D & D PROPERTIES (SURREY) LIMITED

Register to unlock more data on OkredoRegister

D & D PROPERTIES (SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05836639

Incorporation date

05/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Church Green East, Redditch B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/02/2026
Director's details changed for Mr Alex Lloyd De Gruttis on 2026-01-20
dot icon03/02/2026
Director's details changed for Jennifer Margaret De Gruttis on 2026-01-21
dot icon04/09/2025
Notification of D & D Properties Holdings Ltd as a person with significant control on 2025-08-20
dot icon04/09/2025
Cessation of Mohamed Gulamali Damji as a person with significant control on 2025-08-20
dot icon04/09/2025
Termination of appointment of Mohamed Gulamali Damji as a director on 2025-08-20
dot icon04/09/2025
Termination of appointment of Mohamed Gulamali Damji as a secretary on 2025-08-20
dot icon04/09/2025
Termination of appointment of Nurbanu Damji as a director on 2025-08-20
dot icon04/09/2025
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 8 Church Green East Redditch B98 8BP on 2025-09-04
dot icon26/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon02/05/2025
Appointment of Mr Alex Lloyd De Gruttis as a director on 2025-04-29
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of Costanzo De Gruttis as a director on 2022-06-26
dot icon12/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon06/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon08/07/2014
Director's details changed for Costanzo De Gruttis on 2013-07-11
dot icon08/07/2014
Director's details changed for Jennifer Margaret De Gruttis on 2013-07-11
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/06/2010
Director's details changed for Jennifer Margaret De Gruttis on 2010-06-05
dot icon23/06/2010
Director's details changed for Nurbanu Damji on 2010-06-05
dot icon23/06/2010
Director's details changed for Costanzo De Gruttis on 2010-06-05
dot icon23/06/2010
Director's details changed for Mohamed Gulamali Damji on 2010-06-05
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 05/06/09; full list of members
dot icon18/08/2009
Director's change of particulars / jennifer de gruttis / 30/05/2008
dot icon18/08/2009
Director's change of particulars / costanzo de gruttis / 31/05/2008
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 05/06/08; full list of members
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon24/03/2007
Particulars of mortgage/charge
dot icon10/12/2006
Registered office changed on 10/12/06 from: the grange, 90 barnet gate lane arkley hertfordshire EN5 2AX
dot icon15/08/2006
Resolutions
dot icon03/08/2006
Particulars of mortgage/charge
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Ad 06/06/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Secretary resigned
dot icon05/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-6.69 % *

* during past year

Cash in Bank

£26,313.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
47.78K
-
0.00
65.11K
-
2022
4
66.00K
-
0.00
28.20K
-
2023
4
85.02K
-
0.00
26.31K
-
2023
4
85.02K
-
0.00
26.31K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

85.02K £Ascended28.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.31K £Descended-6.69 % *

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
Damji, Mohamed Gulamali
Director
06/06/2006 - 20/08/2025
15
Damji, Nurbanu
Director
06/06/2006 - 20/08/2025
2
De Gruttis, Jennifer Margaret
Director
06/06/2006 - Present
3
De Gruttis, Alex Lloyd
Director
29/04/2025 - Present
7
Damji, Mohamed Gulamali
Secretary
06/06/2006 - 20/08/2025
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D & D PROPERTIES (SURREY) LIMITED

D & D PROPERTIES (SURREY) LIMITED is an(a) Active company incorporated on 05/06/2006 with the registered office located at 8 Church Green East, Redditch B98 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D & D PROPERTIES (SURREY) LIMITED?

toggle

D & D PROPERTIES (SURREY) LIMITED is currently Active. It was registered on 05/06/2006 .

Where is D & D PROPERTIES (SURREY) LIMITED located?

toggle

D & D PROPERTIES (SURREY) LIMITED is registered at 8 Church Green East, Redditch B98 8BP.

What does D & D PROPERTIES (SURREY) LIMITED do?

toggle

D & D PROPERTIES (SURREY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D & D PROPERTIES (SURREY) LIMITED have?

toggle

D & D PROPERTIES (SURREY) LIMITED had 4 employees in 2023.

What is the latest filing for D & D PROPERTIES (SURREY) LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.