D & R CONSTRUCTION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D & R CONSTRUCTION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589948

Incorporation date

14/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon15/01/2026
Director's details changed for Mr Richard Frederick Carman on 2026-01-06
dot icon07/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Change of details for Mr Richard Frederick Carmain as a person with significant control on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Richard Frederick Carmain on 2025-03-27
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2017-12-22
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/01/2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/01/2011
Director's details changed for Richard Frederick Carmain on 2008-01-08
dot icon24/11/2010
Secretary's details changed for Duane Charles Perry on 2007-09-03
dot icon24/11/2010
Director's details changed for Duane Charles Perry on 2007-09-03
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/11/2009
Director's details changed for Richard Frederick Carmain on 2009-10-01
dot icon27/11/2009
Director's details changed for Duane Charles Perry on 2009-10-01
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 14/11/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from lake view cottage 39 brick kiln road hevingham norwich norfolk NR10 5NL
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon24/09/2007
Registered office changed on 24/09/07 from: aston house 58 thorpe road norwich norfolk NR1 1RY
dot icon01/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 14/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: 97 yarmouth road norwich norfolk NR7 0HF
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/08/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/01/2004
Return made up to 14/11/03; full list of members
dot icon21/03/2003
Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed;new director appointed
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon02/12/2002
Registered office changed on 02/12/02 from: 16 churchill way cardiff CF10 2DX
dot icon14/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
135.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Perry, Duane Charles
Director
14/12/2002 - Present
1
Carman, Richard Frederick
Director
14/11/2002 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & R CONSTRUCTION DEVELOPMENTS LIMITED

D & R CONSTRUCTION DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at The Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. 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 & R CONSTRUCTION DEVELOPMENTS LIMITED?

toggle

D & R CONSTRUCTION DEVELOPMENTS LIMITED is currently Active. It was registered on 14/11/2002 .

Where is D & R CONSTRUCTION DEVELOPMENTS LIMITED located?

toggle

D & R CONSTRUCTION DEVELOPMENTS LIMITED is registered at The Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does D & R CONSTRUCTION DEVELOPMENTS LIMITED do?

toggle

D & R CONSTRUCTION DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D & R CONSTRUCTION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Richard Frederick Carman on 2026-01-06.