C.D.F. PROPERTIES INVESTMENT LTD

Register to unlock more data on OkredoRegister

C.D.F. PROPERTIES INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316853

Incorporation date

05/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

252 Haydn Road, Sherwood, Nottingham NG5 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon18/12/2025
Registration of charge 043168530062, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530063, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530064, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530065, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530066, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530067, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530068, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530069, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530070, created on 2025-12-15
dot icon18/12/2025
Registration of charge 043168530071, created on 2025-12-15
dot icon29/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon06/10/2025
Satisfaction of charge 48 in full
dot icon27/06/2025
Satisfaction of charge 49 in full
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Satisfaction of charge 47 in full
dot icon12/02/2025
Satisfaction of charge 56 in full
dot icon12/02/2025
Satisfaction of charge 54 in full
dot icon25/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon18/06/2024
Registration of charge 043168530061, created on 2024-06-18
dot icon10/06/2024
Micro company accounts made up to 2024-03-31
dot icon09/03/2024
Satisfaction of charge 8 in full
dot icon09/03/2024
Satisfaction of charge 6 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/09/2023
Satisfaction of charge 46 in full
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon02/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Registration of charge 043168530060, created on 2020-12-16
dot icon11/12/2020
Director's details changed for Mr Claudio De Falco on 2020-12-11
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/12/2013
Registered office address changed from 252 Haydn Road Sherwood Nottingham NG5 2LG England on 2013-12-01
dot icon01/12/2013
Registered office address changed from 32-34 Gordon Road West Bridgford Nottingham Notts NG2 5LN on 2013-12-01
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon11/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/01/2010
Director's details changed for Claudio De Falco on 2010-01-24
dot icon26/03/2009
Return made up to 27/10/08; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2009
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 55
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 54
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 56
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 57
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 58
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 59
dot icon06/10/2008
Return made up to 27/10/07; full list of members
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 51
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 52
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 53
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 50
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 49
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 47
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 48
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 46
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 45
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 44
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 43
dot icon01/02/2008
Registered office changed on 01/02/08 from: haydn house 309-329 haydn road sherwood nottingham NG5 1HG
dot icon02/11/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon10/11/2006
Return made up to 27/10/06; no change of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Secretary's particulars changed
dot icon24/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon13/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 27/10/05; no change of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon17/01/2005
Return made up to 05/11/04; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: c/o calder marshall & co saint laurence way slough berkshire SL1 2BW
dot icon09/12/2003
Return made up to 05/11/03; no change of members
dot icon05/11/2003
Accounts for a small company made up to 2003-04-05
dot icon15/09/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 05/11/02; full list of members
dot icon25/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon17/10/2002
Particulars of mortgage/charge
dot icon21/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon27/05/2002
Secretary's particulars changed
dot icon27/05/2002
Director's particulars changed
dot icon27/05/2002
Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2002
Certificate of change of name
dot icon21/02/2002
Particulars of mortgage/charge
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon05/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.11M
-
0.00
-
-
2022
3
2.15M
-
0.00
-
-
2023
3
2.18M
-
0.00
-
-
2023
3
2.18M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.18M £Ascended1.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Falco, Claudio
Director
05/11/2001 - Present
4

Persons with Significant Control

1
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 C.D.F. PROPERTIES INVESTMENT LTD

C.D.F. PROPERTIES INVESTMENT LTD is an(a) Active company incorporated on 05/11/2001 with the registered office located at 252 Haydn Road, Sherwood, Nottingham NG5 2LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.F. PROPERTIES INVESTMENT LTD?

toggle

C.D.F. PROPERTIES INVESTMENT LTD is currently Active. It was registered on 05/11/2001 .

Where is C.D.F. PROPERTIES INVESTMENT LTD located?

toggle

C.D.F. PROPERTIES INVESTMENT LTD is registered at 252 Haydn Road, Sherwood, Nottingham NG5 2LG.

What does C.D.F. PROPERTIES INVESTMENT LTD do?

toggle

C.D.F. PROPERTIES INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C.D.F. PROPERTIES INVESTMENT LTD have?

toggle

C.D.F. PROPERTIES INVESTMENT LTD had 3 employees in 2023.

What is the latest filing for C.D.F. PROPERTIES INVESTMENT LTD?

toggle

The latest filing was on 18/12/2025: Registration of charge 043168530062, created on 2025-12-15.