A AND D PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A AND D PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556974

Incorporation date

01/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Gildredge Road, Eastbourne, East Sussex BN21 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon11/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Registration of charge 035569740007, created on 2023-10-26
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Registration of charge 035569740006, created on 2021-10-20
dot icon12/10/2021
Satisfaction of charge 1 in full
dot icon12/10/2021
Satisfaction of charge 2 in full
dot icon12/10/2021
Satisfaction of charge 4 in full
dot icon12/10/2021
Satisfaction of charge 3 in full
dot icon17/08/2021
Registration of charge 035569740005, created on 2021-08-13
dot icon31/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon26/01/2021
Appointment of Mrs Ana Paula De Andrade Barros Taylor as a director on 2021-01-26
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon20/01/2021
Termination of appointment of David Nigel Havard as a director on 2021-01-18
dot icon19/01/2021
Notification of Andrew Herbert Taylor as a person with significant control on 2021-01-18
dot icon19/01/2021
Notification of Ana Paula De Andrade Barros Taylor as a person with significant control on 2021-01-18
dot icon19/01/2021
Cessation of David Nigel Havard as a person with significant control on 2021-01-18
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/01/2019
Change of share class name or designation
dot icon02/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Harry Llewelyn Havard as a secretary on 2018-11-27
dot icon10/12/2018
Cessation of Andrew Herbert Taylor as a person with significant control on 2018-11-27
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon29/06/2017
Notification of Andrew Herbert Taylor as a person with significant control on 2016-05-02
dot icon29/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/06/2017
Notification of David Nigel Havard as a person with significant control on 2016-05-02
dot icon23/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon13/09/2016
Registered office address changed from Roberts Cottage Earlsdown Dallington Heathfield TN21 9JE England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2016-09-13
dot icon01/09/2016
Registered office address changed from 116 Chester Street Birkenhead CH41 5DL to Roberts Cottage Earlsdown Dallington Heathfield TN21 9JE on 2016-09-01
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Amended accounts made up to 2011-05-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Andrew Herbert Taylor on 2010-05-01
dot icon20/05/2010
Director's details changed for David Nigel Havard on 2010-05-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 01/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/12/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2008
Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2007
Return made up to 01/05/07; no change of members
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 01/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/07/2004
Return made up to 01/05/04; full list of members
dot icon24/06/2004
Ad 06/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/10/2002
Particulars of mortgage/charge
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/02/2002
Particulars of mortgage/charge
dot icon20/11/2001
Total exemption small company accounts made up to 2000-05-31
dot icon11/10/2001
Return made up to 01/05/01; full list of members
dot icon06/10/2001
Particulars of mortgage/charge
dot icon12/05/2000
Return made up to 01/05/00; full list of members
dot icon05/04/2000
Registered office changed on 05/04/00 from: the mews st andrews place southport PR8 1HR
dot icon02/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/06/1999
Return made up to 01/05/99; full list of members
dot icon30/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon01/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
442.22K
-
0.00
4.29K
-
2022
2
483.08K
-
0.00
5.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GARCON DIRECTORS LIMITED
Corporate Director
01/05/1998 - 01/05/1998
7
Barros Taylor, Ana Paula De Andrade
Director
26/01/2021 - Present
4
Havard, David Nigel
Director
01/05/1998 - 18/01/2021
3
GARCON SECRETARIES LIMITED
Corporate Secretary
01/05/1998 - 01/05/1998
15
Havard, Harry Llewelyn
Secretary
01/05/1998 - 27/11/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A AND D PROPERTIES LIMITED

A AND D PROPERTIES LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at 29 Gildredge Road, Eastbourne, East Sussex BN21 4RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A AND D PROPERTIES LIMITED?

toggle

A AND D PROPERTIES LIMITED is currently Active. It was registered on 01/05/1998 .

Where is A AND D PROPERTIES LIMITED located?

toggle

A AND D PROPERTIES LIMITED is registered at 29 Gildredge Road, Eastbourne, East Sussex BN21 4RU.

What does A AND D PROPERTIES LIMITED do?

toggle

A AND D PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A AND D PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-19 with no updates.