D & S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002253

Incorporation date

25/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

33 Chatsworth Road, Rowsley, Matlock DE4 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon26/01/2026
Change of details for Stephen Savage as a person with significant control on 2026-01-26
dot icon13/01/2026
Director's details changed for Mr Stephen Savage on 2026-01-13
dot icon09/01/2026
Director's details changed for Mr David Savage on 2025-01-09
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Register inspection address has been changed from 33 Hunters Chase Dinnington Sheffield S25 2TQ England to 33 Chatsworth Road Rowsley Matlock DE4 2EJ
dot icon08/07/2025
Register(s) moved to registered inspection location 33 Chatsworth Road Rowsley Matlock DE4 2EJ
dot icon08/07/2025
Registered office address changed from 33 Hunters Chase Dinnington Sheffield S25 2TQ England to 33 Chatsworth Road Rowsley Matlock DE4 2EJ on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Stephen Savage on 2025-07-08
dot icon24/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/03/2025
Satisfaction of charge 1 in full
dot icon28/03/2025
Satisfaction of charge 16 in full
dot icon28/03/2025
Satisfaction of charge 17 in full
dot icon28/03/2025
Satisfaction of charge 18 in full
dot icon25/03/2025
Satisfaction of charge 14 in full
dot icon25/03/2025
Satisfaction of charge 15 in full
dot icon25/03/2025
Satisfaction of charge 9 in full
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Second filing for the notification of Stephen Savage as a person with significant control
dot icon16/06/2023
Change of details for Mr Stephen Savage as a person with significant control on 2023-06-16
dot icon16/06/2023
Change of details for Mr David Savage as a person with significant control on 2023-06-16
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/01/2023
Registration of charge 040022530019, created on 2023-01-17
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Secretary's details changed for Mr David Savage on 2021-10-02
dot icon15/10/2021
Change of details for Mr David Savage as a person with significant control on 2021-09-30
dot icon15/10/2021
Notification of Stephen Savage as a person with significant control on 2021-10-12
dot icon15/08/2021
Secretary's details changed for Mr David Savage on 2021-08-10
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon10/03/2020
Director's details changed for Mr Stephen Savage on 2020-03-10
dot icon10/03/2020
Satisfaction of charge 2 in full
dot icon10/03/2020
Satisfaction of charge 3 in full
dot icon10/03/2020
Satisfaction of charge 10 in full
dot icon10/03/2020
Satisfaction of charge 13 in full
dot icon10/03/2020
Satisfaction of charge 8 in full
dot icon10/03/2020
Satisfaction of charge 11 in full
dot icon10/03/2020
Satisfaction of charge 6 in full
dot icon10/03/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Satisfaction of charge 5 in full
dot icon10/03/2020
Satisfaction of charge 7 in full
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon30/05/2019
Register inspection address has been changed from 27 School Road Beighton Sheffield S20 1EG England to 33 Hunters Chase Dinnington Sheffield S25 2TQ
dot icon30/05/2019
Registered office address changed from 27 School Road Beighton Sheffield S20 1EG England to 33 Hunters Chase Dinnington Sheffield S25 2TQ on 2019-05-30
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon07/06/2017
Registered office address changed from Halcyon Place Kings Way Hodthorpe Worksop S80 4UZ to 27 School Road Beighton Sheffield S20 1EG on 2017-06-07
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon15/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Compulsory strike-off action has been discontinued
dot icon23/10/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon08/05/2014
Compulsory strike-off action has been discontinued
dot icon07/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon30/07/2013
Register inspection address has been changed from C/O Turner Beaumont & Co Limited Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH United Kingdom
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 18
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 17
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon27/07/2010
Duplicate mortgage certificatecharge no:15
dot icon16/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for David Savage on 2010-05-20
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 25/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon10/10/2008
Return made up to 25/05/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 25/05/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 25/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon19/05/2005
Return made up to 25/05/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 25/05/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 25/05/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 25/05/02; full list of members
dot icon30/05/2002
Registered office changed on 30/05/02 from: 38 retford road, sheffield, south yorkshire S13 9LE
dot icon12/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Particulars of mortgage/charge
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2001
Particulars of mortgage/charge
dot icon13/07/2001
Return made up to 25/05/01; full list of members
dot icon30/06/2000
Ad 25/05/00-21/06/00 £ si 99@1=99 £ ic 1/100
dot icon30/06/2000
Registered office changed on 30/06/00 from: 152-160 city road, london, EC1V 2NX
dot icon30/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon25/05/2000
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
31/03/2025
dot iconNext confirmation date
18/05/2026
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
2
530.15K
-
0.00
-
-
2022
0
529.79K
-
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
Savage, Stephen
Director
25/05/2000 - Present
1
Savage, David
Director
25/05/2000 - Present
2

Persons with Significant Control

3
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 & S PROPERTIES LIMITED

D & S PROPERTIES LIMITED is an(a) Active company incorporated on 25/05/2000 with the registered office located at 33 Chatsworth Road, Rowsley, Matlock DE4 2EJ. 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 & S PROPERTIES LIMITED?

toggle

D & S PROPERTIES LIMITED is currently Active. It was registered on 25/05/2000 .

Where is D & S PROPERTIES LIMITED located?

toggle

D & S PROPERTIES LIMITED is registered at 33 Chatsworth Road, Rowsley, Matlock DE4 2EJ.

What does D & S PROPERTIES LIMITED do?

toggle

D & S 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 & S PROPERTIES LIMITED?

toggle

The latest filing was on 26/01/2026: Change of details for Stephen Savage as a person with significant control on 2026-01-26.