D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06070499

Incorporation date

26/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

30 Sun Street, Hitchin SG5 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon05/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom to 30 Sun Street Hitchin SG5 1AH on 2022-11-09
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/01/2019
Director's details changed for Mr Dharmesh Pranlal Patadia on 2019-01-01
dot icon14/01/2019
Change of details for Mr Dharmesh Pranlal Patadia as a person with significant control on 2019-01-01
dot icon14/01/2019
Change of details for Mrs Jyoti Dharmesh Patadia as a person with significant control on 2019-01-01
dot icon14/01/2019
Director's details changed for Mrs Jyoti Dharmesh Patadia on 2019-01-01
dot icon14/01/2019
Secretary's details changed for Mr Dharmesh Pranlal Patadia on 2019-01-01
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Change of details for Mr Dharmesh Pranlal Patadia as a person with significant control on 2018-01-01
dot icon26/01/2018
Change of details for Mrs Jyoti Dharmesh Patadia as a person with significant control on 2018-01-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Registered office address changed from , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 2017-07-21
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Anthony John Norgan as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Morag Norgan as a director on 2016-10-31
dot icon27/10/2016
Resolutions
dot icon23/09/2016
Registration of charge 060704990001, created on 2016-09-21
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Director's details changed for Mr Dharmesh Pranlal Patadia on 2014-08-27
dot icon28/08/2014
Secretary's details changed for Mr Dharmesh Pranial Patadia on 2014-08-27
dot icon06/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Jyoti Patadia on 2013-08-07
dot icon07/08/2013
Secretary's details changed for Mr Dharmesh Pranial Patadia on 2013-08-07
dot icon07/08/2013
Director's details changed for Mr Dharmesh Pranial Patadia on 2013-08-07
dot icon07/08/2013
Director's details changed for Anthony John Norgan on 2013-08-07
dot icon07/08/2013
Director's details changed for Anthony John Norgan on 2013-08-07
dot icon07/08/2013
Director's details changed for Morag Norgan on 2013-08-07
dot icon07/08/2013
Director's details changed for Morag Norgan on 2013-08-07
dot icon01/08/2013
Registered office address changed from , Portmill House Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, United Kingdom on 2013-08-01
dot icon26/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Registered office address changed from , 3a Market Place, Hitchin, Herts, SG5 1DR on 2011-08-19
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/03/2011
Director's details changed for Morag Norgan on 2011-01-01
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of Barry Kilby as a director
dot icon02/06/2009
Director's change of particulars / barry kilby / 01/06/2009
dot icon06/03/2009
Return made up to 26/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 26/01/08; full list of members
dot icon28/10/2007
Nc inc already adjusted 08/08/07
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon05/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon05/03/2007
Ad 26/01/07--------- £ si 120@1=120 £ ic 120/240
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.46K
-
0.00
94.93K
-
2022
7
17.68K
-
0.00
-
-
2023
6
12.38K
-
0.00
-
-
2023
6
12.38K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

12.38K £Descended-29.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patadia, Dharmesh Pranlal
Director
26/01/2007 - Present
3
Patadia, Jyoti Dharmesh
Director
26/01/2007 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at 30 Sun Street, Hitchin SG5 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED?

toggle

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 26/01/2007 .

Where is D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED located?

toggle

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED is registered at 30 Sun Street, Hitchin SG5 1AH.

What does D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED do?

toggle

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED have?

toggle

D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for D & J LETTINGS AND PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-26 with updates.