D J R PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

D J R PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481665

Incorporation date

15/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2024
Director's details changed for Mr Antony Barron on 2024-05-01
dot icon30/05/2024
Director's details changed for Mr Russell John Price on 2024-05-01
dot icon30/05/2024
Director's details changed for Mr Darren Bretton on 2024-05-01
dot icon30/05/2024
Secretary's details changed for Mr Darren Bretton on 2024-05-01
dot icon30/05/2024
Director's details changed for Mr Antony Barron on 2024-05-01
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-05-30 with updates
dot icon18/07/2022
Secretary's details changed for Mr Darren Bretton on 2022-05-01
dot icon18/07/2022
Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 1TL to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Antony Barron on 2022-05-01
dot icon18/07/2022
Director's details changed for Mr Darren Bretton on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Russell John Price on 2022-05-01
dot icon18/07/2022
Change of details for Mr Darren Bretton as a person with significant control on 2022-05-30
dot icon18/07/2022
Change of details for Mr Russell John Price as a person with significant control on 2022-05-30
dot icon28/01/2022
Director's details changed for Mr Russell John Price on 2022-01-28
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon17/04/2015
Director's details changed for Russell John Price on 2015-04-17
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/04/2012
Appointment of Mr Antony Barron as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/06/2010
Director's details changed for Russell John Price on 2009-12-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 15/06/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from 36 36-40 doncaster road barnsley s yorks S70 1TL
dot icon10/09/2009
Registered office changed on 10/09/2009 from fairclough house 105 redbrook road,gawber barnsley S75 2RG
dot icon21/07/2008
Return made up to 15/06/08; full list of members
dot icon21/07/2008
Ad 08/02/08-22/02/08\gbp si 12@1=12\gbp ic 988/1000\
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon07/12/2007
Ad 03/12/07--------- £ si 985@1=985 £ ic 3/988
dot icon07/12/2007
Nc inc already adjusted 03/12/07
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon10/08/2007
Return made up to 15/06/07; full list of members
dot icon10/08/2007
Secretary resigned;director resigned
dot icon10/08/2007
New secretary appointed
dot icon13/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/07/2006
Return made up to 15/06/06; full list of members
dot icon01/07/2005
New secretary appointed;new director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Ad 16/06/05--------- £ si 2@1=2 £ ic 1/3
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
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
31/12/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
1.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barron, Antony
Director
26/04/2012 - Present
79
Bretton, Darren
Director
16/06/2005 - Present
9
Price, Russell John
Director
16/06/2005 - Present
9
Bretton, Darren
Secretary
21/06/2007 - Present
-

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 J R PROPERTY MANAGEMENT LTD

D J R PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 15/06/2005 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There are currently 4 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 J R PROPERTY MANAGEMENT LTD?

toggle

D J R PROPERTY MANAGEMENT LTD is currently Active. It was registered on 15/06/2005 .

Where is D J R PROPERTY MANAGEMENT LTD located?

toggle

D J R PROPERTY MANAGEMENT LTD is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does D J R PROPERTY MANAGEMENT LTD do?

toggle

D J R PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for D J R PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-12-31.