UKBizDB.co.uk

DF PROPERTY PORTFOLIO LIMITED

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

This company is commonly known as Df Property Portfolio Limited. The company was founded 52 years ago and was given the registration number 01025092. The firm's registered office is in NORTHAMPTON. You can find them at 10 Pond Wood Close, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DF PROPERTY PORTFOLIO LIMITED
Company Number:01025092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1971
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:10 Pond Wood Close, Northampton, NN3 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director25 November 2019Active
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director18 May 2010Active
12 Mill Close, Braunston, Daventry, NN11 7HY

Secretary01 September 1992Active
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX

Secretary08 September 1995Active
Welford House Back Lane, Chapel Brampton, Northampton, NN6 8AJ

Secretary-Active
Shortlands, 39a Heyes Lane, Alderley Edge, SK9 7LA

Secretary12 May 2006Active
Linwood, St Peters Road Arnesby, Leicester, LE8 5WJ

Secretary01 April 1998Active
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB

Secretary06 June 2000Active
40 Edith Road, London, W14 9BB

Secretary29 January 1998Active
Flat 4, 28 Gledhow Gardens, London, SW5 0AZ

Secretary29 January 1998Active
10 Damson Dell, Little Billing, Northampton, NN3 9AJ

Director06 October 1994Active
Bryan Cave, 88 Wood Street, London, EC2V 7AJ

Director18 May 2010Active
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX

Director-Active
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX

Director-Active
3 Langley Close, Hunsbury, Northampton, NN4 8JX

Director19 February 2001Active
9 Church Close, West Haddon, NN6 7DY

Director01 April 1998Active
10 Laneside Hollow, East Hunsbury, Northampton, NN4 0SR

Director11 October 1994Active
55 Greenfield Road, Northampton, NN3 2LJ

Director16 July 2002Active
The Cottage, Creaton Road Hollowell, Northampton, NN6 8RP

Director01 April 1998Active
The Cottage, Creaton Road Hollowell, Northampton, NN6 8RP

Director-Active
1 Mollington Grove, Hatton, CV35 7TU

Director05 February 2002Active
11 Warwick Road, Hale, WA15 9NS

Director01 April 1999Active
Codicote Mill, Heath Lane Codicote, Hitchin, SG4 8SS

Director28 March 2007Active
The Barn, York Road, Wollaston, NN29 7SG

Director30 September 2005Active
Hill House, Windrush, Burford, OX18 4TS

Director-Active
1 Socketts Cottages, Lambourne Road, Chigwell, IG7 6JS

Director06 June 2000Active
Linwood, St Peters Road Arnesby, Leicester, LE8 5WJ

Director01 April 1998Active
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB

Director06 June 2000Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director29 January 1998Active
40 Clarke Court, Earls Barton, Northampton, NN6 0LX

Director27 November 1998Active
Bryan Cave, 88 Wood Street, London, EC2V 7AJ

Director18 May 2010Active
8550, West Desert Inn Rd, Suite 102-452, Las Vegas, Usa, NV 89117

Director29 November 2012Active
40 Edith Road, London, W14 9BB

Director29 January 1998Active
Flat 4, 28 Gledhow Gardens, London, SW5 0AZ

Director29 January 1998Active
Millstream Cottage, High Street, Denford, NN14 4EQ

Director11 June 2001Active

People with Significant Control

Dataforce Interact Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:10, Pond Wood Close, Northampton, England, NN3 6DF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-04-05Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-28Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type full.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.