D & D ESTATES LTD

Register to unlock more data on OkredoRegister

D & D ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374756

Incorporation date

24/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Woodland Way, London, N21 3QACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon20/01/2026
Confirmation statement made on 2025-10-11 with no updates
dot icon08/12/2025
-
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/01/2025
Satisfaction of charge 3 in full
dot icon20/01/2025
Registration of charge 053747560024, created on 2025-01-17
dot icon10/01/2025
Satisfaction of charge 1 in full
dot icon10/01/2025
Satisfaction of charge 2 in full
dot icon10/01/2025
Satisfaction of charge 4 in full
dot icon10/01/2025
Satisfaction of charge 5 in full
dot icon10/01/2025
Satisfaction of charge 8 in full
dot icon10/01/2025
Satisfaction of charge 9 in full
dot icon10/01/2025
Satisfaction of charge 10 in full
dot icon10/01/2025
Satisfaction of charge 13 in full
dot icon10/01/2025
Satisfaction of charge 14 in full
dot icon10/12/2024
Registration of charge 053747560015, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560016, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560017, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560018, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560019, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560020, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560021, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560022, created on 2024-12-09
dot icon10/12/2024
Registration of charge 053747560023, created on 2024-12-09
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon08/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/11/2021
Notification of Anthony Collier as a person with significant control on 2021-03-24
dot icon24/11/2021
Appointment of Mr Anthony Collier as a director on 2021-03-24
dot icon24/11/2021
Cessation of David Joseph Comerford as a person with significant control on 2021-03-23
dot icon24/11/2021
Termination of appointment of David Joseph Comerford as a director on 2021-03-23
dot icon08/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Donald Comerford on 2009-10-01
dot icon25/03/2010
Director's details changed for David Joseph Comerford on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/03/2008
Return made up to 24/02/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 24/02/07; no change of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 106 dorchester avenue london N13 5DX
dot icon03/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon11/04/2006
Return made up to 24/02/06; full list of members
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon24/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
562.16K
-
0.00
3.00K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
QA REGISTRARS LIMITED
Nominee Secretary
24/02/2005 - 24/02/2005
9026
QA NOMINEES LIMITED
Nominee Director
24/02/2005 - 24/02/2005
8850
Comerford, Donald Patrick
Director
01/03/2005 - Present
2
Comerford, David Joseph
Director
01/03/2005 - 23/03/2021
-
Collier, Anthony
Director
24/03/2021 - Present
-

Persons with Significant Control

3
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 & D ESTATES LTD

D & D ESTATES LTD is an(a) Active company incorporated on 24/02/2005 with the registered office located at 76 Woodland Way, London, N21 3QA. There are currently 3 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 & D ESTATES LTD?

toggle

D & D ESTATES LTD is currently Active. It was registered on 24/02/2005 .

Where is D & D ESTATES LTD located?

toggle

D & D ESTATES LTD is registered at 76 Woodland Way, London, N21 3QA.

What does D & D ESTATES LTD do?

toggle

D & D ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-11 with no updates.