court, Surbiton, KT5 8BU

Director10 May 2003Active
Park Hill, Horsell Rise, Woking, GU21 4BA

Director14 October 2002Active
4 Ashley Road, Thames Ditton, KT7 0NJ

Director14 October 2002Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director17 April 2002Active
Flat 6 Drake Court, Cranes Park Avenue, Surbiton, KT5 8BT

Director14 October 2002Active
3 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU

Director18 May 2003Active
Flat 2 Drake Court, Cranes Park Avenue, Surbiton, KT5 8BT

Director14 October 2002Active
7 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU

Director14 October 2002Active
9 Drake Court, Surbiton, KT5 8BT

Director14 October 2002Active
338 Hook Road, Chessington, KT9 1NU

Director22 June 2018Active
338 Hook Road, Chessington, KT9 1NU

Director01 April 2015Active
4 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU

Director24 October 2005Active
5 Francis Court, Cranes Park Avenue, Surbiton, KT5 8BU

Director14 October 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Officers

Appoint person secretary company with name date.

Download
2018-09-22Officers

Termination secretary company with name termination date.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.