UKBizDB.co.uk

D J RUSSELL PROPERTY LIMITED

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

This company is commonly known as D J Russell Property Limited. The company was founded 23 years ago and was given the registration number 04125638. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204high Street South, Dunstable, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D J RUSSELL PROPERTY LIMITED
Company Number:04125638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204high Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary01 September 2004Active
24 Bryant Way, Toddington, LU5 6EX

Director25 January 2001Active
Green Acre Studham Lane, Dagnall, Berkhamsted, HP4 1RH

Director25 January 2001Active
Green Acre Studham Lane, Dagnall, Berkhamsted, HP4 1RH

Director25 January 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary14 December 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director14 December 2000Active

People with Significant Control

Mrs Karen Susan Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Green Acres, Studham Lane, Berkhamsted, England, HP4 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Jack Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Green Acres, Studham Lane, Berkhamsted, England, HP4 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Burgin
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:24, Bryant Way, Dunstable, England, LU5 6EX
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-01Officers

Change corporate secretary company with change date.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption small.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.