UKBizDB.co.uk

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as D & J Lettings And Property Management Limited. The company was founded 17 years ago and was given the registration number 06070499. The firm's registered office is in BRIGHTON. You can find them at 4 Frederick Terrace, Frederick Place, Brighton, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED
Company Number:06070499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Frederick Terrace, Frederick Place, Brighton, East Sussex, United Kingdom, BN1 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Sun Street, Hitchin, England, SG5 1AH

Secretary26 January 2007Active
30, Sun Street, Hitchin, England, SG5 1AH

Director26 January 2007Active
30, Sun Street, Hitchin, England, SG5 1AH

Director26 January 2007Active
Lyndholm, Millfield Lane, St Ippolyts, Hitchin, England, SG4 7NH

Director26 January 2007Active
30, Sun Street, Hitchin, England, SG5 1AH

Director26 January 2007Active
30, Sun Street, Hitchin, England, SG5 1AH

Director26 January 2007Active

People with Significant Control

Mr Anthony John Norgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:30 Sun Street, Hitchin, England, SG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Morag Norgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:30 Sun Street, Hitchin, England, SG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dharmesh Pranlal Patadia
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:30, Sun Street, Hitchin, England, SG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jyoti Dharmesh Patadia
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:30, Sun Street, Hitchin, England, SG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Address

Change registered office address company with date old address new address.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.