D & D PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & D PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126323

Incorporation date

15/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Duke's Passage, Brighton, East Sussex BN1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2025
Current accounting period extended from 2025-12-27 to 2025-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/12/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon16/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon24/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2019
Notification of Meadowbridge Properties Limited as a person with significant control on 2017-06-20
dot icon26/11/2019
Change of details for Mr Dean Golding as a person with significant control on 2017-06-20
dot icon24/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon24/11/2019
Cessation of David Jacob Saxby as a person with significant control on 2017-06-20
dot icon30/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/11/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon21/11/2017
Satisfaction of charge 21 in full
dot icon21/11/2017
Satisfaction of charge 22 in full
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon17/11/2017
Satisfaction of charge 6 in full
dot icon17/11/2017
Satisfaction of charge 5 in full
dot icon17/11/2017
Satisfaction of charge 7 in full
dot icon17/11/2017
Satisfaction of charge 8 in full
dot icon17/11/2017
Satisfaction of charge 10 in full
dot icon17/11/2017
Satisfaction of charge 9 in full
dot icon17/11/2017
Satisfaction of charge 14 in full
dot icon17/11/2017
Satisfaction of charge 12 in full
dot icon17/11/2017
Satisfaction of charge 13 in full
dot icon17/11/2017
Satisfaction of charge 11 in full
dot icon10/11/2017
Satisfaction of charge 18 in full
dot icon10/11/2017
Satisfaction of charge 15 in full
dot icon10/11/2017
Satisfaction of charge 16 in full
dot icon10/11/2017
Satisfaction of charge 17 in full
dot icon08/11/2017
Satisfaction of charge 19 in full
dot icon08/11/2017
Satisfaction of charge 20 in full
dot icon06/11/2017
Registered office address changed from 1 Dukes Passage Duke Street Brighton East Sussex BN1 1BS to 1 Duke's Passage Brighton East Sussex BN1 1BS on 2017-11-06
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Change of details for Mr Dean Golding as a person with significant control on 2017-06-20
dot icon29/06/2017
Termination of appointment of David Jacob Saxby as a director on 2017-06-20
dot icon18/03/2017
Director's details changed for Mr David Jacob Saxby on 2017-03-18
dot icon20/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/11/2016
Secretary's details changed for Kendal Golding on 2016-11-20
dot icon20/11/2016
Director's details changed for Mr David Jacob Saxby on 2016-11-20
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon15/11/2012
Director's details changed for Dean Golding on 2012-02-15
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon16/02/2012
Director's details changed for Dean Golding on 2011-11-15
dot icon16/02/2012
Secretary's details changed for Kendal Golding on 2011-11-15
dot icon24/12/2011
Director's details changed for Dean Golding on 2011-12-13
dot icon24/12/2011
Secretary's details changed for Kendal Golding on 2011-12-13
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 15/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 15/11/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 15/11/05; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Secretary's particulars changed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 15/11/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon22/03/2002
Return made up to 15/11/01; full list of members
dot icon22/03/2002
Location of register of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Registered office changed on 25/06/01 from: first floor office 59 church road hove sussex BN3 2BD
dot icon20/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 15/11/00; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 15/11/99; full list of members
dot icon06/11/1999
Declaration of satisfaction of mortgage/charge
dot icon06/11/1999
Declaration of satisfaction of mortgage/charge
dot icon06/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/11/1998
Return made up to 15/11/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 15/11/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon09/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon16/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Return made up to 15/11/96; full list of members
dot icon05/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon10/04/1996
Accounting reference date shortened from 01/01 to 31/12
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Registered office changed on 19/02/96 from: 11 channel view road woodingdean brighton sussex BN2 6DR
dot icon22/12/1995
Ad 24/11/95--------- £ si 2@1=2 £ ic 2/4
dot icon09/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
New director appointed
dot icon02/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Accounting reference date notified as 01/01
dot icon28/11/1995
Certificate of change of name
dot icon24/11/1995
Registered office changed on 24/11/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon24/11/1995
New director appointed
dot icon24/11/1995
New secretary appointed
dot icon24/11/1995
Secretary resigned
dot icon24/11/1995
Director resigned
dot icon15/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70M
-
0.00
-
-
2022
-
1.45M
-
0.00
-
-
2022
-
1.45M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.45M £Descended-14.73 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 & D PROPERTIES LIMITED

D & D PROPERTIES LIMITED is an(a) Active company incorporated on 15/11/1995 with the registered office located at 1 Duke's Passage, Brighton, East Sussex BN1 1BS. 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 D & D PROPERTIES LIMITED?

toggle

D & D PROPERTIES LIMITED is currently Active. It was registered on 15/11/1995 .

Where is D & D PROPERTIES LIMITED located?

toggle

D & D PROPERTIES LIMITED is registered at 1 Duke's Passage, Brighton, East Sussex BN1 1BS.

What does D & D PROPERTIES LIMITED do?

toggle

D & D PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D & D PROPERTIES LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-15 with no updates.