D K & R PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D K & R PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07307410

Incorporation date

07/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon17/11/2025
Micro company accounts made up to 2025-07-31
dot icon22/07/2025
Director's details changed for Anna De Souza on 2025-07-01
dot icon22/07/2025
Director's details changed for Alwyn Cornel De Souza on 2025-07-01
dot icon22/07/2025
Secretary's details changed
dot icon22/07/2025
Secretary's details changed for Anna De Souza on 2025-07-01
dot icon22/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon21/07/2025
Registered office address changed from Unit 5 Frobisher Industrial Centre Budds Lane Romsey SO51 0EZ United Kingdom to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 2025-07-21
dot icon21/07/2025
Change of details for Mr Alwyn Cornel Leonard Desouza as a person with significant control on 2025-07-01
dot icon18/12/2024
Micro company accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon10/05/2022
Registration of charge 073074100014, created on 2022-05-10
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/03/2022
Registration of charge 073074100013, created on 2022-03-22
dot icon01/02/2022
Registration of charge 073074100012, created on 2022-02-01
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon26/05/2021
Registration of charge 073074100009, created on 2021-05-14
dot icon26/05/2021
Registration of charge 073074100010, created on 2021-05-14
dot icon26/05/2021
Registration of charge 073074100011, created on 2021-05-14
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon22/06/2020
Registration of charge 073074100008, created on 2020-06-22
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon10/07/2019
Change of details for Mr Alwyn Cornel Leonard Desouza as a person with significant control on 2018-08-01
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon12/07/2018
Secretary's details changed for Anna De Souza on 2018-07-01
dot icon11/07/2018
Director's details changed for Anna De Souza on 2018-07-01
dot icon11/07/2018
Director's details changed for Alwyn Cornel De Souza on 2018-07-01
dot icon11/07/2018
Change of details for Mr Alwyn Cornel Leonard Desouza as a person with significant control on 2018-07-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/01/2018
Registered office address changed from Unit 11 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA to Unit 5 Frobisher Industrial Centre Budds Lane Romsey SO51 0EZ on 2018-01-18
dot icon15/07/2017
Registration of charge 073074100007, created on 2017-07-13
dot icon13/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon05/07/2017
Registration of charge 073074100006, created on 2017-06-30
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon09/08/2016
Registration of charge 073074100005, created on 2016-07-27
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Registered office address changed from 44 the Hundred Romsey Hampshire SO51 8BX to Unit 11 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 2016-02-09
dot icon07/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2010
Appointment of Anna De Souza as a director
dot icon21/07/2010
Appointment of Alwyn Cornel De Souza as a director
dot icon21/07/2010
Appointment of Anna De Souza as a secretary
dot icon13/07/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon13/07/2010
Termination of appointment of Dunstana Davies as a director
dot icon07/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.33M
-
0.00
-
-
2022
2
1.49M
-
0.00
-
-
2023
4
1.78M
-
0.00
-
-
2023
4
1.78M
-
0.00
-
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

1.78M £Ascended19.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Souza, Anna
Director
07/07/2010 - Present
-
De Souza, Alwyn Cornel
Director
07/07/2010 - Present
-
De Souza, Anna
Secretary
07/07/2010 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D K & R PROPERTIES LIMITED

D K & R PROPERTIES LIMITED is an(a) Active company incorporated on 07/07/2010 with the registered office located at 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D K & R PROPERTIES LIMITED?

toggle

D K & R PROPERTIES LIMITED is currently Active. It was registered on 07/07/2010 .

Where is D K & R PROPERTIES LIMITED located?

toggle

D K & R PROPERTIES LIMITED is registered at 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FW.

What does D K & R PROPERTIES LIMITED do?

toggle

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

How many employees does D K & R PROPERTIES LIMITED have?

toggle

D K & R PROPERTIES LIMITED had 4 employees in 2023.

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

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-07-31.