D&C ESTATES LTD

Register to unlock more data on OkredoRegister

D&C ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891008

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Previous accounting period extended from 2025-02-28 to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon31/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/05/2020
Termination of appointment of Craig Chaim Yitzchok Scherer as a director on 2020-05-19
dot icon19/05/2020
Termination of appointment of Dennis Schiff as a director on 2020-05-19
dot icon19/05/2020
Appointment of Mr Shea Bodner as a director on 2020-05-19
dot icon19/05/2020
Cessation of Dennis Schiff as a person with significant control on 2020-05-19
dot icon19/05/2020
Notification of Shea Bodner as a person with significant control on 2020-05-19
dot icon19/05/2020
Cessation of Craig Chaim Yitzchok Scherer as a person with significant control on 2020-05-19
dot icon19/05/2020
Cessation of Nachman Israel Gruner as a person with significant control on 2020-05-19
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/01/2019
Resolutions
dot icon25/01/2019
Resolutions
dot icon22/01/2019
Notification of Dennis Schiff as a person with significant control on 2019-01-22
dot icon22/01/2019
Notification of Craig Chaim Yitzchok Scherer as a person with significant control on 2019-01-22
dot icon22/01/2019
Notification of Nachman Israel Gruner as a person with significant control on 2019-01-22
dot icon22/01/2019
Appointment of Mr Dennis Schiff as a director on 2019-01-22
dot icon22/01/2019
Appointment of Mr Craig Chaim Yitzchok Scherer as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of Abraham David Klajn as a director on 2019-01-22
dot icon22/01/2019
Cessation of Abraham David Klajn as a person with significant control on 2019-01-22
dot icon22/01/2019
Registered office address changed from 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2019-01-22
dot icon21/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/01/2018
Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 2018-01-03
dot icon03/01/2018
Termination of appointment of Barbara Kahan as a director on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Notification of Abraham David Klajn as a person with significant control on 2018-01-03
dot icon03/01/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2018-01-03
dot icon03/01/2018
Appointment of Mr Abraham David Klajn as a director on 2018-01-03
dot icon03/01/2018
Termination of appointment of Barbara Kahan as a director on 2018-01-03
dot icon20/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/03/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 2017-03-01
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/03/2025
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
-
1.00
-
0.00
-
-
2022
1
1.37K
-
0.00
-
-
2022
1
1.37K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.37K £Ascended136.50K % *

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
Mr Shea Bodner
Director
19/05/2020 - Present
51

Persons with Significant Control

6
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 D&C ESTATES LTD

D&C ESTATES LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D&C ESTATES LTD?

toggle

D&C ESTATES LTD is currently Active. It was registered on 12/02/2014 .

Where is D&C ESTATES LTD located?

toggle

D&C ESTATES LTD is registered at C/O Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE.

What does D&C ESTATES LTD do?

toggle

D&C ESTATES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does D&C ESTATES LTD have?

toggle

D&C ESTATES LTD had 1 employees in 2022.

What is the latest filing for D&C ESTATES LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.