BR DLL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BR DLL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074508

Incorporation date

16/03/2004

Size

Dormant

Contacts

Registered address

Registered address

3 Park Road, Teddington TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon25/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon08/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon25/03/2021
Termination of appointment of Jeffrey Ian Doble as a director on 2021-03-08
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon03/12/2018
Resolutions
dot icon30/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon21/02/2018
Cessation of James Edward Morton as a person with significant control on 2018-02-19
dot icon21/02/2018
Cessation of Jonathan Scott Hughes as a person with significant control on 2018-02-19
dot icon21/02/2018
Notification of Dexters London Limited as a person with significant control on 2018-02-19
dot icon21/02/2018
Termination of appointment of James Edward Morton as a director on 2018-02-19
dot icon21/02/2018
Termination of appointment of Jonathan Scott Hughes as a director on 2018-02-19
dot icon21/02/2018
Termination of appointment of James Edward Morton as a secretary on 2018-02-19
dot icon21/02/2018
Appointment of Mr. Yaron Engel as a secretary on 2018-02-19
dot icon21/02/2018
Appointment of Mr Ashwin Kashyap as a director on 2018-02-19
dot icon21/02/2018
Registered office address changed from 56 Heath Street Hampstead London NW3 1DL to 3 Park Road Teddington TW11 0AP on 2018-02-21
dot icon21/02/2018
Appointment of Mr Jeffrey Ian Doble as a director on 2018-02-19
dot icon20/12/2017
Satisfaction of charge 2 in full
dot icon20/12/2017
Satisfaction of charge 3 in full
dot icon20/12/2017
Satisfaction of charge 5 in full
dot icon20/12/2017
Satisfaction of charge 4 in full
dot icon20/12/2017
Satisfaction of charge 6 in full
dot icon20/12/2017
Satisfaction of charge 7 in full
dot icon20/12/2017
Satisfaction of charge 8 in full
dot icon18/11/2017
Satisfaction of charge 1 in full
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon02/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon25/03/2011
Accounts for a small company made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/03/2011
Director's details changed for James Edward Morton on 2010-09-01
dot icon22/03/2011
Director's details changed for Jonathan Scott Hughes on 2010-09-01
dot icon22/03/2011
Secretary's details changed for James Edward Morton on 2010-09-01
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/07/2010
Accounts for a small company made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon24/04/2009
Return made up to 16/03/09; full list of members
dot icon15/01/2009
Return made up to 16/03/08; full list of members
dot icon20/05/2008
Accounts for a small company made up to 2007-09-30
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Return made up to 16/03/07; full list of members
dot icon03/08/2007
Accounts for a small company made up to 2006-09-30
dot icon24/05/2007
S-div 14/05/07
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon31/08/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon14/08/2006
Return made up to 16/03/06; full list of members
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon09/05/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Amended accounts made up to 2005-06-30
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Return made up to 16/03/05; full list of members
dot icon29/04/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon20/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon30/03/2004
Registered office changed on 30/03/04 from: 19 cavendish square london W1A 2AW
dot icon26/03/2004
Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
New director appointed
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, Jeffrey Ian
Director
19/02/2018 - 08/03/2021
66
Kashyap, Ashwin, Mr.
Director
19/02/2018 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BR DLL HOLDINGS LIMITED

BR DLL HOLDINGS LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at 3 Park Road, Teddington TW11 0AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BR DLL HOLDINGS LIMITED?

toggle

BR DLL HOLDINGS LIMITED is currently Active. It was registered on 16/03/2004 .

Where is BR DLL HOLDINGS LIMITED located?

toggle

BR DLL HOLDINGS LIMITED is registered at 3 Park Road, Teddington TW11 0AP.

What does BR DLL HOLDINGS LIMITED do?

toggle

BR DLL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BR DLL HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-16 with no updates.