D & M PROPERTIES (LONDON) LTD

Register to unlock more data on OkredoRegister

D & M PROPERTIES (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07783196

Incorporation date

22/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon08/10/2025
Director's details changed for Mr Ishrat Irshad Malik on 2025-09-22
dot icon08/10/2025
Change of details for Mr Ishrat Irshad Malik as a person with significant control on 2025-09-22
dot icon08/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon26/09/2025
Change of details for Mr Shiraz Anver Jafferali Dhanji as a person with significant control on 2025-09-22
dot icon26/09/2025
Change of details for Mr Ishrat Irshad Malik as a person with significant control on 2025-09-22
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/09/2024
Registered office address changed from Argyle House 3rd Floor Joel Street Northwood Middlesex HA6 1NW to C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood Hills HA6 1NW on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Registration of charge 077831960006, created on 2020-11-20
dot icon24/11/2020
Satisfaction of charge 1 in full
dot icon24/11/2020
Satisfaction of charge 2 in full
dot icon24/11/2020
Satisfaction of charge 077831960003 in full
dot icon24/11/2020
Satisfaction of charge 077831960004 in full
dot icon24/11/2020
Satisfaction of charge 077831960005 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/03/2015
Registration of charge 077831960005, created on 2015-02-27
dot icon07/03/2015
Registration of charge 077831960003, created on 2015-02-27
dot icon07/03/2015
Registration of charge 077831960004, created on 2015-02-27
dot icon24/02/2015
Director's details changed for Mr Shiraz Anver Jafferali on 2015-02-23
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 2012-10-22
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2011
Appointment of Mr Shiraz Anver Jafferali as a director
dot icon24/10/2011
Appointment of Mr Ishrat Malik as a director
dot icon26/09/2011
Termination of appointment of Barbara Kahan as a director
dot icon22/09/2011
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 icon-18.21 % *

* during past year

Cash in Bank

£5,521.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.72K
-
0.00
6.75K
-
2022
-
30.44K
-
0.00
5.52K
-
2022
-
30.44K
-
0.00
5.52K
-

Employees

2022

Employees

-

Net Assets(GBP)

30.44K £Descended-17.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.52K £Descended-18.21 % *

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
Dhanji, Shiraz Anver Jafferali
Director
21/10/2011 - Present
21
Malik, Ishrat
Director
21/10/2011 - Present
16

Persons with Significant Control

2
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 & M PROPERTIES (LONDON) LTD

D & M PROPERTIES (LONDON) LTD is an(a) Active company incorporated on 22/09/2011 with the registered office located at C/O Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills HA6 1NW. 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 & M PROPERTIES (LONDON) LTD?

toggle

D & M PROPERTIES (LONDON) LTD is currently Active. It was registered on 22/09/2011 .

Where is D & M PROPERTIES (LONDON) LTD located?

toggle

D & M PROPERTIES (LONDON) LTD is registered at C/O Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills HA6 1NW.

What does D & M PROPERTIES (LONDON) LTD do?

toggle

D & M PROPERTIES (LONDON) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D & M PROPERTIES (LONDON) LTD?

toggle

The latest filing was on 08/10/2025: Director's details changed for Mr Ishrat Irshad Malik on 2025-09-22.