UKBizDB.co.uk

D&D PROPERTY SERVICES LTD

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

This company is commonly known as D&d Property Services Ltd. The company was founded 25 years ago and was given the registration number 03746843. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D&D PROPERTY SERVICES LTD
Company Number:03746843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1999
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director03 September 2018Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Secretary19 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 April 1999Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director01 March 2016Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director19 April 1999Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director01 June 2009Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director01 July 2007Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director19 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 April 1999Active

People with Significant Control

D & D Property Services (Holdings) Ltd
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Urszula Helena Downes
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Downes
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-10-15Address

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

Download
2019-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-14Resolution

Resolution.

Download
2019-06-07Accounts

Change account reference date company previous shortened.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2016-05-28Officers

Termination director company with name termination date.

Download
2016-05-28Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.