D & F (MANAGEMENTS) LIMITED

Register to unlock more data on OkredoRegister

D & F (MANAGEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00813033

Incorporation date

16/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PARRY & DREWETT, 338 Hook Road Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1964)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon25/02/2026
Termination of appointment of Neil Hubbard as a director on 2026-02-25
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 icon15/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/06/2024
Termination of appointment of Stephen Michael Collison as a director on 2024-02-21
dot icon31/03/2024
Confirmation statement made on 2024-03-29 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 icon06/04/2023
Confirmation statement made on 2023-03-29 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
Termination of appointment of Li Chiang Char as a director on 2022-05-18
dot icon27/11/2022
Termination of appointment of Anna Marie Stephanie Condliffe as a director on 2022-05-18
dot icon27/11/2022
Termination of appointment of Shirley Faultless as a director on 2022-03-18
dot icon27/11/2022
Termination of appointment of Marianne Lytton as a director on 2022-05-18
dot icon09/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/02/2022
Appointment of Rebecca Hall as a director on 2022-02-02
dot icon22/12/2021
Termination of appointment of Michael James Stephens as a director on 2021-12-21
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 2021-03-29 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 Jennifer Clarke as a director on 2021-03-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon01/10/2018
Appointment of Mr Timothy David Brown as a secretary on 2018-10-01
dot icon24/06/2018
Appointment of Mrs Marianne Lytton as a director on 2018-05-22
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/04/2018
Termination of appointment of Alfred Leslie Lytton as a director on 2016-09-09
dot icon13/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/04/2017
Appointment of Mr Michael James Stephens as a director on 2016-01-18
dot icon12/04/2017
Termination of appointment of Alex Marriott as a director on 2015-09-29
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2016
Director's details changed for Li Chiang Char on 2016-09-11
dot icon11/09/2016
Director's details changed for Miss Karen Fiona Broughton on 2016-09-11
dot icon11/09/2016
Director's details changed for Miss Karen Fiona Broughton on 2016-09-11
dot icon18/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/02/2016
Registered office address changed from Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Parry & Drewett 338 Hook Road Hook Road Chessington Surrey KT9 1NU on 2016-02-08
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/07/2015
Appointment of Mr Dominic Paul Roberts as a director on 2015-05-20
dot icon13/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Richard Greig Taylor as a director on 2015-03-01
dot icon15/04/2015
Director's details changed for Shirley Faultless on 2015-03-01
dot icon15/04/2015
Director's details changed for Alex Marriott on 2015-03-01
dot icon15/04/2015
Director's details changed for Li Chiang Char on 2015-03-01
dot icon15/04/2015
Director's details changed for Anna Marie Stephanie Condliffe on 2015-03-01
dot icon15/04/2015
Director's details changed for Miss Karen Fiona Broughton on 2015-03-01
dot icon15/04/2015
Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2015-04-15
dot icon17/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/04/2014
Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2014-04-07
dot icon07/04/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2014-04-07
dot icon07/04/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Colston Hartley as a director
dot icon13/08/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/07/2013
Termination of appointment of Douglas Clarke as a director
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon01/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon30/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
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 icon14/09/2009
Appointment terminated director sarah kelly
dot icon23/07/2009
Appointment terminated director laurence hannam
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 isabella housego woolgar
dot icon23/07/2009
Appointment terminated director valerie bailey
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/06/2008
Return made up to 29/03/08; full list of members
dot icon17/04/2008
Partial exemption accounts made up to 2007-09-30
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon14/11/2007
Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY
dot icon06/06/2007
Return made up to 29/03/07; full list of members
dot icon26/02/2007
Partial exemption accounts made up to 2006-09-30
dot icon22/05/2006
New director appointed
dot icon19/05/2006
Partial exemption accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 29/03/06; change of members
dot icon27/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon11/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon15/04/2005
Return made up to 29/03/05; change of members
dot icon09/04/2005
Director resigned
dot icon07/05/2004
Return made up to 29/03/04; full list of members
dot icon17/04/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon17/01/2004
Partial exemption accounts made up to 2003-09-30
dot icon16/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon23/04/2003
Return made up to 29/03/03; change of members
dot icon11/02/2003
Partial exemption accounts made up to 2002-09-30
dot icon04/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon09/04/2002
Return made up to 29/03/02; change of members
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon28/12/2001
Partial exemption accounts made up to 2001-09-30
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon13/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/04/2001
Return made up to 29/03/01; full list of members
dot icon27/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon27/04/2000
Return made up to 29/03/00; change of members
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon24/02/2000
Full accounts made up to 1999-09-30
dot icon27/08/1999
Registered office changed on 27/08/99 from: estate office station yard isleowrth middlesex TW7 4BX
dot icon08/06/1999
Full accounts made up to 1998-09-30
dot icon09/04/1999
Return made up to 29/03/99; change of members
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Return made up to 29/03/98; full list of members
dot icon09/04/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon23/12/1997
Full accounts made up to 1997-09-30
dot icon26/11/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon15/04/1997
Return made up to 29/03/97; change of members
dot icon12/12/1996
Full accounts made up to 1996-09-30
dot icon27/10/1996
Director resigned
dot icon27/10/1996
New director appointed
dot icon15/08/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon04/04/1996
Return made up to 29/03/96; no change of members
dot icon13/12/1995
Full accounts made up to 1995-09-30
dot icon05/07/1995
Registered office changed on 05/07/95 from: aand thorogood LTD tolworth close the broadway tolworth surrey KT6 7EP
dot icon03/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/04/1995
New director appointed
dot icon03/04/1995
Return made up to 29/03/95; full list of members
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon22/07/1994
Full accounts made up to 1993-09-30
dot icon12/06/1994
New director appointed
dot icon25/04/1994
Return made up to 29/03/94; change of members
dot icon25/04/1994
Director resigned
dot icon15/04/1994
Director resigned
dot icon15/04/1994
Director resigned
dot icon16/07/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon02/06/1993
Director resigned
dot icon02/06/1993
New director appointed
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Return made up to 29/03/93; full list of members
dot icon16/12/1992
New director appointed
dot icon08/12/1992
Director resigned
dot icon08/12/1992
Director resigned
dot icon08/12/1992
New director appointed
dot icon11/11/1992
Full accounts made up to 1992-09-30
dot icon07/09/1992
New director appointed
dot icon12/08/1992
Director resigned
dot icon01/04/1992
Return made up to 29/03/92; no change of members
dot icon20/01/1992
Full accounts made up to 1991-09-30
dot icon23/05/1991
Full accounts made up to 1990-09-30
dot icon23/05/1991
Return made up to 31/03/91; no change of members
dot icon05/09/1990
Full accounts made up to 1989-09-30
dot icon05/09/1990
Return made up to 29/03/90; full list of members
dot icon12/06/1990
New secretary appointed
dot icon21/06/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Full accounts made up to 1987-09-30
dot icon25/05/1988
Return made up to 31/12/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-09-30
dot icon15/06/1987
Return made up to 31/12/86; full list of members
dot icon16/07/1964
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
29/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Char, Li Chiang
Director
10/11/2002 - 18/05/2022
9
Anna Marie Stephanie Condliffe
Director
27/11/2002 - 18/05/2022
1
Faultless, Shirley
Director
05/06/2000 - 18/03/2022
-
Lytton, Marianne
Director
22/05/2018 - 18/05/2022
1
Hall, Rebecca
Director
02/02/2022 - 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 (MANAGEMENTS) LIMITED

D & F (MANAGEMENTS) LIMITED is an(a) Active company incorporated on 16/07/1964 with the registered office located at C/O PARRY & DREWETT, 338 Hook Road Hook Road, Chessington, Surrey KT9 1NU. There are currently 2 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 (MANAGEMENTS) LIMITED?

toggle

D & F (MANAGEMENTS) LIMITED is currently Active. It was registered on 16/07/1964 .

Where is D & F (MANAGEMENTS) LIMITED located?

toggle

D & F (MANAGEMENTS) LIMITED is registered at C/O PARRY & DREWETT, 338 Hook Road Hook Road, Chessington, Surrey KT9 1NU.

What does D & F (MANAGEMENTS) LIMITED do?

toggle

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

What is the latest filing for D & F (MANAGEMENTS) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.