D & R PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & R PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290812

Incorporation date

11/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Mornington Road, Chingford, London E4 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon12/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Secretary's details changed for Mornington Secretaries Limited on 2019-07-03
dot icon30/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Director's details changed for Mr Adam Draper on 2018-04-06
dot icon10/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/11/2015
Registered office address changed from 43 Mornington Road Chingford London E4 to 43 Mornington Road Chingford London E4 7DT on 2015-11-23
dot icon14/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Adam Draper on 2011-12-17
dot icon19/12/2011
Director's details changed for Mr Adam Draper on 2011-12-17
dot icon26/09/2011
Director's details changed for Mr Adam Draper on 2010-08-29
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Adam Draper on 2011-02-28
dot icon14/03/2011
Director's details changed for Mr Adam Draper on 2011-02-28
dot icon02/03/2011
Director's details changed for Mr Adam Draper on 2011-02-15
dot icon02/03/2011
Director's details changed for Mr Adam Draper on 2011-02-15
dot icon17/02/2011
Director's details changed for Mr Adam Draper on 2011-02-01
dot icon17/02/2011
Director's details changed for Mr Adam Draper on 2011-02-01
dot icon17/02/2011
Director's details changed for Mr Adam Draper on 2011-02-01
dot icon16/02/2011
Director's details changed for Mr Adam Draper on 2011-02-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 11/12/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon31/03/2006
Return made up to 11/12/05; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/04/2005
Return made up to 11/12/04; no change of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New secretary appointed
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 11/12/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 11/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon22/12/1999
Return made up to 11/12/99; full list of members
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/12/1998
Return made up to 11/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 11/12/97; full list of members
dot icon12/12/1997
Ad 08/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1997
Particulars of mortgage/charge
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Registered office changed on 24/12/96 from: flat 3 175 leopard street london EC2A 4QS
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
Registered office changed on 17/12/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon11/12/1996
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 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
Total Exemption Full
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
0
3.28K
-
0.00
-
-
2022
0
3.46K
-
0.00
-
-
2022
0
3.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.46K £Ascended5.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Adam
Director
19/12/1996 - Present
75

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 & R PROPERTIES LIMITED

D & R PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/1996 with the registered office located at 43 Mornington Road, Chingford, London E4 7DT. 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 & R PROPERTIES LIMITED?

toggle

D & R PROPERTIES LIMITED is currently Active. It was registered on 11/12/1996 .

Where is D & R PROPERTIES LIMITED located?

toggle

D & R PROPERTIES LIMITED is registered at 43 Mornington Road, Chingford, London E4 7DT.

What does D & R PROPERTIES LIMITED do?

toggle

D & R PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & R PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-11 with no updates.