D & F HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D & F HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418564

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon30/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon10/11/2025
Termination of appointment of Bethany Jane Tyson as a director on 2025-11-09
dot icon07/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon04/08/2025
Appointment of Miss Aneesha Seesurrun as a director on 2025-07-25
dot icon19/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Termination of appointment of Neil Hubbard as a director on 2024-08-23
dot icon29/06/2024
Termination of appointment of Stephen Michael Collison as a director on 2024-02-21
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon21/03/2023
Appointment of Bethany Jane Tyson as a director on 2022-05-18
dot icon05/12/2022
Appointment of Mr Stephen Michael Collison as a director on 2022-05-18
dot icon27/11/2022
Appointment of Rebecca Hall as a director on 2022-05-18
dot icon27/11/2022
Termination of appointment of Marianne Lytton as a director on 2022-05-18
dot icon27/11/2022
Termination of appointment of Li Chiang Char as a director on 2022-05-18
dot icon02/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/07/2021
Termination of appointment of Dominic Paul Roberts as a director on 2021-07-09
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon24/05/2021
Termination of appointment of Luke Michael Swain as a director on 2020-08-04
dot icon24/05/2021
Termination of appointment of Malcolm David Vernon Erskine as a director on 2020-12-17
dot icon24/05/2021
Termination of appointment of Douglas Leonard Clarke as a director on 2021-03-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon22/09/2018
Termination of appointment of Laura Kate Grimwood as a secretary on 2018-05-22
dot icon22/09/2018
Appointment of Mr Timothy David Brown as a secretary on 2018-05-22
dot icon24/06/2018
Appointment of Mrs Marianne Lytton as a director on 2018-06-22
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon21/04/2018
Termination of appointment of Alfred Leslie Lytton as a director on 2016-09-09
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon24/04/2017
Termination of appointment of Jennifer Clarke as a director on 2017-02-27
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2016
Director's details changed for Miss Karen Broughton on 2016-09-11
dot icon02/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/07/2015
Appointment of Mr Dominic Paul Roberts as a director on 2015-04-01
dot icon20/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon10/05/2014
Termination of appointment of Richard Taylor as a director
dot icon10/05/2014
Termination of appointment of Laurence Hannam as a director
dot icon07/04/2014
Termination of appointment of a secretary
dot icon07/04/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2014-04-07
dot icon11/11/2013
Termination of appointment of Colston Hartley as a director
dot icon13/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon13/05/2013
Director's details changed for Li Chiang Char on 2013-05-06
dot icon12/05/2013
Director's details changed for Richard Greig Taylor on 2013-05-05
dot icon12/05/2013
Director's details changed for Luke Michael Swain on 2013-05-05
dot icon12/05/2013
Director's details changed for Neil Hubbard on 2013-05-05
dot icon12/05/2013
Director's details changed for Colston Malcolm Hartley on 2013-05-05
dot icon12/05/2013
Director's details changed for Laurence Charles Hannam on 2013-05-05
dot icon12/05/2013
Director's details changed for Mr Alfred Leslie Lytton on 2013-05-05
dot icon12/05/2013
Director's details changed for Mr Malcolm David Vernon Erskine on 2013-05-05
dot icon12/05/2013
Director's details changed for Jennifer Clarke on 2013-05-05
dot icon12/05/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/10/2012
Appointment of Miss Laura Kate Grimwood as a secretary
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-08
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon16/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon17/03/2010
Appointment of Karen Broughton as a director
dot icon17/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/02/2010
Director's details changed for Neil Hubbard on 2010-02-02
dot icon02/02/2010
Director's details changed for Colston Malcolm Hartley on 2010-02-02
dot icon23/07/2009
Appointment terminated director isabella housego woolgar
dot icon23/07/2009
Appointment terminated director alice horan
dot icon23/07/2009
Appointment terminated director marianne gravett
dot icon23/07/2009
Appointment terminated director valerie bailey
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/06/2008
Return made up to 17/04/08; full list of members
dot icon14/04/2008
Partial exemption accounts made up to 2007-09-30
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon11/10/2007
Registered office changed on 11/10/07 from: 35 saint johns road isleworth middlesex TW7 6NY
dot icon07/06/2007
Return made up to 17/04/07; full list of members
dot icon07/06/2007
Director resigned
dot icon26/02/2007
Partial exemption accounts made up to 2006-09-30
dot icon19/05/2006
Partial exemption accounts made up to 2005-09-30
dot icon04/05/2006
Return made up to 17/04/06; full list of members
dot icon27/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon11/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon04/05/2005
Return made up to 17/04/05; change of members
dot icon07/05/2004
Return made up to 17/04/04; change of members
dot icon08/01/2004
Partial exemption accounts made up to 2003-09-30
dot icon03/11/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon16/05/2003
Return made up to 17/04/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Ad 14/10/02--------- £ si 19@1=19 £ ic 1/20
dot icon01/04/2003
New director appointed
dot icon09/02/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Char, Li Chiang
Director
14/10/2002 - 18/05/2022
9
Lytton, Marianne
Director
22/06/2018 - 18/05/2022
1
Hall, Rebecca
Director
18/05/2022 - Present
1
Collison, Stephen Michael
Director
18/05/2022 - 21/02/2024
1
Broughton, Karen Fiona
Director
01/03/2008 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & F HOLDINGS LIMITED

D & F HOLDINGS LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. 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 & F HOLDINGS LIMITED?

toggle

D & F HOLDINGS LIMITED is currently Active. It was registered on 17/04/2002 .

Where is D & F HOLDINGS LIMITED located?

toggle

D & F HOLDINGS LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does D & F HOLDINGS LIMITED do?

toggle

D & F HOLDINGS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for D & F HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-17 with no updates.