D & A REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

D & A REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516744

Incorporation date

22/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Gatcombe Close, Worthing, West Sussex BN13 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon22/02/2026
Micro company accounts made up to 2024-06-30
dot icon17/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/05/2023
Micro company accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon02/05/2022
Micro company accounts made up to 2021-06-30
dot icon23/04/2022
Satisfaction of charge 055167440009 in full
dot icon16/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/08/2021
Satisfaction of charge 7 in full
dot icon14/08/2021
Micro company accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-06-30
dot icon27/02/2020
Registration of charge 055167440015, created on 2020-02-14
dot icon28/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon23/07/2019
Compulsory strike-off action has been discontinued
dot icon21/07/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Registration of charge 055167440014, created on 2015-12-24
dot icon17/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon14/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/08/2014
Registration of charge 055167440013, created on 2014-07-28
dot icon25/06/2014
Satisfaction of charge 4 in full
dot icon25/06/2014
Satisfaction of charge 1 in full
dot icon25/06/2014
Satisfaction of charge 3 in full
dot icon25/06/2014
Satisfaction of charge 5 in full
dot icon25/06/2014
Satisfaction of charge 6 in full
dot icon25/06/2014
Registration of charge 055167440012, created on 2014-06-25
dot icon18/06/2014
Registration of charge 055167440011, created on 2014-06-06
dot icon11/04/2014
Registration of charge 055167440010, created on 2014-03-31
dot icon27/03/2014
Registration of charge 055167440009, created on 2014-03-18
dot icon09/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Registration of charge 055167440008, created on 2014-01-17
dot icon12/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/08/2012
Compulsory strike-off action has been discontinued
dot icon22/08/2012
Compulsory strike-off action has been discontinued
dot icon21/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon30/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/10/2011
Director's details changed for Mr Brian Robert Vincent on 2011-10-30
dot icon30/10/2011
Secretary's details changed for Brian Robert Vincent on 2011-10-30
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon21/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Annual return made up to 2010-10-01
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2009
Annual return made up to 2009-08-19
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2008
Return made up to 19/08/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Return made up to 22/07/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: 77-79 chapel road worthing west sussex BN11 1HU
dot icon09/11/2006
Return made up to 22/07/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon03/10/2005
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon27/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Ad 22/07/05--------- £ si 10@1=10 £ ic 10/20
dot icon15/09/2005
New secretary appointed
dot icon08/08/2005
Ad 22/07/05--------- £ si 9@1=9 £ ic 1/10
dot icon08/08/2005
New secretary appointed;new director appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon22/07/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.11K
-
0.00
-
-
2022
1
10.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD
Corporate Secretary
22/07/2005 - 22/07/2005
28
STL DIRECTORS LTD
Corporate Director
22/07/2005 - 22/07/2005
28
Albiston, Angela Maree
Secretary
31/08/2005 - 30/09/2005
-
Vincent, Brian Robert
Secretary
22/07/2005 - Present
-
Vincent, Brian Robert
Director
22/07/2005 - Present
6

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+
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 D & A REAL ESTATE LIMITED

D & A REAL ESTATE LIMITED is an(a) Active company incorporated on 22/07/2005 with the registered office located at 1 Gatcombe Close, Worthing, West Sussex BN13 3RD. 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 D & A REAL ESTATE LIMITED?

toggle

D & A REAL ESTATE LIMITED is currently Active. It was registered on 22/07/2005 .

Where is D & A REAL ESTATE LIMITED located?

toggle

D & A REAL ESTATE LIMITED is registered at 1 Gatcombe Close, Worthing, West Sussex BN13 3RD.

What does D & A REAL ESTATE LIMITED do?

toggle

D & A REAL ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D & A REAL ESTATE LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2024-06-30.