D&N PROPERTIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

D&N PROPERTIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

11432155

Incorporation date

25/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

11 Headingley Road, Birmingham B21 9QECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon09/12/2025
Registered office address changed from Flat 2 8 Hope Street West Bromwich B70 6PL England to 11 Headingley Road Birmingham B21 9QE on 2025-12-09
dot icon16/09/2025
Registered office address changed from 19/21 Hatchett Street Birmingham B19 3NX England to Flat 2 Hope Street West Bromwich B70 6PL on 2025-09-16
dot icon16/09/2025
Registered office address changed from Flat 2 Hope Street West Bromwich B70 6PL England to Flat 2 8 Hope Street West Bromwich B70 6PL on 2025-09-16
dot icon17/02/2025
Appointment of receiver or manager
dot icon21/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon19/03/2024
Registration of charge 114321550014, created on 2024-03-15
dot icon19/03/2024
Registration of charge 114321550015, created on 2024-03-15
dot icon16/02/2024
Satisfaction of charge 114321550007 in full
dot icon16/02/2024
Satisfaction of charge 114321550010 in full
dot icon16/02/2024
Satisfaction of charge 114321550008 in full
dot icon26/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/12/2022
Registration of charge 114321550013, created on 2022-12-14
dot icon08/12/2022
Satisfaction of charge 114321550006 in full
dot icon08/12/2022
Satisfaction of charge 114321550002 in full
dot icon08/12/2022
Satisfaction of charge 114321550001 in full
dot icon08/12/2022
Satisfaction of charge 114321550003 in full
dot icon08/12/2022
Satisfaction of charge 114321550004 in full
dot icon08/12/2022
Satisfaction of charge 114321550005 in full
dot icon08/12/2022
Satisfaction of charge 114321550009 in full
dot icon03/11/2022
Termination of appointment of Monika Sharma as a director on 2022-11-03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.14K
-
0.00
-
-
2022
0
7.40K
-
0.00
-
-
2023
0
4.83K
-
0.00
-
-
2023
0
4.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.83K £Descended-34.78 % *

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
Ari, Dana
Director
25/06/2018 - Present
18
Sharma, Monika
Director
26/09/2022 - 03/11/2022
46

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&N PROPERTIES SERVICES LIMITED

D&N PROPERTIES SERVICES LIMITED is an(a) Receiver Action company incorporated on 25/06/2018 with the registered office located at 11 Headingley Road, Birmingham B21 9QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D&N PROPERTIES SERVICES LIMITED?

toggle

D&N PROPERTIES SERVICES LIMITED is currently Receiver Action. It was registered on 25/06/2018 .

Where is D&N PROPERTIES SERVICES LIMITED located?

toggle

D&N PROPERTIES SERVICES LIMITED is registered at 11 Headingley Road, Birmingham B21 9QE.

What does D&N PROPERTIES SERVICES LIMITED do?

toggle

D&N PROPERTIES SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D&N PROPERTIES SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Registered office address changed from Flat 2 8 Hope Street West Bromwich B70 6PL England to 11 Headingley Road Birmingham B21 9QE on 2025-12-09.